Search icon

MIXSON CORP. - Florida Company Profile

Company Details

Entity Name: MIXSON CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIXSON CORP. 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: 06 May 1968 (57 years ago)
Date of dissolution: 02 Feb 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Feb 2001 (24 years ago)
Document Number: 329683
FEI/EIN Number 591210131

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

Address: 7635 W 28TH AVE, HIALEAH, FL, 33016, US
Mail Address: 7635 W 28TH AVE, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTMIL JOSEPH A President 1333 SAN TROPEZ CIRCLE 410, WESTON, FL, 33326
ROTMIL JOSEPH A Director 1333 SAN TROPEZ CIRCLE 410, WESTON, FL, 33326
O'CONNELL GERALD Director 8 BRAMPTON ROAD, MALVERN, PA, 19355
BERCOON MARC E Secretary 18161 NE 31 ST CT #911, AVENTURA, FL, 33160
O'CONNELL JUDY Director 8 BRAMPTON ROAD, MALVERN, PA, 19355
FRIEDMAN ROSENWASSER & GOLDBAUM, P.A. Agent -

Events

Event Type Filed Date Value Description
MERGER 2001-02-02 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SPEED RELEASE LOCK COMPANY. MERGER NUMBER 900000034829
REGISTERED AGENT ADDRESS CHANGED 2000-11-02 ATTN: ANDREW FRIEDMAN, 5355 TOWN CENTER ROAD, SUITE 801, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2000-11-02 FRIEDMAN, ROSENWASSER & GOLDBAUM, P.A. -
AMENDMENT 1999-03-26 - -
CHANGE OF MAILING ADDRESS 1997-04-18 7635 W 28TH AVE, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-18 7635 W 28TH AVE, HIALEAH, FL 33016 -
REINSTATEMENT 1996-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT AND NAME CHANGE 1994-04-28 MIXSON CORP. -
REINSTATEMENT 1992-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000269776 ACTIVE 1000000147038 DADE 2009-11-24 2030-02-16 $ 388.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J16000686851 ACTIVE 1000000095440 DADE 2009-11-24 2026-10-26 $ 1,693.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000537997 ACTIVE 1000000147040 DADE 2009-11-23 2036-09-09 $ 275.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000415839 LAPSED 07-23003 CA 40 MIAMI-DADE COUNTY 2007-12-20 2012-12-21 $105,776.41 A.M. MORELL INVESTMENTS CORPORATION, C/O JORGE L. FORS , P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134
J04000087130 LAPSED 03-711-CA-25 MIAMI-DADE COUNTY COURT 2004-08-10 2009-08-17 $15,951.08 E.H. HALL CO., INC. DBA WESTFIELD TANNING COMPANY, 360 CHURCH STREET, WESTFIELD, PA 16950

Documents

Name Date
Merger 2001-02-02
Reg. Agent Change 2000-11-02
ANNUAL REPORT 2000-05-09
Amendment 1999-03-26
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State