Search icon

MICHAEL MARTIN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL MARTIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL MARTIN, 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: 24 Dec 1996 (29 years ago)
Date of dissolution: 03 Jan 2000 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2000 (26 years ago)
Document Number: P96000103233
FEI/EIN Number 650716342

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

Address: 8051 N TAMIAMI TRAIL, SUITE 15, SARASOTA, FL, 34243
Mail Address: 8051 N TAMIAMI TRAIL, SUITE 15, SARASOTA, FL, 34243
ZIP code: 34243
City: Sarasota
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN MICHAEL P Director 8051 N TAMIAMI TRAIL STE 15, SARASOTA, FL, 34243
MARTIN MICHAEL P Agent 8051 N TAMIAMI TRAIL, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-01-03 - -
NAME CHANGE AMENDMENT 1999-10-29 MICHAEL MARTIN, INC. -

Court Cases

Title Case Number Docket Date Status
MICHAEL MARTIN, Appellant v. KORUNDA MEDICAL, LLC, Appellee. 6D2024-2489 2024-11-21 Closed
Classification NOA Non Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
2024-CC-005661

Parties

Name MICHAEL MARTIN, INC.
Role Appellant
Status Active
Representations Richard King Peck, IV
Name KORUNDA MEDICAL, LLC
Role Appellee
Status Active
Representations Richard Weldon
Name Hon. Nicole Lynn Mirra
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of MICHAEL MARTIN
View View File
Docket Date 2024-11-21
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-11-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MICHAEL MARTIN
View View File
Docket Date 2025-01-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-19
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of Appellant's notice of voluntary dismissal, the Court dismisses this case.
View View File
Docket Date 2024-12-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description NOTICE OF VOLUNTARY DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of MICHAEL MARTIN
Docket Date 2024-12-16
Type Order
Subtype Order on Filing Fee
Description Within ten days from the date of this order, Appellant shall either pay to the Clerk of the Sixth District Court of Appeal the $300.00 filing fee required by section 35.22, Florida Statutes, or file in this Court a certified copy of the lower tribunal's order of insolvency for appellate purposes as described under Florida Rule of Appellate Procedure 9.430. To obtain an order of insolvency, Appellant must file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, or commission whose order is being appealed). The clerk of the lower tribunal will decide whether an order of insolvency should be issued pursuant section 57.081 or 57.085, Florida Statutes. If Appellant fails to timely comply with this order, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
MICHAEL MARTIN VS STATE OF FLORIDA 5D2018-3487 2018-11-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CF-235

Parties

Name MICHAEL MARTIN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Robin A. Compton
Name Hon. Elaine Agnes Barbour
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-16
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy’s Law Notice of Delay - Time Expired
Docket Date 2019-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-05-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 4/24/19
On Behalf Of MICHAEL MARTIN
Docket Date 2019-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 2ND; MAILBOX 3/19/19
On Behalf Of MICHAEL MARTIN
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 3/29/19
Docket Date 2019-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ "NOTICE OF INTENT TO FILE BRIEF AND MOTION FOR EOT"; MAILBOX 1/24/19
On Behalf Of MICHAEL MARTIN
Docket Date 2018-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 151 PAGES
On Behalf Of Clerk Osceola
Docket Date 2018-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 10/29/2018
On Behalf Of MICHAEL MARTIN
Docket Date 2019-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 4/29.

Documents

Name Date
Voluntary Dissolution 2000-01-03
Name Change 1999-10-29
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-06-25
Domestic Profit Articles 1996-12-24
DOCUMENTS PRIOR TO 1997 1996-12-24

USAspending Awards / Financial Assistance

Date:
2021-09-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: LENDING DELIVERABLES: FORGIVABLE, NON-RECOURSE GUARANTEED LOANS TO CERTAIN ELIGIBLE SMALL BUSINESSES AND NONPROFIT ORGANIZATIONS. EXPECTED OUTCOMES: TO PROVIDE ECONOMIC RELIEF DURING THE COVID-19 EMERGENCY TO ASSIST ELIGIBLE SMALL BUSINESSES AND NONPROFIT ORGANIZATIONS WITH FUNDS TO COVER CERTAIN ELIGIBLE COSTS, INCLUDING PAYROLL, WAGES, SALARIES AND COMMISSIONS, GROUP HEALTH CARE BENEFITS, RENT, MORTGAGE INTEREST, AND UTILITIES OVER A DEFINED COVERED PERIOD. INTENDED BENEFICIARIES: ELIGIBLE SMALL BUSINESSES AND NONPROFIT ORGANIZATIONS, AND THEIR EMPLOYEES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-20000.00
Total Face Value Of Loan:
0.00
Date:
2021-05-29
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-05-18
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:
4628.00
Total Face Value Of Loan:
4628.00
Date:
2021-05-14
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:
8785.00
Total Face Value Of Loan:
8785.00
Date:
2021-04-19
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:
4145.00
Total Face Value Of Loan:
4145.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,785
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,822.34
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $8,784
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$4,628
Date Approved:
2021-04-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $4,628
Jobs Reported:
1
Initial Approval Amount:
$4,628
Date Approved:
2021-05-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $4,628
Jobs Reported:
1
Initial Approval Amount:
$4,145
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,218.13
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $4,145
Jobs Reported:
1
Initial Approval Amount:
$10,153
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,153
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,259.26
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $10,151
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State