Search icon

JAMES F. MITCHELL, P.A. - Florida Company Profile

Company Details

Entity Name: JAMES F. MITCHELL, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JAMES F. MITCHELL, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 05 Jul 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2007 (17 years ago)
Document Number: P94000051025
FEI/EIN Number 59-3251915

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

Address: 2 Riverwalk Drive, #401, New Smyrna Beach, FL 32169
Mail Address: 2 Riverwalk Drive, #401, New Smyrna Beach, FL 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL, JAMES F Agent 2 Riverwalk Drive, #401, New Smyrna Beach, FL 32169
Mitchell, James F Director 2 Riverwalk Drive, #401 New Smyrna Beach, FL 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2 Riverwalk Drive, #401, New Smyrna Beach, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2 Riverwalk Drive, #401, New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2022-04-06 2 Riverwalk Drive, #401, New Smyrna Beach, FL 32169 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1837357306 2020-04-28 0491 PPP 930 ADIOS AVENUE, MAITLAND, FL, 32751
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-1998
Project Congressional District FL-07
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10120.28
Forgiveness Paid Date 2021-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State