Search icon

A MITCHELL CONCRETE INC. - Florida Company Profile

Company Details

Entity Name: A MITCHELL CONCRETE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A MITCHELL CONCRETE 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: 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: 18 Dec 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000116856
FEI/EIN Number 651070385

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

Address: 5701-1ST AVENUE SOUTH, SUITE B, SAINT PETERSBURG, FL, 33707
Mail Address: 6001 LEELAND ST S, SAINT PETERSBURG, FL, 33715
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL ANDREW S President 6001 LEELAND ST S, ST PETERSBURG, FL, 33715
MITCHELL ANDREW S Director 6001 LEELAND ST S, ST PETERSBURG, FL, 33715
MITCHELL CYNTHIA Vice President 6001 LEELAND ST SOUTH, SAINT PETERSBURG, FL, 33715
MITCHELL ANDREW S Agent 6001 LEELAND ST S, SAINT PETERSBURG, FL, 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 5701-1ST AVENUE SOUTH, SUITE B, SAINT PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2006-04-24 5701-1ST AVENUE SOUTH, SUITE B, SAINT PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 2006-04-24 MITCHELL, ANDREW SR -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 6001 LEELAND ST S, SAINT PETERSBURG, FL 33715 -
REINSTATEMENT 2003-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002137056 LAPSED 09-5814 CI 19 PINELLAS COUNTY 2009-08-31 2014-09-10 $17421.60 COMMERCE AND INDUSTRY INSURANCE COMPANY, 70 PINE STREET, NEW YROK, NY 10270

Documents

Name Date
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-06-29
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-28
REINSTATEMENT 2003-01-16
ANNUAL REPORT 2001-05-10
Domestic Profit 2000-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109707224 0420600 1993-10-28 7515 PLATHE RD., NEW PORT RICHEY, FL, 34653
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-11-08
Case Closed 1993-12-21

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260059 E01
Issuance Date 1993-11-22
Abatement Due Date 1994-01-11
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260059 H
Issuance Date 1993-11-22
Abatement Due Date 1994-01-11
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260020 B01
Issuance Date 1993-11-22
Abatement Due Date 1994-01-11
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State