Search icon

MEGA MAILER GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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