Search icon

MITCHELL SEPTIC TANK SERVICES INC - Florida Company Profile

Company Details

Entity Name: MITCHELL SEPTIC TANK SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MITCHELL SEPTIC TANK SERVICES 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: 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: 14 Jul 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: P08000066782
FEI/EIN Number 650040525

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

Address: 78 HIBISCUS LANE, KEY LARGO, FL, 33037
Mail Address: PO BOX 286, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL ENNIS President 58 HIBISCUS LANE, KEY LARGO, FL, 33037
MITCHELL ORA LEE Vice President 58 HIBISCUS LANE, KEY LARGO, FL, 33037
HAWKINS VALERIE Agent 14835 SW 302 STREET, HOMESTEAD, FL, 33033

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 - P.O. BOX 286, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-05-13 HAWKINS, VALERIE -

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: 01 Apr 2025

Sources: Florida Department of State