Search icon

CRAIG MARTIN INC.

Company Details

Entity Name: CRAIG MARTIN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P20000001804
FEI/EIN Number 85-3043788
Address: 1141 Wren Ave, Miami Springs, FL, 33166, US
Mail Address: 1141 Wren Ave, Miami Springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN CRAIG J Agent 6330 NW 38 TERRACE, VIRGINIA GARDENS, FL, 33166

Chief Executive Officer

Name Role Address
MARTIN CRAIG J Chief Executive Officer 6330 NW 38 TERRACE, VIRGINIA GARDENS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-18 1141 Wren Ave, Miami Springs, FL 33166 No data
CHANGE OF MAILING ADDRESS 2023-08-18 1141 Wren Ave, Miami Springs, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2022-01-26 MARTIN, CRAIG J No data

Court Cases

Title Case Number Docket Date Status
CRAIG MARTIN, Appellant(s) v. TERRY LYNN PETTIGLIO, VIRTUAL SYNERGY SERVICES, LLC, Appellee(s). 6D2024-0401 2024-02-23 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
23-SC-000117

Parties

Name CRAIG MARTIN INC.
Role Appellant
Status Active
Name TERRY LYNN PETTIGLIO
Role Appellee
Status Active
Representations HOWARD FREIDIN, ESQ.
Name VIRTUAL SYNERGY SERVICES, LLC
Role Appellee
Status Active
Name HONORABLE NICOLE LYNN MIRRA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of CRAIG MARTIN
Docket Date 2024-05-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION FOR EXTENSION OF TIME TO PAY FILING FEE
On Behalf Of CRAIG MARTIN
Docket Date 2024-04-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION FOR EXTENSION OF TIME TO PAY FILING FEE
On Behalf Of CRAIG MARTIN
Docket Date 2024-04-19
Type Misc. Events
Subtype Status Report
Description NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-03-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of CRAIG MARTIN
Docket Date 2024-03-20
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of CRAIG MARTIN
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CRAIG MARTIN
Docket Date 2024-02-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-06-12
Type Disposition by Order
Subtype Dismissed
Description The notice of voluntary dismissal filed June 4, 2024, is accepted and this proceeding is dismissed. All pending motions are denied as moot.
View View File
Docket Date 2024-03-18
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order to Show Cause - untimely ~ Appellant shall show cause within fifteen days why this proceedingshould not be dismissed as untimely.
CRAIG MARTIN VS U. S. BANK, N. A., ET AL., 2D2023-1039 2023-05-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-9176

Parties

Name CRAIG MARTIN INC.
Role Petitioner
Status Active
Name WILLIAM FAIRCHILD
Role Respondent
Status Active
Name U. S. BANK, N. A.
Role Respondent
Status Active
Representations MATTHEW D. WEIDNER, ESQ., JAY D. PASSER, ESQ., KEVIN LOFTUS, ESQ.
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, VILLANTI, and SMITH
Docket Date 2023-08-17
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ Petitioner’s petition for writ of certiorari is dismissed as moot.Petitioner’s motion for extension of time is denied as moot.
Docket Date 2023-08-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for extension of time is denied as moot.
Docket Date 2023-07-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER
On Behalf Of CRAIG MARTIN
Docket Date 2023-07-13
Type Order
Subtype Order
Description Miscellaneous Order ~ In a motion for extension of time, Petitioner states that the trial court has vacated the order under review. Within fifteen days from the date of this order, Petitioner shall show cause why this case should not be dismissed as moot. The motion for extension of time remains pending.
Docket Date 2023-06-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CRAIG MARTIN
Docket Date 2023-06-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CRAIG MARTIN
Docket Date 2023-06-12
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Petitioner's motion for extension of time is denied without prejudice to resubmit itfollowing satisfaction of this court's fee order of May 17, 2023.
Docket Date 2023-06-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CRAIG MARTIN
Docket Date 2023-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-17
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal ~ This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. The petition submitted shall carry the appellate case number on this order.
Docket Date 2023-05-17
Type Petition
Subtype Petition
Description Petition Filed ~ W/ORDER APPEALED
On Behalf Of CRAIG MARTIN

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
Domestic Profit 2019-12-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State