Search icon

ABE L. MITCHELL INC - Florida Company Profile

Company Details

Entity Name: ABE L. MITCHELL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABE L. MITCHELL 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: 16 Feb 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 1992 (33 years ago)
Document Number: L51790
FEI/EIN Number 650171127

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

Address: 1982 STATE RD 44, # 319, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 1982 STATE RD 44, # 319, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL, ABE L. President 1982 SR 44 319, NEW SMYRNA BEACH, FL, 32168
MITCHELL, ABE L. Vice President 1982 SR 44 319, NEW SMYRNA BEACH, FL, 32168
MITCHELL, ABE L. Director 1982 SR 44 319, NEW SMYRNA BEACH, FL, 32168
MITCHELL ABE L Agent 1982 STATE RD 44, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-04-02 1982 STATE RD 44, # 319, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2002-04-02 1982 STATE RD 44, # 319, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-02 1982 STATE RD 44, # 319, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 1995-06-21 MITCHELL, ABE L -
REINSTATEMENT 1992-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State