Search icon

MEGS MEDICAL MARKETS, INC. - Florida Company Profile

Company Details

Entity Name: MEGS MEDICAL MARKETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGS MEDICAL MARKETS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2019 (5 years ago)
Document Number: P18000015020
FEI/EIN Number 82-4484832

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12470 sw 10thct, Davie, FL, 33325, US
Mail Address: 12470 sw 10thct, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Dea MEAGHAN Owne 12470 sw 10thct, Davie, FL, 33325
O'Dea MEAGHAN Agent 12470 sw 10thct, Davie, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 12470 sw 10thct, Davie, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 12470 sw 10thct, Davie, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 12470 sw 10thct, Davie, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 9420 sw 52nd pl, Cooper City, FL 33328 -
REGISTERED AGENT NAME CHANGED 2020-04-08 O’Dea, MEAGHAN -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 9420 sw 52nd st, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2020-04-08 9420 sw 52nd st, Cooper City, FL 33328 -
REINSTATEMENT 2019-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-12-15
Domestic Profit 2018-02-13

Date of last update: 01 May 2025

Sources: Florida Department of State