Search icon

MITCHTECH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MITCHTECH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MITCHTECH SERVICES, 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: 19 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000068168
FEI/EIN Number 510471973

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

Address: 8861 NW 7TH CT, PEMBROKE PINES, FL, 33024
Mail Address: 8861 NW 7TH CT, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
MITCHELL JAMES A President 8861 NW 7TH CT, PEMBROKE PINES, NC, 33024
MITCHELL JAMES A Director 8861 NW 7TH CT, PEMBROKE PINES, NC, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2009-03-20 MITCHTECH SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2009-02-18 8861 NW 7TH CT, PEMBROKE PINES, FL 33024 -
CANCEL ADM DISS/REV 2008-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-17 8861 NW 7TH CT, PEMBROKE PINES, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-01-07
Name Change 2009-03-20
ANNUAL REPORT 2009-02-18
REINSTATEMENT 2008-05-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State