Entity Name: | MEGEN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEGEN CORPORATION 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: | 15 Feb 2000 (25 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P00000015854 |
FEI/EIN Number |
522217313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3921 SW 47TH AVENUE #1014, DAVIE, FL, 33314 |
Mail Address: | 3921 SW 47TH AVENUE #1014, DAVIE, FL, 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HATAMI THOMAS | President | 3921 SW 47TH AVENUE #1014, DAVIE, FL, 33314 |
HATAMI NELLY | Secretary | 3921 SW 47TH AVENUE #1014, DAVIE, FL, 33314 |
HATAMI NELLY | Treasurer | 3921 SW 47TH AVENUE #1014, DAVIE, FL, 33314 |
HATAMI THOMAS | Agent | 3921 SW 47TH AVENUE #1014, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-14 | 3921 SW 47TH AVENUE #1014, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2001-05-14 | 3921 SW 47TH AVENUE #1014, DAVIE, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-14 | 3921 SW 47TH AVENUE #1014, DAVIE, FL 33314 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900010863 | LAPSED | COWE 03-5929 | BROWARD COUNTY COURT | 2004-01-12 | 2009-04-26 | $15557.01 | YORK INTERNATIONAL, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318 |
J03000120396 | LAPSED | SCO-02-10360 | ORANGE COUNTY COURT | 2003-03-18 | 2008-04-02 | $4,803.26 | HUGHES SUPPLY INC, 20 N ORANGE AVENUE SUITE 200, ORLANDO FL 32801 |
J02000397145 | LAPSED | 01-016691 COCE 51 | CNTY CRT BROWARD CNTY | 2001-09-26 | 2007-10-04 | $12313.51 | GEORGE S. MAY COMPANY, 303 S NW HWY, PARK RIDGE, IL 60068 |
Name | Date |
---|---|
Off/Dir Resignation | 2002-01-16 |
ANNUAL REPORT | 2001-05-14 |
Domestic Profit | 2000-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State