Search icon

MEGADATTA CA CORP - Florida Company Profile

Company Details

Entity Name: MEGADATTA CA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGADATTA CA 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: 08 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: P19000086920
FEI/EIN Number 84-3783393

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

Address: 1001 HONEY BLOSSOM DR, ORLANDO, FL, 32824, US
Mail Address: 1001 HONEY BLOSSOM DR, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTONUCCI CORBILLON MARIO President 1001 HONEY BLOSSOM DR, ORLANDO, FL, 32824
ORTEGA GIL ANABELL Vice President 1001 HONEY BLOSSOM DR, ORLANDO, FL, 32824
ANTONUCCI MARIO Agent 1001 HONEY BLOSSOM DR, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-22 1001 HONEY BLOSSOM DR, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2022-12-22 1001 HONEY BLOSSOM DR, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2022-12-22 ANTONUCCI, MARIO -
REGISTERED AGENT ADDRESS CHANGED 2022-12-22 1001 HONEY BLOSSOM DR, ORLANDO, FL 32824 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-12-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-08-04
Domestic Profit 2019-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State