Search icon

JASON MITCHEL INC. - Florida Company Profile

Company Details

Entity Name: JASON MITCHEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JASON MITCHEL 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: 22 Jun 2005 (20 years ago)
Date of dissolution: 22 Feb 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: P05000089275
FEI/EIN Number 810674478

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

Address: 505 N RIVERSIDE DR, APT. 10, POMPANOBEACH, FL, 33062, UN
Mail Address: 505 N RIVERSIDE DR, APT. 10, POMPANOBEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREDERIC BARTHE, P.A. Agent -
PERRON CLAUDE SR President 505 N RIVERSIDE DR APT. 10, POMPANOBEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-25 - -
REGISTERED AGENT NAME CHANGED 2018-05-25 FREDERIC BARTHE P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-13 505 N RIVERSIDE DR, APT. 10, POMPANOBEACH, FL 33062 UN -
REGISTERED AGENT ADDRESS CHANGED 2013-12-13 17 SE 24 AVE, 2ND FLOOR, POMPANO BEACH, FL 33062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000737103 TERMINATED 1000000178484 BROWARD 2010-06-25 2030-07-07 $ 1,360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000737095 TERMINATED 1000000178483 BROWARD 2010-06-25 2030-07-07 $ 528.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
REINSTATEMENT 2018-05-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-31
REINSTATEMENT 2013-12-13
REINSTATEMENT 2012-01-05
REINSTATEMENT 2010-02-17
Name Change 2008-06-09
ANNUAL REPORT 2008-04-23
REINSTATEMENT 2007-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State