Search icon

MARTECH TECHNICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MARTECH TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTECH TECHNICAL SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 2001 (24 years ago)
Document Number: P01000092911
FEI/EIN Number 943409628

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6119 RIDGE CREST DR, PORT RICHEY, FL, 34668
Mail Address: 7143 STATE ROAD 54, BOX 176, NEW PORT RICHEY, FL, 34653
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MARK L President 7143 State Road 54, New Port Richey, FL, 34653
DAVIS MARK L Agent 7143 State Road 54, new port richey, FL, 34653

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 7143 State Road 54, 176, new port richey, FL 34653 -
CHANGE OF MAILING ADDRESS 2012-04-30 6119 RIDGE CREST DR, PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 6119 RIDGE CREST DR, PORT RICHEY, FL 34668 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State