Search icon

CARLOS J. MARTINEZ, INC.

Company Details

Entity Name: CARLOS J. MARTINEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 2002 (22 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000129714
Address: 2319 BEAR CREEK APT. 203, NAPLES, FL, 34109
Mail Address: 2319 BEAR CREEK APT. 203, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ CARLOS J Agent 2319 BEAR CREEK APT. 203, NAPLES, FL, 34109

President

Name Role Address
MARTINEZ CARLOS J President 2319 BEAR CREEK APT. 203, NAPLES, FL, 34109

Director

Name Role Address
MARTINEZ CARLOS J Director 2319 BEAR CREEK APT. 203, NAPLES, FL, 34109
MARTINEZ NANCY M Director 2319 BEAR CREEK APT. 203, NAPLES, FL, 34109

Vice President

Name Role Address
MARTINEZ NANCY M Vice President 2319 BEAR CREEK APT. 203, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
MILAGROS RODRIGUEZ, VS THE STATE OF FLORIDA, et al., 3D2020-0819 2020-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-9793

Parties

Name MILAGROS RODRIGUEZ INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations JEFF JAMES, Public Defender Appeals, Office of Attorney General, CHRISTOPHER M. SUTTER
Name CARLOS J. MARTINEZ, INC.
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, the School Board Appellees’ Motion for Show-Cause Order and to strike Appellant’s amended initial brief is hereby denied.
Docket Date 2020-10-28
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2020-08-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that case nos. 3D20-792, 3D20-817 and 3D20-819 shall all travel together under case no. 3D20-792.
Docket Date 2020-07-29
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE PUBLIC DEFENDER'S APPENDIX TO ANSWER BRIEF
On Behalf Of The State of Florida
Docket Date 2020-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2020-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-07-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ pro se Motion to Consolidate is granted, and case nos. 3D20-792 and 3D20-787 are consolidated with case nos. 3D20-819, 3D20-817 and 3D20-789, for the purpose of traveling together.
Docket Date 2020-07-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of The State of Florida
Docket Date 2020-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-06-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellees' Motion to Consolidate and Dismiss Appeals of Non-Final Orders, the Motion to Consolidate is granted. It is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2020-06-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-06-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CASE SUMMARY
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-06-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ PS MILAGROS RODRIGUEZ
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
Docket Date 2020-06-02
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2020-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. APPLICATION OF INDIGENT STATUS ATTACHED AND PENDING. TO BE DETERMINED BY THE 11TH CIRCUIT COURT. PRIOR CASES: 20-817, 20-792, 20-787 AND 20-789
On Behalf Of MILAGROS RODRIGUEZ
RODOLFO RODRIGUEZ, VS THE STATE OF FLORIDA, et al., 3D2020-0817 2020-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-9793

Parties

Name RODOLFO RODRIGUEZ
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, JEFF JAMES, Public Defender Appeals, CHRISTOPHER M. SUTTER
Name CARLOS J. MARTINEZ, INC.
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, the School Board Appellees’ Motion for Show-Cause Order and to strike Appellant’s amended initial brief is hereby denied.
Docket Date 2020-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that case nos. 3D20-792, 3D20-817 and 3D20-819 shall all travel together under case no. 3D20-792.
Docket Date 2020-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ pro se Motion to Consolidate is granted, and case nos. 3D20-792 and 3D20-787 are consolidated with case nos. 3D20-819, 3D20-817 and 3D20-789, for the purpose of traveling together.
Docket Date 2020-07-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ PS RODOLFO RODRIGUEZ
On Behalf Of RODOLFO RODRIGUEZ
Docket Date 2020-06-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellees' Motion to Consolidate and Dismiss Appeals of Non-Final Orders, the Motion to Consolidate is granted. It is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2020-06-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before June 26, 2020, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2020-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. APPLICATION OF INDIGENT STATUS ATTACHED AND PENDING. TO BE DETERMINED BY THE 11TH CIRCUIT COURT. PRIOR CASES: 20-792, 20-787 AND 20-789
On Behalf Of RODOLFO RODRIGUEZ
Docket Date 2020-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-06-02
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
CARLOS J. MARTINEZ VS DEPARTMENT OF AGRICULTURE AND CONSUMER, ETC. 5D2011-4043 2011-11-29 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
D 1100960

Parties

Name CARLOS J. MARTINEZ, INC.
Role Appellant
Status Active
Name Clerk Department of Agriculture
Role Appellee
Status Active
Representations DONALD D. HOCKMAN, JR.

Docket Entries

Docket Date 2015-05-29
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-09-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-06-21
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2012-06-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CARLOS J. MARTINEZ
Docket Date 2012-05-31
Type Order
Subtype Order
Description ORD-Moot ~ AE'S 5/25MOT IS MOOT IN LIGHT OF 5/22OPIN
Docket Date 2012-05-25
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of Clerk Department of Agriculture
Docket Date 2012-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-05-14
Type Order
Subtype Order
Description Miscellaneous Order ~ 4/27 RESPONSE TREATED AS INITIAL BRIEF.
Docket Date 2012-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RESPONSE TREATED AS IB PER 5/14 ORDER
On Behalf Of CARLOS J. MARTINEZ
Docket Date 2012-04-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DYS
Docket Date 2012-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2012-01-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2012-01-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ GRANTED PER 1/24/11 ORDER.
On Behalf Of CARLOS J. MARTINEZ
Docket Date 2012-01-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK CERTIFICATE
Docket Date 2012-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FEE
Docket Date 2011-12-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PS Carlos J. Martinez
Docket Date 2011-11-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2011-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of CARLOS J. MARTINEZ
Docket Date 2011-11-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
Domestic Profit 2002-12-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State