Search icon

MITIGATION SOLUTIONS, INC.

Company Details

Entity Name: MITIGATION SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Feb 1994 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2001 (23 years ago)
Document Number: P94000013173
FEI/EIN Number 59-3237536
Mail Address: 4530-15 St Johns Ave, #408, JACKSONVILLE, FL 32210
Address: 542 S. Edgewood Ave, STE 200, JACKSONVILLE, FL 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN, JOHN J Agent 4530-15 St Johns Ave, #408, JACKSONVILLE, FL 32210

TPD

Name Role Address
ALLEN, JOHN J TPD 4530-15 St Johns Ave, #408 JACKSONVILLE, FL 32210

Vice President

Name Role Address
ALLEN, LAURA HENRY Vice President 4530-15 St Johns Ave, #408 JACKSONVILLE, FL 32210

Secretary

Name Role Address
ALLEN, LAURA HENRY Secretary 4530-15 St Johns Ave, #408 JACKSONVILLE, FL 32210

Director

Name Role Address
ALLEN, LAURA HENRY Director 4530-15 St Johns Ave, #408 JACKSONVILLE, FL 32210

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-30 542 S. Edgewood Ave, STE 200, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 4530-15 St Johns Ave, #408, JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 542 S. Edgewood Ave, STE 200, JACKSONVILLE, FL 32205 No data
MERGER 2001-12-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000039831
MERGER 2000-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000033959
MERGER 2000-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000033811
MERGER 2000-09-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000031861
AMENDMENT 1994-05-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State