Entity Name: | M.E.G. MARKETING AND CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
M.E.G. MARKETING AND CONSULTING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 27 Aug 2014 (11 years ago) |
Document Number: | P14000071344 |
FEI/EIN Number |
47-1747137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 N. Reo Street, #300, Tampa, FL 33609 |
Mail Address: | 550 N. Reo Street, #300, Tampa, FL 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAFFNEY, MARK E | Agent | 18722 Chopin Drive, LUTZ, FL 33558 |
GAFFNEY, MARK E | President | 18722 Chopin Drive, LUTZ, FL 33558 |
GAFFNEY, MARK E | Vice President | 18722 Chopin Drive, LUTZ, FL 33558 |
GAFFNEY, MARK E | Secretary | 18722 Chopin Drive, LUTZ, FL 33558 |
GAFFNEY, MARK E | Treasurer | 18722 Chopin Drive, LUTZ, FL 33558 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000012804 | JEN GAFFNEY GLAM | EXPIRED | 2017-02-03 | 2022-12-31 | - | 19231 FISHERMANS BEND, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-04 | 550 N. Reo Street, #300, Tampa, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2022-02-04 | 550 N. Reo Street, #300, Tampa, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-04 | 18722 Chopin Drive, LUTZ, FL 33558 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State