Search icon

MITCHELL INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

MITCHELL INTERNATIONAL, 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: 13 Feb 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Jan 2006 (19 years ago)
Document Number: M27390
FEI/EIN Number 592639334

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

Address: 16427 ERIE PLACE, DAVIE, FL, 33331
Mail Address: 16427 ERIE PLACE, DAVIE, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TJIN A DJIE, MITCHELL B. President 16427 ERIE PLACE, DAVIE, FL, 33331
TJIN A DJIE, STEVEN Treasurer 16427 ERIE PLACE, DAVIE, FL, 33331
TJIN A DJIE, STEVEN Director 16427 ERIE PLACE, DAVIE, FL, 33331
TJIN A DJIE, VINCENT Vice President 16427 ERIE PLACE, DAVIE, FL, 33331
TJIN A DJIE, MILTON Secretary 16427 ERIE PLACE, DAVIE, FL, 33331
TJIN A DJIE, MITCHELL BRYON Agent 16427 ERIE PLACE, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-12 16427 ERIE PLACE, DAVIE, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-14 16427 ERIE PLACE, DAVIE, FL 33331 -
CANCEL ADM DISS/REV 2006-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-02 16427 ERIE PLACE, DAVIE, FL 33331 -
REINSTATEMENT 1995-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-12-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000535499 TERMINATED 1000000167517 BROWARD 2010-04-21 2030-04-28 $ 2,574.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000501491 TERMINATED 1000000167520 BROWARD 2010-04-07 2030-04-14 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State