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