Entity Name: | MITCHELLBILT CUSTOM HOMES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Aug 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P10000064455 |
FEI/EIN Number | 273212249 |
Address: | 366 Sunset View Rd, Peterstown, WV, 24963, US |
Mail Address: | 366 Sunset View Rd, Peterstown, WV, 24963, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murphy Stacy T | Agent | 1469 Pawnee Street, Orange Park, FL, 32065 |
Name | Role | Address |
---|---|---|
MITCHELL MARK W | Director | 366 Sunset View Rd, Peterstown, WV, 24963 |
Name | Role | Address |
---|---|---|
MITCHELL MARK W | President | 366 Sunset View Rd, Peterstown, WV, 24963 |
Name | Role | Address |
---|---|---|
MITCHELL MARK W | Secretary | 366 Sunset View Rd, Peterstown, WV, 24963 |
Name | Role | Address |
---|---|---|
MITCHELL MARK W | Treasurer | 366 Sunset View Rd, Peterstown, WV, 24963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 366 Sunset View Rd, Peterstown, WV 24963 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 366 Sunset View Rd, Peterstown, WV 24963 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Murphy, Stacy T | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 1469 Pawnee Street, Orange Park, FL 32065 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-26 |
Domestic Profit | 2010-08-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State