Search icon

CARLOS M. MARTINEZ DENTIST, INC.

Company Details

Entity Name: CARLOS M. MARTINEZ DENTIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Oct 1995 (29 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P95000077982
FEI/EIN Number 65-0613271
Address: 628 N. BEAR LAKE, APOPKA, FL 32703
Mail Address: C/O LOPEZ ACCOUNTING, 1800 W. 49 ST, HIALEAH, FL 33012
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ, CARLOS M Agent 10550 NW 77 COURT #207, HIALEAH, FL 33016

President

Name Role Address
MARTINEZ, CARLOS M President 628 N. BEAR LAKE, APOPKA, FL 33703

Treasurer

Name Role Address
MARTINEZ, CARLOS M Treasurer 628 N. BEAR LAKE, APOPKA, FL 33703

Director

Name Role Address
MARTINEZ, CARLOS M Director 628 N. BEAR LAKE, APOPKA, FL 33703
MARTINEZ, SARA Director 628 N. BEAR LAKE, APOPKA, FL 33703

Vice President

Name Role Address
MARTINEZ, SARA Vice President 628 N. BEAR LAKE, APOPKA, FL 33703

Secretary

Name Role Address
MARTINEZ, SARA Secretary 628 N. BEAR LAKE, APOPKA, FL 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 2004-05-03 628 N. BEAR LAKE, APOPKA, FL 32703 No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-07 628 N. BEAR LAKE, APOPKA, FL 32703 No data
NAME CHANGE AMENDMENT 1995-12-26 CARLOS M. MARTINEZ DENTIST, INC. No data

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-06-06
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State