Search icon

MEGRAM CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: MEGRAM CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGRAM CONSTRUCTION CO. 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: 11 May 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2013 (12 years ago)
Document Number: J72476
FEI/EIN Number 592814330

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

Address: 2781 Wrights Road, Suite 1225, Oviedo, FL, 32765, US
Mail Address: 2781 Wrights Road, Suite 1225, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN GRAHAM C President 2781 Wrights Road, Oviedo, FL, 32765
GOLDMAN GRAHAM C Agent 2781 Wrights Road, Oviedo, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 2781 Wrights Road, Suite 1225, Oviedo, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 2781 Wrights Road, Suite 1225, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2024-01-22 2781 Wrights Road, Suite 1225, Oviedo, FL 32765 -
REGISTERED AGENT NAME CHANGED 2018-03-14 GOLDMAN, GRAHAM C -
REINSTATEMENT 2013-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000281404 TERMINATED 1000000741746 ORANGE 2017-04-28 2027-05-18 $ 1,544.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-10-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State