Search icon

MEGA WASH DEVELOPMENT, INC.

Company Details

Entity Name: MEGA WASH DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000152032
FEI/EIN Number 20-4113497
Address: 19170 STONEBROOK ST, WESTON, FL 33332
Mail Address: 44740 HUNTINGCROSS DRIVE, NOVI, MI 48375
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VOLTURO, GREGORY Agent 19170 STONEBROOK ST, WESTON, FL 33332

President

Name Role Address
VOLTURO, GREGORY President 19170 STONEBROOK ST, WESTON, FL 33332

Secretary

Name Role Address
VOLTURO, GREGORY Secretary 19170 STONEBROOK ST, WESTON, FL 33332

Director

Name Role Address
VOLTURO, GREGORY Director 19170 STONEBROOK ST, WESTON, FL 33332
PERRICONE, FRANK Director 144 ANCHOR LN, BAY SHORE, NY 11706

Vice President

Name Role Address
PERRICONE, FRANK Vice President 144 ANCHOR LN, BAY SHORE, NY 11706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-03-19 19170 STONEBROOK ST, WESTON, FL 33332 No data
NAME CHANGE AMENDMENT 2006-05-18 MEGA WASH DEVELOPMENT, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-28 19170 STONEBROOK ST, WESTON, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2006-02-28 VOLTURO, GREGORY No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-28 19170 STONEBROOK ST, WESTON, FL 33332 No data

Documents

Name Date
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-02-19

Date of last update: 28 Jan 2025

Sources: Florida Department of State