Search icon

MEGO FINANCIAL CORP.

Branch

Company Details

Entity Name: MEGO FINANCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Aug 2001 (23 years ago)
Branch of: MEGO FINANCIAL CORP., NEW YORK (Company Number 93614)
Date of dissolution: 30 Jul 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 30 Jul 2003 (22 years ago)
Document Number: F01000004306
FEI/EIN Number 135629885
Address: 1645 VILLAGE CENTER CIRCLE, #200, LAS VEGAS, NV, 89134
Mail Address: 1645 VILLAGE CENTER CIRCLE, #200, LAS VEGAS, NV, 89134
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
KEPHART FLOYD W President 1645 VILLAGE CENTER CIRCLE #200, LAS VEGAS, NV, 89134
GECCO MICHAEL H President 1645 VILLAGE CENTER CIRCLE #200, LAS VEGAS, NV, 89134

Director

Name Role Address
KEPHART FLOYD W Director 1645 VILLAGE CENTER CIRCLE #200, LAS VEGAS, NV, 89134
GECCO MICHAEL H Director 1645 VILLAGE CENTER CIRCLE #200, LAS VEGAS, NV, 89134

Chief Financial Officer

Name Role Address
SPENCER SHARI L Chief Financial Officer 1645 VILLAGE CENTER CIRCLE #200, LAS VEGAS, NV, 89134

Treasurer

Name Role Address
SPENCER SHARI L Treasurer 1645 VILLAGE CENTER CIRCLE #200, LAS VEGAS, NV, 89134

Vice President

Name Role Address
BLAIR KEVIN J Vice President 1645 VILLAGE CENTER CIRCLE #200, LAS VEGAS, NV, 89134
DECKER MICHELLE Vice President 4310 PARADISE RD, LAS VEGAS, NV

Secretary

Name Role Address
BLAIR KEVIN J Secretary 1645 VILLAGE CENTER CIRCLE #200, LAS VEGAS, NV, 89134
DECKER MICHELLE Secretary 4310 PARADISE RD, LAS VEGAS, NV

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-07-30 No data No data

Documents

Name Date
Reg. Agent Resignation 2005-06-15
DEBIT MEMO DISSOLUTI 2003-07-30
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-14
Foreign Profit 2001-08-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State