Search icon

MITCHEM/REYNOLDS PROPERTIES, INC.

Company Details

Entity Name: MITCHEM/REYNOLDS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Oct 1980 (44 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F00062
FEI/EIN Number 59-2030964
Address: 8577 LAKE FLORENCE BLVD, ORLANDO, FL 32818
Mail Address: 8577 LAKE FLORENCE BLVD, ORLANDO, FL 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MITCHEM, ROBERT Agent 8577 LAKE FLORENCE BLVD, ORLANDO, FL 32818

President

Name Role Address
MITCHEM, ROBERT J President 8577 LAKE FLROENCE BLVD, ORLANDO, FL 32818

Treasurer

Name Role Address
MITCHEM, ROBERT J Treasurer 8577 LAKE FLROENCE BLVD, ORLANDO, FL 32818

Secretary

Name Role Address
MITCHEM, ROBERT J Secretary 8577 LAKE FLROENCE BLVD, ORLANDO, FL 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042739 VALU CARZ XPRESS EXPIRED 2014-04-30 2019-12-31 No data 8577 LAKE FLORENCE BLVD, ORLANDO, FL, 32818
G14000044180 VALU CARZ XPRESS EXPIRED 2014-04-29 2019-12-31 No data 8577 LAKE FLORENCE BLVD, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 8577 LAKE FLORENCE BLVD, ORLANDO, FL 32818 No data
CHANGE OF MAILING ADDRESS 2003-05-01 8577 LAKE FLORENCE BLVD, ORLANDO, FL 32818 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 8577 LAKE FLORENCE BLVD, ORLANDO, FL 32818 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 MITCHEM, ROBERT No data

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State