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 |
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 | - |
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 | - |
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 |
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