Search icon

HALLOWEEN MEGASTORE, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

HALLOWEEN MEGASTORE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2014 (11 years ago)
Document Number: P07000069915
FEI/EIN Number 260358263

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

Address: 154 N. Nova Rd., Daytona Beach, FL, 32114, US
Mail Address: 154 N. Nova Rd., Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
7398108
State:
NEW YORK

Key Officers & Management

Name Role Address
MERK PAUL President 154 N. Nova Rd., Daytona Beach, FL, 32114
MERK PAUL Vice President 154 N. Nova Rd., Daytona Beach, FL, 32114
MERK PAUL Treasurer 154 N. Nova Rd., Daytona Beach, FL, 32114
MERK PAUL Secretary 154 N. Nova Rd., Daytona Beach, FL, 32114
Merk Paul Agent 154 N. Nova Rd., Daytona Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08235900197 FORT MYERS CORNER EXPIRED 2008-08-22 2013-12-31 - 509 SEABREEZE BLVD., DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 154 N. Nova Rd., Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2021-02-19 154 N. Nova Rd., Daytona Beach, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 154 N. Nova Rd., Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2018-01-17 Merk, Paul -
REINSTATEMENT 2014-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000199736 TERMINATED 1000000577586 ORANGE 2014-01-29 2034-02-13 $ 466.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000199744 TERMINATED 1000000577588 ORANGE 2014-01-29 2034-02-13 $ 431.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000221514 TERMINATED 1000000577585 LEE 2014-01-27 2034-02-21 $ 719.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000152271 TERMINATED 1000000577587 MIAMI-DADE 2014-01-23 2034-01-29 $ 330.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41917.92
Total Face Value Of Loan:
41917.92
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75528.00
Total Face Value Of Loan:
75528.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75528
Current Approval Amount:
75528
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76541.33
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41917.92
Current Approval Amount:
41917.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42317.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State