Search icon

MITCHELL BUILDING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: MITCHELL BUILDING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MITCHELL BUILDING CONTRACTORS, 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: 20 Jan 1977 (48 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 524164
FEI/EIN Number 591711841

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

Address: 15 N. TAMPA AVENUE, ORLANDO, FL, 32805
Mail Address: 15 N. TAMPA AVENUE, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL, EARLE President 820 W. LAKE BRANTLEY, ALTAMONTE SPRINGS, FL
MITCHELL, EARLE Treasurer 820 W. LAKE BRANTLEY, ALTAMONTE SPRINGS, FL
MITCHELL, EARLE Director 820 W. LAKE BRANTLEY, ALTAMONTE SPRINGS, FL
MITCHELL, EARLE Agent 820 W. LAKE BRANTLEY, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1990-04-19 15 N. TAMPA AVENUE, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 1990-04-19 15 N. TAMPA AVENUE, ORLANDO, FL 32805 -
NAME CHANGE AMENDMENT 1986-07-16 MITCHELL BUILDING CONTRACTORS, INC. -
REINSTATEMENT 1985-11-25 - -
REGISTERED AGENT NAME CHANGED 1985-11-25 MITCHELL, EARLE -
REGISTERED AGENT ADDRESS CHANGED 1985-11-25 820 W. LAKE BRANTLEY, ALTAMONTE SPRINGS, FL 32714 -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
NAME CHANGE AMENDMENT 1977-05-06 ADEL, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000458183 LAPSED 1000000442250 ORANGE 2013-02-04 2023-02-20 $ 362.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Off/Dir Resignation 2003-03-19
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State