Search icon

MARATHON KEY RENTALS, INC.

Company Details

Entity Name: MARATHON KEY RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 1999 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P99000082351
FEI/EIN Number 650952068
Address: 13688 OVERSEAS HWY., MARATHON, FL, 33050
Mail Address: 13688 OVERSEAS HWY., MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
TUCKER CONNIE M Agent 13688 OVERSEAS HIGHWAY, MARATHON, FL, 33050

President

Name Role Address
TUCKER CONNIE M President 13688 OVERSEAS HWY., MARATHON, FL, 33050

Treasurer

Name Role Address
TUCKER CONNIE M Treasurer 13688 OVERSEAS HWY., MARATHON, FL, 33050

Director

Name Role Address
TUCKER CONNIE M Director 13688 OVERSEAS HWY., MARATHON, FL, 33050

Vice President

Name Role Address
THOMAS TUCKER H Vice President 13688 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Secretary

Name Role Address
THOMAS TUCKER H Secretary 13688 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2013-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-21 TUCKER, CONNIE M No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 13688 OVERSEAS HIGHWAY, MARATHON, FL 33050 No data

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 Feb 2025

Sources: Florida Department of State