Search icon

THE MITCHELL LAW FIRM, P.A.

Company Details

Entity Name: THE MITCHELL LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2003 (21 years ago)
Document Number: P03000140593
FEI/EIN Number 030531278
Address: 134 5th Avenue, Suite 103, Indialantic, FL, 32903, US
Mail Address: 134 5th Avenue, Suite 103, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MITCHELL LAW FIRM P A 401(K) 2023 030531278 2024-10-07 MITCHELL LAW FIRM P A 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 541110
Sponsor’s telephone number 3214125709
Plan sponsor’s address 134 5TH AVE STE 103, INDIALANTIC, FL, 32903

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing JOE MITCHELL
Valid signature Filed with authorized/valid electronic signature
MITCHELL LAW FIRM P A 401(K) 2022 030531278 2023-07-06 MITCHELL LAW FIRM P A 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 541110
Sponsor’s telephone number 3214125709
Plan sponsor’s address 134 5TH AVE STE 103, INDIALANTIC, FL, 32903

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing JOE MITCHELL
Valid signature Filed with authorized/valid electronic signature
MITCHELL LAW FIRM P A 401(K) 2021 030531278 2022-06-04 MITCHELL LAW FIRM P A 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 541110
Sponsor’s telephone number 3214125709
Plan sponsor’s address 134 5TH AVE STE 103, INDIALANTIC, FL, 32903

Signature of

Role Plan administrator
Date 2022-06-04
Name of individual signing JOE MITCHELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MITCHELL JOE M Agent 134 5th Avenue, Suite 103, Indialantic, FL, 32903

President

Name Role Address
MITCHELL JOE MIII President 134 5th Avenue, Suite 103, Indialantic, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-05-22 134 5th Avenue, Suite 103, Indialantic, FL 32903 No data
CHANGE OF MAILING ADDRESS 2015-05-22 134 5th Avenue, Suite 103, Indialantic, FL 32903 No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-22 134 5th Avenue, Suite 103, Indialantic, FL 32903 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001343707 TERMINATED 1000000521022 BROWARD 2013-08-15 2023-09-05 $ 675.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402028

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-05-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State