Search icon

MARATHON BAIT AND TACKLE, INC. - Florida Company Profile

Company Details

Entity Name: MARATHON BAIT AND TACKLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARATHON BAIT AND TACKLE, 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: 13 May 2009 (16 years ago)
Document Number: P09000042638
FEI/EIN Number 900488028

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

Address: 3740 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Mail Address: 3740 OVERSEAS HIGHWAY, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES GERALD L President P. O. Box 500464, MARATHON, FL, 33050
jones james w secr 3740 OVERSEAS HIGHWAY, MARATHON, FL, 33050
JONES GERALD L Agent 3740 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-20 JONES, GERALD L -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 3740 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 3740 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2010-03-16 3740 OVERSEAS HIGHWAY, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State