Search icon

MARTIN INDUSTRIES CORPORATION

Company Details

Entity Name: MARTIN INDUSTRIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Aug 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000072482
FEI/EIN Number 46-3577629
Address: 32835 DRUIDS GLEN CIR, SORRENTO, FL 32776
Mail Address: 32835 DRUIDS GLEN CIR, SORRENTO, FL 32776
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, PETER MARTIN Agent 32835 DRUIDS GLEN CIR, SORRENTO, FL 32776

President

Name Role Address
SMITH, PETER M President 32835 DRUIDS GLEN CIR, SORRENTO, FL 32776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
NAME CHANGE AMENDMENT 2015-02-03 MARTIN INDUSTRIES CORPORATION No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 32835 DRUIDS GLEN CIR, SORRENTO, FL 32776 No data
CHANGE OF MAILING ADDRESS 2015-01-13 32835 DRUIDS GLEN CIR, SORRENTO, FL 32776 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 32835 DRUIDS GLEN CIR, SORRENTO, FL 32776 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000096396 TERMINATED 1000000771407 SEMINOLE 2018-02-05 2028-03-07 $ 407.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000103228 TERMINATED 1000000730695 SEMINOLE 2017-01-03 2027-02-24 $ 1,131.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
Name Change 2015-02-03
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-05
Domestic Profit 2013-08-30

Date of last update: 21 Feb 2025

Sources: Florida Department of State