Search icon

MARION UTILITIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARION UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 1980 (45 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F06750
FEI/EIN Number 592046604
Address: 710 NE 30TH AVE, OCALA, FL, 34470, US
Mail Address: 710 NE 30TH AVE, OCALA, FL, 34470, US
ZIP code: 34470
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON, LINDA L Vice President 23664 NE 124 PL RD, SALT SPRINGS, FL, 32134
Davis Austin Director 1030 SE 27th St, Ocala, FL, 34471
THOMPSON, LINDA L Secretary 23664 NE 124 PL RD, SALT SPRINGS, FL, 32134
THOMPSON, LINDA L Treasurer 23664 NE 124 PL RD, SALT SPRINGS, FL, 32134
Davis Austin President 1030 SE 27th St, Ocala, FL, 34471
Thompson Linda Agent 23664 NE 124 PL RD, SALT SPRINGS, FL, 32134

Form 5500 Series

Employer Identification Number (EIN):
592046604
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-12-07 - -
REGISTERED AGENT NAME CHANGED 2020-12-07 Thompson, Linda -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2009-03-03 710 NE 30TH AVE, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-18 23664 NE 124 PL RD, SALT SPRINGS, FL 32134 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-14 710 NE 30TH AVE, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-12-07
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-06-18
ANNUAL REPORT 2012-01-17

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$129,602
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,890.92
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $129,602

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State