Search icon

THE MAZER CORPORATION - Florida Company Profile

Company Details

Entity Name: THE MAZER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F00000002821
FEI/EIN Number 310682290

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

Address: 6680 POE AVE, DAYTON, OH, 45414
Mail Address: 6680 POE AVE, DAYTON, OH, 45414
Place of Formation: OHIO

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
FRANKLIN WILLIAM President 6680 POE AVE, DAYTON, OH, 45414
ANDREA FRANKLIN Secretary 6680 POE AVE, DAYTON, OH, 45414
MAZER MARCIE Secretary 6680 POE AVE, DAYTON, OH, 45414
MAZER DAVID Chief Executive Officer 6680 POE AVENUE, DAYTON, OH, 45414
MASHIACH BONNIE Director 6680 POE AVENUE, DAYTON, OH, 45414
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 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 6680 POE AVE, DAYTON, OH 45414 -
CHANGE OF MAILING ADDRESS 2004-04-26 6680 POE AVE, DAYTON, OH 45414 -

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 Apr 2025

Sources: Florida Department of State