Search icon

MEGAN SOUTH, INC. - Florida Company Profile

Company Details

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

MEGAN SOUTH, 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: 29 Sep 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000084001
FEI/EIN Number 650866073

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

Address: 3370 HIDDEN BAY DRIVE, UNIT 3109, AVENTURA, FL, 33180, US
Mail Address: P.O. BOX 67, ADELPHIA, NJ, 07710, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RULLO GEORGE President P.O. BOX 67, ADELPHIA, NJ, 07710
RULLO GEORGE Treasurer P.O. BOX 67, ADELPHIA, NJ, 07710
RULLO GEORGE Director P.O. BOX 67, ADELPHIA, NJ, 07710
COZZI LISA J Agent 1116 NORTH 13TH AVENUE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-25 3370 HIDDEN BAY DRIVE, UNIT 3109, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2008-08-25 3370 HIDDEN BAY DRIVE, UNIT 3109, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2008-08-25 COZZI, LISA JMS. -
REGISTERED AGENT ADDRESS CHANGED 2008-08-25 1116 NORTH 13TH AVENUE, SUITE 3050, HOLLYWOOD, FL 33019 -
AMENDMENT 1998-10-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900009781 LAPSED 562007CA005191 19 JUD ST LUCIE CTY 2008-05-23 2013-06-05 $62926.65 UNITED RENTALS INC, 6125 LAKEVIEW ROAD STE 300, CHARLOTTE, NC 28269
J10000037058 LAPSED 07-26434-CA-CE-04 CIR. CT. 17TH JUD. BROWARD FL 2008-04-28 2015-02-08 $106,483.69 DEERE & COMPANY, 6400 NW 86TH STREET, PO BOX 6600, JOHNSON, IA 50131
J07900004177 LAPSED CA 06-6806 MB PALM BEACH COUNTY CIR CIVIL 2006-10-11 2012-03-19 $41125.95 AMERICAN BUILDERS & CONTRACTORS SUPPLY COMPANY, INC., 5100-B NW 9TH AVENUE, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2008-08-25
Reg. Agent Resignation 2007-12-27
ANNUAL REPORT 2007-09-06
Reg. Agent Resignation 2007-08-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-07-15
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301884144 0418800 1999-04-27 7500 W OAKLAND PARK, LAUDERHILL, FL, 33331
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-04-27
Case Closed 1999-05-25

Related Activity

Type Referral
Activity Nr 200673325
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1999-04-29
Abatement Due Date 1999-05-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1999-04-29
Abatement Due Date 1999-05-25
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State