Search icon

MEGALINE SCIENTIFIC CORP.

Company Details

Entity Name: MEGALINE SCIENTIFIC CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Mar 1982 (43 years ago)
Date of dissolution: 28 Apr 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 1999 (26 years ago)
Document Number: F70549
FEI/EIN Number 59-2278742
Address: 12246 S.W. 131ST AVE., MIAMI, FL 33186-6402
Mail Address: 12246 S.W. 131ST AVE., MIAMI, FL 33186-6402
Place of Formation: FLORIDA

Agent

Name Role Address
MCGREGOR, STUART J. Agent 799 BRICKELL PLAZA, #900 BRICKELL CENTRE, MIAMI, FL 33131

Director

Name Role Address
GREENFIELD, LEONARD J Director 6721 S.W. 69 TERR., S. MIAMI, FL
CORIN, PEARL N Director 9702 HAMMOCKS BLVD 204, MIAMI, FL 00000
MOZEALOUS, H GRAHAM Director 3731 S W 124TH COURT, MIAMI,FL 00000

President

Name Role Address
GREENFIELD, LEONARD J President 6721 S.W. 69 TERR., S. MIAMI, FL

Vice President

Name Role Address
CORIN, PEARL N Vice President 9702 HAMMOCKS BLVD 204, MIAMI, FL 00000

Secretary

Name Role Address
MOZEALOUS, H GRAHAM Secretary 3731 S W 124TH COURT, MIAMI,FL 00000

Treasurer

Name Role Address
MOZEALOUS, H GRAHAM Treasurer 3731 S W 124TH COURT, MIAMI,FL 00000

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1986-07-03 12246 S.W. 131ST AVE., MIAMI, FL 33186-6402 No data
CHANGE OF MAILING ADDRESS 1986-07-03 12246 S.W. 131ST AVE., MIAMI, FL 33186-6402 No data

Documents

Name Date
Voluntary Dissolution 1999-04-28
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-04-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State