Search icon

MEGA SOUND/GLASS MASTERS, INC.

Company Details

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

Agent

Name Role Address
HART MARK I Agent 1521 SW 12TH AVE., OCALA, FL, 34471

President

Name Role Address
Hart Mark H President 1521 SW 12th Avenue, Ocala, FL, 34471

Treasurer

Name Role Address
Hart Mark H Treasurer 1521 SW 12th Avenue, Ocala, FL, 34471

Director

Name Role Address
Hart Mark H Director 1521 SW 12th Avenue, Ocala, FL, 34471

Vice President

Name Role Address
Hart Chenita S Vice President 1521 SW 12th Avenue, Ocala, FL, 34471

Fictitious Names

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

Events

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

Documents

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