Search icon

ROGER MARTINEZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROGER MARTINEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Dec 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000150194
FEI/EIN Number APPLIED FOR

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

Address: 6500 SW 6 STREET, PEMBROKE PINES, FL, 33023, US
Mail Address: 6500 SW 6 STREET, PEMBROKE PINES, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ROGER A President 6500 SW 6 STREET, PEMBROKE PINES, FL, 33023
MARTINEZ ROGER A Director 6500 SW 6 STREET, PEMBROKE PINES, FL, 33023
MARTINEZ ROGER A Agent 6500 SW 6 STREET, PEMBROKE PINES, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-08-10 6500 SW 6 STREET, PEMBROKE PINES, FL 33023 -

Court Cases

Title Case Number Docket Date Status
Jerry A. Lacy and Marlene F. Lacy, Appellant(s) v. Roger Martinez and Joy L. Roberts, Appellee(s). 5D2023-2942 2023-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2021-CA-000387

Parties

Name Marlene F. Lacy
Role Appellant
Status Active
Name ROGER MARTINEZ, INC.
Role Appellee
Status Active
Representations Steven C. Pratico, Andrew Willers, Chance Lyman
Name Joy L. Roberts
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active
Name Jerry A. Lacy
Role Appellant
Status Active
Representations Joshua E. Burnett

Docket Entries

Docket Date 2024-05-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- STIPULATION AND JOINT NOTICE OF DISMISSAL; ACCEPTED PER 4/26 ORDER
On Behalf Of Jerry A. Lacy
Docket Date 2024-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 5162 PAGES
On Behalf Of Clerk Hernando
Docket Date 2024-02-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Jerry A. Lacy
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/16
On Behalf Of Jerry A. Lacy
Docket Date 2023-12-08
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Richard F. Joyce 0370398
Docket Date 2023-12-08
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2023-11-16
Type Notice
Subtype Notice
Description Notice ~ AE's CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of Roger Martinez
Docket Date 2023-11-16
Type Mediation
Subtype Other
Description Other ~ AA's CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of Jerry A. Lacy
Docket Date 2023-10-30
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Jerry A. Lacy
Docket Date 2023-10-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-10-23
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Jerry A. Lacy
Docket Date 2023-10-11
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-10-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Chance Lyman 0107526
On Behalf Of Roger Martinez
Docket Date 2023-10-09
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Roger Martinez
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roger Martinez
Docket Date 2023-10-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Joshua E. Burnett 087210
On Behalf Of Jerry A. Lacy
Docket Date 2023-10-02
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Jerry A. Lacy
Docket Date 2023-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jerry A. Lacy
Docket Date 2023-09-28
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-09-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-09-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/26/23
On Behalf Of Jerry A. Lacy
Docket Date 2024-04-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description APPEAL DISMISSED; AA MOT EOT DENIED AS MOOT
View View File
Docket Date 2024-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief; DENIED AS MOOT PER 4/26 ORDER
On Behalf Of Jerry A. Lacy

Documents

Name Date
ANNUAL REPORT 2008-08-10
ANNUAL REPORT 2007-07-26
Domestic Profit 2006-12-05

USAspending Awards / Financial Assistance

Date:
2021-07-03
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:
-20000.00
Total Face Value Of Loan:
0.00
Date:
2021-05-12
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-05-04
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:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
20833.33
Total Face Value Of Loan:
20833.33
Date:
2020-08-01
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:
1562.00
Total Face Value Of Loan:
1562.00

Paycheck Protection Program

Date Approved:
2020-07-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1562
Current Approval Amount:
1562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20986.69
Date Approved:
2021-05-12
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran

Motor Carrier Census

DBA Name:
AVANTI SHUTTLE
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-01-22
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State