Search icon

M. E. G. S. FLORIDA INC.

Company Details

Entity Name: M. E. G. S. FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Aug 2015 (9 years ago)
Document Number: P15000071057
FEI/EIN Number 47-4926182
Address: 751 STOCKTON STREET, JACKSONVILLE, FL, 32204, UN
Mail Address: 751 STOCKTON STREET, JACKSONVILLE, FL, 32204, UN
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SHEFOGLU MEHMET I Agent 3766 Townsend Oak Ct, JACKSONVILLE, FL, 32277

President

Name Role Address
SHEFOGLU MEHMET I President 3766 Townsend Oak Ct, JACKSONVILLE, 32277

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 3766 Townsend Oak Ct, JACKSONVILLE, FL 32277 No data

Court Cases

Title Case Number Docket Date Status
JOHN RODRIGUEZ VS M.E.G.S. FLORIDA, INC. D/B/A NACHO TACO 5D2023-3269 2023-11-06 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2020-CC-004785

Parties

Name John Rodriguez
Role Appellant
Status Active
Representations Noah E. Storch
Name M. E. G. S. FLORIDA INC.
Role Appellee
Status Active
Representations Michael R. Yokan
Name Nacho Taco
Role Appellee
Status Active
Name Hon. Gary Flower
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-02-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of John Rodriguez
Docket Date 2024-01-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-01-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2024-01-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ROA BY 2/2/24; IB W/IN 10 DYS
Docket Date 2024-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/9 ORDER
On Behalf Of John Rodriguez
Docket Date 2023-12-20
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RSP W/I 10 DAYS
Docket Date 2023-12-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 12/8 ORDER
On Behalf Of John Rodriguez
Docket Date 2023-12-08
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE STATUS REPORT
Docket Date 2023-11-07
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/1/2023
On Behalf Of John Rodriguez
Docket Date 2023-11-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
Domestic Profit 2015-08-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State