Search icon

MARATHON WRECKER SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: MARATHON WRECKER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARATHON WRECKER SERVICE, 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: 28 Aug 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000072684
FEI/EIN Number 650690854

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

Address: 8259 OVERSEAS HWY, MARATHON, FL, 33050
Mail Address: 8259 OVERSEAS HWY, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMMARATA TOMMASO Vice President 2411 YELLOW TAIL DR., MARATHON, FL, 33050
MELIA VITO Secretary 13 IRIS LANE, MARATHON, FL, 33050
MELIA VITO Treasurer 13 IRIS LANE, MARATHON, FL, 33050
BOLOGNA FRANCESCA Secretary 8259 OVERSEAS HWY, MARATHON, FL, 33050
BOLOGNA SIMONE Agent 8259 OVERSEAS HWY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-06 8259 OVERSEAS HWY, MARATHON, FL 33050 -
AMENDMENT 2001-11-30 - -

Documents

Name Date
Off/Dir Resignation 2005-02-04
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-07
Amendment 2001-11-30
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State