Search icon

MARTIN ENVIRONMENTAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MARTIN ENVIRONMENTAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTIN ENVIRONMENTAL SOLUTIONS, 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: 06 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: P09000030990
FEI/EIN Number 264578984

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

Address: 3830 crown point rd, JACKSONVILLE, FL, 32257, US
Mail Address: 3830 crown point rd, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN THOMAS M Director 3830 Crown Point Road, JACKSONVILLE, FL, 32257
MARTIN THOMAS M President 3830 Crown Point Road, JACKSONVILLE, FL, 32257
MARTIN THOMAS M Treasurer 3830 Crown Point Road, JACKSONVILLE, FL, 32257
MARTIN THOMAS M Secretary 3830 Crown Point Road, JACKSONVILLE, FL, 32257
MARTIN THOMAS M Vice President 3830 Crown Point Road, JACKSONVILLE, FL, 32257
MARTIN THOMAS M Agent 3830 crown point rd, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 3830 crown point rd, ste f, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 3830 crown point rd, ste f, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2022-02-21 3830 crown point rd, ste f, JACKSONVILLE, FL 32257 -
AMENDMENT 2010-09-29 - -
AMENDMENT AND NAME CHANGE 2009-07-08 MARTIN ENVIRONMENTAL SOLUTIONS, INC. -
REGISTERED AGENT NAME CHANGED 2009-07-08 MARTIN, THOMAS M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000244297 TERMINATED 1000000888435 DUVAL 2021-05-14 2031-05-19 $ 1,171.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000580223 TERMINATED 1000000838483 DUVAL 2019-08-22 2029-08-28 $ 883.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000565457 LAPSED 16-2016-CA-4349 CIRCUIT COURT DUVAL COUNTY 2018-07-31 2023-08-16 $59,516.58 MORAN ENVIRONMENTAL RECOVERY, LLC, 75-D YORK AVE., RANDOLPH, MA 02368
J18000530329 TERMINATED 1000000790660 DUVAL 2018-07-19 2028-07-25 $ 871.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000206862 TERMINATED 16-2017-CC-014852 DUVAL COUNTY COURT 2018-05-18 2023-05-24 $14,427.20 HISTORICAL INFORMATION GATHERERS, INC., 1589 HWY 7 #B-2, HOPKINS, MN 55305
J18000049114 LAPSED 16-2017-SC-7446 COUNTY COURT, DUVAL COUNTY 2018-01-25 2023-02-05 $4936.52 ELS ABATEMENT & CONSTRUCTION, INC., P.O. BOX 551260, JACKSONVILLE, FL 32255

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1949118305 2021-01-20 0491 PPS 4268 Oldfield Crossing Dr Ste 306, Jacksonville, FL, 32223-7899
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62000
Loan Approval Amount (current) 43945.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32223-7899
Project Congressional District FL-05
Number of Employees 6
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44477.31
Forgiveness Paid Date 2022-04-20
8929057102 2020-04-15 0491 PPP 1012 W Dorchester Drive, SAINT JOHNS, FL, 32259-6284
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JOHNS, SAINT JOHNS, FL, 32259-6284
Project Congressional District FL-05
Number of Employees 7
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63176.37
Forgiveness Paid Date 2021-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State