Search icon

MARTIN ROOFING SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARTIN ROOFING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTIN ROOFING SERVICES, 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: 16 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2007 (18 years ago)
Document Number: P06000106872
FEI/EIN Number 205388527

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

Address: 2720 Forsyth Rd., Suite 200A, Winter Park, FL, 32792, US
Mail Address: 2720 Forsyth Rd., Suite 200A, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICE JEREMIAH President 2720 Forsyth Rd., Suite 200A, Winter Park, FL, 32792
DICE BRANTLEY Vice President 2720 Forsyth Rd., Suite 200A, Winter Park, FL, 32792
DICE BRANTLEY Treasurer 2720 Forsyth Rd., Suite 200A, Winter Park, FL, 32792
DICE Brantley vp Agent 13148 Alderley Drive, Orlando, FL, 32832

Form 5500 Series

Employer Identification Number (EIN):
205388527
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000089935 FL STEEL CONSTRUCTORS EXPIRED 2011-09-12 2016-12-31 - 6760 MUSKOGEE ST., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
AMENDMENT 2025-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-27 2720 Forsyth Rd., Suite 200A, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2014-05-27 2720 Forsyth Rd., Suite 200A, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-27 2720 Forsyth Rd., Suite 200A, Winter Park, FL 32792 -
AMENDMENT 2007-03-02 - -
AMENDMENT 2006-10-31 - -

Court Cases

Title Case Number Docket Date Status
MARY TIMMONS VS NATIONSTAR MORTGAGE, LLC, ET AL. 5D2015-2577 2015-07-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-5559

Parties

Name MARY TIMMONS, LLC
Role Appellant
Status Active
Representations Tanner Andrews
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations OLEN MCLEAN, Kathryn B. Hoeck, William P. Heller, Nancy M. Wallace
Name MARTIN ROOFING SERVICES, INC.
Role Appellee
Status Active
Name SUTTON RIDGE HOMEOWNERS ASSOC.
Role Appellee
Status Active
Name Hon. Emerson R. Thompson, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-10-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-09-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AA'S 7/24 MOT FOR ATTYS FEES IS DENIED AS MOOT
Docket Date 2015-09-22
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2015-09-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARY TIMMONS
Docket Date 2015-09-03
Type Notice
Subtype Notice
Description Notice
Docket Date 2015-09-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 8/31 MED MEMO IS STRICKEN AS UNAUTHORIZED
Docket Date 2015-08-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AA MED MEMO ; STRICKEN PER 9/2 ORDER
Docket Date 2015-08-31
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION
On Behalf Of MARY TIMMONS
Docket Date 2015-08-17
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-08-16
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of MARY TIMMONS
Docket Date 2015-08-05
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-08-03
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2015-07-27
Type Response
Subtype Response
Description RESPONSE ~ TO 7/24 MOT ATTY FEES
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2015-07-24
Type Notice
Subtype Notice
Description Notice ~ AA CONF STMT
On Behalf Of MARY TIMMONS
Docket Date 2015-07-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Tanner Andrews 0021426
Docket Date 2015-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED AS MOOT PER 9/24 ORDER
On Behalf Of MARY TIMMONS
Docket Date 2015-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-07-23
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/20/15
On Behalf Of MARY TIMMONS

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99782.00
Total Face Value Of Loan:
99782.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
441982.00
Total Face Value Of Loan:
441982.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99782
Current Approval Amount:
99782
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100410.76
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
441982
Current Approval Amount:
441982
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
447782.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State