Search icon

GEORGE MITCHELL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: GEORGE MITCHELL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE MITCHELL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 2004 (21 years ago)
Document Number: P04000018557
FEI/EIN Number 113711895

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

Address: 1309 COOLMONT DR., BRANDON, FL, 33511
Mail Address: 1309 COOLMONT DR., BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL GEORGE President 1309 COOLMONT DR., BRANDON, FL, 33511
MITCHELL GEORGE Director 1309 COOLMONT DR., BRANDON, FL, 33511
Short Paul Agent 1214 W. Bearss Ave., Tampa, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-27 Short, Paul -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1214 W. Bearss Ave., Tampa, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 1309 COOLMONT DR., BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2010-04-27 1309 COOLMONT DR., BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-05-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State