Search icon

MARATHON ELECTRONICS, INC.

Company Details

Entity Name: MARATHON ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 May 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000046960
FEI/EIN Number 59-3576142
Address: 1115 EDGEWATER DR, ORLANDO, FL 32804
Mail Address: 1115 EDGEWATER DR, ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SMOTHERMAN, SCOT Agent 1115 EDGEWATER DR, ORLANDO, FL 32804

President

Name Role Address
SMOTHERMAN, SCOT President 615 CHEROKEE CIR., ORLANDO, FL 32801

Director

Name Role Address
SMOTHERMAN, SCOT Director 615 CHEROKEE CIR., ORLANDO, FL 32801
WILSON, JAMES J Director 164 S. TESSIER DR., ST. PETE BCH, FL 33706
GUTIERREZ, JOHN Director 5767 SW 89TH LANE, COOPER CITY, FL 33328

Secretary

Name Role Address
WILSON, JAMES J Secretary 164 S. TESSIER DR., ST. PETE BCH, FL 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-26 1115 EDGEWATER DR, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2008-03-26 1115 EDGEWATER DR, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-26 1115 EDGEWATER DR, ORLANDO, FL 32804 No data
NAME CHANGE AMENDMENT 2000-01-20 MARATHON ELECTRONICS, INC. No data

Documents

Name Date
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-08-18
ANNUAL REPORT 2002-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State