Entity Name: | MITCHELL AUTO ACQUISITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Apr 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 May 2007 (18 years ago) |
Document Number: | P07000043172 |
FEI/EIN Number | 208852662 |
Address: | 928 S. RIDGEWOOD AVE., EDGEWATER, FL, 32132, US |
Mail Address: | 108 GODFREY ROAD, EDGEWATER, FL, 32141 |
ZIP code: | 32132 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL WILMA | Agent | 108 GODFREY ROAD., EDGEWATER, FL, 32141 |
Name | Role | Address |
---|---|---|
MITCHELL WILMA | President | 108 GODFREY ROAD, EDGEWATER, FL, 32141 |
Name | Role | Address |
---|---|---|
Mitchell Royce C | Treasurer | 108 Godfrey Road, Edgewater, FL, 32141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-06 | 928 S. RIDGEWOOD AVE., EDGEWATER, FL 32132 | No data |
REGISTERED AGENT NAME CHANGED | 2009-02-10 | MITCHELL, WILMA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-10 | 108 GODFREY ROAD., EDGEWATER, FL 32141 | No data |
NAME CHANGE AMENDMENT | 2007-05-03 | MITCHELL AUTO ACQUISITION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State