Search icon

MARATHON ALL SERVICE INC. - Florida Company Profile

Company Details

Entity Name: MARATHON ALL SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARATHON ALL SERVICE 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: 09 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000036268
FEI/EIN Number NOT APPLICABLE

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

Address: 2408 N. DIXIE HWY, WILTON MANORS, FL, 33305
Mail Address: 2408 N. DIXIE HWY, WILTON MANORS, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRION RAMON A President 20850 SAN SIMEON WAY # 309, MIAMI, FL, 33179
CARRION MARIA V Vice President 20850 SAN SIMEON WAY # 309, MIAMI, FL, 33179
CARRION RAMON A Agent 20850 SAN SIMEON WAY # 309, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-02 20850 SAN SIMEON WAY # 309, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2008-07-25 CARRION, RAMON A -
CHANGE OF PRINCIPAL ADDRESS 2007-12-18 2408 N. DIXIE HWY, WILTON MANORS, FL 33305 -
CANCEL ADM DISS/REV 2007-12-18 - -
CHANGE OF MAILING ADDRESS 2007-12-18 2408 N. DIXIE HWY, WILTON MANORS, FL 33305 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000485325 TERMINATED 007065610 44432 001511 2009-01-21 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000560242 TERMINATED 007065610 44432 001511 2009-01-21 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000287341 TERMINATED 007065610 44432 001511 2009-01-21 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-07-25
REINSTATEMENT 2007-12-18
Domestic Profit 2005-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State