Search icon

STEVE MARTIN'S NATURAL ENCOUNTERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: STEVE MARTIN'S NATURAL ENCOUNTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVE MARTIN'S NATURAL ENCOUNTERS, 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 Dec 1998 (26 years ago)
Document Number: P98000102569
FEI/EIN Number 593547887

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

Address: 127 CONSERVATION WAY, WINTER HAVEN, FL, 33884, US
Mail Address: 127 CONSERVATION WAY, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STEVE MARTIN'S NATURAL ENCOUNTERS, INC., RHODE ISLAND 001750503 RHODE ISLAND
Headquarter of STEVE MARTIN'S NATURAL ENCOUNTERS, INC., MINNESOTA 3f98c392-eab4-ec11-91b9-00155d32b93a MINNESOTA

Key Officers & Management

Name Role Address
MARTIN STEVE A President 127 CONSERVATION WAY, WINTER HAVEN, FL, 33884
EVANS DONNASUE Vice President 308 WILD FORREST DRIVE, DAVENPORT, FL, 33837
EVANS DONNASUE Chairman 308 WILD FORREST DRIVE, DAVENPORT, FL, 33837
O'BRIEN KEVIN J Treasurer 15324 PETRUS LANE, CLERMONT, FL, 34714
BULES ROBIE J Vice President 2543 US HWY 17, HAINES CITY, FL, 33844
Jenkins Christopher Chief Operating Officer 2515 Homewood Drive, Belle Isle, FL, 32809
Bailey Arianna A Chie 2918 Dellwood Drive, Orlando, FL, 32806
MARTIN STEVE A Agent 127 CONSERVATION WAY, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 127 CONSERVATION WAY, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2016-01-21 127 CONSERVATION WAY, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 127 CONSERVATION WAY, WINTER HAVEN, FL 33884 -

Court Cases

Title Case Number Docket Date Status
STEVE MARTIN AND STEVE MARTIN'S NATURAL ENCOUNTERS, INC. Appellant(s) v. BARBARA HEIDENREICH, Appellee(s). 6D2024-0524 2024-03-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021CA-002521-0000-00

Parties

Name STEVE MARTIN, INC.
Role Appellant
Status Active
Representations JOEY LAMPERT, MICHAEL EGER, ESQ., SHANNON MCLIN, ESQ., ROBERT SCAVONE, ESQ.
Name STEVE MARTIN'S NATURAL ENCOUNTERS, INC.
Role Appellant
Status Active
Representations JOEY LAMPERT, MICHAEL EGER, ESQ.
Name BARBARA HEIDENREICH
Role Appellee
Status Active
Representations Rhonda Burns Boggess, EDWARD L. BIRK, ESQ., TYLER J. OLDENBURG, ESQ.
Name HON. MICHAEL P. MCDANIEL
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of STEVE MARTIN
Docket Date 2024-08-26
Type Order
Subtype Abeyance Order
Description The parties' joint motion to hold this appeal in abeyance until November 1, 2024, is granted. On or before that date, appellant shall either file a notice of voluntary dismissal or a detailed status report advising why additional time is needed to finalize the parties' settlement.
View View File
Docket Date 2024-08-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description JOINT MOTION FOR EXTENSION OF TIME TO COMPLETE MEDIATION SETTLEMENT AGREEMENT TERMS AND TO HOLD APPEAL IN ABEYANCE
On Behalf Of BARBARA HEIDENREICH
Docket Date 2024-08-21
Type Order
Subtype Order on Successful Mediation
Description This Court received the Mediation Report indicating a settlement agreement was reached. The successful mediation is acknowledged. Pursuant to the Order of Referral to Mediation previously issued by this Court, Appellant must file a Joint Stipulation for Dismissal or Notice of Voluntary Dismissal within twenty days of the date of this order.
View View File
Docket Date 2024-06-14
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description The parties' joint motion for extension of time to conduct appellate mediation is granted.
View View File
Docket Date 2024-06-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description JOINT MOTION FOR EXTENSION OFTIME TO CONDUCT APPELLATE MEDIATION
On Behalf Of STEVE MARTIN
Docket Date 2024-05-10
Type Response
Subtype Response
Description RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of STEVE MARTIN
Docket Date 2024-05-08
Type Record
Subtype Record on Appeal
Description Record on Appeal - MCDANIEL - REDACTED - 2109 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-04-25
Type Record
Subtype Exhibits
Description RECEIVED 4 CDs // CDs LABELED WITH LT. CASE # // UNKOWN EXHIBIT # **LOCATED IN VAULT**
Docket Date 2024-04-21
Type Mediation
Subtype Mediation Questionnaire
Description AA Mediation Questionnaire
On Behalf Of STEVE MARTIN
Docket Date 2024-04-17
Type Mediation
Subtype Confidential Statement
Description AE Confidential Statement
On Behalf Of BARBARA HEIDENREICH
Docket Date 2024-04-12
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STEVE MARTIN
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES OF APPELLEE'S COUNSEL
On Behalf Of BARBARA HEIDENREICH
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVE MARTIN
Docket Date 2024-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of STEVE MARTIN
Docket Date 2024-10-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to Appellant's notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-06-05
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Eric D. Dunlap, mediator number 17695 CFRA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated April 29, 2024.
View View File
Docket Date 2024-04-29
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-04-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not providemailing addresses for those served with the notice. Appellant shall within fivedays submit an amended certificate of service that lists current mailingaddresses for all entities served with the notice of appeal.

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1302897101 2020-04-10 0455 PPP 127 CONSERVATION WAY, WINTER HAVEN, FL, 33884-2103
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 593400
Loan Approval Amount (current) 593400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER HAVEN, POLK, FL, 33884-2103
Project Congressional District FL-18
Number of Employees 48
NAICS code 712130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 598410.93
Forgiveness Paid Date 2021-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State