Search icon

MEGA, INC. - Florida Company Profile

Company Details

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

MEGA, 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 Aug 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P98000070200
FEI/EIN Number 593527667

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

Address: 2179 US HWY 27 S, SEBRING, FL, 33870, US
Mail Address: PO BOX 1765, SEBRING, FL, 33871
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES TIMOTHY G Director 4001 GARIENDA AVE, SEBRING, FL, 33872
JONES PRISCILLA A Vice President P.O. BOX 1761, SEBRING, FL, 33871
JONES TIMOTHY G Agent 4001 GARIENDA AVE, SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 2179 US HWY 27 S, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 4001 GARIENDA AVE, SEBRING, FL 33872 -
REGISTERED AGENT NAME CHANGED 2011-01-14 JONES, TIMOTHY G -
CHANGE OF MAILING ADDRESS 2010-08-01 2179 US HWY 27 S, SEBRING, FL 33870 -
NAME CHANGE AMENDMENT 1999-03-08 MEGA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000217819 TERMINATED 1000000103972 2170 1122 2008-12-18 2029-01-22 $ 13,100.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000268855 ACTIVE 1000000087157 2152 667667 2008-07-29 2028-08-18 $ 11,412.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000268848 TERMINATED 1000000087154 2152 668668 2008-07-29 2028-08-18 $ 11,427.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000260944 TERMINATED 1000000087157 2152 667667 2008-07-29 2028-08-12 $ 11,412.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000260936 TERMINATED 1000000087154 2152 668668 2008-07-29 2028-08-12 $ 11,427.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000077447 TERMINATED 1000000072922 2126 675675 2008-02-25 2028-03-05 $ 11,454.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000077454 TERMINATED 1000000072923 2126 676676 2008-02-25 2028-03-05 $ 9,727.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J07000379746 TERMINATED 1000000065204 2108 1946 2007-11-09 2027-11-21 $ 10,925.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J07000379738 TERMINATED 1000000065202 2108 1947 2007-11-09 2027-11-21 $ 8,100.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J07000264047 TERMINATED 1000000056982 2088 1397 2007-08-06 2027-08-15 $ 3,144.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State