Search icon

M.E.G., INC.

Company Details

Entity Name: M.E.G., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Aug 2000 (25 years ago)
Date of dissolution: 11 Feb 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2002 (23 years ago)
Document Number: P00000073148
FEI/EIN Number 65-1041655
Address: 1140 HOLLAND DR SUITE #5, BOCA RATON, FL 33487
Mail Address: 1140 HOLLAND DR SUITE #5, BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLO, EDWIN Agent 1140 HOLLAND DR SUITE #5, BOCA RATON, FL 33487

Director

Name Role Address
OQUREK, MINNETTE Director 7286 HUNTINGTON LANE SUITE 405, DELRAY BEACH, FL 33446
CASTILLO, EDWIN Director 7286 HUNTINGTON LANE SUITE 405, DELRAY BEACH, FL 33446

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-02-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 1140 HOLLAND DR SUITE #5, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2001-05-02 1140 HOLLAND DR SUITE #5, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2001-05-02 CASTILLO, EDWIN No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 1140 HOLLAND DR SUITE #5, BOCA RATON, FL 33487 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000184832 LAPSED CA 01-11541 AN PALM BEACH COUNTY CIR COURT 2001-12-19 2007-05-09 $36,278.41 GATEWAY COMPANIES INC, 610 GATEWAY DRIVE, NORTH SIOUX CITY, SD 57049

Documents

Name Date
Voluntary Dissolution 2002-02-11
ANNUAL REPORT 2001-05-02
Domestic Profit 2000-08-01

Date of last update: 31 Jan 2025

Sources: Florida Department of State