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