Search icon

MEGALITH, INC. - Florida Company Profile

Company Details

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

MEGALITH, 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: 26 Jul 2004 (21 years ago)
Date of dissolution: 15 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: P04000109615
FEI/EIN Number 510516864

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

Address: 333 MADONNA BLVD, TIERRA VERDE, FL, 33715
Mail Address: 333 MADONNA BLVD, TIERRA VERDE, FL, 33715
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURK V.M. President 333 MADONNA BLVD, TIERRA VERDE, FL, 33715
BURK V.M. Secretary 333 MADONNA BLVD, TIERRA VERDE, FL, 33715
BURK V.M. Treasurer 333 MADONNA BLVD, TIERRA VERDE, FL, 33715
BURK V.M. Director 333 MADONNA BLVD, TIERRA VERDE, FL, 33715
Burk Jeffrey D Agent 1120 Pinellas Bayway, Tierra Verde, FL, 33715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-15 - -
REGISTERED AGENT NAME CHANGED 2014-04-28 Burk, Jeffrey D -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 1120 Pinellas Bayway, 109, Tierra Verde, FL 33715 -
REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-11
REINSTATEMENT 2011-04-27
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State