Search icon

JOHN MERTZ, INC. - Florida Company Profile

Company Details

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

JOHN MERTZ, 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: 27 Jan 1960 (65 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 232625
FEI/EIN Number 590882834

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

Address: 1842 W CANAL HWY-44, POB 936, NEW SMYRNA BCH, FL, 32170-7936
Mail Address: 1842 W CANAL HWY-44, POB 936, NEW SMYRNA BCH, FL, 32170-7936
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERTZ, JOHN A. JR. Chairman 929 MERTZ LANE, NEW SMYRNA BCH, FL 0
MERTZ, JOHN A. JR. Director 929 MERTZ LANE, NEW SMYRNA BCH, FL 0
MERTZ, DOROTHY A President 929 MERTZ LANE, NEW SMYRNA BCH, FL 0
MERTZ, DOROTHY A Director 929 MERTZ LANE, NEW SMYRNA BCH, FL 0
TUMBLESON, J DOYLE Agent 150 S. PALMETTO AVENUE, DAYTONA BEACH, FL, 32015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-13 1842 W CANAL HWY-44, POB 936, NEW SMYRNA BCH, FL 32170-7936 -
CHANGE OF MAILING ADDRESS 1991-06-13 1842 W CANAL HWY-44, POB 936, NEW SMYRNA BCH, FL 32170-7936 -
REGISTERED AGENT ADDRESS CHANGED 1987-02-18 150 S. PALMETTO AVENUE, DAYTONA BEACH, FL 32015 -
NAME CHANGE AMENDMENT 1973-02-22 JOHN MERTZ, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18349324 0419700 1991-06-28 4525 S. ATLANTIC BLVD., BUILDING 300, PONCE INLET, FL, 32127
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1991-06-28
Case Closed 1991-07-01

Related Activity

Type Inspection
Activity Nr 17963422
17963422 0419700 1991-04-09 4525 S. ATLANTIC BLVD., BUILDING 300, PONCE INLET, FL, 32127
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-04-10
Case Closed 1991-08-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1991-05-02
Abatement Due Date 1991-06-03
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 10
Nr Exposed 6
Gravity 07
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1991-05-02
Abatement Due Date 1991-06-03
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 07
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-05-02
Abatement Due Date 1991-06-03
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-05-02
Abatement Due Date 1991-06-03
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-05-02
Abatement Due Date 1991-05-07
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1991-05-02
Abatement Due Date 1991-05-07
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 10
Nr Exposed 6
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1991-05-02
Abatement Due Date 1991-05-07
Nr Instances 10
Nr Exposed 6
Gravity 10
13664750 0419700 1983-12-16 5207 SOUTH ATLANTIC, New Smyrna Beach, FL, 32069
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-12-19
Case Closed 1983-12-27
13699954 0419700 1981-09-09 106 NORTH CAUSEWAY, New Smyrna Beach, FL, 32069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-09
Case Closed 1981-09-14
13731203 0419700 1974-01-09 4969 SO ATLANTIC AVE, New Smyrna Beach, FL, 32069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1974-01-25
Abatement Due Date 1974-01-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1974-01-25
Abatement Due Date 1974-01-29
Nr Instances 1
13656251 0419700 1973-08-28 2401 SOUTH ATLANTIC AVE, New Smyrna Beach, FL, 32069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-28
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State