Entity Name: | MEGA MAILER GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEGA MAILER GROUP, 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: | 07 Dec 2011 (13 years ago) |
Date of dissolution: | 03 Feb 2017 (8 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 03 Feb 2017 (8 years ago) |
Document Number: | P11000104183 |
FEI/EIN Number |
453996356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 792 ne 33rd st, BOCA RATON, FL, 33431, US |
Mail Address: | 792 ne 33rd st, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIUFFRIDA JOSEPH | President | 792 ne 33rd st, BOCA RATON, FL, 33431 |
GIUFFRIDA JOSEPH | Secretary | 792 ne 33rd st, BOCA RATON, FL, 33431 |
STREIBIG SCOTT H | Vice President | 4230 oak circle, BOCA RATON, FL, 33431 |
GIUFFRIDA JOSEPH | Agent | 792 ne 33rd st, BOCA RATON, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000012180 | THE SMITHFIELD GROUP | EXPIRED | 2014-02-04 | 2019-12-31 | - | 792 NE 33RD ST, BOCA RATON, FL, 33431 |
G11000123405 | MEGA MAILERS | EXPIRED | 2011-12-16 | 2016-12-31 | - | 113 NW 11TH ST, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 792 ne 33rd st, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 792 ne 33rd st, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 792 ne 33rd st, BOCA RATON, FL 33431 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000756733 | TERMINATED | 1000000622948 | PALM BEACH | 2014-05-21 | 2034-06-20 | $ 2,936.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000757236 | TERMINATED | 1000000626038 | PALM BEACH | 2014-05-21 | 2034-06-20 | $ 1,343.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-26 |
Domestic Profit | 2011-12-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State