Entity Name: | MARTOCCIA CUSTOM CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARTOCCIA CUSTOM CONSTRUCTION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Nov 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | P04000150933 |
FEI/EIN Number |
201846772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
Address: | 401 E Las Olas Blvd., Fort Laderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTOCCIA VICTORIA | President | 863 S. Ocean Blvd, Pompano Beach, FL, 33062 |
Martoccia Anthony J | Vice President | 863 S Ocean Blvd., Pompano Beach, FL, 33062 |
Martoccia Anthony | Agent | 863 S. Ocean Blvd, Pompano Beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-07-14 | 863 S. Ocean Blvd, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2020-07-14 | 863 S. Ocean Blvd, Pompano Beach, FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-14 | 863 S. Ocean Blvd, Pompano Beach, FL 33062 | - |
REINSTATEMENT | 2019-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | Martoccia, Anthony | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000614537 | LAPSED | 2018-CA-002062-O | ORANGE COUNTY CIRCUIT COURT | 2018-08-23 | 2023-08-30 | $58,288.28 | PEARSON BITMAN LLP, 485 N. KELLER ROAD, SUITE 401, MAITLAND, FL 32751 |
J18000614503 | LAPSED | 2018-CA-002062-O | ORANGE COUNTY CIRCUIT COURT | 2018-07-24 | 2023-08-30 | $2,880.00 | PEARSON BITMAN LLP, 485 N. KELLER ROAD, SUITE 401, MAITLAND, FL 32751 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-07-14 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-05-21 |
REINSTATEMENT | 2017-09-26 |
AMENDED ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State