Entity Name: | MITCH ROOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MITCH ROOP, 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: | 12 Sep 2002 (23 years ago) |
Date of dissolution: | 05 May 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 05 May 2017 (8 years ago) |
Document Number: | P02000099563 |
FEI/EIN Number |
562292254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5012 Gunn Highway, TAMPA, FL, 33624, US |
Mail Address: | 5012 Gunn Highway, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROOP MITCHELL | President | 12601 WOOD IBIS WAY, TAMPA, FL, 336245717 |
TK REGISTERED AGENT, INC. | Agent | - |
ROOP MITCHELL | Director | 12601 WOOD IBIS WAY, TAMPA, FL, 336245717 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2017-05-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-28 | 5012 Gunn Highway, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2013-03-28 | 5012 Gunn Highway, TAMPA, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-09 | 101 E. KENNEDY BOULEVARD, SUITE 2700, TAMPA, FL 33601 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000623342 (No Image Available) | LAPSED | 16 CC 021859 | 13TH JUD CIR. | 2016-08-06 | 2021-09-19 | $11,275.14 | THE BANK OF TAMPA, C/O ANDREA GILL/CBO, 601 BAYSHORE BLVD, SUITE 625, TAMPA, FLORIDA 33606 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2017-05-05 |
Reg. Agent Resignation | 2016-12-19 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-02-06 |
ANNUAL REPORT | 2011-01-29 |
ADDRESS CHANGE | 2010-04-05 |
ANNUAL REPORT | 2010-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State