Search icon

MEZRAH REALTY CORP., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MEZRAH MIKE President 5216 PALM RIVER ROAD, TAMPA, FL, 33619
ANDREW MAYTS Agent 101 East Kennedy Blvd, Tampa, FL, 33602

Events

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 - -

Documents

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