Search icon

GLENN MARTINE, INC.

Company Details

Entity Name: GLENN MARTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000099662
Address: 6906 HAMMOCK LAKES DRIVE, MELBOURNE, FL, 32940
Mail Address: 6906 HAMMOCK LAKES DRIVE, MELBOURNE, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
AMY B. VAN FOSSEN, P.A. Agent

President

Name Role Address
MARTINE GLENN President 6906 HAMMOCK LAKES DRIVE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
GLENN MARTINE AND IRENE MARTINE VS RCS RECOVERY SERVICES, LLC 5D2018-1927 2018-06-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-026104

Parties

Name IRENE MARTINE
Role Appellant
Status Active
Name GLENN MARTINE, INC.
Role Appellant
Status Active
Representations Beau Bowin
Name RCS RECOVERY SERVICES, LLC
Role Appellee
Status Active
Representations Andrea Tromberg, Jason Joseph
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-10-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 8/8 MOT FOR ATTYS FEES IS MOOT; 10/12 OTSC IS DISCHARGED
Docket Date 2018-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GLENN MARTINE
Docket Date 2018-10-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 10 DAYS - DEADLINES COMMENCE; DISCHARGED 10/23
Docket Date 2018-09-21
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2018-09-20
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NADINE MITCHELL
Docket Date 2018-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of GLENN MARTINE
Docket Date 2018-07-25
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2018-07-11
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of GLENN MARTINE
Docket Date 2018-07-11
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-07-03
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-07-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 6/28 ORDER IS DISCHARGED
Docket Date 2018-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RCS RECOVERY SERVICES, LLC
Docket Date 2018-06-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JASON JOSEPH 0128491
On Behalf Of RCS RECOVERY SERVICES, LLC
Docket Date 2018-06-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA BEAU BOWIN 0792551
On Behalf Of GLENN MARTINE
Docket Date 2018-06-28
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation ~ AA & AE W/I 10 DAYS
Docket Date 2018-06-14
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/12/18
On Behalf Of GLENN MARTINE

Documents

Name Date
Domestic Profit 2006-07-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State