Search icon

JANET E. MARTINEZ, P.A.

Company Details

Entity Name: JANET E. MARTINEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jan 2003 (22 years ago)
Date of dissolution: 28 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2016 (8 years ago)
Document Number: P03000011913
FEI/EIN Number 57-1148472
Address: 203 EAST RICH AVENUE, DELAND, FL 32724
Mail Address: 203 EAST RICH AVENUE, DELAND, FL 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ, JANET E Agent 203 EAST RICH AVENUE, DELAND, FL 32724

President

Name Role Address
MARTINEZ, JANET E President 203 EAST RICH AVENUE, DELAND, FL 32724

Secretary

Name Role Address
MARTINEZ, JANET E Secretary 203 EAST RICH AVENUE, DELAND, FL 32724

Treasurer

Name Role Address
MARTINEZ, JANET E Treasurer 203 EAST RICH AVENUE, DELAND, FL 32724

Director

Name Role Address
MARTINEZ, JANET E Director 203 EAST RICH AVENUE, DELAND, FL 32724

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-18 MARTINEZ, JANET E No data
AMENDMENT 2003-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-10-06 203 EAST RICH AVENUE, DELAND, FL 32724 No data
CHANGE OF MAILING ADDRESS 2003-10-06 203 EAST RICH AVENUE, DELAND, FL 32724 No data
REGISTERED AGENT ADDRESS CHANGED 2003-10-06 203 EAST RICH AVENUE, DELAND, FL 32724 No data

Documents

Name Date
Voluntary Dissolution 2016-12-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-01-07

Date of last update: 30 Jan 2025

Sources: Florida Department of State