Search icon

G. MARTINEZ CONSTRUCTION CO.

Company Details

Entity Name: G. MARTINEZ CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2018 (6 years ago)
Document Number: P11000068446
FEI/EIN Number 452911118
Address: 5008 TIMBERLAN ST, TAMPA, FL, 33624, US
Mail Address: 5008 TIMBERLAN ST, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
G. MARTINEZ CONSTRUCTION CO. Agent

President

Name Role Address
MARTINEZ GENARO President 5008 TIMBERLAN ST, TAMPA, FL, 33624

Vice President

Name Role Address
MARTINEZ GENARO Vice President 5008 TIMBERLAN ST, TAMPA, FL, 33624
BENITEZ MONICA Vice President 5008 TIMBERLAN ST, TAMPA, FL, 33624

Secretary

Name Role Address
MARTINEZ GENARO Secretary 5008 TIMBERLAN ST, TAMPA, FL, 33624

Treasurer

Name Role Address
MARTINEZ GENARO Treasurer 5008 TIMBERLAN ST, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000131551 DREAM BIG REALTY ACTIVE 2020-10-09 2025-12-31 No data 5008 TIMBERLAN ST, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 5008 Timberlan St, TAMPA, FL 33624 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-30 5008 TIMBERLAN ST, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2019-08-30 5008 TIMBERLAN ST, TAMPA, FL 33624 No data
AMENDMENT 2018-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-01 G Martinez Construction Co No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
Amendment 2018-09-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State