Search icon

MITCHELL SEPTIC TANK SERVICES INC

Company Details

Entity Name: MITCHELL SEPTIC TANK SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000066782
FEI/EIN Number 65-0040525
Mail Address: PO BOX 286, KEY LARGO, FL 33037
Address: 78 HIBISCUS LANE, KEY LARGO, FL 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
HAWKINS, VALERIE Agent 14835 SW 302 STREET, HOMESTEAD, FL 33033

President

Name Role Address
MITCHELL, ENNIS President 58 HIBISCUS LANE, KEY LARGO, FL 33037

Vice President

Name Role Address
MITCHELL, ORA LEE Vice President 58 HIBISCUS LANE, KEY LARGO, FL 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000135189 MITCHELL SEPTIC TANK OF KEY LARGO EXPIRED 2009-07-15 2014-12-31 No data P.O. BOX 286, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-05-13 HAWKINS, VALERIE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000055561 LAPSED 09-CA-938-P 16TH CIRCUIT, MONROE COUNTY 2009-12-18 2016-01-31 $52,866.99 ROSEMARY BARKETT, ET AL., 99 NE 4 STREET, MIAMI, FL 33132

Documents

Name Date
ANNUAL REPORT 2010-07-19
ANNUAL REPORT 2009-05-13
Domestic Profit 2008-07-14

Date of last update: 26 Jan 2025

Sources: Florida Department of State