Entity Name: | MEGA DRYWALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Dec 1998 (26 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P98000103983 |
FEI/EIN Number | 650888049 |
Address: | 227 NW 85 CT., MIAMI, FL, 33126 |
Mail Address: | 227 NW 85 CT., MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERA JULIO | Agent | 227 NE 85 CT, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
HERRERA JULIO | Director | 227 NW 85 CT, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
HERRERA JULIO | President | 227 NW 83 CT, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-10 | 227 NE 85 CT, MIAMI, FL 33126 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-02 | 227 NW 85 CT., MIAMI, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2001-03-02 | 227 NW 85 CT., MIAMI, FL 33126 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000050127 | LAPSED | 05-3640-SP23-1 | MIAMI-DADE COUNTY COURT | 2005-04-06 | 2010-04-13 | $2,954.40 | AMERICAN HOME ASSURANCE COMPANY, 70 PINE STREET, NEW YORK, NY 10270 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-03-26 |
ANNUAL REPORT | 2003-03-10 |
ANNUAL REPORT | 2002-03-06 |
ANNUAL REPORT | 2001-03-02 |
ANNUAL REPORT | 2000-02-10 |
ANNUAL REPORT | 1999-09-01 |
Domestic Profit | 1998-12-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State