Entity Name: | MARTINEZ TORRES ENTERPRISES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARTINEZ TORRES ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 May 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2020 (5 years ago) |
Document Number: | P19000040472 |
FEI/EIN Number |
84-1956022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14391 Spring Hill Dr., Spring Hill, FL, 34609, US |
Mail Address: | 14391 Spring Hill Dr., Spring Hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ GISELA N | President | 14391 Spring Hill Dr., Spring Hill, FL, 34609 |
Conde Mildred | Agent | 2185 ARROW AVE, SPRING HILL, FL, 346095106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 14391 Spring Hill Dr., Suite 182, Spring Hill, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2023-04-07 | 14391 Spring Hill Dr., Suite 182, Spring Hill, FL 34609 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-11 | Conde, Mildred | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 2185 ARROW AVE, SPRING HILL, FL 34609-5106 | - |
REINSTATEMENT | 2020-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-23 |
REINSTATEMENT | 2020-09-29 |
Domestic Profit | 2019-05-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State