Search icon

MEGASITE, INC. - Florida Company Profile

Company Details

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

MEGASITE, 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: 23 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000110668
FEI/EIN Number APPLIED FOR

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

Address: 18952 NORTH DALE MABRY HWY., STE. 102, LUTZ, FL, 33548, US
Mail Address: 18952 NORTH DALE MABRY HWY., STE. 102, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent -
VESTOR TIM President 12000 N. DALE MABRY HIGHWAY, #110, TAMPA, FL, 33618
VESTOR TIM Director 12000 N. DALE MABRY HIGHWAY, #110, TAMPA, FL, 33618
ORTMANN MATHIAS Vice President 12000 N. DALE MABRY HIGHWAY, #110, TAMPA, FL, 33618
ORTMANN MATHIAS Director 12000 N. DALE MABRY HIGHWAY, #110, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-09-02 18952 NORTH DALE MABRY HWY., STE. 102, LUTZ, FL 33548 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-02 18952 NORTH DALE MABRY HWY., STE. 102, LUTZ, FL 33548 -
CANCEL ADM DISS/REV 2009-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-11-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000049303 TERMINATED 1000000568839 HILLSBOROU 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12001113805 TERMINATED 1000000436063 HILLSBOROU 2012-12-19 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000751183 ACTIVE 1000000341594 HILLSBOROU 2012-10-18 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Reg. Agent Resignation 2014-09-02
Off/Dir Resignation 2012-02-24
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-08-04
REINSTATEMENT 2009-12-16
ANNUAL REPORT 2008-02-04
REINSTATEMENT 2007-10-02
Amendment 2006-11-30
Domestic Profit 2006-08-23

Date of last update: 03 May 2025

Sources: Florida Department of State