Search icon

MARATHON PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: MARATHON PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARATHON 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: 29 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000024251
FEI/EIN Number 371486142

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

Address: 1361 OVERSEAS HWY, LOT E-27, MARATHON, FL, 33050
Mail Address: 1361 OVERSEAS HWY, LOT E-27, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILMARTIN THOMAS J President 1361 OVERSEAS HWY, LOT E-27, MARATHON, FL, 33050
BOWEN JOHN J Secretary 85 LONG DR, KEY LARGO, FL, 32037
HENRIKSEN ROBERT A Vice President PO BOX 0221, KEY COLONY BEACH, FL, 33051
CUBBERLEY CARLTON B Vice President 323 91ST ST, OCEAN, MARATHON, FL, 33050
BURKE EDMUND Secretary 9104 AVIATION BLVD., MARATHON, FL, 33050
GILMARTIN THOMAS J Agent 1361 OVERSEAS HWY, LOT E-27, MARATHON, FL, 33050
GILMARTIN THOMAS J Treasurer 1361 OVERSEAS HWY, LOT E-27, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-04-11 - -
AMENDMENT 2010-07-01 - -
AMENDMENT 2008-11-26 - -

Documents

Name Date
Amendment 2012-04-11
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-19
Amendment 2010-07-01
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-24
Amendment 2008-11-26
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State