Entity Name: | MEGA SOUND/GLASS MASTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Feb 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Mar 2017 (8 years ago) |
Document Number: | P97000016907 |
FEI/EIN Number | 593432789 |
Address: | 1521 SW 12TH AVE., SUITE 800, OCALA, FL, 34471, US |
Mail Address: | 1521 SW 12TH AVE., SUITE 800, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HART MARK I | Agent | 1521 SW 12TH AVE., OCALA, FL, 34471 |
Name | Role | Address |
---|---|---|
Hart Mark H | President | 1521 SW 12th Avenue, Ocala, FL, 34471 |
Name | Role | Address |
---|---|---|
Hart Mark H | Treasurer | 1521 SW 12th Avenue, Ocala, FL, 34471 |
Name | Role | Address |
---|---|---|
Hart Mark H | Director | 1521 SW 12th Avenue, Ocala, FL, 34471 |
Name | Role | Address |
---|---|---|
Hart Chenita S | Vice President | 1521 SW 12th Avenue, Ocala, FL, 34471 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000019029 | MEGA SOUND / GLASS MASTERS, INC. | EXPIRED | 2015-02-21 | 2020-12-31 | No data | 1521 SW 12TH AVENUE, SUITE 800, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2017-03-27 | MEGA SOUND/GLASS MASTERS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 1521 SW 12TH AVE., SUITE 800, OCALA, FL 34471 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 1521 SW 12TH AVE., SUITE 800, OCALA, FL 34471 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 1521 SW 12TH AVE., SUITE 800, OCALA, FL 34471 | No data |
AMENDMENT | 2001-03-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-28 |
Name Change | 2017-03-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State