Search icon

MARTINI CONSTRUCTION, INC.

Company Details

Entity Name: MARTINI CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2001 (24 years ago)
Date of dissolution: 05 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: P01000056807
FEI/EIN Number 651111575
Address: 1220 OSCEOLA DRIVE, FORT MYERS, FL, 33901
Mail Address: 1220 OSCEOLA DRIVE, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINI LARRY C Agent 1220 OSCEOLA DRIVE, FORT MYERS, FL, 33901

Director

Name Role Address
MARTINI LARRY C Director 1220 OSCEOLA DR., FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-05 No data No data
NAME CHANGE AMENDMENT 2002-08-02 MARTINI CONSTRUCTION, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-23 1220 OSCEOLA DRIVE, FORT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2002-07-23 1220 OSCEOLA DRIVE, FORT MYERS, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2002-07-23 1220 OSCEOLA DRIVE, FORT MYERS, FL 33901 No data
NAME CHANGE AMENDMENT 2002-07-11 MARTINI MARKETING, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000188419 LAPSED 502017CA002347XXXXMBAH PALM BEACH CO. 2017-04-03 2022-04-07 $33,440.32 EASTERN METAL SUPPLY, INC, 3600 23 AVENUE SOUTH, LAKE WORTH, FLORIDA 33461

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State