Search icon

MARTINEZ DISTRIBUTORS BODEGA INC - Florida Company Profile

Company Details

Entity Name: MARTINEZ DISTRIBUTORS BODEGA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTINEZ DISTRIBUTORS BODEGA 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: 10 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000044900
FEI/EIN Number 45-2210367

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

Address: 5580 19TH CT SW, STE 2, NAPLES, FL, 34116, US
Mail Address: 5580 19TH CT SW, STE 2, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADAN MARTINEZ RAFAEL President 5580 19TH CT SW, NAPLES, FL, 34116
IGLESIAS ENRIQUE Vice President 5580 19TH CT SW, NAPLES, FL, 34116
IGLESIAS ENRIQUE Agent 5580 19TH CT SW, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000035652 DBA - LA MEXICANA #4 EXPIRED 2013-04-12 2018-12-31 - 2795 DAVIS BLVD. UNIT #1, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 5580 19TH CT SW, STE 2, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2014-04-25 5580 19TH CT SW, STE 2, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 5580 19TH CT SW, STE 2, NAPLES, FL 34116 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000593003 TERMINATED 1000000608027 COLLIER 2014-04-10 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001352435 TERMINATED 1000000522621 COLLIER 2013-08-29 2023-09-05 $ 700.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001452144 TERMINATED 1000000522618 COLLIER 2013-08-29 2033-10-03 $ 19,811.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000980996 TERMINATED 1000000509280 COLLIER 2013-05-09 2033-05-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-06-25
Domestic Profit 2011-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State