Search icon

MEGA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MEGA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGA ENTERPRISES, 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: 12 Apr 1993 (32 years ago)
Date of dissolution: 14 Nov 1995 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 1995 (29 years ago)
Document Number: P93000027054
FEI/EIN Number 650402444

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

Address: P.O. BOX 6967, HOLLYWOOD, FL, 33081
Mail Address: P.O. BOX 6967, HOLLYWOOD, FL, 33081
ZIP code: 33081
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAEK JAMES Director 4481 SW 35TH AVE., FT. LAUDERDALE, FL, 33312
PAEK JAMES President 4481 SW 35TH AVE., FT. LAUDERDALE, FL, 33312
PAEK JAMES Secretary 4481 SW 35TH AVE., FT. LAUDERDALE, FL, 33312
PAEK JAMES Treasurer 4481 SW 35TH AVE., FT. LAUDERDALE, FL, 33312
PAEK YOUN W. Agent 4481 SW 35TH AVE., FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1995-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 1995-04-19 4481 SW 35TH AVE., FT. LAUDERDALE, FL 33312 -
REINSTATEMENT 1994-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-05-03 PAEK, YOUN W. -

Documents

Name Date
ANNUAL REPORT 1995-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State