Search icon

MIZELL'S TREES, INC.

Company Details

Entity Name: MIZELL'S TREES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000114161
FEI/EIN Number 200382358
Address: 1608 MEADOWBROOK AVE, LAKELAND, FL, 33803
Mail Address: 1608 MEADOWBROOK AVE, LAKELAND, FL, 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON MICHAEL A Agent 225 N FLORIDA AVE, LAKELAND, FL, 33801

President

Name Role Address
MIZELL JOEL President 1608 MEADOWBROOK AVE, LAKELAND, FL, 33803

Vice President

Name Role Address
MIZELL MICHELE Vice President 1608 MEADOWBROOK AVE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000279714 ACTIVE 1000000057985 7396 1727 2007-08-15 2027-08-29 $ 9,726.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J07000026420 ACTIVE 1000000040492 7142 2102 2007-01-22 2027-01-31 $ 16,109.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J06000212162 ACTIVE 1000000033248 6957 0354 2006-09-08 2026-09-20 $ 41,001.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-04-19
Domestic Profit 2003-10-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State