Entity Name: | MEGA PRINT PROMO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEGA PRINT PROMO, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Oct 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P15000088700 |
FEI/EIN Number |
47-5447864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 333 South Garland Ave, 13th Floor, ORLANDO, FL, 32801, US |
Address: | 2550 W. colonail Drive, SUITE 407, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEGER GARY | Vice President | 2550 W. Colonial Dr., ORLANDO, FL, 32804 |
Leger Nyida L | President | 2550 W. Colonial Dr., Orlando, FL, 32804 |
Leger Nyida L | Agent | 2550 W. Colonial Dr., ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-09-15 | 2550 W. colonail Drive, SUITE 407, ORLANDO, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-15 | Leger, Nyida Lecarla | - |
REINSTATEMENT | 2022-09-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-02-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-20 | 2550 W. colonail Drive, SUITE 407, ORLANDO, FL 32804 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-07 | 2550 W. Colonial Dr., SUITE 407, ORLANDO, FL 32804 | - |
REINSTATEMENT | 2018-02-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000242630 | TERMINATED | 1000000887823 | ORANGE | 2021-05-06 | 2031-05-19 | $ 809.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2022-09-15 |
REINSTATEMENT | 2020-02-20 |
REINSTATEMENT | 2018-02-07 |
Reg. Agent Resignation | 2016-07-18 |
Off/Dir Resignation | 2016-07-18 |
Domestic Profit | 2015-10-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State