Entity Name: | MEZRAH REALTY CORP., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEZRAH REALTY CORP., 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 May 1993 (32 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 16 Oct 2015 (10 years ago) |
Document Number: | P93000035262 |
FEI/EIN Number |
593179533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5216 PALM RIVER ROAD, TAMPA, FL, 33619, US |
Mail Address: | 5216 PALM RIVER ROAD, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEZRAH MIKE | President | 5216 PALM RIVER ROAD, TAMPA, FL, 33619 |
ANDREW MAYTS | Agent | 101 East Kennedy Blvd, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-15 | 101 East Kennedy Blvd, 2800, Tampa, FL 33602 | - |
ARTICLES OF CORRECTION | 2015-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 5216 PALM RIVER ROAD, TAMPA, FL 33619 | - |
REINSTATEMENT | 2011-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | ANDREW MAYTS | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 5216 PALM RIVER ROAD, TAMPA, FL 33619 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1996-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-03 |
Articles of Correction | 2015-10-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State