Search icon

RANDY L. MARTEL, GENERAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: RANDY L. MARTEL, GENERAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDY L. MARTEL, GENERAL CONTRACTOR, 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: 04 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000124928
FEI/EIN Number 200365477

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

Address: 5912 30TH CT. EAST, ELLENTON, FL, 34222
Mail Address: 5912 30TH CT. EAST, ELLENTON, FL, 34222
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTEL RANDY L Director 5912 30TH CT. EAST, ELLENTON, FL, 34222
MARTEL RANDY L President 5912 30TH CT. EAST, ELLENTON, FL, 34222
MARTEL RANDY L Secretary 5912 30TH CT. EAST, ELLENTON, FL, 34222
MARTEL RANDY L Treasurer 5912 30TH CT. EAST, ELLENTON, FL, 34222
KEATON KAREN S Agent 2816 BEACH BLVD, ST PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-15 5912 30TH CT. EAST, ELLENTON, FL 34222 -
CHANGE OF MAILING ADDRESS 2007-08-15 5912 30TH CT. EAST, ELLENTON, FL 34222 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001006284 LAPSED 08-192-D3 LEON 2009-05-13 2015-10-26 $156,257.04 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J05900007681 LAPSED 04-10424-CO-39 CO CRT PINELLAS CO CIVIL DIV 2005-03-01 2010-06-03 $7899.62 COX LUMBER CO., 3300 FAIRFIELD AVE. SOUTH, ST PETERSBURG, FL 33712

Documents

Name Date
REINSTATEMENT 2012-02-27
ANNUAL REPORT 2008-09-04
ANNUAL REPORT 2007-01-28
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-06
Domestic Profit 2003-11-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State