Entity Name: | MITCHILL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MITCHILL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jun 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Oct 2023 (2 years ago) |
Document Number: | P14000050062 |
FEI/EIN Number |
47-1077112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4425 Military Trail, Suite 110, Jupiter, FL, 33458, US |
Address: | 372 WINTERS STRRET, WEST PALM BEACH, FL, 33405, US |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENOWITZ MITCHELL | Director | 18987 SE LOXAHATCHEE RIVER RD., JUPITER, FL, 33458 |
GITMAN JONATHAN | Agent | 4425 Military Trail, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-10-23 | MITCHILL, INC. | - |
REGISTERED AGENT NAME CHANGED | 2023-01-23 | GITMAN, JONATHAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-19 | 372 WINTERS STRRET, WEST PALM BEACH, FL 33405 | - |
CHANGE OF MAILING ADDRESS | 2022-01-19 | 372 WINTERS STRRET, WEST PALM BEACH, FL 33405 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-19 | 4425 Military Trail, Suite 110, Jupiter, FL 33458 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-04-25 |
Name Change | 2023-10-23 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State