Search icon

MITTEL AGENCY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MITTEL AGENCY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MITTEL AGENCY SERVICES, 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: 16 Aug 1993 (32 years ago)
Date of dissolution: 31 Dec 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2002 (22 years ago)
Document Number: P93000058709
FEI/EIN Number 650448155

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

Address: 4901 TAMIAMI TRAIL N, NAPLES, FL, 34103, US
Mail Address: 4901 TAMIAMI TRAIL N, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANEL ROSWITHA Director 1524 BRIERCLIFF DRIVE, ORLANDO, FL, 32806
US INVESTOR SERVICES INC Agent 4901 TAMIAMI TRAIL N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-31 4901 TAMIAMI TRAIL N, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2002-07-31 4901 TAMIAMI TRAIL N, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2002-07-31 US INVESTOR SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2002-07-31 4901 TAMIAMI TRAIL N, NAPLES, FL 34103 -

Documents

Name Date
Voluntary Dissolution 2002-12-31
ANNUAL REPORT 2002-07-31
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State