Search icon

MITCHELL & MITCHELL MORTUARY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MITCHELL & MITCHELL MORTUARY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MITCHELL & MITCHELL MORTUARY, INCORPORATED 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: 05 Mar 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000020661
FEI/EIN Number 264426040

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

Address: 819 W. FIRST STREET, SANFORD, FL, 32771, US
Mail Address: 819 W 1st Street, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DORSEY Treasurer 1327 DOUGLAS STREET, SANFORD, FL, 32771
MITCHELL BERNARD Agent 819 W 1st Street, SANFORD, FL, 32771
MITCHELL BERNARD President 1327 DOUGLAS STREET, SANFORD, FL, 32771
MITCHELL JACQUELINE A Vice President 1327 DOUGLAS STREET, SANFORD, FL, 32771
GAINES SANDRA Secretary 1327 DOUGLAS STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-30 819 W. FIRST STREET, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 819 W 1st Street, SANFORD, FL 32771 -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000870622 TERMINATED 1000000689916 SEMINOLE 2015-08-10 2035-08-27 $ 3,444.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000507585 TERMINATED 1000000358150 SEMINOLE 2012-06-19 2032-07-05 $ 4,308.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000180490 TERMINATED 1000000248843 SEMINOLE 2012-02-02 2022-03-14 $ 782.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000116767 TERMINATED 1000000248835 SEMINOLE 2012-02-01 2032-02-22 $ 2,663.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000116833 TERMINATED 1000000248900 SEMINOLE 2012-02-01 2032-02-22 $ 4,670.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-22
REINSTATEMENT 2010-10-21
Domestic Profit 2009-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State