Search icon

MITCHELL, INC. - Florida Company Profile

Company Details

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

MITCHELL, 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: 12 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2012 (13 years ago)
Document Number: P04000117573
FEI/EIN Number 201556940

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

Address: 504 Clifton Rd., Crescent City, FL, 32112, US
Mail Address: 504 Clifton Rd., Crescent City, FL, 32112, US
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell Kenneth Director 504 Clifton Rd., Crescent City, FL, 32112
Mitchell Laura Director 504 Clifton Rd., Crescent City, FL, 32112
MITCHELL KEN Agent 504 Clifton Rd., Crescent City, FL, 32112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 504 Clifton Rd., Crescent City, FL 32112 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 504 Clifton Rd., Crescent City, FL 32112 -
CHANGE OF MAILING ADDRESS 2019-04-17 504 Clifton Rd., Crescent City, FL 32112 -
REINSTATEMENT 2012-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State