Search icon

MARATHON KEY RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: MARATHON KEY RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARATHON KEY RENTALS, 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: 17 Sep 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000082351
FEI/EIN Number 650952068

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

Address: 13688 OVERSEAS HWY., MARATHON, FL, 33050
Mail Address: 13688 OVERSEAS HWY., MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER CONNIE M President 13688 OVERSEAS HWY., MARATHON, FL, 33050
TUCKER CONNIE M Treasurer 13688 OVERSEAS HWY., MARATHON, FL, 33050
TUCKER CONNIE M Director 13688 OVERSEAS HWY., MARATHON, FL, 33050
THOMAS TUCKER H Vice President 13688 OVERSEAS HIGHWAY, MARATHON, FL, 33050
THOMAS TUCKER H Secretary 13688 OVERSEAS HIGHWAY, MARATHON, FL, 33050
TUCKER CONNIE M Agent 13688 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-21 TUCKER, CONNIE M -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 13688 OVERSEAS HIGHWAY, MARATHON, FL 33050 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000835875 ACTIVE 1000000609063 MONROE 2014-04-17 2034-08-01 $ 1,545.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000835883 ACTIVE 1000000609072 LEON 2014-04-16 2034-08-01 $ 6,574.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000535089 TERMINATED 1000000442284 MONROE 2013-02-07 2033-03-06 $ 760.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State