Search icon

MITZIL,INC.

Company Details

Entity Name: MITZIL,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000106987
FEI/EIN Number 205381797
Address: 129 SW Buckhead Way, Fort White, FL, 32038, US
Mail Address: 129 SW BUCKHEAD WAY, FORT WHITE, FL, 32038, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
VERDI TIMOTHY G Agent 129 S.W. BUCKHEAD WAY, FORT WHITE, FL, 32038

President

Name Role Address
VERDI TIMOTHY G President 129 S.W. BUCKHEAD WAY, FORT WHITE, FL, 32038

Secretary

Name Role Address
VERDI TIMOTHY G Secretary 129 S.W. BUCKHEAD WAY, FORT WHITE, FL, 32038

Treasurer

Name Role Address
VERDI TIMOTHY G Treasurer 129 S.W. BUCKHEAD WAY, FORT WHITE, FL, 32038

Director

Name Role Address
VERDI TIMOTHY G Director 129 S.W. BUCKHEAD WAY, FORT WHITE, FL, 32038
VERDI VELMA E Director 129 S.W. BUCKHEAD WAY, FORT WHITE, FL, 32038

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 129 SW Buckhead Way, Fort White, FL 32038 No data
AMENDMENT 2007-10-10 No data No data
CHANGE OF MAILING ADDRESS 2006-09-06 129 SW Buckhead Way, Fort White, FL 32038 No data

Documents

Name Date
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State