Search icon

MEGA-BLUE, INC. - Florida Company Profile

Company Details

Entity Name: MEGA-BLUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGA-BLUE, 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: 29 Aug 1990 (35 years ago)
Document Number: L97540
FEI/EIN Number 650215060

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

Address: MEGA BLUE INC., 1324 S. HWY 191, MOAB, UT, 84532, US
Mail Address: PO BOX 614, CRAWFORD, GA, 30630, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gulla CPA, PLLC Agent 701 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33334
BOYD GT President 1450 ATHENS RD, CRAWFORD, GA, 30630
BAILEY KELLY A Secretary 1450 ATHENS RD, CRAWFORD, GA, 30630
BAILEY KELLY A Vice President 1450 ATHENS RD, CRAWFORD, GA, 30630

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-21 Gulla CPA, PLLC -
CHANGE OF MAILING ADDRESS 2015-02-13 MEGA BLUE INC., 1324 S. HWY 191, MOAB, UT 84532 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 MEGA BLUE INC., 1324 S. HWY 191, MOAB, UT 84532 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-05 701 E. COMMERCIAL BLVD., SUITE 200, FORT LAUDERDALE, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State