Entity Name: | MARATHON ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Jan 1991 (34 years ago) |
Branch of: | MARATHON ELECTRICAL CONTRACTORS, INC., ALABAMA (Company Number 000-116-048) |
Date of dissolution: | 18 Mar 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Mar 2019 (6 years ago) |
Document Number: | P32667 |
FEI/EIN Number | 63-0948925 |
Address: | 2830 Commerce Boulevard, Irondale, AL 35210-1216 |
Mail Address: | 2830 Commerce Boulevard, Irondale, AL 35210-1216 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD., INC. | Agent | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 |
Name | Role | Address |
---|---|---|
TAYLOR, BRUCE L | President | 2830 Commerce Boulevard, Irondale, AL 35210-1216 |
Name | Role | Address |
---|---|---|
HARRY, CLIFFORD M | Executive Vice President | 2830 Commerce Boulevard, Irondale, AL 35210-1216 |
Name | Role | Address |
---|---|---|
MCGREGOR, CHRISTOPHER W | Chief Operating Officer | 2830 Commerce Boulevard, Irondale, AL 35210-1216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-03-18 | No data | No data |
REGISTERED AGENT CHANGED | 2019-03-18 | REGISTERED AGENT REVOKED | No data |
CHANGE OF MAILING ADDRESS | 2018-02-26 | 2830 Commerce Boulevard, Irondale, AL 35210-1216 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-26 | 2830 Commerce Boulevard, Irondale, AL 35210-1216 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2013-07-25 | NATIONAL CORPORATE RESEARCH, LTD., INC. | No data |
CANCEL ADM DISS/REV | 2008-10-28 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2019-03-18 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-06 |
Reg. Agent Change | 2013-07-25 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-04-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State