Entity Name: | MARATHON MESSENGER SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARATHON MESSENGER SERVICES, 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 May 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P02000048168 |
FEI/EIN Number |
020587239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4838 SW 74 COURT, MIAMI, FL, 33155, US |
Mail Address: | PO BOX 836163, MIAMI, FL, 33283, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUZMAN FIDEL | President | 4838 SW 74 COURT, MIAMI, FL, 33155 |
GUZMAN FIDEL | Agent | 4838 SW 74 COURT, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-11-07 | GUZMAN, FIDEL | - |
CHANGE OF MAILING ADDRESS | 2014-11-07 | 4838 SW 74 COURT, MIAMI, FL 33155 | - |
REINSTATEMENT | 2014-11-07 | - | - |
PENDING REINSTATEMENT | 2013-04-09 | - | - |
PENDING REINSTATEMENT | 2012-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2007-03-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-05 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-11-07 |
REINSTATEMENT | 2009-03-16 |
Amendment | 2007-03-27 |
REINSTATEMENT | 2007-01-17 |
ANNUAL REPORT | 2005-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State