Search icon

CHARLES F. MERZ STAMP & SEAL WORKS, INC. - Florida Company Profile

Company Details

Entity Name: CHARLES F. MERZ STAMP & SEAL WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES F. MERZ STAMP & SEAL WORKS, 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: 07 Mar 1962 (63 years ago)
Date of dissolution: 11 Dec 1976 (48 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 11 Dec 1976 (48 years ago)
Document Number: 256697
FEI/EIN Number 591397489

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

Address: INC. CHARLES F. MERZ, 613 N E 1ST AVE, MIAMI FLA, 33132
Mail Address: INC. CHARLES F. MERZ, 613 N E 1ST AVE, MIAMI FLA, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSELL,HOWARD President 613 N E 1ST AVE, MIAMI, FL
MASSELL,HOWARD Director 613 N E 1ST AVE, MIAMI, FL
PRESSMAN,MANUEL Secretary 1720 PEACHTREE ST, ATLANTA, GA
PRESSMAN,MANUEL Director 1720 PEACHTREE ST, ATLANTA, GA
MASSELL HOWARD Treasurer 613 N E 1ST AVE, MIAMI, FL
MASSELL,HOWARD Agent 613 N E 1ST ST, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1976-12-11 - -
NAME CHANGE AMENDMENT 1972-07-26 CHARLES F. MERZ STAMP & SEAL WORKS, INC. -

Documents

Name Date
ANNUAL REPORT 1995-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State