Search icon

MITCHELL AUTO ACQUISITION, INC. - Florida Company Profile

Company Details

Entity Name: MITCHELL AUTO ACQUISITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MITCHELL AUTO ACQUISITION, 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: 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

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

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

Key Officers & Management

Name Role Address
MITCHELL WILMA President 108 GODFREY ROAD, EDGEWATER, FL, 32141
Mitchell Royce C Treasurer 108 Godfrey Road, Edgewater, FL, 32141
MITCHELL WILMA Agent 108 GODFREY ROAD., EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 928 S. RIDGEWOOD AVE., EDGEWATER, FL 32132 -
REGISTERED AGENT NAME CHANGED 2009-02-10 MITCHELL, WILMA -
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 108 GODFREY ROAD., EDGEWATER, FL 32141 -
NAME CHANGE AMENDMENT 2007-05-03 MITCHELL AUTO ACQUISITION, INC. -

Documents

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 Apr 2025

Sources: Florida Department of State