Search icon

MABRIZ CORP. - Florida Company Profile

Company Details

Entity Name: MABRIZ CORP.
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: 21 Jun 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F93000002870
FEI/EIN Number 133587651

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

Address: % JOSEPH AND KOPPEL LLP, 551 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10176
Mail Address: % JOSEPH AND KOPPEL LLP, 551 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10176
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BOISSET JEAN-CLAUDE Director 551 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10176
BOISSET JEAN-CLAUDE Chairman 551 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10176
BOISSET JEAN-CLAUDE President 551 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10176
BOISSET JEAN-CHARLES Director 551 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10176
BOISSET JEAN-CHARLES Vice President 551 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10176
LEONNET ALAIN Director 551 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10176
LEONNET ALAIN Treasurer 551 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10176
NANTEL RAYMOND Director 551 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10176
NANTEL RAYMOND Secretary 551 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10176
SURVILLE HUBERT Assistant Treasurer 551 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10176

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 % JOSEPH AND KOPPEL LLP, 551 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY 10176 -
CHANGE OF MAILING ADDRESS 2004-04-30 % JOSEPH AND KOPPEL LLP, 551 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY 10176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000812314 TERMINATED 1000000490091 LEON 2013-04-17 2033-04-24 $ 539.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09001001394 TERMINATED 1000000111360 3962 1219 2009-03-19 2029-03-25 $ 131,280.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09001061356 TERMINATED 1000000111360 3962 1219 2009-03-19 2029-04-01 $ 131,280.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-06-26
ANNUAL REPORT 1995-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State