Entity Name: | MEJETA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEJETA 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: | 25 Oct 2004 (21 years ago) |
Date of dissolution: | 05 Oct 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Oct 2012 (13 years ago) |
Document Number: | P04000146712 |
FEI/EIN Number |
201839022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15419 EAST LAKE BURRELL DR., LUTZ, FL, 33549 |
Mail Address: | 15419 EAST LAKE BURRELL DR., LUTZ, FL, 33549 |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSWORTH MICHAEL F | Director | 15419 EAST LAKE BURRELL DR., LUTZ, FL, 33549 |
BOSWORTH MICHAEL F | Agent | 15419 EAST LAKE BURRELL DR., LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-05 | 15419 EAST LAKE BURRELL DR., LUTZ, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2009-06-05 | 15419 EAST LAKE BURRELL DR., LUTZ, FL 33549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-05 | 15419 EAST LAKE BURRELL DR., LUTZ, FL 33549 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000758113 | TERMINATED | 1000000360177 | ALACHUA | 2012-10-11 | 2032-10-25 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-10-05 |
ANNUAL REPORT | 2009-06-05 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-09-06 |
Off/Dir Resignation | 2004-12-09 |
Domestic Profit | 2004-10-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State