Entity Name: | MEGABUX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEGABUX, 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: | 09 Aug 1999 (26 years ago) |
Date of dissolution: | 10 May 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 10 May 2013 (12 years ago) |
Document Number: | P99000070400 |
FEI/EIN Number |
223670938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 MARIN BLVD, #1311, JERSEY CITY, NJ, 07302 |
Mail Address: | 201 MARIN BLVD, #1311, JERSEY CITY, NJ, 07302 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYONS JOSHUA | Chief Operating Officer | 6725 CANAL BLVD, NEW ORLENAS, LA, 70124 |
SIMON ERIC | Chief Executive Officer | 201 MARIN BLVD #1311, JERSEY CITY, NJ, 07302 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2013-05-10 | - | - |
REINSTATEMENT | 2010-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-01 | 201 MARIN BLVD, #1311, JERSEY CITY, NJ 07302 | - |
CHANGE OF MAILING ADDRESS | 2008-08-01 | 201 MARIN BLVD, #1311, JERSEY CITY, NJ 07302 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2012-12-11 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-20 |
REINSTATEMENT | 2010-10-15 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-08-01 |
ANNUAL REPORT | 2007-07-04 |
ANNUAL REPORT | 2006-07-05 |
ANNUAL REPORT | 2005-06-05 |
ANNUAL REPORT | 2004-07-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State