Search icon

JOSEPH MARTIN CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSEPH MARTIN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH MARTIN CORP. 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: 03 Aug 2012 (13 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: P12000067280
FEI/EIN Number 46-0785299

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

Address: 403 SW JEANNE AVE., PORT ST. LUCIE, FL, 34953, US
Mail Address: 402 whispering hills dr., Hendersonville, NC, 28792, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN JOSEPH President 403 SW JEANNE AVE., PORT ST. LUCIE, FL, 34953
MARTIN JOSEPH Agent 403 SW JEANNE AVE., PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-19 403 SW JEANNE AVE., PORT ST. LUCIE, FL 34953 -

Court Cases

Title Case Number Docket Date Status
Joseph Martin, Appellant(s) v. State of Florida, Appellee(s). 2D2024-1979 2024-08-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-02330-CF, 20-02315-CF, 20-07304-CF

Parties

Name JOSEPH MARTIN CORP.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations David Campbell
Name Hon. Philip James Federico
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-15
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Initial Brief
On Behalf Of Joseph Martin
Docket Date 2024-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joseph Martin
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appeal
Description CERTIFIED
On Behalf Of Joseph Martin
Docket Date 2024-09-05
Type Record
Subtype Record on Appeal Redacted
Description 150 PAGES
Docket Date 2024-09-04
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2024-08-22
Type Order
Subtype Certify Notice of Appeal
Description Appellant filed the notice of appeal in this court. A copy is separately transmitted to the lower tribunal clerk to promptly certify and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Non-Certified Notice of Appeal (MBR)
On Behalf Of Joseph Martin
Docket Date 2024-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
JOSEPH MARTIN VS STATE OF FLORIDA 2D2023-1060 2023-05-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-02330-CF

Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-2312-CF

Parties

Name JOSEPH MARTIN CORP.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SILBERMAN, and BLACK
Docket Date 2023-06-08
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of JOSEPH MARTIN
Docket Date 2023-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-18
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
Docket Date 2023-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH MARTIN
Docket Date 2023-05-18
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-05-22
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel ~ This appears to be a pro se appeal from a judgment and sentence. Appellant is advised that there is a right to counsel on this appeal, and if qualified a right to the appointment of counsel by the trial court. If appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court requesting appointed counsel. If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency. If the trial court denies the motion for appointment of counsel, appellant may then move this court to review the order denying the appointment of appellate counsel. In that event, a motion filed in this court must be accompanied by a copy of the order of the trial court denying the appointment of counsel.
Docket Date 2023-06-15
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as untimely filed without prejudice to any right Appellantmay have to file a petition for belated appeal observing the requirements of Florida Ruleof Appellate Procedure 9.141(c).
JOSEPH MARTIN VS STATE OF FLORIDA 2D2023-1061 2023-05-12 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-02312-CF

Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-02330-CF

Circuit Court for the Sixth Judicial Circuit, Pinellas County
03-20768CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-02315-CF

Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-07304-CF

Parties

Name JOSEPH MARTIN CORP.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-08-04
Type Disposition by Order
Subtype Dismissed
Description dismiss petition for failure to comply with order ~ Petitioner's petition for belated appeal is dismissed for petitioner's failure tocomply with this court's May 26, 2023 order.
Docket Date 2023-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, C.J., and CASANUEVA and ROTHSTEIN-YOUAKIM
Docket Date 2023-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-05-12
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of JOSEPH MARTIN
Docket Date 2023-05-12
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2023-05-26
Type Order
Subtype Order to Supplement Petition
Description supp B/A with certif of service ~ Within 20 days, Petitioner shall supplement the petition for belated appeal with acertificate of service showing that it has been served on the Attorney General at 3507 E.Frontage Road, Suite 200, Tampa, Florida, 33607, and the State Attorney in the countyfrom which the conviction in question originated. Failure to comply with this order willresult in dismissal of this proceeding without further notice.**ORDER REMAILED TO NEW ADDRESS ON 6/15/2023****REMAILED ORDER RETURNED 8/24/2023 NO NEW ADDRESS**
JOSEPH MARTIN VS RACHEL REID 5D2022-1841 2022-08-01 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-DR-007540-O

Parties

Name JOSEPH MARTIN CORP.
Role Appellant
Status Active
Name Rachel Reid
Role Appellee
Status Active
Representations Sara Howeller
Name Hon. Michael Deen
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2022-08-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-09-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-09-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-31
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 8/23 ORDER REQUIRED
Docket Date 2022-08-31
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-23
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/29/22
On Behalf Of Joseph Martin
Docket Date 2022-08-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JOSEPH MARTIN VS STATE OF FLORIDA 2D2022-0272 2022-01-18 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
03-20768CFANO

Parties

Name JOSEPH MARTIN CORP.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. PHILIP J. FEDERICO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-11
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-05-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEPH MARTIN
Docket Date 2022-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - FEDERICO - REDACTED - 33 PAGES
Docket Date 2022-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of JOSEPH MARTIN
Docket Date 2022-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-27
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified
Docket Date 2022-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
On Behalf Of JOSEPH MARTIN
Docket Date 2022-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH BRIEF. NOT CERTIFIED
On Behalf Of JOSEPH MARTIN
Docket Date 2022-01-18
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-16
Domestic Profit 2012-08-03

USAspending Awards / Financial Assistance

Date:
2021-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-5200.00
Total Face Value Of Loan:
0.00
Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.32
Total Face Value Of Loan:
20833.32
Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-59541.65
Total Face Value Of Loan:
0.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41662.50
Total Face Value Of Loan:
41662.50

Trademarks

Serial Number:
99256485
Mark:
DR.PICKLEDINK
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
TRADEMARK
Application Filing Date:
2025-06-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DR.PICKLEDINK

Goods And Services

For:
Downloadable computer application software for computers, phones, tablets, namely, software for delivering expert guided performance, prep, and recovery tools in the field of sports
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41662.5
Current Approval Amount:
41662.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41961.56
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21089.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State