Entity Name: | MEGA STEEL AND CONSTRUCTION, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEGA STEEL AND CONSTRUCTION, 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: | 09 Mar 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P16000022694 |
FEI/EIN Number |
81-1746435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36776 Bozeman Road, Dade City, FL, 33525, US |
Mail Address: | 36776 Bozeman Road, Dade City, FL, 33525, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEEMANN JAMES P | President | 36707 LAUREL OAKS LANE, DADE CITY, FL, 33525 |
SEEMANN JAMES P | Agent | 36707 Laurel Oaks Lane, Dade City, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-15 | 36707 Laurel Oaks Lane, Dade City, FL 33525 | - |
REINSTATEMENT | 2022-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-30 | SEEMANN, JAMES P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 36776 Bozeman Road, Dade City, FL 33525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000061848 | TERMINATED | 1000000914960 | PASCO | 2022-01-31 | 2032-02-02 | $ 1,239.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000779213 | TERMINATED | 1000000849425 | PASCO | 2019-11-20 | 2029-11-27 | $ 370.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2023-11-02 |
REINSTATEMENT | 2022-12-15 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-24 |
Domestic Profit | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State