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 |
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 |
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 | - |
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