Search icon

MITCHEM CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: MITCHEM CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MITCHEM CONSTRUCTION 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: 30 May 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000049115
FEI/EIN Number 83-0703080

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

Address: 6102 stonechase blvd, Pace, FL, 32571, US
Mail Address: 6102 stonechase blvd, Pace, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHEM MICHAEL K President 6102 stonechase blvd, Pace, FL, 32571
MITCHEM MICHAEL K Agent 6102 stonechase blvd, Pace, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2021-06-15 MITCHEM CONSTRUCTION INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 6102 stonechase blvd, Pace, FL 32571 -
CHANGE OF MAILING ADDRESS 2021-02-03 6102 stonechase blvd, Pace, FL 32571 -
REGISTERED AGENT NAME CHANGED 2021-02-03 MITCHEM, MICHAEL K -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 6102 stonechase blvd, Pace, FL 32571 -
REINSTATEMENT 2021-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000195162 ACTIVE 1000000986767 ESCAMBIA 2024-03-28 2034-04-03 $ 593.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J22000549198 ACTIVE 2022 CC 004235 COUNTY COURT - ESCAMBIA COUNTY 2022-11-21 2027-12-13 $20687.72 SNUG HARBOUR CONDOMINIUM HOMEOWNERS ASSOCIATION INC., C/O DEBORAH M. WATERS, REGISTERED AGENT, 13700 PERDIDO KEY DRIVE B222, PENSACOLA FL 32507
J22000396962 ACTIVE 2200664SCMXAX 1ST JUDICIAL CIRCUIT SANTA ROS 2022-08-22 2027-08-22 $8309.07 SPENCER PICKRELL AND MEAGAN BARNETTE, 954 VESTAVIA WAY, GULF BREEZE, FL, 32563

Documents

Name Date
Name Change 2021-06-15
REINSTATEMENT 2021-02-03
ANNUAL REPORT 2019-04-24
Domestic Profit 2018-05-30

Date of last update: 02 May 2025

Sources: Florida Department of State