Search icon

MARTIN'S SUPPORT HOUSING, INC.

Company Details

Entity Name: MARTIN'S SUPPORT HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2002 (23 years ago)
Date of dissolution: 22 Jul 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2013 (12 years ago)
Document Number: P02000036513
FEI/EIN Number 371426484
Address: 4623 W BAY TO BAY BLVD, TAMPA, FL, 33629
Mail Address: 4623 W BAY TO BAY BLVD, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN W. MAURICE Agent 4623 W BAY TO BAY BLVD, TAMPA, FL, 33629

Director

Name Role Address
MARTIN W. MAURICE Director 4623 W BAY TO BAY BLVD, TAMPA, FL, 33629
MARTIN YVONNE V Director 4623 W BAY TO BAY BLVD, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102450 WESTSHORE MANOR EXPIRED 2012-10-22 2017-12-31 No data 4623 W. BAY TO BAY BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-07-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 4623 W BAY TO BAY BLVD, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2003-05-01 4623 W BAY TO BAY BLVD, TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 4623 W BAY TO BAY BLVD, TAMPA, FL 33629 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001157581 ACTIVE 1000000700256 HILLSBOROU 2015-12-11 2025-12-23 $ 2,296.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001646000 LAPSED 1000000545879 HILLSBOROU 2013-10-16 2023-11-07 $ 542.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2013-07-22
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-06-26
ANNUAL REPORT 2008-09-17
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State