Search icon

MAZELCO, INC. - Florida Company Profile

Company Details

Entity Name: MAZELCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 30 Dec 1993 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N93000005808
FEI/EIN Number 593202795

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

Address: 8834 N. 56TH ST., TAMPA, FL, 33617
Mail Address: 8834 N. 56TH ST., TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELKER JORDAN Director 18007 CRAWLEY RD, ODESSA, FL, 33556
FELKER HUDSON Director 18007 CRAWLEY RD, ODESSA, FL, 33556
FELKER ALAN R President 18007 CRAWLEY RD, ODESSA, FL, 33556
FELKER ALAN R Secretary 18007 CRAWLEY RD, ODESSA, FL, 33556
FELKER ALAN R Treasurer 18007 CRAWLEY RD, ODESSA, FL, 33556
FELKER ALAN Agent 8834 N 56TH ST, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-05 8834 N 56TH ST, TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 1996-04-25 FELKER, ALAN -
CHANGE OF PRINCIPAL ADDRESS 1995-11-02 8834 N. 56TH ST., TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 1995-11-02 8834 N. 56TH ST., TAMPA, FL 33617 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000613508 LAPSED 10-012897 CIR. CT./13TH JC/HILLSBOROUGH 2012-08-22 2017-09-20 $481,575.91 WELLS FARGO BANK, N.A., C/O JASON ALPERT, 100 SOUTH ASHLEY DRIVE, 8TH FLOOR, SUITE 830, TAMPA, FLORIDA 33602

Documents

Name Date
ANNUAL REPORT 2005-08-01
ANNUAL REPORT 2004-09-15
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-03-05
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State