Search icon

MEGALO DEVELOPMENT, INC.

Company Details

Entity Name: MEGALO DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jan 1987 (38 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: J49898
FEI/EIN Number 59-2764378
Address: 22588 Esplanada Circle W, Attn: Alehashemi, Boca Raton, FL 33433
Mail Address: P. O Box 1000, Attn: Alehashemi, Deerfield Beach, FL 33443
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ALEHASHEMI, MAHMOOD Agent P. O Box 1000, Attn: Alehashemi, Deerfield Beach, FL 33443

President

Name Role Address
ALEHASHEMI, MAHMOOD President P. O Box 1000, Attn: Alehashemi Deerfield Beach, FL 33443
Alehashemi, Mahmood President P. O Box 1000, Attn: Alehashemi Deerfield Beach, FL 33443

Secretary

Name Role Address
ALEHASHEMI, MAHMOOD Secretary P. O Box 1000, Attn: Alehashemi Deerfield Beach, FL 33443

Director

Name Role Address
ALEHASHEMI, MAHMOOD Director P. O Box 1000, Attn: Alehashemi Deerfield Beach, FL 33443

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-29 ALEHASHEMI, MAHMOOD No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-05 22588 Esplanada Circle W, Attn: Alehashemi, Boca Raton, FL 33433 No data
CHANGE OF MAILING ADDRESS 2015-09-21 22588 Esplanada Circle W, Attn: Alehashemi, Boca Raton, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-21 P. O Box 1000, Attn: Alehashemi, Deerfield Beach, FL 33443 No data

Documents

Name Date
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-09-21
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-02-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State