Search icon

MARATHON GUTTERS AND SHUTTER UP INC. - Florida Company Profile

Company Details

Entity Name: MARATHON GUTTERS AND SHUTTER UP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARATHON GUTTERS AND SHUTTER UP 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: 16 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Aug 2024 (8 months ago)
Document Number: P10000067146
FEI/EIN Number 273243621

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

Address: 245 110th.st., marathon, FL, 33050, US
Mail Address: 245 110th st, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
sidorski susan m Chief Executive Officer P.O. box 501725, marathon, FL, 33050
SIDORSKI CHRISTOPHER President 31119 AVE.I, BIG PINE KEY, FL, 33043
Siegel Vernon EJr. Chief Operating Officer 30915 Bailey rd, Big pine key, FL, 33043
SIDORSKI CHRIS Agent 245 110th.st., marathon, FL, 33050

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-20 - -
CHANGE OF MAILING ADDRESS 2024-08-20 245 110th.st., marathon, FL 33050 -
REGISTERED AGENT NAME CHANGED 2024-08-20 SIDORSKI, CHRIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 245 110th.st., marathon, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 245 110th.st., marathon, FL 33050 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000035541 ACTIVE 1000000804616 MONROE 2018-11-16 2028-12-26 $ 1,070.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-08-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-09-24
ANNUAL REPORT 2014-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State