Search icon

MEGAPATH INC. - Florida Company Profile

Company Details

Entity Name: MEGAPATH INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Feb 2000 (25 years ago)
Date of dissolution: 24 Jan 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jan 2012 (13 years ago)
Document Number: F00000000870
FEI/EIN Number 760448278

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

Address: 2220 O'TOOLE AVENUE, SAN JOSE, CA, 95131
Mail Address: 2220 O'TOOLE AVENUE, SAN JOSE, CA, 95131
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
YOUNG D. CRAIG Chief Executive Officer 2220 O'TOOLE AVENUE, SAN JOSE, CA, 95131
MILLEY PAUL Chief Financial Officer 5667 GIBRALTAR DRIVE, SUITE 200, PLEASANTON, CA, 94588
CARLEN DOUG Secretary 2220 O'TOOLE AVENUE, SAN JOSE, CA, 95131
FLINCHUM BRETT Chief Operating Officer 2220 O'TOOLE AVENUE, SAN JOSE, CA, 95131
FOSTER DAN President 2220 O'TOOLE AVENUE, SAN JOSE, CA, 95131
MASTIN BROOKE Treasurer 2220 O'TOOLE AVENUE, SAN JOSE, CA, 95131

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-01-24 - -
CHANGE OF MAILING ADDRESS 2011-04-29 2220 O'TOOLE AVENUE, SAN JOSE, CA 95131 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 2220 O'TOOLE AVENUE, SAN JOSE, CA 95131 -
NAME CHANGE AMENDMENT 2007-09-11 MEGAPATH INC. -
REINSTATEMENT 2002-07-11 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2000-08-17 NETIFICE COMMUNICATIONS INC. -

Documents

Name Date
Withdrawal 2012-01-24
ANNUAL REPORT 2011-04-29
Reg. Agent Change 2011-01-25
Reg. Agent Change 2010-09-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-03
Reg. Agent Change 2008-03-24
Name Change 2007-09-11
ANNUAL REPORT 2007-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State