Search icon

JEROME D. MITCHELL, P.A.

Company Details

Entity Name: JEROME D. MITCHELL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000102115
FEI/EIN Number APPLIED FOR
Address: 1326 S. RIDGEWOOD AVE., STE. # 8, DAYTONA BEACH, FL, 32114
Mail Address: 1326 S. RIDGEWOOD AVE., STE. # 8, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MITCHELL JEROME D Agent 1326 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114

President

Name Role Address
MITCHELL JEROME D President 1326 S. RIDGEWOOD AVE., #8, DAYTONA BEACH, FL, 32114

Director

Name Role Address
MITCHELL JEROME D Director 1326 S. RIDGEWOOD AVE., #8, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000885443 LAPSED 2011 32278 CICI DIV 31 7TH JUD CIR, VOLUSIA COUNTY 2012-09-10 2018-05-09 $50,000.01 SUNTRUST BANK, 1001 SEMMES AVE., 6TH FLOOR, RICHMOND, VA 23224
J10001086070 LAPSED 38-2009-CA-000550 8TH JUD CIR LEVY CO 2010-09-13 2015-12-06 $5780000.00 INNOVATIVE CAPITAL CLUB AT CEDAR KEY, LLC, JAMES K. PEDLEY, ESQUIRE, 727 NE 3RD AVE, SUITE 301, FT. LAUDERDALE, FL 33304

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-25
Domestic Profit 2007-09-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State