Entity Name: | MEGA SANITATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Aug 1973 (52 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | 432273 |
FEI/EIN Number | 59-1537509 |
Address: | 1614 N. 28TH COURT, HOLLYWOOD, FL 33020 |
Mail Address: | 1614 N. 28TH COURT, HOLLYWOOD, FL 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'ARIA, FLORA | Agent | 1614 N. 28TH COURT, HOLLYWOOD, FL 33020 |
Name | Role | Address |
---|---|---|
D'ARIA, FLORA | Treasurer | 1614 N. 28TH CT, MIAMI, FL |
Name | Role | Address |
---|---|---|
D'ARIA, FLORA | Vice President | 1614 N. 28TH CT, MIAMI, FL |
Name | Role | Address |
---|---|---|
D'ARIA, FLORA | President | 1614 N. 28TH CT, MIAMI, FL |
Name | Role | Address |
---|---|---|
D'ARIA, FLORA | Secretary | 1614 N. 28TH CT, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 1999-02-26 | MEGA SANITATION INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000333751 | LAPSED | 02-1549 CACE 05 | BROWARD CIRCUIT COURT | 2002-07-24 | 2007-08-21 | $22,574.37 | THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA, 70 PINE STREET, 5TH FLOOR, NEW YORK, NY 10270 |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-01 |
Name Change | 1999-02-26 |
ANNUAL REPORT | 1998-03-30 |
ANNUAL REPORT | 1997-05-01 |
ANNUAL REPORT | 1996-03-04 |
ANNUAL REPORT | 1995-04-10 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State