Search icon

THE MITCHELL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE MITCHELL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MITCHELL GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 Mar 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2011 (14 years ago)
Document Number: H46664
FEI/EIN Number 592501052

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

Address: 246 9TH AVE NE, SAINT PETERSBURG, FL, 33701, US
Mail Address: 10843 BOCA CLUB CT, Seminole, FL, 33772, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelley Michael o President 10843 Boca Club Ct, Seminole, FL, 33772
Mitchell Margret a Vice President 246 9TH AVE NE, SAINT PETERSBURG, FL, 33701
Mitchell Kent G Treasurer 246 9TH AVE NE, SAINT PETERSBURG, FL, 33701
Mitchell Maggie Agent 10843 BOCA CIEGA CLUB CT, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-18 246 9TH AVE NE, SAINT PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 10843 BOCA CIEGA CLUB CT, Seminole, FL 33772 -
REGISTERED AGENT NAME CHANGED 2013-04-18 Mitchell, Maggie -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 246 9TH AVE NE, SAINT PETERSBURG, FL 33701 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State