Search icon

MEGA GLASS & MIRROR CORP. - Florida Company Profile

Company Details

Entity Name: MEGA GLASS & MIRROR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGA GLASS & MIRROR CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 1987 (38 years ago)
Date of dissolution: 16 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 16 Mar 2011 (14 years ago)
Document Number: J69553
FEI/EIN Number 592809975

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

Address: % FRANK DIJAK, 1501 YALE DR, HOLLYWOOD, FL, 33021
Mail Address: % FRANK DIJAK, 1501 YALE DR, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIJAK, FRANK Director 1501 YALE ST, HOLLYWOOD, FL, 33021
SCHULTZ, LYNN, KRISTIE Vice President 1501 YALE ST, HOLLYWOOOD, FL, 33021
DIJAK, FRANK Agent 1501 YALE DR, HOLLYWOOD, FL, 33021
DIJAK, FRANK President 1501 YALE ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-03-16 - -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-06 1501 YALE DR, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2007-02-06 % FRANK DIJAK, 1501 YALE DR, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2007-02-06 DIJAK, FRANK -
CHANGE OF PRINCIPAL ADDRESS 2007-02-06 % FRANK DIJAK, 1501 YALE DR, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2005-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000406101 TERMINATED 1000000067114 44870 1855 2007-12-05 2027-12-12 $ 13,380.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
CORAPVDWN 2011-03-16
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-05
REINSTATEMENT 2008-10-01
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-06-30
ANNUAL REPORT 2005-11-03
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State