Search icon

MEGA STEEL AND CONSTRUCTION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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