Search icon

MEZRAH DICKINSON, INC. - Florida Company Profile

Company Details

Entity Name: MEZRAH DICKINSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEZRAH DICKINSON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Mar 1989 (36 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: K76358
FEI/EIN Number 592962314

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

Address: % BRUCE S. GOLDSTEIN, 220 EAST MADISON ST., SUITE 724, TAMPA, FL, 33602
Mail Address: % BRUCE S. GOLDSTEIN, 220 EAST MADISON ST., SUITE 724, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEZRAH, JACK (M.D.) President 2011 CLEVELAND ST, TAMPA, FL
MEZRAH, MICAHEL J. Director 2011 CLEVELAND ST, TAMPA, FL
MEZRAH, MICAHEL J. Treasurer 2011 CLEVELAND ST, TAMPA, FL
MEZRAH, MICAHEL J. Vice President 2011 CLEVELAND ST, TAMPA, FL
DICKINSON, FRANKLIN B. Director 2011 CLEVELAND ST, TAMPA, FL
DICKINSON, FRANKLIN B. Vice President 2011 CLEVELAND ST, TAMPA, FL
DICKINSON, FRANKLIN B. Secretary 2011 CLEVELAND ST, TAMPA, FL
GOLDSTEIN, BRUCE S. Agent 220 E MADISON ST, TAMPA, FL, 33602
MEZRAH, JACK (M.D.) Director 2011 CLEVELAND ST, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1990-03-06 MEZRAH DICKINSON, INC. -

Date of last update: 03 Apr 2025

Sources: Florida Department of State