Search icon

THE MAZER CORPORATION

Company Details

Entity Name: THE MAZER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F00000002821
FEI/EIN Number 310682290
Address: 6680 POE AVE, DAYTON, OH, 45414
Mail Address: 6680 POE AVE, DAYTON, OH, 45414
Place of Formation: OHIO

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
FRANKLIN WILLIAM President 6680 POE AVE, DAYTON, OH, 45414

Secretary

Name Role Address
ANDREA FRANKLIN Secretary 6680 POE AVE, DAYTON, OH, 45414
MAZER MARCIE Secretary 6680 POE AVE, DAYTON, OH, 45414

Chief Executive Officer

Name Role Address
MAZER DAVID Chief Executive Officer 6680 POE AVENUE, DAYTON, OH, 45414

Director

Name Role Address
MASHIACH BONNIE Director 6680 POE AVENUE, DAYTON, OH, 45414

Chief Operating Officer

Name Role Address
MAZER CHERIE Chief Operating Officer 6680 POE AVENUE, DAYTON, OH, 45414

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 6680 POE AVE, DAYTON, OH 45414 No data
CHANGE OF MAILING ADDRESS 2004-04-26 6680 POE AVE, DAYTON, OH 45414 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001371898 ACTIVE 1000000278793 LEON 2013-09-03 2033-09-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Resignation 2013-10-17
ANNUAL REPORT 2008-01-19
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-13
Foreign Profit 2000-05-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State