Search icon

MARTINEZ MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MARTINEZ MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTINEZ MANAGEMENT GROUP, 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: 04 Feb 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000011334
FEI/EIN Number 593572102

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

Address: 2610 BREAKER LANE, KISSIMMEE, FL, 34746, US
Mail Address: 2610 BREAKER LANE, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ANTONIO E President 2610 BREAKER LANE, KISSIMMEE, FL, 34746
MARTINEZ ANTONIO E Director 2610 BREAKER LANE, KISSIMMEE, FL, 34746
MARTINEZ DIXIA E Vice President 2610 BREAKER LANE, KISSIMMEE, FL, 34746
MARTINEZ DIXIA E Director 2610 BREAKER LANE, KISSIMMEE, FL, 34746
MARTINEZ ANTONIO E Agent 2610 BREAKER LANE, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000058923 RMS PAYROLL EXPIRED 2010-06-25 2015-12-31 - 6236 KINGSPOINTE PKWY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 2610 BREAKER LANE, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2007-01-23 2610 BREAKER LANE, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 2610 BREAKER LANE, KISSIMMEE, FL 34746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000462563 LAPSED 05-2011-CA1209-MF OSCEOLA COUNTY 2014-04-10 2019-05-13 $472,296.61 TD BANK, N.A., 1660 SW ST. LUCIE WEST BLVD., 2ND FLOOR, PORT ST. LUCIE, FL 34986

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State