Search icon

MARTINEZ AND COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MARTINEZ AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTINEZ AND COMPANY, 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: 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: 07 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 1999 (25 years ago)
Document Number: P94000011040
FEI/EIN Number 593229668

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

Address: 6807 S. Shamrock St., TAMPA, FL, 33616, US
Mail Address: P.O. BOX 151436, TAMPA, FL, 33684, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JUAN J President PO BOX 151436, TAMPA, FL, 33684
MARTINEZ JUAN J Chairman PO BOX 151436, TAMPA, FL, 33684
MARTINEZ RAFAEL Director PO BOX 151436, TAMPA, FL, 33684
Martinez Dalilah T Vice President P.O. BOX 151436, TAMPA, FL, 33684
MARTINEZ JUAN J Agent 6807 S. Shamrock St., TAMPA, FL, 33616

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000055696 SCHOOL MARSHALS EXPIRED 2018-05-05 2023-12-31 - PO BOX 151436, TAMPA, FL, 33684
G08127900305 SAPPHIRE RESEARCH SERVICES EXPIRED 2008-05-06 2013-12-31 - PO BOX 151436, TAMPA, FL, 33684

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 6807 S. Shamrock St., TAMPA, FL 33616 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 6807 S. Shamrock St., TAMPA, FL 33616 -
REGISTERED AGENT NAME CHANGED 2014-10-27 MARTINEZ, JUAN J -
CHANGE OF MAILING ADDRESS 2011-04-11 6807 S. Shamrock St., TAMPA, FL 33616 -
REINSTATEMENT 1999-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332822469 0215300 2012-03-16 P.O. BOX 151436, TAMPA, FL, 33684
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2012-03-16
Emphasis L: FORKLIFT
Case Closed 2012-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4605188206 2020-08-06 0455 PPP 6807 S SHAMROCK RD, TAMPA, FL, 33684
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346660
Loan Approval Amount (current) 346660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33684-1000
Project Congressional District FL-14
Number of Employees 65
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 349683.65
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State