Search icon

MEGA M&M, INC. - Florida Company Profile

Company Details

Entity Name: MEGA M&M, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGA M&M, 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: 15 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2013 (12 years ago)
Document Number: P09000004311
FEI/EIN Number 264118089

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

Address: 1552 CESERY BLVD., JACKSONVILLE, FL, 32211, US
Mail Address: 12620 muirfield blvd s, JACKSONVILLE, FL, 32225, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALNASR MAJD W President 1552 cesery blvd, JACKSONVILLE, FL, 32211
ALNASR MAJD W Secretary 1552 cesery blvd, JACKSONVILLE, FL, 32211
ALNASR MAJD W Director 1552 cesery blvd, JACKSONVILLE, FL, 32211
YAZGI EYAD Vice President 1071 BIMINI ROAD, JACKSONVILLE, FL, 32216
ALNASR MAJD W Agent 1552 CESERY BLVD., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-21 1552 CESERY BLVD., JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2014-01-16 1552 CESERY BLVD., JACKSONVILLE, FL 32211 -
AMENDMENT 2013-05-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State