Search icon

MEGA AUTO RECYCLING CORP - Florida Company Profile

Company Details

Entity Name: MEGA AUTO RECYCLING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGA AUTO RECYCLING CORP 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: 26 Feb 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: P19000018723
FEI/EIN Number 854066882

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

Address: 5404 24TH AVE S, TAMPA, FL, 33619, US
Mail Address: 5404 24TH AVE S, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO GALY IGNACIO D President 7112 Samuel Ivy dr, TAMPA, FL, 33619
ROMERO GALY IGNACIO D Treasurer 7112 Samuel Ivy dr, TAMPA, FL, 33619
HERNANDEZ HARRY Vice President 3753 Jackson Bend Drive, louisville, TN, 37777
ROMERO GALY IGNACIO D Agent 5404 24TH AVE S, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
AMENDMENT 2020-12-16 - -
AMENDMENT 2020-12-14 - -
AMENDMENT 2020-12-10 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 ROMERO GALY, IGNACIO D. -
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 5404 24TH AVE S, TAMPA, FL 33619 -
AMENDMENT 2020-07-27 - -
CHANGE OF MAILING ADDRESS 2020-05-25 5404 24TH AVE S, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-20
Amendment 2020-12-16
Amendment 2020-12-14
Off/Dir Resignation 2020-12-11
Amendment 2020-12-10
AMENDED ANNUAL REPORT 2020-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State