Search icon

THOMAS CONSTRUCTION CO. OF MARATHON, INC.

Company Details

Entity Name: THOMAS CONSTRUCTION CO. OF MARATHON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P99000012124
FEI/EIN Number 650894398
Address: 931 GARDENIA DR., #468, DELRAY BEACH, FL, 33483, US
Mail Address: 931 GARDENIA DR., #468, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WIECEK THOMAS E Agent 931 GARDENIA DR. #468, DELRAY BEACH, FL, 33483

President

Name Role Address
WIECEK THOMAS E President 931 GARDENIA DR, # 468, DELRAY BEACH, FL, 33483

Secretary

Name Role Address
WIECEK CAROLE L Secretary 931 GARDENIA DR, # 468, DELRAY BEACH, FL, 33483

Treasurer

Name Role Address
WIECEK CAROLE L Treasurer 931 GARDENIA DR, # 468, DELRAY BEACH, FL, 33483

Vice President

Name Role Address
MASTROPOLO DOMINIC Vice President 4110 S.W. RUSHMORE ST., PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2009-09-09 No data No data
CHANGE OF MAILING ADDRESS 2009-05-10 931 GARDENIA DR., #468, DELRAY BEACH, FL 33483 No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-27 931 GARDENIA DR., #468, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-27 931 GARDENIA DR. #468, DELRAY BEACH, FL 33483 No data

Documents

Name Date
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-01
Amendment 2009-09-09
ANNUAL REPORT 2009-05-10
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-06-27
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State