Search icon

HALLOWEEN MEGASTORE, INC.

Headquarter

Company Details

Entity Name: HALLOWEEN MEGASTORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2014 (10 years ago)
Document Number: P07000069915
FEI/EIN Number 260358263
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 Company Name Company Number State
Headquarter of HALLOWEEN MEGASTORE, INC., NEW YORK 7398108 NEW YORK

Agent

Name Role Address
Merk Paul Agent 154 N. Nova Rd., Daytona Beach, FL, 32114

President

Name Role Address
MERK PAUL President 154 N. Nova Rd., Daytona Beach, FL, 32114

Vice President

Name Role Address
MERK PAUL Vice President 154 N. Nova Rd., Daytona Beach, FL, 32114

Treasurer

Name Role Address
MERK PAUL Treasurer 154 N. Nova Rd., Daytona Beach, FL, 32114

Secretary

Name Role Address
MERK PAUL Secretary 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2021-02-19 154 N. Nova Rd., Daytona Beach, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 154 N. Nova Rd., Daytona Beach, FL 32114 No data
REGISTERED AGENT NAME CHANGED 2018-01-17 Merk, Paul No data
REINSTATEMENT 2014-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

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 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
ANNUAL REPORT 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State