Search icon

PFMITCHELL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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