Search icon

MARTZ WELL DRILLING & GEOTHERMAL, INC. - Florida Company Profile

Company Details

Entity Name: MARTZ WELL DRILLING & GEOTHERMAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTZ WELL DRILLING & GEOTHERMAL, 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: 22 Jun 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000057090
FEI/EIN Number 593616242

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

Address: 1125 Albany Ave, SAINT CLOUD, FL, 34771, US
Mail Address: PO BOX 701246, ST CLOUD, FL, 34770-1240, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTZ BRIAN J President POB 701246, SAINT CLOUD, FL, 34770
MARTZ BRIAN J Director POB 701246, SAINT CLOUD, FL, 34770
MARTZ BRIAN J Agent 1125 Albany Ave, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1125 Albany Ave, SAINT CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1125 Albany Ave, Saint Cloud, FL 34771 -
NAME CHANGE AMENDMENT 2007-12-19 MARTZ WELL DRILLING & GEOTHERMAL, INC. -
CHANGE OF MAILING ADDRESS 2000-02-14 1125 Albany Ave, SAINT CLOUD, FL 34771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000171693 TERMINATED 1000000571900 OSCEOLA 2014-01-10 2024-02-07 $ 645.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000736574 LAPSED 2011-CC-00156-CL OSCEOLA COUNTY COURT 2011-09-06 2016-11-14 $6,550.68 YELLOW BOOK SALES AND DISTRIB UTION COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State