Search icon

LEE A. MEZRAH, INC.

Headquarter

Company Details

Entity Name: LEE A. MEZRAH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Apr 1994 (31 years ago)
Document Number: P94000026956
FEI/EIN Number 59-3236358
Address: 5350 W. KENNEDY BLVD., TAMPA, FL 33609
Mail Address: 5350 W. KENNEDY BLVD., TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LEE A. MEZRAH, INC., NEW YORK 5655452 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEE A. MEZRAH INC 401(K) PLAN 2023 593236358 2024-10-07 LEE A. MEZRAH INC 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-03-01
Business code 524210
Sponsor’s telephone number 8132823100
Plan sponsor’s address 5350 WEST KENNEDY BOULEVARD, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing LEE A MEZRAH
Valid signature Filed with authorized/valid electronic signature
LEE A. MEZRAH INC 401(K) PLAN 2022 593236358 2023-09-19 LEE A. MEZRAH INC 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-03-01
Business code 524210
Sponsor’s telephone number 8132823100
Plan sponsor’s address 5350 WEST KENNEDY BOULEVARD, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing LEE A MEZRAH
Valid signature Filed with authorized/valid electronic signature
LEE A. MEZRAH INC 401(K) PLAN 2021 593236358 2022-06-24 LEE A. MEZRAH INC 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-03-01
Business code 524210
Sponsor’s telephone number 8132823100
Plan sponsor’s address 5350 WEST KENNEDY BOULEVARD, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing LEE A MEZRAH
Valid signature Filed with authorized/valid electronic signature
LEE A. MEZRAH INC 401(K) PLAN 2020 593236358 2021-09-20 LEE A. MEZRAH INC 14
Three-digit plan number (PN) 003
Effective date of plan 2000-03-01
Business code 524210
Sponsor’s telephone number 8132823100
Plan sponsor’s address 5350 WEST KENNEDY BLVD., TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing LEE A MEZRAH
Valid signature Filed with authorized/valid electronic signature
LEE A. MEZRAH INC 401(K) PLAN 2020 593236358 2022-03-02 LEE A. MEZRAH INC 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-03-01
Business code 524210
Sponsor’s telephone number 8132823100
Plan sponsor’s address 5350 WEST KENNEDY BLVD., TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2022-03-02
Name of individual signing LEE A MEZRAH
Valid signature Filed with authorized/valid electronic signature
LEE A. MEZRAH INC 401(K) PLAN 2019 593236358 2020-10-08 LEE A. MEZRAH INC 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-03-01
Business code 524210
Sponsor’s telephone number 8132823100
Plan sponsor’s address 5350 W. KENNEDY BLVD., TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing KATHARINE RALEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MEZRAH, LEE A Agent 5350 W KENNEDY BLVD, TAMPA, FL 33609

President

Name Role Address
MEZRAH, LEE A President 5350 W. KENNEDY BLVD., TAMPA, FL 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-12 MEZRAH, LEE A No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-10 5350 W. KENNEDY BLVD., TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-09 5350 W KENNEDY BLVD, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 1999-02-24 5350 W. KENNEDY BLVD., TAMPA, FL 33609 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State