Search icon

JOSHUA MARTINEZ INC - Florida Company Profile

Company Details

Entity Name: JOSHUA MARTINEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSHUA 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: 29 Dec 2020 (4 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: P21000001593
FEI/EIN Number 861534215

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

Address: 755 NE 40TH ST, OAKLAND PARK, FL, 33334, US
Mail Address: 755 NE 40TH ST, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JOSHUA President 755 NE 40TH ST, OAKLAND PARK, FL, 33334
MARTINEZ JOSHUA Agent 755 NE 40TH ST, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
JOSHUA MARTINEZ VS STATE OF FLORIDA 2D2020-3133 2020-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
20-CA-372

Parties

Name JOSHUA MARTINEZ INC
Role Appellant
Status Active
Name JIMMY RYCE
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations BLAIN GOFF, A.A.G., Attorney General, Tampa, GREGORY A. KUMMERLEN, ESQ.
Name HON. DON THOMAS HALL
Role Judge/Judicial Officer
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-03
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2021-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, certification, and written opinion is denied.
Docket Date 2021-09-24
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2021-09-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The proceedings in the above cause are hereby stayed in thisCourt pending disposition of the Motion for Rehearing in the SecondDistrict Court of Appeal.Petitioner is to advise this Court thirty days from the date ofthis order, and every thirty days thereafter, of the status of themotion for rehearing which is now pending in said district court.
Docket Date 2021-09-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's request for judicial notice is denied.
Docket Date 2021-09-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Certification, and written opinion
On Behalf Of JOSHUA MARTINEZ
Docket Date 2021-09-03
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ Appellant's request for judicial notice is denied.
On Behalf Of JOSHUA MARTINEZ
Docket Date 2021-08-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSHUA MARTINEZ
Docket Date 2021-04-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEES, DONALD SAWYER, DR. EMILY SALEMA and JOHN CARNER'S ANSWER BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2021-04-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-03-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellees' motions to dismiss and to strike the initial brief are denied without prejudice to argue the issues in the answer briefs, which shall be served within 30 days from the date of this order.
Docket Date 2021-02-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JOSHUA MARTINEZ
Docket Date 2021-02-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS AND APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO STRIKE
On Behalf Of JOSHUA MARTINEZ
Docket Date 2021-02-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR IN THE ALTERNATIVE MOTION TO STRIKE THE INITIAL BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2021-02-03
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellee’s motion to dismiss or in the alternative motion to strike initial brief.
Docket Date 2021-01-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS OR IN THE ALTERNATIVE MOTION TO STRIKE INITIAL BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2021-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2021-01-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JOSHUA MARTINEZ
Docket Date 2021-01-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSHUA MARTINEZ
Docket Date 2020-12-14
Type Notice
Subtype Notice
Description Notice ~ OF NEW PROCEEDING
On Behalf Of JOSHUA MARTINEZ
Docket Date 2020-11-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JOSHUA MARTINEZ
Docket Date 2020-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ HALL - REDACTED - 168 PAGES
Docket Date 2020-10-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON CERTIFIED COPY OF NOA
On Behalf Of JOSHUA MARTINEZ
Docket Date 2020-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2021-04-30
Domestic Profit 2020-12-29

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3494.00
Total Face Value Of Loan:
3494.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
15625
Current Approval Amount:
15625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-07-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3494
Current Approval Amount:
3494
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20870.1

Date of last update: 01 May 2025

Sources: Florida Department of State