Search icon

MITCHELL SIGNS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MITCHELL SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2003 (22 years ago)
Branch of: MITCHELL SIGNS, INC., MISSISSIPPI (Company Number 584091)
Document Number: F03000003174
FEI/EIN Number 640718451

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

Address: 3200 HIGHWAY 45 NORTH, MERIDIAN, MS, 39301
Mail Address: 3200 HIGHWAY 45 NORTH, MERIDIAN, MS, 39301
Place of Formation: MISSISSIPPI

Key Officers & Management

Name Role Address
HOGAN TIM Chairman 3200 HIGHWAY 45 NORTH, MERIDIAN, MS, 39301
HOGAN TIM President 3200 HIGHWAY 45 NORTH, MERIDIAN, MS, 39301
EDMONDS KYLE B President 3200 Highway 45 N, Meridian, MS, 39301
MITCHELL MELANIE Secretary 100 JAMES E CHANEY DR, MERIDIAN, MS, 39307
HUBCO REGISTERED AGENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-16 HUBCO REGISTERED AGENT SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 155 OFFICE PLAZA DRIVE., 1ST FLOOR, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-28 3200 HIGHWAY 45 NORTH, MERIDIAN, MS 39301 -
CHANGE OF MAILING ADDRESS 2008-02-28 3200 HIGHWAY 45 NORTH, MERIDIAN, MS 39301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000200125 TERMINATED 1000000885143 COLUMBIA 2021-04-21 2041-04-28 $ 8,130.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State