Search icon

DAVID MARTYN, INC. - Florida Company Profile

Company Details

Entity Name: DAVID MARTYN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID MARTYN, 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: 15 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000053906
FEI/EIN Number 352205083

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

Address: 4113 E Linebaugh Ave, # 407, Tampa, FL, 33617, US
Mail Address: 4113 E Linebaugh Ave, # 407, Tampa, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTYN DAVID M President 4113 E Linebaugh Ave, Tampa, FL, 33617
MARTYN DAVID M Agent 4113 E Linebaugh Ave, Tampa, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 4113 E Linebaugh Ave, # 407, Tampa, FL 33617 -
CHANGE OF MAILING ADDRESS 2015-04-28 4113 E Linebaugh Ave, # 407, Tampa, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 4113 E Linebaugh Ave, # 407, Tampa, FL 33617 -
REGISTERED AGENT NAME CHANGED 2011-04-02 MARTYN, DAVID M -
CANCEL ADM DISS/REV 2010-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-02
REINSTATEMENT 2010-04-15
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State