Search icon

MIZE, INC. - Florida Company Profile

Company Details

Entity Name: MIZE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Aug 2012 (13 years ago)
Last Event: DROPPING DBA
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: F12000003366
FEI/EIN Number 454900410

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

Address: 15310 Amberly Dr, Suite 250, TAMPA, FL, 33647, US
Mail Address: 15310 Amberly Dr, Suite 250, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIZE, INC. 401(K) P/S PLAN 2012 454900410 2013-04-01 MIZE, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541519
Sponsor’s telephone number 5633402882
Plan sponsor’s address 8610 HIDDEN RIVER PARKWAY, TAMPA, FL, 33637

Plan administrator’s name and address

Administrator’s EIN 454900410
Plan administrator’s name MIZE, INC.
Plan administrator’s address 8610 HIDDEN RIVER PARKWAY, TAMPA, FL, 33637
Administrator’s telephone number 5633402882

Signature of

Role Plan administrator
Date 2013-04-01
Name of individual signing GABRIELLE GOEMAAT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ROSENTHAL DANIEL Treasurer 15310 Amberly Dr, Suite 250, TAMPA, FL, 33647
NEUMEYER FRIEDRICH President 15310 Amberly Dr, Suite 250, TAMPA, FL, 33647
SZNAJDER-PISKORCZYK KAROLINA Chie 15310 Amberly Dr, Suite 250, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
DROPPING ALTERNATE NAME 2024-03-07 MIZE, INC. -
REINSTATEMENT 2024-02-16 - -
REGISTERED AGENT NAME CHANGED 2024-02-16 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 15310 Amberly Dr, Suite 250, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2023-07-21 15310 Amberly Dr, Suite 250, TAMPA, FL 33647 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000310334 ACTIVE 1000000957265 HILLSBOROU 2023-06-26 2033-07-05 $ 604.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-03
Dropping Alternate Name 2024-03-07
REINSTATEMENT 2024-02-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4869357707 2020-05-01 0455 PPP 12802 TAMPA OAKS BLVD SUITE 320, TEMPLE TERRACE, FL, 33637
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403450
Loan Approval Amount (current) 403450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TEMPLE TERRACE, HILLSBOROUGH, FL, 33637-0900
Project Congressional District FL-15
Number of Employees 24
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 407694.52
Forgiveness Paid Date 2021-06-02

Date of last update: 02 May 2025

Sources: Florida Department of State