Search icon

EDWIN MARTINEZ INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EDWIN MARTINEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDWIN MARTINEZ 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: 03 Oct 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P19000077772
Address: 870 ASPENWOOD CIRCLE, KISSIMMEE, FL, 34743
Mail Address: 870 ASPENWOOD CIRCLE, KISSIMMEE, FL, 34743
ZIP code: 34743
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ EDWIN President 870 ASPENWOOD CIR, KISSIMMEE, FL, 34743
MARTINEZ EDWIN Agent 870 ASPENWOOD CIRCLE, KISSIMMEE, FL, 347434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
EDWIN MARTINEZ VS STATE OF FLORIDA 2D2016-4106 2016-09-21 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-010239

Parties

Name EDWIN MARTINEZ INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-22
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of POLK CLERK
Docket Date 2016-09-21
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWIN MARTINEZ
Docket Date 2016-09-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2016-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON CERTIFIED COPY OF NOA
On Behalf Of EDWIN MARTINEZ
RENEE RUFF VS DR. FLORIN GADALEAN, NEPHROLOGY ASSOCIATES OF CENTRAL FLORIDA, P.A. ADVENTIST HEALTH SYSTEM/SUNBELT, INC. D/B/A FLORIDA HOSPITAL EAST ORLANDO DR. EDWIN MARTINEZ AND JOHN DOE 5D2016-1489 2016-04-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-9846-O

Parties

Name ESTATE OF DAVID RUFF
Role Appellant
Status Active
Name RENEE RUFF
Role Appellant
Status Active
Representations Thomas M. Kastelz
Name NEPHROLOGY ASSOCIATES OF CENTRAL FLORIDA, P.A.
Role Appellee
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Name EDWIN MARTINEZ INC.
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name DR. FLORIN GADALEAN
Role Appellee
Status Active
Representations BARBARA A. FLANAGAN, LINDA S. O'CONNOR, Michael R. D'Lugo, LARRY D. HALL, Richard S. Womble
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-31
Type Response
Subtype Response
Description RESPONSE ~ PER 5/25 ORDER
On Behalf Of RENEE RUFF
Docket Date 2017-11-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DR. FLORIN GADALEAN
Docket Date 2017-04-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of RENEE RUFF
Docket Date 2017-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 20 DAYS; AA SHALL SERVE AMEND INIT BRF; 7/8/16 INIT BRF IS STRICKEN
Docket Date 2017-03-23
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order
Docket Date 2017-02-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-02-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (523 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-02-03
Type Order
Subtype Order
Description Miscellaneous Order ~ ROA REMAINS UNPAID WITH THE LT CLERK; OTSC REMAINS OUTSTANDING
Docket Date 2017-01-30
Type Response
Subtype Response
Description RESPONSE ~ PER 1/27 ORDER
On Behalf Of RENEE RUFF
Docket Date 2017-01-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED 2/15
Docket Date 2017-01-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-01-10
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-11-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ ROA DUE W/I 60 DYS. IB DUE W/I 30 DYS THEREAFTER.
Docket Date 2016-10-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DR. FLORIN GADALEAN
Docket Date 2016-10-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of RENEE RUFF
Docket Date 2016-10-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ W/IN 5 DAYS; AES SHALL FILE A PROPER MOT OR ANS BRF
Docket Date 2016-09-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/2; STRICKEN PER 10/4 ORDER
On Behalf Of DR. FLORIN GADALEAN
Docket Date 2016-09-28
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-09-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF INABILITY TO COMPLETE ROA
Docket Date 2016-09-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/3
On Behalf Of DR. FLORIN GADALEAN
Docket Date 2016-07-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/1
On Behalf Of DR. FLORIN GADALEAN
Docket Date 2016-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 3/24/17 ORDER
On Behalf Of RENEE RUFF
Docket Date 2016-06-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-06-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-05-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2016-05-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MICHAEL R. D'LUGO 040710
On Behalf Of DR. FLORIN GADALEAN
Docket Date 2016-05-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA THOMAS KASTELZ 0046777
On Behalf Of RENEE RUFF
Docket Date 2016-05-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MICHAEL R. D'LUGO 040710
On Behalf Of DR. FLORIN GADALEAN
Docket Date 2016-05-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of RENEE RUFF
Docket Date 2016-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DR. FLORIN GADALEAN
Docket Date 2016-05-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2016-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/27/16
On Behalf Of RENEE RUFF
Docket Date 2016-04-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-29
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
Domestic Profit 2019-10-03

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,142
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,185.02
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $11,142
Jobs Reported:
1
Initial Approval Amount:
$20,416
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,479.21
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,416
Jobs Reported:
1
Initial Approval Amount:
$11,142
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,178.52
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $11,142
Jobs Reported:
1
Initial Approval Amount:
$19,222
Date Approved:
2021-05-20
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $19,222

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State