Search icon

MEGA CUT, INC. - Florida Company Profile

Company Details

Entity Name: MEGA CUT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGA CUT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 1986 (38 years ago)
Document Number: J46994
FEI/EIN Number 650022225

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

Address: 27745 SW 167 AVE, HOMESTEAD, FL, 33031, US
Mail Address: 27745 SW 167 AVE, HOMESTEAD, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOCKBURGER, WILLIAM Director 27745 SW 167 AVENUE, HOMESTEAD, FL, 33031
STOCKBURGER, WILLIAM President 27745 SW 167 AVENUE, HOMESTEAD, FL, 33031
ADAIR, PERRY M. ESQ Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
STOCKBURGER ANA C Director 27745 SW 167 AVENUE, HOMESTEAD, FL, 33031
STOCKBURGER ANA C Vice President 27745 SW 167 AVENUE, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-14 27745 SW 167 AVE, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 1997-05-14 27745 SW 167 AVE, HOMESTEAD, FL 33031 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State