Search icon

MEGAUTOS INC.

Company Details

Entity Name: MEGAUTOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Sep 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2013 (11 years ago)
Document Number: P13000073667
FEI/EIN Number 46-3716677
Address: 3609 FYFIELD CT, LAND O LAKES, FL, 34638
Mail Address: 3609 FYFIELD CT, LAND O LAKES, FL, 34638
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WISTON ANTONIO VERGARA-VILLAMIZAR Agent 3609 FYFIELD CT, LAND O LAKES, FL, 34638

President

Name Role Address
WISTON ANTONIO VERGAR-VILLAMIZAR President 3609 FYFIELD CT, LAND O LAKES, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013685 AQUA DEEP ACTIVE 2021-01-28 2026-12-31 No data 3609 FYFIELD CT, LAND O LAKES, FL, 34638
G15000123642 SCHEMMEL LABORATORIES EXPIRED 2015-12-08 2020-12-31 No data 3609 FYFIELD CT, LAND O LAKES, FL, 34638
G14000040356 OMEGA EDUCATIONAL SUPPLIES EXPIRED 2014-04-23 2019-12-31 No data 7718 N FLORIDA AVE, TAMPA, FL, 33604
G13000106375 MEGAOFERTAS EXPIRED 2013-10-29 2018-12-31 No data 3609 FYFIELD CT, LAND O LAKES, FL, 34638
G13000097351 CURRAMBA'S FAST FOOD EXPIRED 2013-10-02 2018-12-31 No data 5610 N ARMENIA AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
AMENDMENT 2013-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State