Search icon

MEGA PRICE ELECTRIC INC - Florida Company Profile

Company Details

Entity Name: MEGA PRICE ELECTRIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGA PRICE ELECTRIC 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: 15 Aug 1996 (29 years ago)
Date of dissolution: 02 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 Mar 2010 (15 years ago)
Document Number: P96000068020
FEI/EIN Number 650705645

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

Address: 9802 NW 80 AVE, BAY 33, HIALEAH GARDENS, FL, 33016, US
Mail Address: P.O.BOX 528023, MIAMI, FL, 33152, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO TOMAS E Secretary P.O.BOX 528023, MIAMI, FL, 33152
ONORATO ROBERTO President P.O.BOX 528023, MIAMI, FL, 33152
ONORATO ROBERTO Director P.O.BOX 528023, MIAMI, FL, 33152
ONORATO ROBERTO Treasurer P.O.BOX 528023, MIAMI, FL, 33152
PEREZ ONORATO PATRICIA Vice President P O BOX 528023, MIAMI, FL, 33152
PEREZ ONORATO PATRICIA Director P O BOX 528023, MIAMI, FL, 33152
ONORATO ROBERTO Agent 4863 NW 113 PLACE, MIAMI, FL, 33152

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109235 MIAMI TECH LINE EXPIRED 2009-05-20 2014-12-31 - P. O. BOX 520657, MIAMI, FL, 33152

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-17 9802 NW 80 AVE, BAY 33, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-02 4863 NW 113 PLACE, MIAMI, FL 33152 -
AMENDMENT 2006-07-18 - -
REGISTERED AGENT NAME CHANGED 2005-07-26 ONORATO, ROBERTO -
CHANGE OF MAILING ADDRESS 2004-01-17 9802 NW 80 AVE, BAY 33, HIALEAH GARDENS, FL 33016 -
AMENDMENT 2003-07-16 - -
AMENDMENT 2001-01-09 - -
AMENDMENT 2000-05-03 - -
AMENDMENT 1998-02-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000286726 LAPSED 14-14880 CA MIAMI-DADE CIRCUIT 2017-05-01 2022-05-24 $21,147.99 GREAT PLAINS CAPITAL CORPORATION, P.O. BOX 1068, COLUMBUS, NE 68602-1068
J12000463920 LAPSED 11-32060 CA 15 MIAMI DADE CIRCUIT COURT 2012-05-15 2017-06-04 $166,030.61 XEROX CORPORATION, 1303 RIDGEVIEW DRIVE, LEWISVILLES, TX 75057
J02000220586 TERMINATED 01021280029 20400 03803 2002-05-16 2007-06-06 $ 4,125.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
CORAPVDWN 2010-03-02
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-02
Amendment 2006-07-18
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-07-26
ANNUAL REPORT 2004-01-17
Amendment 2003-07-16
ANNUAL REPORT 2003-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State