Search icon

MARTINEZ MARTINEZ INC - Florida Company Profile

Company Details

Entity Name: MARTINEZ MARTINEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTINEZ MARTINEZ 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: 20 Jun 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Oct 2024 (6 months ago)
Document Number: P06000083703
FEI/EIN Number 205299140

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

Address: 201 PINE LANE, CLEWISTON, FL, 33440, US
Mail Address: 201 PINE LANE, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ FERNANDO President 201 PINE LANE, CLEWISTON, FL, 33440
MARTINEZ FERNANDO Secretary 201 PINE LANE, CLEWISTON, FL, 33440
MARTINEZ RODRIG FERNANDO Vice President 575 N GRANJA ST, CLEWISTON, FL, 33440
JC TAX SOLUTIONS CORP Agent -

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-10-28 MARTINEZ MARTINEZ INC -
CHANGE OF PRINCIPAL ADDRESS 2024-10-28 201 PINE LANE, CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2024-10-28 201 PINE LANE, CLEWISTON, FL 33440 -
REGISTERED AGENT NAME CHANGED 2024-10-28 JC TAX SOLUTIONS CORP -
REGISTERED AGENT ADDRESS CHANGED 2024-10-28 208 E SUGARLAND HWY, CLEWISTON, FL 33440 -

Documents

Name Date
Amendment and Name Change 2024-10-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State