Search icon

MITCHELL HOMES, INC. - Florida Company Profile

Company Details

Entity Name: MITCHELL HOMES, INC.
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: 08 Feb 1993 (32 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F93000000581
FEI/EIN Number 631086171

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

Mail Address: P.O. BOX 160306, MOBILE, AL, 36616-1306
Address: 41 WEST I65 SERVUCE ROAD NORTH, SUITE 300, MOBILE, AL, 36608-1201, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SAINT JOHN B President 41 WEST I65 SERVICE ROAD NORTH, SUITE 300, MOBILE, AL, 366081201
SAINT JOHN B Director 41 WEST I65 SERVICE ROAD NORTH, SUITE 300, MOBILE, AL, 366081201
KELLY DONALD P Vice President 41 WEST I65 SERVICE ROAD NORTH, SUITE 300, MOBILE, AL, 366081201
KELLY DONALD P Director 41 WEST I65 SERVICE ROAD NORTH, SUITE 300, MOBILE, AL, 366081201
STEFAN CHESTER J Vice President 41 WEST I65 SERVICE ROAD NORTH, SUITE 300, MOBILE, AL, 366081201
STEFAN CHESTER J Director 41 WEST I65 SERVICE ROAD NORTH, SUITE 300, MOBILE, AL, 366081201
WESCH PAUL C Vice President 41 WEST I65 SERVICE ROAD NORTH, SUITE 300, MOBILE, AL, 366081201
WESCH PAUL C Secretary 41 WEST I65 SERVICE ROAD NORTH, SUITE 300, MOBILE, AL, 366081201
WESCH PAUL C Director 41 WEST I65 SERVICE ROAD NORTH, SUITE 300, MOBILE, AL, 366081201

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 41 WEST I65 SERVUCE ROAD NORTH, SUITE 300, MOBILE, AL 36608-1201 -
REINSTATEMENT 1995-08-28 - -
CHANGE OF MAILING ADDRESS 1995-08-28 41 WEST I65 SERVUCE ROAD NORTH, SUITE 300, MOBILE, AL 36608-1201 -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001116046 LAPSED 10-CA-006346 13TH JUD CIR, HILLSBOROUGH COU 2011-12-15 2018-06-17 $709,704.45 COOK CONSTRUCTION CO., INC. OF SOUTH FLORIDA, 4206 NATIONAL GUARD DRIVE, PLANT CITY, FL 33563

Documents

Name Date
Reg. Agent Resignation 2016-05-18
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State