Search icon

JOHN MITCHELL INC. - Florida Company Profile

Company Details

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

JOHN 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: 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: 09 Sep 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000123754
FEI/EIN Number 043826566

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

Address: 1228 CONTINENTAL COURT, TALLAHASSEE, FL, 32304
Mail Address: 1228 CONTINENTAL COURT, TALLAHASSEE, FL, 32304
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL JOHN T. President 1228 CONTINENTAL COURT, TALLAHASSEE, FL, 32304
WATSON TAMMY L. Vice President 1228 CONTINENTAL COURT, TALLAHASSEE, FL, 32304
MITCHELL JOHN T. Agent 1228 CONTINENTAL COURT, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2006-08-18 JOHN MITCHELL INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-08-18 1228 CONTINENTAL COURT, TALLAHASSEE, FL 32304 -
CHANGE OF MAILING ADDRESS 2006-08-18 1228 CONTINENTAL COURT, TALLAHASSEE, FL 32304 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-18 1228 CONTINENTAL COURT, TALLAHASSEE, FL 32304 -

Court Cases

Title Case Number Docket Date Status
FRESH LEGAL PERSPECTIVE, PL VS COLONY LAKES HOMEOWNERS ASSOCIATION OF PASCO COUNTY, INC., ET AL. 2D2023-2578 2023-11-28 Closed
Classification NOA Non Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
2022-CC-4468

Parties

Name FRESH LEGAL PERSPECTIVE, PL
Role Appellant
Status Active
Representations CHRISTOPHER HIXSON, ESQ.
Name JOHN MITCHELL INC.
Role Appellee
Status Active
Representations Trenam, Kemker, Scharf
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active
Name COLONY LAKES HOMEOWNERS ASSOCIATION OF PASCO COUNTY, INC.
Role Appellee
Status Active
Representations KNOX LEVINE, PA, MARIE TOMASSI, ESQ., WILLIAM A. MC BRIDE, ESQ., JOHN J. CAVALIERE, I I I, ESQ., ERIC S. KOENIG, ESQ., FRISCIA & ROSS, P. A.

Docket Entries

Docket Date 2024-03-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FRESH LEGAL PERSPECTIVE, PL
Docket Date 2024-03-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed March 7, 2024, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2024-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall beserved by April 3, 2024.
Docket Date 2024-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COLONY LAKES HOMEOWNERS ASSOCIATION OF PASCO COUNTY, INC.
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees John Mitchell and Marie Mitchell's motion for extension of time is granted, and the answer brief shall be served by March 4, 2024.
Docket Date 2024-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COLONY LAKES HOMEOWNERS ASSOCIATION OF PASCO COUNTY, INC.
Docket Date 2024-01-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of FRESH LEGAL PERSPECTIVE, PL
Docket Date 2024-01-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Initial Brief does not comply with Florida Rule of AppellateProcedure 9.220(c).• Appendix is not paginated so that the page numbers displayed bythe PDF reader match the index pagination.Appellant shall file a corrected appendix within ten days from the date of thisorder.
Docket Date 2024-01-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FRESH LEGAL PERSPECTIVE, PL
Docket Date 2023-12-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FRESH LEGAL PERSPECTIVE, PL
Docket Date 2023-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRESH LEGAL PERSPECTIVE, PL
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLONY LAKES HOMEOWNERS ASSOCIATION OF PASCO COUNTY, INC.
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLONY LAKES HOMEOWNERS ASSOCIATION OF PASCO COUNTY, INC.
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of FRESH LEGAL PERSPECTIVE, PL
Docket Date 2023-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of FRESH LEGAL PERSPECTIVE, PL
Docket Date 2023-12-28
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within fifteen days from the date of this order,or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-11-29
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.

Documents

Name Date
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-08-18
Name Change 2006-08-18
Domestic Profit 2005-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6207798303 2021-01-26 0455 PPS 3100 Palm Warbler Ct, Port St Lucie, FL, 34952-3009
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14220
Loan Approval Amount (current) 14220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34952-3009
Project Congressional District FL-21
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14359.47
Forgiveness Paid Date 2022-01-21
4571388709 2021-04-01 0455 PPP 6449 Osprey Lake Cir, Riverview, FL, 33578-8964
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19252
Loan Approval Amount (current) 19252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-8964
Project Congressional District FL-16
Number of Employees 1
NAICS code 484121
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19300.13
Forgiveness Paid Date 2021-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State