Search icon

J. D. MARTIN PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: J. D. MARTIN PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. D. MARTIN PLUMBING, 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 May 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: V33830
FEI/EIN Number 593121418

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

Address: 506 US. HWY 27, MINNEOLA, FL, 34755, US
Mail Address: P. O. BOX 638, MINNEOLA, FL, 34755, US
ZIP code: 34755
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN JAMES President 19021 SO O'BRIEN RD, GROVELAND, FL
BLANCHETTE RAYMOND Vice President 19007 S O'BRIEN RD, GROVELAND, FL
BLANCHETTE RAYMOND Secretary 506 US HWY 27, MINNEOLA, FL
BLANCHETTE RAYMOND Treasurer 506 US HWY 27, MINNEOLA, FL
BLANCHETTE, RAYMOND Agent 506 US HWY. 27, MINNEOLA, FL, 34755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-30 506 US. HWY 27, MINNEOLA, FL 34755 -
CHANGE OF MAILING ADDRESS 1996-05-30 506 US. HWY 27, MINNEOLA, FL 34755 -

Documents

Name Date
ANNUAL REPORT 1998-07-02
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-05-30
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State