Search icon

MEGA 3 DENISE ENTERPRISES, INC.

Company Details

Entity Name: MEGA 3 DENISE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P15000032332
FEI/EIN Number 47-3699991
Address: 7400 Lake Worth Road, Lake Worth, FL, 33467, US
Mail Address: P.O Box 541242, Greenacres, FL, 33454, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LAFORTUNE DENISE Agent 5310 Fountains Dr S, Lake Worth, FL, 33467

President

Name Role Address
LAFORTUNE DENISE President P.O Box 541242, Greenacres, FL, 33454

Vice President

Name Role Address
Paulin Louis A Vice President P.O Box 541242, Greenacres, FL, 33454

Director

Name Role Address
Charles Marie Director P.O Box 541242, Greenacres, FL, 33454

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000114274 MA BOUTIQUE DENISE ACTIVE 2020-09-02 2025-12-31 No data P.O BOX 541242, GREENACRES, FL, 33454
G17000012302 LAFORTUNE EVENTS EXPIRED 2017-02-02 2022-12-31 No data 7400 LAKE WORTH ROAD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-27 7400 Lake Worth Road, Lake Worth, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-28 5310 Fountains Dr S, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2021-05-28 7400 Lake Worth Road, Lake Worth, FL 33467 No data
REINSTATEMENT 2020-04-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-29 LAFORTUNE, DENISE No data
REINSTATEMENT 2016-11-29 No data No data

Documents

Name Date
REINSTATEMENT 2023-12-14
ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2021-05-28
REINSTATEMENT 2020-04-07
REINSTATEMENT 2016-11-29
Domestic Profit 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State