Search icon

MEZRAH, INC. - Florida Company Profile

Company Details

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

MEZRAH, 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: 06 Feb 1969 (56 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 600823
FEI/EIN Number 591231891

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

Address: 2708 AZEELE AVENUE, TAMPA, FL, 33609-4108
Mail Address: 2708 AZEELE AVENUE, TAMPA, FL, 33609-4108
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEZRAH, JACK M President 2708 AZEELE AVENUE, TAMPA, FL
MEZRAH, JACK M Director 2708 AZEELE AVENUE, TAMPA, FL
MEZRAH, JACK M. Agent 2708 AZEELE AVENUE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2005-11-17 MEZRAH, INC. -
NAME CHANGE AMENDMENT 1992-07-01 MEZRAH, COHEN AND SAPHIER, INC. -
CHANGE OF MAILING ADDRESS 1982-10-08 2708 AZEELE AVENUE, TAMPA, FL 33609-4108 -
CHANGE OF PRINCIPAL ADDRESS 1982-10-08 2708 AZEELE AVENUE, TAMPA, FL 33609-4108 -
NAME CHANGE AMENDMENT 1981-09-01 MEZRAH, COHEN AND SAPHIER, P.A. -
NAME CHANGE AMENDMENT 1981-03-19 MEZRAH, METTS, COHEN AND SAPHIER, P.A. -
NAME CHANGE AMENDMENT 1977-10-12 MEZRAH, METTS, COHEN, SAPHIER AND VERKAUF P.A. -
NAME CHANGE AMENDMENT 1973-06-28 MEZRAH, METTS, COHEN AND SAPHIER, P.A. -
NAME CHANGE AMENDMENT 1971-03-02 MEZRAH, METTS AND COHEN, P.A. -

Documents

Name Date
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-03-29
Name Change 2005-11-17
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State