Search icon

VICTOR MARTINEZ DRYWALL INC.

Company Details

Entity Name: VICTOR MARTINEZ DRYWALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000144101
FEI/EIN Number 202445755
Address: 1881 IROQUOIS DR, APOPKA, FL, 32703
Mail Address: 1881 IROQUOIS DR, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ VICTOR Agent 1881 IROQUOIS DR, APOPKA, FL, 32703

President

Name Role Address
MARTINEZ VICTOR President 1881 IROQUOIS DR, APOPKA, FL, 32703

Secretary

Name Role Address
RIVAS MARIA Secretary 1881 IROQUOIS DR, APOPKA, FL, 32703

Vice President

Name Role Address
MARTINEZ MORENO ALFONSO Vice President 1881 IROQUOIS DR, APOPKA, FL, 32703

Treasurer

Name Role Address
MARTINEZ OCHOA MARIO Treasurer 1881 IROQUOIS DR, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001096190 TERMINATED 1000000392158 ORANGE 2012-11-30 2022-12-28 $ 451.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001064384 TERMINATED 1000000113154 9842 2162 2009-03-12 2029-04-01 $ 401.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2007-09-05
ANNUAL REPORT 2006-11-17
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-04-27
Domestic Profit 2004-10-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State