Search icon

ABEL MARTINEZ, INC.

Company Details

Entity Name: ABEL MARTINEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jan 2004 (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: P04000011246
Address: 573 WOOD AVENUE, FORT MYERS, FL, 33905, US
Mail Address: 573 WOOD AVENUE, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ ABEL Agent 573 WOOD AVENUE, FORT MYERS, FL, 33905

President

Name Role Address
MARTINEZ ABEL President 573 WOOD AVENUE, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
ABEL MARTINEZ VS STATE OF FLORIDA 4D2011-4780 2011-12-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-10605 CF10A

Parties

Name ABEL MARTINEZ, INC.
Role Appellant
Status Active
Representations Shlomi Presser, Public Defender-P.B., Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., MONIQUE ROLLA
Name HON. MATTHEW I. DESTRY (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-28
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-08-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee's motion filed July 8, 2013, for rehearing is hereby denied.
Docket Date 2013-07-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of ABEL MARTINEZ
Docket Date 2013-07-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 7/22/13)
On Behalf Of STATE OF FLORIDA
Docket Date 2013-06-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ New Trial
Docket Date 2012-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) GEORGE FRANCIS
On Behalf Of STATE OF FLORIDA
Docket Date 2012-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of ABEL MARTINEZ
Docket Date 2012-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS.
Docket Date 2012-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ABEL MARTINEZ
Docket Date 2012-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 8/24/12
Docket Date 2012-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 6/25/12
Docket Date 2012-04-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ABEL MARTINEZ
Docket Date 2012-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES (WITH CD ROM)
Docket Date 2012-03-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ by 4/7/12
Docket Date 2012-02-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Shlomi Presser 571784
Docket Date 2011-12-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ 10 DAYS
Docket Date 2011-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABEL MARTINEZ

Documents

Name Date
Domestic Profit 2004-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State