Search icon

MARKET TRADERS INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: MARKET TRADERS INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKET TRADERS INSTITUTE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2002 (23 years ago)
Date of dissolution: 14 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: P02000019255
FEI/EIN Number 030392585

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

Address: 3900 MILLENIA BLVD., ORLANDO, FL, 32839, US
Mail Address: 3900 MILLENIA BLVD., ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARKET TRADERS INSTITUTE, INC. WRAP PLAN BENEFITS 2020 030392585 2021-10-15 MARKET TRADERS INSTITUTE, INC. 98
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-01-01
Business code 523900
Sponsor’s telephone number 4077400900
Plan sponsor’s mailing address 3900 MILLENIA BLVD, ORLANDO, FL, 328396407
Plan sponsor’s address 3900 MILLENIA BLVD, ORLANDO, FL, 328396407

Number of participants as of the end of the plan year

Active participants 102

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing JACOB MARTINEZ
Valid signature Filed with authorized/valid electronic signature
MARKET TRADERS INSTITUTE, INC. WRAP PLAN BENEFITS 2019 030392585 2020-12-14 MARKET TRADERS INSTITUTE, INC. 111
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-01-01
Business code 523900
Sponsor’s telephone number 4077400900
Plan sponsor’s mailing address 3900 MILLENIA BLVD, ORLANDO, FL, 328396407
Plan sponsor’s address 3900 MILLENIA BLVD, ORLANDO, FL, 328396407

Number of participants as of the end of the plan year

Active participants 98

Signature of

Role Plan administrator
Date 2020-12-11
Name of individual signing ISAAC MARTINEZ
Valid signature Filed with authorized/valid electronic signature
MARKET TRADERS INSTITUTE INC 401(K) PROFIT SHARING PLAN & TRUST 2014 030392585 2015-12-10 MARKET TRADERS INSTITUTE INC 123
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-01
Business code 561490
Sponsor’s telephone number 4077400900
Plan sponsor’s mailing address 400 COLONIAL CENTER PARKWAY 350, LAKE MARY, FL, 32746
Plan sponsor’s address 400 COLONIAL CENTER PARKWAY 350, LAKE MARY, FL, 32746

Number of participants as of the end of the plan year

Active participants 121
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 26
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 87
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-12-10
Name of individual signing JACOB MARTINEZ
Valid signature Filed with authorized/valid electronic signature
MARKET TRADERS INSTITUTE INC 401 K PROFIT SHARING PLAN TRUST 2013 030392585 2014-08-01 MARKET TRADERS INSTITUTE INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-01
Business code 561490
Sponsor’s telephone number 4077400900
Plan sponsor’s address 400 COLONIAL CENTER PARKWAY350, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2014-08-01
Name of individual signing SYLVIA ALVAREZ
Valid signature Filed with authorized/valid electronic signature
MARKET TRADERS INSTITUTE INC 401 K PROFIT SHARING PLAN TRUST 2012 030392585 2013-07-31 MARKET TRADERS INSTITUTE INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-01
Business code 561490
Sponsor’s telephone number 4077400900
Plan sponsor’s address 400 COLONIAL CENTER PARKWAY350, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing MARKET TRADERS INSTITUTE INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MARTINEZ JACOB N President 3900 Millenia Blvd, Orlando, FL, 32839
MARTINEZ JACOB N Chairman 3900 Millenia Blvd, Orlando, FL, 32839
Martinez Isaac Vice President 3900 Millenia Blvd, Orlando, FL, 32839
MARTINEZ ISAAC Agent 3900 MILLENIA BLVD., ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000391354. CONVERSION NUMBER 500000208465
REGISTERED AGENT ADDRESS CHANGED 2016-09-01 3900 MILLENIA BLVD., ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-01 3900 MILLENIA BLVD., ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2016-09-01 3900 MILLENIA BLVD., ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2016-09-01 MARTINEZ, ISAAC -
MERGER 2013-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000136943
AMENDMENT 2010-06-24 - -
REINSTATEMENT 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
SEAN GARDNER, ALISON WILLIAMSON, NATHANIEL STOUGHT, AND RICHARD JORDAN VS MARKET TRADERS INSTITUTE, INC. 5D2020-0970 2020-04-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-001844-16X-G

Parties

Name Sean Gardner
Role Appellant
Status Active
Representations Michael R. D'Lugo
Name RICHARD JORDAN, LLC
Role Appellant
Status Active
Name Alison Williamson
Role Appellant
Status Active
Name Nathaniel Stought
Role Appellant
Status Active
Name MARKET TRADERS INSTITUTE, INC.
Role Appellee
Status Active
Representations I. William Spivey, II, Colin S. Baker, Courtney M. Keller
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-07-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-06-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 6/30 ORDER
On Behalf Of Sean Gardner
Docket Date 2020-06-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 354 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-04-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-04-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael R. D'Lugo 040710
On Behalf Of Sean Gardner
Docket Date 2020-04-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE I. William Spivey, II 0701076
On Behalf Of Market Traders Institute, Inc.
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/10/2020
On Behalf Of Sean Gardner
Docket Date 2020-04-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sean Gardner
SUSAN MARTINEZ VS JARED MARTINEZ, ET AL. SC2019-2108 2019-12-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
182011DR000274XXXXXX

Circuit Court for the Seventh Judicial Circuit, Flagler County
5D18-3430

Parties

Name Susan Martinez
Role Petitioner
Status Active
Representations Mr. Rob Rawson
Name MARKET TRADERS INSTITUTE, INC.
Role Respondent
Status Active
Name Isaac Martinez
Role Respondent
Status Active
Name FX CURRENCY TRADERS INC
Role Respondent
Status Active
Name Jared Martinez
Role Respondent
Status Active
Representations Coyla Jean O'Connor, William David Palmer, Shannon McLin Carlyle
Name MARKET TRADERS INSTITUTE FINANCIAL, INC.
Role Respondent
Status Active
Name Jacob Martinez
Role Respondent
Status Active
Representations Colin Stephen Baker, Courtney M. Keller, Ira William Spivey II
Name Hon. Elizabeth Ann Blackburn
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Tom Bexley
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-06
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated December 19, 2019, the Motion for Rehearing is hereby stricken as unauthorized.
Docket Date 2019-12-26
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Motion for Leave for Extension of Time to Amend Death Sentence Case on the Notice to Invoke Discretionary Jurisdiction and Rule 9.040. General Provision (d) Amendment Stricken 1/6/2020 as unauthorized.
On Behalf Of Susan Martinez
View View File
Docket Date 2019-12-19
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-12-17
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2019-12-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Susan Martinez
View View File
MARKET TRADERS INSTITUTE, INC. VS KEVIN KENT 4D2019-3719 2019-12-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA003831

Parties

Name MARKET TRADERS INSTITUTE, INC.
Role Appellant
Status Active
Representations COURTNEY MARIE KELLER, COLIN STEPHEN BAKER, IRA WILLIAM SPIVEY
Name KEVIN KENT
Role Appellee
Status Active
Representations Jonathan B. Butler
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant’s February 24, 2020 request for oral argument is denied.
Docket Date 2020-08-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2020-02-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARKET TRADERS INSTITUTE, INC.
Docket Date 2020-02-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARKET TRADERS INSTITUTE, INC.
Docket Date 2020-02-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of MARKET TRADERS INSTITUTE, INC.
Docket Date 2020-01-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KEVIN KENT
Docket Date 2020-01-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ "NOTICE OF FILING"
On Behalf Of KEVIN KENT
Docket Date 2020-01-24
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's January 22, 2020 answer brief and January 23, 2020 notice of filing are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-01-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN**
On Behalf Of KEVIN KENT
Docket Date 2020-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of KEVIN KENT
Docket Date 2019-12-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MARKET TRADERS INSTITUTE, INC.
Docket Date 2019-12-26
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-12-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of MARKET TRADERS INSTITUTE, INC.
Docket Date 2019-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARKET TRADERS INSTITUTE, INC.
Docket Date 2019-12-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARKET TRADERS INSTITUTE, INC.
Docket Date 2019-12-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARKET TRADERS INSTITUTE, INC.
Docket Date 2019-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SUSAN MARTINEZ VS JARED MARTINEZ, ET AL. SC2019-1214 2019-07-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
5D18-3430

Circuit Court for the Seventh Judicial Circuit, Flagler County
182011DR000274XXXXXX

Parties

Name Robert David Rawson
Role Petitioner
Status Active
Name Susan Martinez
Role Petitioner
Status Active
Representations Marc Emerson Dwyer
Name MARKET TRADERS INSTITUTE FINANCIAL, INC.
Role Respondent
Status Active
Name FX CURRENCY TRADERS INC
Role Respondent
Status Active
Name Jared Martinez
Role Respondent
Status Active
Representations Shannon McLin Carlyle
Name MARKET TRADERS INSTITUTE, INC.
Role Respondent
Status Active
Name Jacob Martinez
Role Respondent
Status Active
Representations Courtney M. Keller
Name Isaac Martinez
Role Respondent
Status Active
Representations Ira William Spivey II
Name Hon. Elizabeth Ann Blackburn
Role Judge/Judicial Officer
Status Active
Name Hon. Tom Bexley
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-31
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following documents reflecting a filing date of 12/30/2019.Motion for Leave for Extension of TimeIn response to the above document, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2019-12-30
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Filed as "Motion for Leave for Extension of Time to File Brief in Death Sentence Case on the Notice to Invoke Discretionary Rule 9.040."
On Behalf Of Robert David Rawson
View View File
Docket Date 2019-09-03
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated July 22, 2019, the Motion for Reinstatement is hereby stricken as unauthorized.
Docket Date 2019-08-29
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Motion for Leave for Rehearing or Reinstatement Will be Entertained by the Court*Stricken 9/3/2019, as unauthorized.*
On Behalf Of Robert David Rawson
View View File
Docket Date 2019-08-06
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Motion for Leave to Amend Style "No Juris Omnibus" (PLACED W/FILE)
On Behalf Of Robert David Rawson
View View File
Docket Date 2019-07-22
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-07-09
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2019-07-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Robert David Rawson
View View File
SUSAN MARTINEZ VS JARED MARTINEZ, ISAAC MARTINEZ, JACOB MARTINEZ, MARKET TRADERS INSTITUTE, INC., MARKET TRADERS INSTITUTE FINANCIAL, INC., AND FX CURRENCY TRADERS, INC., ET AL. 5D2018-3430 2018-11-02 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2011-DR-0274

Parties

Name SUSAN MARTINEZ
Role Appellant
Status Active
Representations Marc E. Dwyer, DIANA C. CHESTNUT
Name JAMES PIERSON
Role Appellee
Status Active
Name MARKET TRADERS INSTITUTE, INC.
Role Appellee
Status Active
Name TANIA KEEN
Role Appellee
Status Active
Name JACOB MARTINEZ
Role Appellee
Status Active
Name JEFFREY WATKINS
Role Appellee
Status Active
Name ISAAC MARTINEZ
Role Appellee
Status Active
Name JARED MARTINEZ
Role Appellee
Status Active
Representations William D. Palmer, MARIA ROGERS, Shannon McLin, Colin S. Baker, Courtney M. Keller, I. William Spivey, II, COYLA J. O'CONNOR, WESLEY RIDOUT
Name SONYA MARIE THERIAULT
Role Appellee
Status Active
Name FX CURRENCY TRADERS INC
Role Appellee
Status Active
Name MARKET TRADERS INSTITUTE FINANCIAL, INC.
Role Appellee
Status Active
Name ROBERT DAVID RAWSON
Role Amicus - Petitioner
Status Active
Name Hon. Elizabeth Blackburn
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-07
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC19-2108 MOTION FOR REHEARING IS STRICKEN AS UNAUTHORIZED
Docket Date 2020-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-2108 CASE DISMISSED
Docket Date 2019-12-17
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #100405941
Docket Date 2019-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JARED MARTINEZ
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/11
Docket Date 2019-12-16
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND CONCURRENT MOT FOR REHEARING EN BANC IS STRICKEN
Docket Date 2019-12-16
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-12-13
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order Deny Amicus Curiae Brief
Docket Date 2019-12-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR LEAVE TO FILE AMICUS CURI. BRIEF ON 3RD AMENDED BRIEF
On Behalf Of ROBERT DAVID RAWSON
Docket Date 2019-12-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of JARED MARTINEZ
Docket Date 2019-12-10
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ 3RD AMENDED BRIEF AND ADDENDUM TO MOTION
On Behalf Of ROBERT DAVID RAWSON
Docket Date 2019-12-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of SUSAN MARTINEZ
Docket Date 2019-11-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding
Docket Date 2019-11-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-10-01
Type Order
Subtype Order
Description Miscellaneous Order ~ NO RESPONSE TO 9/11 OTSC REQ
Docket Date 2019-09-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ TITLED "SECOND" AMENDED; ACTUALLY THIRD AMENDED
On Behalf Of SUSAN MARTINEZ
Docket Date 2019-09-27
Type Notice
Subtype Notice
Description Notice ~ WITHDRAWAL OF BRIEF FILED 9/25/19
On Behalf Of SUSAN MARTINEZ
Docket Date 2019-09-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ SECOND AMENDED; TRTD AS MOT TO FILE 3RD AMEND BRF PER 10/1 ORDER
On Behalf Of SUSAN MARTINEZ
Docket Date 2019-09-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ SECOND AMENDED IB W/IN 10 DAYS
Docket Date 2019-09-16
Type Response
Subtype Response
Description RESPONSE ~ PER 9/11 ORDER
On Behalf Of SUSAN MARTINEZ
Docket Date 2019-09-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 5 DAYS WHY AMENDED IB SHOULD NOT BE STRICKEN; NO RESPONSE REQ PER 10/1 ORDER
Docket Date 2019-09-03
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC19-1214 MOTION FOR REINSTATEMENT STRICKEN AS UNAUTHORIZED
Docket Date 2019-07-22
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-1214 CASE DISMISSED
Docket Date 2019-07-09
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-07-09
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref# 92252392
Docket Date 2019-06-25
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2019-06-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED; AND AMENDED REQUEST FOR OA
On Behalf Of ROBERT DAVID RAWSON
Docket Date 2019-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUSAN MARTINEZ
Docket Date 2019-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ CLARIFICATION, CERTIFICATION, AND WRITTEN OPINION
On Behalf Of ROBERT DAVID RAWSON
Docket Date 2019-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT ON THE MOTION FOR REHEARING, CLARIFICATION, AND WRITTEN OPINION
On Behalf Of ROBERT DAVID RAWSON
Docket Date 2019-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JARED MARTINEZ
Docket Date 2019-06-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JARED MARTINEZ
Docket Date 2019-05-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, ISAAC MARTINEZ, JACOB MARTINEZ, MARKET TRADERS INSTITUTE, INC., MARKET TRADERS INSTITUTE FINANCIAL, INC. AND FX CURRENCY TRADERS, INC.
On Behalf Of JARED MARTINEZ
Docket Date 2019-05-28
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order Deny Amicus Curiae Brief ~ 5/22 MTN/EOT DENIED AS MOOT.
Docket Date 2019-05-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMICUS CURIAE BRIEF (MOTION W/APX)
On Behalf Of ROBERT DAVID RAWSON
Docket Date 2019-05-20
Type Response
Subtype Response
Description RESPONSE ~ PER 5/15 ORDER
On Behalf Of SUSAN MARTINEZ
Docket Date 2019-05-17
Type Response
Subtype Response
Description RESPONSE ~ PER 5/15 ORDER
On Behalf Of JARED MARTINEZ
Docket Date 2019-05-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA AND AE W/IN 10 DAYS - AMICUS BRF
Docket Date 2019-05-15
Type Response
Subtype Response
Description RESPONSE ~ PER 5/15 ORDER
On Behalf Of JARED MARTINEZ
Docket Date 2019-05-15
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of ROBERT DAVID RAWSON
Docket Date 2019-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ OBO COYLA O'CONNOR AND WILLIAM PALMER
On Behalf Of JARED MARTINEZ
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB'S DUE 5/29
Docket Date 2019-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JARED MARTINEZ
Docket Date 2019-04-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of JARED MARTINEZ
Docket Date 2019-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of JARED MARTINEZ
Docket Date 2019-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JARED MARTINEZ
Docket Date 2019-04-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ STRICKEN PER 9/17/19 ORDER
On Behalf Of SUSAN MARTINEZ
Docket Date 2019-04-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AA FILE AMEND IB W/IN 5 DAYS
Docket Date 2019-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SUSAN MARTINEZ
Docket Date 2019-04-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of SUSAN MARTINEZ
Docket Date 2019-03-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-03-29
Type Response
Subtype Response
Description RESPONSE ~ PER 3/29 ORDER
On Behalf Of SUSAN MARTINEZ
Docket Date 2019-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUSAN MARTINEZ
Docket Date 2019-03-12
Type Record
Subtype Transcript
Description Transcript Received ~ 2327 PAGES
On Behalf Of Clerk Flagler
Docket Date 2019-03-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/18/19; IB BY 3/28/19
Docket Date 2019-03-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SUSAN MARTINEZ
Docket Date 2019-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SUSAN MARTINEZ
Docket Date 2019-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 13,511 PAGES
On Behalf Of Clerk Flagler
Docket Date 2019-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of SUSAN MARTINEZ
Docket Date 2019-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SUSAN MARTINEZ
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AA FILE AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2018-12-31
Type Notice
Subtype Notice
Description Notice ~ SUBST OF LAW FIRM
On Behalf Of JARED MARTINEZ
Docket Date 2018-11-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2018-11-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARC E. DWYER 0634700
On Behalf Of SUSAN MARTINEZ
Docket Date 2018-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JARED MARTINEZ
Docket Date 2018-11-13
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of JARED MARTINEZ
Docket Date 2018-11-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARC E. DWYER 0634700
On Behalf Of SUSAN MARTINEZ
Docket Date 2018-11-07
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of JARED MARTINEZ
Docket Date 2018-11-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/1/18
On Behalf Of SUSAN MARTINEZ
Docket Date 2018-11-02
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
SUSAN MARTINEZ VS JARED MARTINEZ, SONYA MARIE WHITE, ISAAC MARTINEZ, RUTH F JOHNSON BELMOSTO, JEFFREY WATKINS, JAMES PIERON, JARED F MARTINEZ, MARKET TRADERS INSTITUTE, INC., ET AL. 5D2017-4074 2017-12-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2011-DR-0274

Parties

Name SUSAN MARTINEZ
Role Petitioner
Status Active
Representations Marc E. Dwyer
Name RUTH F. JOHNSON BELMOSTO
Role Appellee
Status Active
Name JEFFREY WATKINS
Role Appellee
Status Active
Name INSTITUTIONAL LIQUIDITY LLC
Role Respondent
Status Active
Name FORTUNE INDUSTRIES, INC.
Role Respondent
Status Active
Name JIJ MANAGEMENT, INC.
Role Respondent
Status Active
Name JAMES PIERON
Role Respondent
Status Active
Name SONYA MARIE WHITE
Role Respondent
Status Active
Name MARKET TRADERS INSTITUTE FINANCIAL, INC.
Role Respondent
Status Active
Name CURRENCY TRADERS, INC.
Role Respondent
Status Active
Name JARED MARTINEZ
Role Respondent
Status Active
Representations Todd M. Hoepker, Shannon McLin, NICOLAS MARK NEW, John H. Bill, Undine C. George, JOSEPH W. GIBSON, J. Cheney Mason, ROBERT W. CARLSON, MARIA ROGERS, I. William Spivey, II
Name TANIA KEEN
Role Respondent
Status Active
Name MARKET TRADERS INSTITUTE, INC.
Role Respondent
Status Active
Name NEXT STEP FINANCIAL HOLDINGS INC.
Role Respondent
Status Active
Name JARED F. MARTINEZ
Role Respondent
Status Active
Name EASY EFOREZ, INC.
Role Respondent
Status Active
Name JIJ INVESTMENTS, INC.
Role Respondent
Status Active
Name SJ INVESTMENTS HOLDINGS, LLC
Role Respondent
Status Active
Name ETRADING SERVICES, LLC
Role Respondent
Status Active
Name NAVITAS INVESTMENTS LLC
Role Respondent
Status Active
Name JIJ MANAGEMENT, LLC.
Role Respondent
Status Active
Name ISAAC MARTINEZ
Role Respondent
Status Active
Name MTI CLIENT SERVICES, INC.
Role Respondent
Status Active
Name CASTLE DESIGN INTERIORS INC.
Role Respondent
Status Active
Name FX CURRENCY TRADERS INC
Role Respondent
Status Active
Name EFOREX INC.
Role Respondent
Status Active
Name I-TRADE FX, LLC.
Role Respondent
Status Active
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Hon. Elizabeth Blackburn
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-03-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ W/OUT PREJUDICE
Docket Date 2018-01-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SUSAN MARTINEZ
Docket Date 2018-01-26
Type Response
Subtype Reply
Description REPLY
On Behalf Of SUSAN MARTINEZ
Docket Date 2018-01-17
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE
On Behalf Of JARED MARTINEZ
Docket Date 2018-01-16
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JARED MARTINEZ
Docket Date 2018-01-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JARED MARTINEZ
Docket Date 2017-12-27
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPY W/I 10 DAYS
Docket Date 2017-12-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 12/27/17
On Behalf Of SUSAN MARTINEZ
Docket Date 2017-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/27/17
On Behalf Of SUSAN MARTINEZ

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
AMENDED ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2017-04-11
Reg. Agent Change 2016-09-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-10
Merger 2013-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3534477102 2020-04-11 0491 PPP 3900 Millenia, ORLANDO, FL, 32839
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1898563
Loan Approval Amount (current) 1898563
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32839-1001
Project Congressional District FL-10
Number of Employees 118
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1916704.82
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State