Search icon

MARATHON MOWING COMPANY

Company Details

Entity Name: MARATHON MOWING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P05000006726
FEI/EIN Number 421657277
Address: 3415 W. LAKE MARY BLVD., #950415, LAKE MARY, FL, 32795, US
Mail Address: 3415 W. LAKE MARY BLVD., #950415, LAKE MARY, FL, 32795, US
ZIP code: 32795
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DRAKE TYLER GPRESIDE Agent 3415 W. Lake Mary Blvd., Lake Mary, FL, 32795

President

Name Role Address
DRAKE TYLER G President 3415 W. Lake Mary Blvd., Lake Mary, FL, 32795

Secretary

Name Role Address
DRAKE TYLER G Secretary 3415 W. Lake Mary Blvd., Lake Mary, FL, 32795

Treasurer

Name Role Address
DRAKE TYLER G Treasurer 3415 W. Lake Mary Blvd., Lake Mary, FL, 32795

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-15 DRAKE, TYLER G, PRESIDENT No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-15 3415 W. Lake Mary Blvd., #950415, Lake Mary, FL 32795 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 3415 W. LAKE MARY BLVD., #950415, LAKE MARY, FL 32795 No data
CHANGE OF MAILING ADDRESS 2017-04-07 3415 W. LAKE MARY BLVD., #950415, LAKE MARY, FL 32795 No data
AMENDMENT 2006-01-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000699106 ACTIVE 1000001013865 SEMINOLE 2024-10-04 2034-11-06 $ 2,128.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000056285 ACTIVE 1000000912193 SEMINOLE 2022-01-04 2032-02-02 $ 2,417.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-07-29
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-07-26
AMENDED ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
AMENDED ANNUAL REPORT 2015-06-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State