Entity Name: | MEGA-BITE CHARTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEGA-BITE CHARTERS, 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: | 19 Mar 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P99000027167 |
FEI/EIN Number |
593566874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 322 N. Hesperides Street, TAMPA, FL, 33609, US |
Mail Address: | 322 N. Hesperides Street, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBIO ERNEST F | President | 322 N. Hesperides Street, TAMPA, FL, 33609 |
RUBIO ERNEST F | Agent | 322 N. Hesperides Street, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 322 N. Hesperides Street, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 322 N. Hesperides Street, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 322 N. Hesperides Street, TAMPA, FL 33609 | - |
REINSTATEMENT | 2010-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-05-01 | RUBIO, ERNEST F | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-09-08 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-05-05 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State