Search icon

HALLOWEEN MEGASTORE, INC. - Florida Company Profile

Headquarter

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 (10 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 Company Name Company Number State
Headquarter of HALLOWEEN MEGASTORE, INC., NEW YORK 7398108 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5484047200 2020-04-27 0491 PPP 154 N. Nova Rd., Daytona Beach, FL, 32114
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75528
Loan Approval Amount (current) 75528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 13
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76541.33
Forgiveness Paid Date 2021-08-26
3903628309 2021-01-22 0491 PPS 154, DAYTONA BEACH, FL, 32114
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41917.92
Loan Approval Amount (current) 41917.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114
Project Congressional District FL-06
Number of Employees 10
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42317.3
Forgiveness Paid Date 2022-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State