Search icon

MARTINEZ CONCRETE & PAVEMENTS, INC - Florida Company Profile

Company Details

Entity Name: MARTINEZ CONCRETE & PAVEMENTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTINEZ CONCRETE & PAVEMENTS, 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: 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: 10 Jul 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000059363
FEI/EIN Number 814701050

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

Address: 12751 SW 42 ST, MIRAMAR, FL, 33027, US
Mail Address: 12751 SW 42 ST, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ROLANDO J President 12751 SW 42 ST, MIRAMAR, FL, 33027
MARTINEZ ROLANDO Agent 12751 SW 42 ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-29 12751 SW 42 ST, MIRAMAR, FL 33027 -
REINSTATEMENT 2020-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-29 12751 SW 42 ST, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-09-29 12751 SW 42 ST, MIRAMAR, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-21 - -
REGISTERED AGENT NAME CHANGED 2016-11-21 MARTINEZ, ROLANDO -

Documents

Name Date
REINSTATEMENT 2020-09-29
AMENDED ANNUAL REPORT 2018-11-20
REINSTATEMENT 2018-02-16
REINSTATEMENT 2016-11-21
Domestic Profit 2015-07-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State