Search icon

THE MITCHELL GOLD CO. - Florida Company Profile

Company Details

Entity Name: THE MITCHELL GOLD CO.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 06 Oct 2014 (11 years ago)
Date of dissolution: 19 Jul 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: F14000004253
FEI/EIN Number 561678942

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

Address: 135 ONE COMFORTABLE PLACE, TAYLORSVILLE, NC, 28681
Mail Address: 135 ONE COMFORTABLE PLACE, TAYLORSVILLE, NC, 28681
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
GOLD MITCHELL S Vice President 135 ONE COMFORTABLE PLACE, TAYLORSVILLE, NC, 28681
ROGALSKI DAVID Chief Financial Officer 135 ONE COMFORTABLE PLACE, TAYLORSVILLE, NC, 28681
SORRELLS W. K Director 100 MORGAN KEEGAN DR STE 500, LITTLE ROCK, AR, 72202
CLARK RONALD M Director 100 MORGAN KEEGAN DR STE 500, LITTLE ROCK, AR, 72202
Trzebiatowski Tim Director 100 MORGAN KEEGAN DR STE 500, LITTLE ROCK, AR, 72202
WILLIAMS ROBERT SJR Director 135 ONE COMFORTABLE PLACE, TAYLORSVILLE, NC, 28681

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126247 MITCHELL GOLD + BOB WILLIAMS EXPIRED 2014-12-16 2024-12-31 - 135 ONE COMFORTABLE PLACE, TAYLORSVILLE, NC, 28681

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-07-19 - -
CHANGE OF MAILING ADDRESS 2023-07-19 135 ONE COMFORTABLE PLACE, TAYLORSVILLE, NC 28681 -
REGISTERED AGENT CHANGED 2023-07-19 REGISTERED AGENT REVOKED -

Documents

Name Date
WITHDRAWAL 2023-07-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State