Search icon

MEG PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: MEG PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEG PARTNERS, 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: 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: 27 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000028031
FEI/EIN Number 264551444

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

Address: 4487 CHUMUCKLA HIGHWAY, PACE, FL, 32571, US
Mail Address: 4487 CHUMUCKLA HIGHWAY, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERETT RACHEL A President 4487 CHUMUCKLA HIGHWAY, PACE, FL, 32571
GOODALE LORI W Vice President 4487 CHUMUCKLA HIGHWAY, PACE, FL, 32571
MENDOZA PAUL Treasurer 4487 CHUMUCKLA HIGHWAY, PACE, FL, 32571
MENDOZA MARY Secretary 4487 CHUMUCKLA HIGHWAY, PACE, FL, 32571
EVERETT RACHEL A Agent 4487 CHUMUCKLA HIGHWAY, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09086900256 ALL SPORTS CONSIGNMENT EXPIRED 2009-03-27 2014-12-31 - 4487 CHUMUCKLA HIGHWAY, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2010-03-30
Domestic Profit 2009-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State