Search icon

MARATHON ELECTRICAL CONTRACTORS, INC.

Branch

Company Details

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

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD., INC. Agent 115 North Calhoun St., Suite 4, Tallahassee, FL 32301

President

Name Role Address
TAYLOR, BRUCE L President 2830 Commerce Boulevard, Irondale, AL 35210-1216

Executive Vice President

Name Role Address
HARRY, CLIFFORD M Executive Vice President 2830 Commerce Boulevard, Irondale, AL 35210-1216

Chief Operating Officer

Name Role Address
MCGREGOR, CHRISTOPHER W Chief Operating Officer 2830 Commerce Boulevard, Irondale, AL 35210-1216

Events

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

Documents

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