Entity Name: | MITCHFIELD COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MITCHFIELD COMPANY 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 May 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 1996 (29 years ago) |
Document Number: | P93000034177 |
FEI/EIN Number |
593189857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 67 Novella Drive, Winchester, TN, 37398, US |
Mail Address: | SPOOR BUNCH FRANZ, 877 Executive Center Drive West, St. Petersburg, FL, 33702, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN SHELDON F | President | 67 Novella Drive, Winchester, TN, 37398 |
LOPEZ DAWN M | Agent | SPOOR BUNCH FRANZ, St. Petersburg, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-07 | 67 Novella Drive, Winchester, TN 37398 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-07 | SPOOR BUNCH FRANZ, 877 Executive Center Drive West, Suite 100, St. Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 67 Novella Drive, Winchester, TN 37398 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-23 | LOPEZ, DAWN M | - |
REINSTATEMENT | 1996-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1994-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State