Search icon

GERMAN MARTINEZ CARPET FLORING INC - Florida Company Profile

Company Details

Entity Name: GERMAN MARTINEZ CARPET FLORING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERMAN MARTINEZ CARPET FLORING 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: 18 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P18000035211
FEI/EIN Number 82-5225532

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

Address: 153 Dante Ct, Quincy, FL, 32351, US
Mail Address: 153 Dante Ct, Quincy, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ GERMAN President 153 Dante Ct, Quincy, FL, 32351
MARTINEZ GERMAN Agent 153 Dante Ct, Quincy, FL, 32351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-04-20 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 153 Dante Ct, Quincy, FL 32351 -
CHANGE OF MAILING ADDRESS 2022-04-20 153 Dante Ct, Quincy, FL 32351 -
REGISTERED AGENT NAME CHANGED 2022-04-20 MARTINEZ, GERMAN -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 153 Dante Ct, Quincy, FL 32351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-06-18 - -

Documents

Name Date
ANNUAL REPORT 2023-03-04
REINSTATEMENT 2022-04-20
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-08
Amendment 2018-06-18
Domestic Profit 2018-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State