Search icon

MARATHON ALPACAS AND FIBER MILL CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: MARATHON ALPACAS AND FIBER MILL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARATHON ALPACAS AND FIBER MILL CORP. 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: 17 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000028644
FEI/EIN Number 271017921

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

Address: 1982 STATE ROAD #44, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 1982 STATE ROAD #44, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MARATHON ALPACAS AND FIBER MILL CORP., NEW YORK 5234680 NEW YORK
Headquarter of MARATHON ALPACAS AND FIBER MILL CORP., NEW YORK 3910544 NEW YORK

Key Officers & Management

Name Role Address
GROOME SAMUEL President 1982 STATE RD 44, SUITE 305, New Smyrna Beach, FL, 32168
Lichtenstein, Briefman & Sabella PLLC Agent 2501 S Tamiami Trail, Sarasota, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 2501 S Tamiami Trail, Sarasota, FL 34239 -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 Lichtenstein, Briefman & Sabella PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-08-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001176139 TERMINATED 1000000644731 VOLUSIA 2014-10-27 2024-12-17 $ 304.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2021-04-06
REINSTATEMENT 2019-10-17
Amendment 2019-08-19
AMENDED ANNUAL REPORT 2018-11-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State