Search icon

MEGA MAILER GROUP, INC.

Company Details

Entity Name: MEGA MAILER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
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

Agent

Name Role Address
GIUFFRIDA JOSEPH Agent 792 ne 33rd st, BOCA RATON, FL, 33431

President

Name Role Address
GIUFFRIDA JOSEPH President 792 ne 33rd st, BOCA RATON, FL, 33431

Secretary

Name Role Address
GIUFFRIDA JOSEPH Secretary 792 ne 33rd st, BOCA RATON, FL, 33431

Vice President

Name Role Address
STREIBIG SCOTT H Vice President 4230 oak circle, 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 No data 792 NE 33RD ST, BOCA RATON, FL, 33431
G11000123405 MEGA MAILERS EXPIRED 2011-12-16 2016-12-31 No data 113 NW 11TH ST, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 792 ne 33rd st, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2014-04-30 792 ne 33rd st, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 792 ne 33rd st, BOCA RATON, FL 33431 No data

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 Feb 2025

Sources: Florida Department of State