Search icon

VINCENT MARTINEZ CORP

Company Details

Entity Name: VINCENT MARTINEZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000051391
FEI/EIN Number 202641520
Address: 3441 W. HILLSBORO BLVD., UNIT L-105, COCONUT CREEK, FL, 33073
Mail Address: 3441 W. HILLSBORO BLVD., UNIT L-105, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ VINCENTE Agent 3441 W. HILLSBORO BLVD., COCONUT CREEK, FL, 33073

President

Name Role Address
MARTINEZ VICENTE President 3441 W. HILLSBORO BLVD. UNIT L-105, COCONUT CREEK, FL, 33073

Director

Name Role Address
MARTINEZ VICENTE Director 3441 W. HILLSBORO BLVD. UNIT L-105, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
GARCIA MARCOS Treasurer 18840 NW 57TH AVE STE 107, HIALEAH, FL, 33015

Vice President

Name Role Address
PADILLA ROGER Vice President 3003 NW 5TH TERR, STE 2, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2010-02-26 No data No data
AMENDMENT 2009-12-04 No data No data
AMENDMENT 2009-11-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 3441 W. HILLSBORO BLVD., UNIT L-105, COCONUT CREEK, FL 33073 No data
CANCEL ADM DISS/REV 2009-02-10 No data No data
REGISTERED AGENT NAME CHANGED 2009-02-10 MARTINEZ, VINCENTE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
Amendment 2010-02-26
Off/Dir Resignation 2010-02-26
Amendment 2009-12-04
Amendment 2009-11-03
CORAPREIWP 2009-02-10
ANNUAL REPORT 2007-06-25
ANNUAL REPORT 2006-08-01
Domestic Profit 2005-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State