Search icon

MIZE, INC.

Company Details

Entity Name: MIZE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Aug 2012 (12 years ago)
Last Event: DROPPING DBA
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: F12000003366
FEI/EIN Number 454900410
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
ROSENTHAL DANIEL Treasurer 15310 Amberly Dr, Suite 250, TAMPA, FL, 33647

President

Name Role Address
NEUMEYER FRIEDRICH President 15310 Amberly Dr, Suite 250, TAMPA, FL, 33647

Chie

Name Role Address
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. No data
REINSTATEMENT 2024-02-16 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-16 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 15310 Amberly Dr, Suite 250, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2023-07-21 15310 Amberly Dr, Suite 250, TAMPA, FL 33647 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State