Entity Name: | MEGATRONICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 May 1991 (34 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | S51987 |
FEI/EIN Number | 59-3070937 |
Address: | 1602 RIVER DR #F103, TAMPA, FL 33603 |
Mail Address: | 1602 RIVER DR #F103, TAMPA, FL 33603 |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES, ROGER M. JR. | Agent | 1602 RIVER DR F103, TAMPA, FL 33603 |
Name | Role | Address |
---|---|---|
JONES, ROGER M. JR. | President | 1602 RIVER DR #F103, TAMPA, FL |
Name | Role | Address |
---|---|---|
JONES, ROGER M. JR. | Vice President | 1602 RIVER DR #F103, TAMPA, FL |
Name | Role | Address |
---|---|---|
JONES, ROGER M. JR. | Secretary | 1602 RIVER DR #F103, TAMPA, FL |
Name | Role | Address |
---|---|---|
JONES, ROGER M. JR. | Treasurer | 1602 RIVER DR #F103, TAMPA, FL |
Name | Role | Address |
---|---|---|
JONES, ROGER M. JR. | Director | 1602 RIVER DR #F103, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-06-26 | 1602 RIVER DR #F103, TAMPA, FL 33603 | No data |
CHANGE OF MAILING ADDRESS | 1992-06-26 | 1602 RIVER DR #F103, TAMPA, FL 33603 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-26 | 1602 RIVER DR F103, TAMPA, FL 33603 | No data |
AMENDMENT | 1991-06-17 | No data | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State