Search icon

G. MITSCH AND ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: G. MITSCH AND ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. MITSCH AND ASSOCIATES 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: 12 Mar 2004 (21 years ago)
Date of dissolution: 15 Oct 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2012 (13 years ago)
Document Number: P04000046376
FEI/EIN Number 900193050

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

Address: 463 NW BLUE LAKE DR, PORT ST LUCIE, FL, 34986
Mail Address: 463 NW BLUE LAKE DR, PORT ST LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITSCH GEORGE President 463 NW BLUE LAKE DR, PORT ST LUCIE, FL, 34986
MITSCH GEORGE Director 463 NW BLUE LAKE DR, PORT ST LUCIE, FL, 34986
MITSCH GEORGE Agent 463 NW BLUE LAKE DR, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-15 - -
REGISTERED AGENT NAME CHANGED 2004-11-01 MITSCH, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2004-11-01 463 NW BLUE LAKE DR, PORT ST LUCIE, FL 34986 -
NAME CHANGE AMENDMENT 2004-07-06 G. MITSCH AND ASSOCIATES INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-10-15
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-07-06
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-03-07
Reg. Agent Change 2004-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State