Search icon

ROOSEVELT MITCHELL JR. CORPORATION - Florida Company Profile

Company Details

Entity Name: ROOSEVELT MITCHELL JR. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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: 21 Feb 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F13000000832
FEI/EIN Number 981013987

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

Address: 2607 SE 156TH PL RD, SUMMERFIELD, FL, 34491
Mail Address: 2607 SE 156TH PL RD, SUMMERFIELD, FL, 34491
ZIP code: 34491
County: Marion
Place of Formation: OHIO

Key Officers & Management

Name Role Address
ROOSEVELT. JR. MITCHELL President 2607 SE 156TH PL RD, SUMMERFIELD, FL, 34491
ANDREA-LYNN MITCHELL Treasurer 2607 SE 156TH PL RD, SUMMERFIELD, FL, 34491
MITCHELL ROOSEVELT. JR. Agent 2607 SE 156TH PL RD, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
ROOSEVELT MITCHELL, JR. AND ANDREA L. MITCHELL VS JP MORGAN CHASE BANK N.A., ETC., ET AL. 5D2015-3761 2015-10-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-952-CAG

Parties

Name ROOSEVELT MITCHELL JR. CORPORATION
Role Appellant
Status Active
Name ANDREA MITCHELL
Role Appellant
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRAT
Role Appellee
Status Active
Name FEDERAL NATIONAL HOME
Role Appellee
Status Active
Name VIRMILLION ESTATES HOMEOWNERS ASSOC, INC.
Role Appellee
Status Active
Name JP Morgan Chase Bank, National Association
Role Appellee
Status Active
Representations MICHAEL A. RODRIGUEZ, THOMAS H. LOFFREDO, Michael R. Santana, William L. Grimsley, JEFFREY T. KUNTZ
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-03-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-02-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2016-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2015-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 3VOL-PAPER
Docket Date 2015-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2015-12-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ AS TO ROOSEVELT MITCHELL, JR ONLY; 11/23 AND 10/28 ORDERS ARE W/DRWN ONLY AS TO ROOSEVELT MITCHELL; DISM STANDS AS TO ANDREA MITCHELL UNLESS W/IN 10 DAYS SHE FILES AN APP FOR INSOLV
Docket Date 2015-12-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ AS TO ROOSEVELT MITCHELL
Docket Date 2015-11-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2015-11-23
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 12/7 ORDER
Docket Date 2015-10-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300) ~ W/DRWN PER 12/7 ORDER
Docket Date 2015-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-28
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2015-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/26/15
On Behalf Of ROOSEVELT MITCHELL, JR.

Documents

Name Date
Foreign Profit 2013-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State