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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State