Search icon

MARATHON KEY REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: MARATHON KEY REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARATHON KEY REAL ESTATE, 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: 01 Feb 1984 (41 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: G82656
FEI/EIN Number 592367952

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

Address: 13688 OVERSEAS HWY, MARATHON, FL, 33050, US
Mail Address: 13688 OVERSEAS HWY, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER CONNIE M President 133 COCO PLUM #19, MARATHON, FL, 33050
TUCKER CONNIE M Treasurer 133 COCO PLUM #19, MARATHON, FL, 33050
TUCKER THOMAS H Vice President 133 COCO PLUM #19, MARATHON, FL, 33050
TUCKER THOMAS H Secretary 133 COCO PLUM #19, MARATHON, FL, 33050
TUCKER CONNIE m Agent 13688 OVERSEAS HWY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 TUCKER, CONNIE m -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 13688 OVERSEAS HWY, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 13688 OVERSEAS HWY, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 1996-05-01 13688 OVERSEAS HWY, MARATHON, FL 33050 -
NAME CHANGE AMENDMENT 1995-10-30 MARATHON KEY REAL ESTATE, INC. -

Documents

Name Date
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-06-11
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State