Search icon

MARTIN ROOFING SERVICES, INC. - Florida Company Profile

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARTIN ROOFING EMPLOYEES RETIREMENT PLAN 2023 205388527 2024-05-22 MARTIN ROOFING SERVICES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 4076794552
Plan sponsor’s address 2720 FORSYTH RD., SUITE 200A, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing BRANTLEY DICE
Valid signature Filed with authorized/valid electronic signature
MARTIN ROOFING EMPLOYEES RETIREMENT PLAN 2022 205388527 2023-06-29 MARTIN ROOFING SERVICES, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 4076794552
Plan sponsor’s address 2720 FORSYTH RD., SUITE 200A, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing BRANTLEY DICE
Valid signature Filed with authorized/valid electronic signature
MARTIN ROOFING EMPLOYEES RETIREMENT PLAN 2021 205388527 2022-09-30 MARTIN ROOFING SERVICES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 4076794552
Plan sponsor’s address 2720 FORSYTH RD., SUITE 200A, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing BRANTLEY DICE
Valid signature Filed with authorized/valid electronic signature
MARTIN ROOFING EMPLOYEES RETIREMENT PLAN 2020 205388527 2021-10-05 MARTIN ROOFING SERVICES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 4076794552
Plan sponsor’s address 2720 FORSYTH RD., SUITE 200A, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing BRANTLEY DICE
Valid signature Filed with authorized/valid electronic signature
MARTIN ROOFING EMPLOYEES RETIREMENT PLAN 2019 205388527 2020-10-13 MARTIN ROOFING SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 4076794552
Plan sponsor’s address 2720 FORSYTH RD., SUITE 200A, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing BRANTLEY DICE
Valid signature Filed with authorized/valid electronic signature
MARTIN ROOFING EMPLOYEES RETIREMENT PLAN 2018 205388527 2019-10-15 MARTIN ROOFING SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 4016794552
Plan sponsor’s address 2720 FORSYTH RD., SUITE 200A, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing BRANTLEY DICE
Valid signature Filed with authorized/valid electronic signature

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 JEREMIAH Agent 2720 Forsyth Rd., Suite 200A, Winter Park, FL, 32792

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3094608705 2021-03-30 0491 PPS 2720 Forsyth Rd Ste 200A, Winter Park, FL, 32792-8212
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99782
Loan Approval Amount (current) 99782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32792-8212
Project Congressional District FL-10
Number of Employees 43
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100410.76
Forgiveness Paid Date 2021-11-17
7368257304 2020-04-30 0491 PPP 2720 Forsyth Rd, Winter Park, FL, 32792
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 441982
Loan Approval Amount (current) 441982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32792-0800
Project Congressional District FL-10
Number of Employees 43
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 447782.26
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State