Search icon

LIZETTE MARTINEZ, INC.

Company Details

Entity Name: LIZETTE MARTINEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000002156
FEI/EIN Number 45-4263777
Address: 7235 Cascade Road, Painesville, OH 44055
Mail Address: 2143 East 40th street, Lorain, OH 44055
Place of Formation: FLORIDA

Agent

Name Role Address
Feinsinger, Paul J, CPA Agent 11616 SE Dixie Highway, Hobe Sound, FL 33455

President

Name Role Address
MARTINEZ, LIZETTE President 10327 SW Fiddlers Way, Palm City, FL 34990

Vice President

Name Role Address
MARTINEZ, LIZETTE Vice President 10327 SW Fiddlers Way, Palm City, FL 34990

Secretary

Name Role Address
MARTINEZ, LIZETTE Secretary 10327 SW Fiddlers Way, Palm City, FL 34990

Treasurer

Name Role Address
MARTINEZ, LIZETTE Treasurer 10327 SW Fiddlers Way, Palm City, FL 34990

Director

Name Role Address
MARTINEZ, LIZETTE Director 10327 SW Fiddlers Way, Palm City, FL 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-26 7235 Cascade Road, Painesville, OH 44055 No data
CHANGE OF MAILING ADDRESS 2020-04-26 7235 Cascade Road, Painesville, OH 44055 No data
REGISTERED AGENT NAME CHANGED 2014-02-13 Feinsinger, Paul J, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 11616 SE Dixie Highway, Hobe Sound, FL 33455 No data

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-07-24
Domestic Profit 2012-01-06

Date of last update: 23 Jan 2025

Sources: Florida Department of State