Search icon

MARTINEZ & GOMEZ CORPORATION - Florida Company Profile

Company Details

Entity Name: MARTINEZ & GOMEZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTINEZ & GOMEZ CORPORATION 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: 20 Sep 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000079558
FEI/EIN Number 844897899

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

Address: 1645 GROUPER ST, ST CLOUD, FL, 34771, US
Mail Address: 1645 Grouper St, St Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ CLODOMIRO President 1645 GROUPER ST, ST CLOUD, FL, 34771
GOMEZ GLORIA Vice President 1645 GROUPER ST, ST CLOUD, FL, 34771
MARTINEZ DIEGO Manager 8832 CORAL PALMS CT, UNIT A, KISSIMMEE, FL, 34747
MARTINEZ NICOLAS Manager 1645 GROUPER ST, ST CLOUD, FL, 34747
ALZATE PEDRO N Agent 8832 CORAL PALMS CT, UNIT A, KISSIMMEE, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148617 LAS PRIMAS MEAT MARKET ACTIVE 2020-11-19 2025-12-31 - 3851 WINTER ROSE DR, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-31 1645 GROUPER ST, ST CLOUD, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 1645 GROUPER ST, ST CLOUD, FL 34771 -
AMENDMENT 2020-05-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000521843 TERMINATED 1000000903305 ORANGE 2021-10-06 2041-10-13 $ 15,988.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000521868 TERMINATED 1000000903307 ORANGE 2021-10-04 2031-10-13 $ 940.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-03-31
Off/Dir Resignation 2020-10-30
Amendment 2020-05-04
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-03
Domestic Profit 2018-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State