Search icon

MIKELL FERTILIZER COMPANY - Florida Company Profile

Company Details

Entity Name: MIKELL FERTILIZER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKELL FERTILIZER COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000033131
FEI/EIN Number 262529482

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

Mail Address: POST OFFICE BOX 308, TRENTON, FL, 32693, US
Address: 3219 SW CR 232, BELL, FL, 32619, US
ZIP code: 32619
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKELL DAVID President 3219 SW CR 232, BELL, FL, 32619
MIKELL DAVID Treasurer 3219 SW CR 232, BELL, FL, 32619
MIKELL JEFFERY L Vice President 3340 SW CR 341, BELL, FL, 32619
MIKELL JEFFERY L Secretary 3340 SW CR 341, BELL, FL, 32619
BURT THEODORE M Agent 114 NE FIRST STREET, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 3219 SW CR 232, BELL, FL 32619 -
CHANGE OF MAILING ADDRESS 2010-03-08 3219 SW CR 232, BELL, FL 32619 -

Documents

Name Date
Reg. Agent Resignation 2012-03-15
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-08
Domestic Profit 2008-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State