Search icon

MEGA PRINT PROMO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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