Search icon

MEG SYSTEMS, INC. - Florida Company Profile

Company Details

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

MEG SYSTEMS, 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: 27 Oct 1998 (26 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: P98000091462
FEI/EIN Number 650875692

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

Address: 2089 PINE RIDGE RD, NAPLES, FL, 34109
Mail Address: 2089 PINE RIDGE RD, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS CHARLES Officer 2758 FOUNTAINVIEW CIR., NAPLES, FL, 34109
HARRIS CHARLES Director 2758 FOUNTAINVIEW CIR., NAPLES, FL, 34109
HARRIS CHARLES Agent 2089 PINE RIDGE ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-10-27 HARRIS, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2008-10-27 2089 PINE RIDGE ROAD, NAPLES, FL 34109 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 2089 PINE RIDGE RD, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2001-05-14 2089 PINE RIDGE RD, NAPLES, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000526727 TERMINATED 1000000720726 COLLIER 2016-08-29 2036-09-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J12000382849 LAPSED 11-769-CA TWENTIETH JUDICIAL CIRCUIT 2012-05-02 2017-05-07 $32,573.44 PRY OF NAPLES, LLC, C/O CB RICHARD ELLIS, INC., 1100 5TH AVENUE S., SUITE 100, NAPLES, FLORIDA 34102

Documents

Name Date
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-09-13
ANNUAL REPORT 1999-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State