Entity Name: | MARATHON VACATION.COM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARATHON VACATION.COM, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Dec 2008 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 May 2018 (7 years ago) |
Document Number: | P08000105162 |
FEI/EIN Number |
611607803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10055 OVERSEAS HWY, MARATHON, FL, 33050, US |
Mail Address: | P O BOX 500021, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPCO, INC. | Agent | - |
POST RUSSELL | President | 35 OCEAN REEF DRIVE, KEY LARGO, FL, 33037 |
POST RUSSELL | Director | 35 Ocean Reef Drive, Key Largo, FL, 33037 |
COOK JO ANN | Director | 538 sombrero Beach Road, Marathon, FL, 33050 |
Del Negro Sebastian | Director | 81888 Overseas Highway, Key Largo, FL, 33037 |
Del Negro Sebastian | Vice President | 81888 Overseas Highway, Key Largo, FL, 33037 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000104270 | KEYS OCEAN HOME CARE | ACTIVE | 2023-09-04 | 2028-12-31 | - | 10055 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
G19000092572 | KEYS OCEAN VACATION RENTALS | EXPIRED | 2019-08-26 | 2024-12-31 | - | 10055 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
G20000000272 | OCEAN/SOTHEBY'S INTERNATIONAL REALTY | EXPIRED | 2019-01-02 | 2024-12-31 | - | 81888 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036 |
G14000101556 | ALL KEYS REFERRALS | EXPIRED | 2014-10-06 | 2019-12-31 | - | 10055 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
G14000071499 | RE/MAX ALL KEYS REAL ESTATE | EXPIRED | 2014-07-10 | 2019-12-31 | - | 10055 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
G13000029948 | REMAX MARATHON VACATION REAL ESTATE | EXPIRED | 2013-03-27 | 2018-12-31 | - | 10055 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
G12000063079 | MARATHON VACATION REAL ESTATE | EXPIRED | 2012-06-24 | 2017-12-31 | - | 10055 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
G12000029472 | ISLAND TIME VACATION RENTALS | EXPIRED | 2012-03-26 | 2017-12-31 | - | 10055 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
G12000018837 | MARATHON VACATION REALTY | EXPIRED | 2012-02-23 | 2017-12-31 | - | 10055 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
G11000119750 | MARATHON FLORIDA RENTALS | EXPIRED | 2011-12-09 | 2016-12-31 | - | 10055 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-16 | Corpco, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 901 Ponce de Leon Blvd., 10th Floor, Coral Gables, FL 33134 | - |
AMENDMENT | 2018-05-29 | - | - |
AMENDMENT | 2013-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-03 | 10055 OVERSEAS HWY, MARATHON, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2011-10-03 | 10055 OVERSEAS HWY, MARATHON, FL 33050 | - |
AMENDMENT | 2011-10-03 | - | - |
CANCEL ADM DISS/REV | 2009-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-08 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-04-01 |
Amendment | 2018-05-29 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State