Search icon

MITCHELL-PROFFITT COMPANY

Company Details

Entity Name: MITCHELL-PROFFITT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 2001 (23 years ago)
Document Number: P01000113440
FEI/EIN Number 010574621
Address: 5644 DOOLITTLE RD, JACKSONVILLE, FL, 32254
Mail Address: 5644 DOOLITTLE RD, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON LESLIE J Agent 5644 DOOLITTLE ROAD, JACKSONVILLE, FL, 32254

President

Name Role Address
NETTLES PATRICIA M President 5644 DOOLITTLE ROAD, JACKSONVILLE, FL, 32254

Vice President

Name Role Address
JACKSON LESLIE J Vice President 5644 DOOLITTLE RD, JACKSONVILLE, FL, 32254

Chief Executive Officer

Name Role Address
Nettles James S Chief Executive Officer 5644 DOOLITTLE RD, JACKSONVILLE, FL, 32254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000022571 ONE SOURCE IMPRINT ACTIVE 2024-02-09 2029-12-31 No data 5644 DOOLITTLE ROAD, JACKSONVILLE, FL, 32054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-02 JACKSON, LESLIE J No data
CHANGE OF MAILING ADDRESS 2009-04-29 5644 DOOLITTLE RD, JACKSONVILLE, FL 32254 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-17 5644 DOOLITTLE ROAD, JACKSONVILLE, FL 32254 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 5644 DOOLITTLE RD, JACKSONVILLE, FL 32254 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State