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 |
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 |
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 |
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 | - |
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