Search icon

MONROE MARAUDERS INC. - Florida Company Profile

Company Details

Entity Name: MONROE MARAUDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2013 (12 years ago)
Document Number: N12000011202
FEI/EIN Number 46-1634897

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

Address: 506 106TH ST. GULF, MARATHON, FL, 33050
Mail Address: 7500 Gulfstream Blvd, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAIUTO ANTHONY F Vice President 7500 GULFSTREAM BLVD, MARATHON, FL, 33050
DAIUTO ANTHONY F President 7500 GULFSTREAM BLVD, MARATHON, FL, 33050
McCOY Myron C Secretary 1701 ROSE ST, KEY WEST, FL, 33040
Slawson Timothy J President 9410 S.W. 212th Terrace, Cutler Bay, FL, 33189
WEITZEL CHARLES CPA Agent 6810 FRONT ST., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-06 506 106TH ST. GULF, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-06 506 106TH ST. GULF, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2021-03-30 506 106TH ST. GULF, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2013-05-24 WEITZEL, CHARLES, CPA -
REGISTERED AGENT ADDRESS CHANGED 2013-05-24 6810 FRONT ST., KEY WEST, FL 33040 -
AMENDMENT 2013-05-24 - -
AMENDMENT 2013-01-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State