Search icon

MEGA USA COMPONENTS CORPORATION - Florida Company Profile

Company Details

Entity Name: MEGA USA COMPONENTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGA USA COMPONENTS 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: 10 Oct 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000129272
FEI/EIN Number 205691102

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

Address: 9420 NW 18TH DR, PLANTATION, FL, 33322, US
Mail Address: 9420 NW 18TH DR, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEBBAG YACOB Agent 9420 NW 18TH DR, PLANTATION, FL, 33322
SEBBAG YACOB President 9420 NW 18TH DR., PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2010-03-06 9420 NW 18TH DR, PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 9420 NW 18TH DR, PLANTATION, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 9420 NW 18TH DR, PLANTATION, FL 33322 -
CANCEL ADM DISS/REV 2008-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State