Entity Name: | MITCHELL'S UNITED CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
MITCHELL'S UNITED CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 23 Apr 1987 (38 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | M50873 |
FEI/EIN Number |
65-0019279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4832 N.W. 8TH CT., PLANTATION, FL 33317-1416 |
Mail Address: | 4832 N.W. 8TH CT., PLANTATION, FL 33317-1416 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR, ROSA | President | 4832 NW 8TH CT., PLANTATION, FL |
TAYLOR, ROSA | Director | 4832 NW 8TH CT., PLANTATION, FL |
MITCHELL, SHIRLEY | Vice President | 4230 N W 21ST ST UNIT 245, LAUDERHILL, FL |
MITCHELL, SHIRLEY | Secretary | 4230 N W 21ST ST UNIT 245, LAUDERHILL, FL |
MITCHELL, SHIRLEY | Director | 4230 N W 21ST ST UNIT 245, LAUDERHILL, FL |
TAYLOR, ROSA | Agent | 4832 NW 8TH CT., PLANTATION, FL 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | TAYLOR, ROSA | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-06-14 | 4832 N.W. 8TH CT., PLANTATION, FL 33317-1416 | - |
CHANGE OF MAILING ADDRESS | 1989-06-14 | 4832 N.W. 8TH CT., PLANTATION, FL 33317-1416 | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-06-14 | 4832 NW 8TH CT., PLANTATION, FL 33317 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State