Search icon

MEGA CREATIVE INC. - Florida Company Profile

Company Details

Entity Name: MEGA CREATIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGA CREATIVE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2014 (11 years ago)
Document Number: P14000032532
FEI/EIN Number 46-5349333

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

Address: 6703 Drifting Sands Rd., TAMPA, FL, 33617, US
Mail Address: 6703 Drifting Sands Rd., TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS DARIN A President 6703 Drifting Sands Rd., TAMPA, FL, 33617
LEWIS DARIN A Agent 6703 Drifting Sands Rd., TAMPA, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036425 MEGA INC EXPIRED 2014-04-11 2024-12-31 - 6703 DRIFTING SANDS RD., TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 6703 Drifting Sands Rd., TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2019-03-18 6703 Drifting Sands Rd., TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 6703 Drifting Sands Rd., TAMPA, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State