Search icon

MARATHON SUNSETS INC.

Company Details

Entity Name: MARATHON SUNSETS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 2010 (15 years ago)
Document Number: P10000009834
FEI/EIN Number 271821929
Address: 7 KNIGHTS KEY BLVD., MARATHON, FL, 33050
Mail Address: 7 KNIGHTS KEY BLVD., MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role
WOLFE STEVENS PLLC Agent

Director

Name Role Address
KOTCH JOHN S Director 7 KNIGHTS KEY BLVD, MARATHON, FL, 33050

President

Name Role Address
KOTCH JOHN S President 7 KNIGHTS KEY BLVD, MARATHON, FL, 33050

Secretary

Name Role Address
KOTCH JOHN S Secretary 7 KNIGHTS KEY BLVD, MARATHON, FL, 33050

Treasurer

Name Role Address
KOTCH JOHN S Treasurer 7 KNIGHTS KEY BLVD, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027443 SUNSET GRILLE AND RAW BAR ACTIVE 2010-03-25 2025-12-31 No data 7 KNIGHTS KEY BLVD, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 WOLFE STEVENS PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5800 OVERSEAS HIGHWAY, SUITE 3, MARATHON, FL 33050 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001069668 TERMINATED 1000000277078 MONROE 2012-11-21 2022-12-28 $ 1,694.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State