Entity Name: | MARATHON AUTO & MARINE SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARATHON AUTO & MARINE SERVICES 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: |
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: | 08 Oct 2012 (13 years ago) |
Date of dissolution: | 09 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2019 (6 years ago) |
Document Number: | P12000084927 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2525 OVERSEAS HWY., MARATHON, FL, 33050, US |
Mail Address: | 2525 OVERSEAS HWY., MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARSON DAVID | President | 300 25TH STREET UNIT 4, MARATHON, FL, 33050 |
PEARSON DAVID | Director | 300 25TH STREET UNIT 4, MARATHON, FL, 33050 |
PEARSON STEPHEN | Treasurer | 2525 OVERSEAS HWY., MARATHON, FL, 33050 |
PEARSON STEPHEN | Secretary | 2525 OVERSEAS HWY., MARATHON, FL, 33050 |
MATULIONIS JOHN | Vice President | 29705 LOBETER TAIL, LITTLE TOURCH KEY, FL, 33042 |
HEFFERNAN WILLIAM J | Agent | 9703 OVERSEAS HWY., MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-09 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-11 |
AMENDED ANNUAL REPORT | 2015-11-01 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-03-30 |
AMENDED ANNUAL REPORT | 2013-09-09 |
AMENDED ANNUAL REPORT | 2013-08-05 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State