Search icon

MEGA POWER, INC. - Florida Company Profile

Company Details

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

MEGA POWER, 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: 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: 05 Sep 1984 (41 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: M04792
FEI/EIN Number 592440921

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

Address: 330 SCARLET BLVD., OLDSMAR, FL, 34677-3018, US
Mail Address: 330 SCARLET BLVD., OLDSMAR, FL, 34677-3018, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTERLINE OLEN C Director 3727 EXECUTIVE DRIVE, PALM HARBOR, FL, 34685
ESTERLINE OLEN C President 3727 EXECUTIVE DRIVE, PALM HARBOR, FL, 34685
ESTERLINE OLEN C Secretary 3727 EXECUTIVE DRIVE, PALM HARBOR, FL, 34685
ESTERLINE OLEN C Treasurer 3727 EXECUTIVE DRIVE, PALM HARBOR, FL, 34685
ESTERLINE OLEN C Agent 3727 EXECUTIVE DRIVE, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2001-03-28 3727 EXECUTIVE DRIVE, PALM HARBOR, FL 34685 -
REGISTERED AGENT NAME CHANGED 1996-06-25 ESTERLINE, OLEN C -
CHANGE OF PRINCIPAL ADDRESS 1995-05-10 330 SCARLET BLVD., OLDSMAR, FL 34677-3018 -
CHANGE OF MAILING ADDRESS 1995-05-10 330 SCARLET BLVD., OLDSMAR, FL 34677-3018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000168917 LAPSED 05-9403-CO-40 PINELLAS COUNTY COURT 2007-05-15 2012-06-06 $10,750.49 ROBERT HALF INTERNATIONAL, INC., 300 SE 2ND STREET, FORT LAUDERDALE, FL 33301
J07900008804 LAPSED 07-0467-CO-43 PINELLAS CTY CRT CIV DIV 2007-05-07 2012-06-08 $21144.62 TBF FINANCIAL LLC, 520 LAKE COOK RD., SUITE 510, DEERFIELD, IL 60015
J07900004138 LAPSED 054925CO42 CTY CRT IN&FOR PINELLAS CTY 2007-03-02 2012-03-19 $16323.85 REXAM CLOSURES, 3245 KANSAS RD, EVANSVILLE, IN 47725

Documents

Name Date
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106493505 0420600 1991-09-09 4611 107TH CIRCLE, CLEARWATER, FL, 34622
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-10-16
Case Closed 1991-12-13

Related Activity

Type Complaint
Activity Nr 71872550
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1991-11-25
Abatement Due Date 1991-12-04
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 H04 IIIA
Issuance Date 1991-11-25
Abatement Due Date 1991-11-28
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-11-25
Abatement Due Date 1991-12-30
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 C02 XII
Issuance Date 1991-11-25
Abatement Due Date 1991-11-28
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-11-25
Abatement Due Date 1991-11-28
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1991-11-25
Abatement Due Date 1991-12-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1991-11-25
Abatement Due Date 1991-11-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-11-25
Abatement Due Date 1991-12-30
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 01 Mar 2025

Sources: Florida Department of State