Entity Name: | PFMITCHELL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PFMITCHELL, 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: | 26 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Aug 2020 (5 years ago) |
Document Number: | P06000059009 |
FEI/EIN Number |
421702578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 STATE ROAD 436, SUITE 2054, CASSELBERRY, FL, 32707-5343, US |
Mail Address: | 500 STATE ROAD 436, SUITE 2054, CASSELBERRY, FL, 32707-5343, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL PATRICIA F | President | 500 STATE ROAD 436, CASSELBERRY, FL, 327075343 |
MITCHELL PATRICIA F | Vice President | 500 STATE ROAD 436, CASSELBERRY, FL, 327075343 |
MITCHELL PATRICIA F | Treasurer | 500 STATE ROAD 436, CASSELBERRY, FL, 327075343 |
MITCHELL PATRICIA F | Secretary | 500 STATE ROAD 436, CASSELBERRY, FL, 327075343 |
MITCHELL PATRICIA F | Agent | 500 STATE ROAD 436, CASSELBERRY, FL, 327075343 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-08-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-26 | MITCHELL, PATRICIA F | - |
REINSTATEMENT | 2015-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-23 | 500 STATE ROAD 436, SUITE 2054, CASSELBERRY, FL 32707-5343 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-23 | 500 STATE ROAD 436, SUITE 2054, CASSELBERRY, FL 32707-5343 | - |
CHANGE OF MAILING ADDRESS | 2007-04-23 | 500 STATE ROAD 436, SUITE 2054, CASSELBERRY, FL 32707-5343 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000844505 | LAPSED | 1000000617631 | MIAMI-DADE | 2014-05-14 | 2024-08-01 | $ 427.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000844513 | LAPSED | 1000000617636 | MIAMI-DADE | 2014-05-14 | 2024-08-01 | $ 344.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000844497 | LAPSED | 1000000617629 | SEMINOLE | 2014-04-28 | 2024-08-01 | $ 851.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-08-24 |
REINSTATEMENT | 2015-03-26 |
ANNUAL REPORT | 2009-09-18 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-23 |
Domestic Profit | 2006-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State