Search icon

JM MARTIN & ALL SERVICES CORP - Florida Company Profile

Company Details

Entity Name: JM MARTIN & ALL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM MARTIN & ALL SERVICES 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: 01 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000081189
FEI/EIN Number 47-5327475

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

Address: 1784 MEADOWGOLD LN, WINTER PARK, FL, 32792, US
Mail Address: 1784 MEADOWGOLD LN, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JOSE A President 12907 GRAND BANK LN, ORLANDO, FL, 32825
MARTINEZ JOSE A Agent 12907 GRAND BANK LN, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-28 1784 MEADOWGOLD LN, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2019-05-28 1784 MEADOWGOLD LN, WINTER PARK, FL 32792 -
REINSTATEMENT 2017-09-30 - -
REGISTERED AGENT NAME CHANGED 2017-09-30 MARTINEZ, JOSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-01-27 - -

Documents

Name Date
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-03-12
Amendment 2016-01-27
Domestic Profit 2015-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State