Search icon

MEGANSBAY CORPORATION - Florida Company Profile

Company Details

Entity Name: MEGANSBAY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGANSBAY CORPORATION 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: 05 Jul 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P96000057148
FEI/EIN Number 593426044

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

Address: 4932 NEW BROAD ST, ORLANDO, FL, 32814
Mail Address: 4932 NEW BROAD ST, ORLANDO, FL, 32814
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANVILLE THOMAS President 4932 NEW BROAD ST, ORLANDO, FL, 32814
GRANVILLE THOMAS Agent 4932 NEW BROAD ST, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-08 4932 NEW BROAD ST, ORLANDO, FL 32814 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-08 4932 NEW BROAD ST, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2012-01-08 4932 NEW BROAD ST, ORLANDO, FL 32814 -
CANCEL ADM DISS/REV 2010-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1997-07-18 GRANVILLE, THOMAS -

Documents

Name Date
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-07
REINSTATEMENT 2010-05-03
REINSTATEMENT 2008-12-15
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-01-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State