Search icon

MEZES INC - Florida Company Profile

Company Details

Entity Name: MEZES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEZES 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: 12 Sep 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000079993
FEI/EIN Number 453353962

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

Address: 5502 Haines Rd, ST PETERSBURG, FL, 33714, US
Mail Address: PO BOX 10848, ST PETERSBURG, FL, 33733
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEZES DIANA L President 6468 BONNIE BAY CIRCLE, PINELLAS PARK, FL, 33781
MEZES DIANA L Secretary 6468 BONNIE BAY CIRCLE, PINELLAS PARK, FL, 33781
MEZES DIANA L Agent 6468 BONNIE BAY CIRCLE, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098461 SOUTHERN ENGRAVING EXPIRED 2011-10-06 2016-12-31 - 3224 BENNETT ST. NORTH, ST. PETERSBURG, FL, 33713, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 5502 Haines Rd, ST PETERSBURG, FL 33714 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 6468 BONNIE BAY CIRCLE, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2012-04-30 5502 Haines Rd, ST PETERSBURG, FL 33714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000039305 ACTIVE 1000000941845 PINELLAS 2023-01-20 2033-01-25 $ 365.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000557191 ACTIVE 1000000938477 PINELLAS 2022-12-07 2042-12-14 $ 368.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000352874 ACTIVE 1000000928997 PINELLAS 2022-07-18 2042-07-20 $ 1,577.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000352866 ACTIVE 1000000928996 PINELLAS 2022-07-18 2032-07-20 $ 589.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000632707 ACTIVE 1000000909698 PINELLAS 2021-12-03 2031-12-08 $ 1,811.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000632699 ACTIVE 1000000909697 PINELLAS 2021-12-03 2041-12-08 $ 11,033.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000392955 TERMINATED 1000000897133 PINELLAS 2021-08-02 2041-08-04 $ 12,828.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000034245 ACTIVE 1000000854319 PINELLAS 2020-01-06 2040-01-15 $ 389.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000562546 TERMINATED 1000000793062 PINELLAS 2018-08-06 2038-08-08 $ 1,022.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State