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 |
Name | Role | Address |
---|---|---|
MITCHEM, ROBERT | Agent | 8577 LAKE FLORENCE BLVD, ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
MITCHEM, ROBERT J | President | 8577 LAKE FLROENCE BLVD, ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
MITCHEM, ROBERT J | Treasurer | 8577 LAKE FLROENCE BLVD, ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
MITCHEM, ROBERT J | Secretary | 8577 LAKE FLROENCE BLVD, ORLANDO, FL 32818 |
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 |
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 |
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