Search icon

DOMINGO MARTELL INC. - Florida Company Profile

Company Details

Entity Name: DOMINGO MARTELL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMINGO MARTELL 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: 25 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2020 (5 years ago)
Document Number: P12000039179
FEI/EIN Number 455155601

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

Address: 435 Avon Lane, MARY ESTHER FL, FL, 32569, US
Mail Address: 435 Avon Lane, MARY ESTHER FL, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTELL DOMINGO President 435 Avon Lane, MARY ESTHER FL, FL, 32569
Martell Domingo Agent 435 Avon Lane, MARY ESTHER FL, FL, 32569

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-24 435 Avon Lane, MARY ESTHER FL, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 435 Avon Lane, MARY ESTHER FL, FL 32569 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 435 Avon Lane, MARY ESTHER FL, FL 32569 -
REGISTERED AGENT NAME CHANGED 2022-04-02 Martell, Domingo -
REINSTATEMENT 2020-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-02-03 - -
REINSTATEMENT 2016-01-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-19
REINSTATEMENT 2020-02-25
REINSTATEMENT 2018-05-01
Amendment 2017-02-03
REINSTATEMENT 2016-01-28
REINSTATEMENT 2014-06-02
Amendment 2012-07-16

Date of last update: 03 May 2025

Sources: Florida Department of State