Search icon

DANIEL MARTIN, INC.

Company Details

Entity Name: DANIEL MARTIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2003 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P03000147088
FEI/EIN Number 200460949
Address: 467 1/2 92 AVE N, ST PETERSBURG, FL, 33702
Mail Address: 467 1/2 92 AVE N, ST PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN DANIEL Agent 467 1/2 92 AVE N, ST PETERSBURG, FL, 33702

Director

Name Role Address
MARTIN DANIEL Director 467 1/2 92 AVE. N., SAINT PETERSBURG, FL, 33702

President

Name Role Address
MARTIN DANIEL President 467 1/2 92 AVE. N., SAINT PETERSBURG, FL, 33702

Secretary

Name Role Address
MARTIN DANIEL Secretary 467 1/2 92 AVE. N., SAINT PETERSBURG, FL, 33702

Treasurer

Name Role Address
MARTIN DANIEL Treasurer 467 1/2 92 AVE. N., SAINT PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 467 1/2 92 AVE N, ST PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2025-01-02 467 1/2 92 AVE N, ST PETERSBURG, FL 33702 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
DANIEL MARTIN, Appellant(s) v. REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, Appellee(s). 4D2024-1304 2024-05-22 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Administrative Agency
24-00290

Parties

Name DANIEL MARTIN, INC.
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Name RAAC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appeal
Description Certified
Docket Date 2024-05-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
Docket Date 2024-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-13
Type Order
Subtype Show Cause re Compliance with Prior Order
Description ORDERED that Appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's May 22, 2024 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
View View File
Beth Colleen Martin, Petitioner(s), v. Daniel Martin, Respondent(s). 3D2023-0863 2023-05-12 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-15930

Parties

Name Beth Colleen Martin
Role Appellant
Status Active
Representations Reid Elliot Levin, Michael Alan Nedelman, Leon R. Margules
Name DANIEL MARTIN, INC.
Role Appellee
Status Active
Representations Nancy A. Hass, Patricia Lynn Gladson, Sandy Todd Fox, Jordan Abramowitz
Name Hon. Ivonne Cuesta
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-08-10
Type Response
Subtype Response
Description RESPONSE ~ To Motion for Rehearing/Rehearing En Banc
On Behalf Of Daniel Martin
Docket Date 2023-08-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Beth Colleen Martin
Docket Date 2023-07-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Beth Colleen Martin
Docket Date 2023-07-12
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-07-12
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2023-07-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Beth Colleen Martin
Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Amended Motion for Extension of Time to File a Reply to the Response is granted to and including July 3, 2023.
Docket Date 2023-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Beth Colleen Martin
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Amended
On Behalf Of Beth Colleen Martin
Docket Date 2023-06-20
Type Response
Subtype Response
Description RESPONSE ~ To petition for writ of prohibition
On Behalf Of Daniel Martin
Docket Date 2023-06-20
Type Record
Subtype Appendix
Description Appendix ~ To Response
On Behalf Of Daniel Martin
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondent’s Motion for Extension of Time to File a Response to the Petition for Writ of Prohibition is granted to and including June 20, 2023. No further extensions will be allowed.
Docket Date 2023-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Daniel Martin
Docket Date 2023-05-17
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within fourteen (14) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Petitioner may, but is not required to, file a reply within seven (7) days thereafter. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2023-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-05-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Beth Colleen Martin
Docket Date 2023-05-12
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ PRIOR CASE: 21-1736
On Behalf Of Beth Colleen Martin
Docket Date 2023-09-11
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Respondent's Response to Petitioner's Motion for Rehearing, Motion for Rehearing En Banc and/or Motion for Written Opinion filed on August 10, 2023, is noted. Upon consideration, Petitioner's Motion for Rehearing and/or Motion for Written Opinion is hereby denied. Petitioner's Motion for Rehearing En Banc is likewise denied. SCALES, MILLER and BOKOR, JJ., concur.
View View File
BETH MARTIN, VS DANIEL MARTIN, 3D2021-1736 2021-08-26 Closed
Classification NOA Non Final - Circuit Family - Child
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-15930

Parties

Name Beth Colleen Martin
Role Appellant
Status Active
Representations CAROLYN W. WEST, Evan R. Marks
Name DANIEL MARTIN, INC.
Role Appellee
Status Active
Representations Jordan B. Abramowitz, Sandy T. Fox, Nancy A. Hass
Name Hon. Ivonne Cuesta
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Beth Colleen Martin
Docket Date 2022-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Motion for Award of Appellate Attorney’s Fees and Costs is remanded to the trial court for a determination of entitlement pursuant to section 61.16, Florida Statutes.
Docket Date 2022-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of Beth Colleen Martin
Docket Date 2022-01-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Beth Colleen Martin
Docket Date 2021-12-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Daniel Martin
Docket Date 2021-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of Daniel Martin
Docket Date 2021-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Daniel Martin
Docket Date 2021-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/19/2021
Docket Date 2021-09-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CORRECTIONS TO INITIAL BRIEF
On Behalf Of Beth Colleen Martin
Docket Date 2021-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Beth Colleen Martin
Docket Date 2021-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Beth Colleen Martin
Docket Date 2021-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 09/20/2021
Docket Date 2021-09-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Beth Colleen Martin
Docket Date 2021-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-12-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State