Search icon

MARTINI ISLAND LAND CO. - Florida Company Profile

Company Details

Entity Name: MARTINI ISLAND LAND CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTINI ISLAND LAND CO. 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: 23 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000095798
FEI/EIN Number 201858946

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

Mail Address: 2643 GULF TO BAY BLVD, 1560-428, CLEARWATER, FL, 33759
Address: 8510 GIBSONTON DR, LOT 16, GIBSONTON, FL, 33534
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROVENZANO HELENE Director 2679 HAINES BAYSHORE RD, CLEARWATER, FL, 33760
PROVENZANO HELENE President 2679 HAINES BAYSHORE RD, CLEARWATER, FL, 33760
PROVENZANO HELENE Secretary 2679 HAINES BAYSHORE RD, CLEARWATER, FL, 33760
PROVENZANO HELENE Treasurer 2679 HAINES BAYSHORE RD, CLEARWATER, FL, 33760
ROBERT L. TANKEL, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 8510 GIBSONTON DR, LOT 16, GIBSONTON, FL 33534 -
CHANGE OF MAILING ADDRESS 2006-04-28 8510 GIBSONTON DR, LOT 16, GIBSONTON, FL 33534 -
REGISTERED AGENT NAME CHANGED 2006-04-28 ROBERT L. TANKEL, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 1022 MAIN STREET SUITE D, DUNEDIN, FL 34698 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000331246 TERMINATED 1000000157919 HILLSBOROU 2010-01-21 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000642321 TERMINATED 1000000082158 018690 000911 2008-06-12 2029-02-18 $ 700.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State