Search icon

J. MITCHELL CREATIONS, INC. - Florida Company Profile

Company Details

Entity Name: J. MITCHELL CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. MITCHELL CREATIONS, 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: 09 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000091632
FEI/EIN Number 81-0733068

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

Address: 2638 Fencepost Dr, Odessa, FL, 33556, US
Mail Address: 2638 Fencepost Dr, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell Jason C Chairman 2638 Fencepost Dr, Odessa, FL, 33556
Mitchell Jason C Agent 2638 Fencepost Dr, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2638 Fencepost Dr, Suite 103, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2023-04-27 2638 Fencepost Dr, Suite 103, Odessa, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 2638 Fencepost Dr, Suite 103, Odessa, FL 33556 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-29 - -
REGISTERED AGENT NAME CHANGED 2018-11-29 Mitchell, Jason C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000007874 TERMINATED 1000000911460 PASCO 2021-12-27 2032-01-05 $ 723.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2023-04-27
REINSTATEMENT 2019-10-24
REINSTATEMENT 2018-11-29
ANNUAL REPORT 2017-04-28
Amendment 2016-02-17
ANNUAL REPORT 2016-01-10
Articles of Correction 2015-12-08
Domestic Profit 2015-11-09

Date of last update: 01 May 2025

Sources: Florida Department of State