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 |
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 |
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 | - |
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