Search icon

MARATHON HEALTH CARE SERVICES OF FLORIDA, P.A. - Florida Company Profile

Company Details

Entity Name: MARATHON HEALTH CARE SERVICES OF FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARATHON HEALTH CARE SERVICES OF FLORIDA, P.A. 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: 06 Jul 2009 (16 years ago)
Date of dissolution: 02 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2015 (10 years ago)
Document Number: P09000057536
FEI/EIN Number 270481224

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

Address: 20 WINOOSKI FALLS WAY, SUITE 475, WINOOSKI, VT, 05404, US
Mail Address: PO BOX 5, WINOOSKI, VT, 05404, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Raymond BEVERLEY R President 20 WINOOSKI FALLS WAY, SUITE 475, WINOOSKI, VT, 05404
LAPLANT SCOTT Secretary 20 WINOOSKI FALLS WAY, SUITE 400, WINOOSKI, VT, 05404
TARRANT RICHARD Agent 1083 HILLSBORO MILE, HILLSBORO, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 20 WINOOSKI FALLS WAY, SUITE 475, WINOOSKI, VT 05404 -
CHANGE OF MAILING ADDRESS 2012-04-26 20 WINOOSKI FALLS WAY, SUITE 475, WINOOSKI, VT 05404 -
AMENDMENT 2010-11-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-02
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-22
Amendment 2010-11-19
ANNUAL REPORT 2010-04-28
Domestic Profit 2009-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State