Search icon

MEGADISC, INC. - Florida Company Profile

Company Details

Entity Name: MEGADISC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGADISC, 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 Jan 1992 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V05274
FEI/EIN Number 000000000

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2899 SW 69 CT, MIAMI, FL
Mail Address: 2899 SW 69 CT, MIAMI, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO, JOSE L., JR. President 8301 CORAL WAY, MIAMI, FL
ALONSO, JOSE L., JR. Director 8301 CORAL WAY, MIAMI, FL
WINTERS, GREGORY J. Vice President 1160 100 ST #3, BAY HARBOR ISLNDS, FL
WINTERS, GREGORY J. Director 1160 100 ST #3, BAY HARBOR ISLNDS, FL
MCNAMEE, MICHAEL J. Vice President 14699 NE 18 AVE #6-J, N MIAMI, FL
MCNAMEE, MICHAEL J. Secretary 14699 NE 18 AVE #6-J, N MIAMI, FL
MCNAMEE, MICHAEL J. Director 14699 NE 18 AVE #6-J, N MIAMI, FL
MARTINEZ, JOSE ANTONIO Vice President 1 FARREY LN, MIAMI BEACH, FL
MARTINEZ, JOSE ANTONIO Director 1 FARREY LN, MIAMI BEACH, FL
SAVAGE CRAIG D Agent 801 NE 167 ST, N MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State