Search icon

C MARTINEZ INC

Company Details

Entity Name: C MARTINEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 2006 (18 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: P06000131300
Address: 2510 W PALMETTO ST, TAMPA, FL, 33607, US
Mail Address: 2510 W PALMETTO ST, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ CARLOS E Agent 2510 W PALMETTO ST, TAMPA, FL, 33607

President

Name Role Address
MARTINEZ CARLOS E President 2510 W PALMETTO ST, TAMPA, FL, 33607

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
JAMES E. JORDAN, JR. VS TODD LANDRIGAN, A. P. D., ET AL., 2D2016-2486 2016-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015-CA-003608-XXCICI

Parties

Name JAMES E. JORDAN, JR.
Role Appellant
Status Active
Name PINELLAS CLERK
Role Appellee
Status Active
Name JUDITH A. WELLS
Role Appellee
Status Active
Name S. V. LEFKIMIOTIS
Role Appellee
Status Active
Name CHARISE M. BELL - LEWIS
Role Appellee
Status Active
Name CYNTHIA J. DODGE, A.P.D.
Role Appellee
Status Active
Name TODD LANDRIGAN, ESQ.
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name C MARTINEZ INC
Role Appellee
Status Active
Name O. AMPIE
Role Appellee
Status Active
Name R. PENA
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Wallace, and Lucas
Docket Date 2016-08-11
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2016-07-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER/CERTIFICATE REGARDING INSOLVENCY OR INDIGENCY
On Behalf Of PINELLAS CLERK
Docket Date 2016-06-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ AFFIDAVIT OF INDIGENCY ALSO FILED IN LOWER TRIBUNAL
Docket Date 2016-06-29
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ The June 9, 2016 order to show cause is discharged.Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Hayward & Assocs., Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414, 415 n.3 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order") (effective Jan. 1, 2015). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2016-06-27
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis ~ AFFIDAVIT OF INDIGENCY (ALSO FILED IN LOWER TRIBUNAL)
On Behalf Of JAMES E. JORDAN, JR.
Docket Date 2016-06-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER APPEALED - ORDER GRANTING MOTION TO DISMISS AND REQUEST FOR IMPOSITION OF SANCTIONS
Docket Date 2016-06-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JAMES E. JORDAN, JR.
Docket Date 2016-06-20
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-09
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(see 06/29/16 ord)
Docket Date 2016-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES E. JORDAN, JR.
Docket Date 2016-06-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-06-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Domestic Profit 2006-10-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State