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 |
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 |
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 | - |
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