Search icon

MEGA QUALITY SERVICES, INC - Florida Company Profile

Company Details

Entity Name: MEGA QUALITY SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGA QUALITY SERVICES, 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: 09 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000149438
FEI/EIN Number 203757341

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

Address: 6411 Cow Pen Road, STE N110, Miami Lakes, FL, 33014, US
Mail Address: 6411 Cow Pen Road, STEN110, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSORIO ANA M President 6411 Cow Pen Road, Miami Lakes, FL, 33014
OSORIO ANA M Agent 6411 Cow Pen Road, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 6411 Cow Pen Road, STE N110, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2016-04-27 6411 Cow Pen Road, STE N110, Miami Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 6411 Cow Pen Road, STE N110, Miami Lakes, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
Reg. Agent Change 2009-03-09
ANNUAL REPORT 2008-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State