Search icon

MITCHELL MANAGEMENT OF FLORIDA, INC.

Company Details

Entity Name: MITCHELL MANAGEMENT OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2018 (6 years ago)
Document Number: P13000058279
FEI/EIN Number 46-3160564
Address: 2311 N Tamiami Trl, Nokomis, FL 34275
Mail Address: 2311 N Tamiami Trl, Nokomis, FL 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Mitchell, Mark Agent 2311 N Tamiami Trl, Nokomis, FL 34275

President

Name Role Address
MITCHELL, MARK W President 411 Vanderkloot Dr, Osprey, FL 34229

Treasurer

Name Role Address
MITCHELL, MARK W Treasurer 411 Vanderkloot Dr, Osprey, FL 34229

Vice President

Name Role Address
Mitchell, Lori Vice President 411 Vanderkloot Dr, Osprey, FL 34229

Secretary

Name Role Address
Mitchell, Lauren Secretary 2311 N Tamiami Trl, Nokomis, FL 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021150 JIMMY JOHN'S GOURMET SANDWICHES ACTIVE 2014-02-27 2029-12-31 No data 2311 N TAMIAMI TRL, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-22 2311 N Tamiami Trl, Nokomis, FL 34275 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 2311 N Tamiami Trl, Nokomis, FL 34275 No data
CHANGE OF MAILING ADDRESS 2021-03-15 2311 N Tamiami Trl, Nokomis, FL 34275 No data
REGISTERED AGENT NAME CHANGED 2019-01-21 Mitchell, Mark No data
AMENDMENT 2018-09-26 No data No data
AMENDMENT 2015-02-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-01-21
Amendment 2018-09-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08

Date of last update: 22 Jan 2025

Sources: Florida Department of State