Search icon

MEGABUX, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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