Entity Name: | SAMUEL A. MUTCH, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAMUEL A. MUTCH, P.A. 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: | 31 Oct 1997 (27 years ago) |
Date of dissolution: | 02 May 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 May 2014 (11 years ago) |
Document Number: | P97000094145 |
FEI/EIN Number |
593476449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2114 NW 40TH TERR, STE A-1, GAINESVILLE, FL, 32605-3592, US |
Mail Address: | 2114 NW 40TH TERR, STE A-1, GAINESVILLE, FL, 32605-3592, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUTCH SAMUEL A | President | 2114 NW 40TH TERR STE A-1, GAINESVILLE, FL, 326053592 |
MUTCH SAMUEL A | Director | 2114 NW 40TH TERR STE A-1, GAINESVILLE, FL, 326053592 |
MUTCH SAMUEL A | Agent | 2114 NW 40TH TERR, GAINESVILLE, FL, 326053592 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-05-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-22 | 2114 NW 40TH TERR, STE A1, GAINESVILLE, FL 32605-3592 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-22 | 2114 NW 40TH TERR, STE A-1, GAINESVILLE, FL 32605-3592 | - |
CHANGE OF MAILING ADDRESS | 2008-02-22 | 2114 NW 40TH TERR, STE A-1, GAINESVILLE, FL 32605-3592 | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2003-11-14 | SAMUEL A. MUTCH, P.A. | - |
NAME CHANGE AMENDMENT | 2003-05-02 | MUTCH & LEVINE, P.A. | - |
NAME CHANGE AMENDMENT | 2002-12-16 | SAMUEL A. MUTCH, P.A. | - |
NAME CHANGE AMENDMENT | 2001-05-15 | MUTCH & BRIGHAM, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900019253 | LAPSED | 38-2003-CA-0022 | 8TH JUD CIR CT, LEVY CO | 2004-07-26 | 2009-09-03 | $13549.63 | CITY OF WILLISTON, POST OFFICE BOX 98, WILLISTON, FL 32696 |
Name | Date |
---|---|
Off/Dir Resignation | 2013-06-27 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-05-18 |
ANNUAL REPORT | 2008-02-22 |
ANNUAL REPORT | 2007-08-31 |
REINSTATEMENT | 2006-10-05 |
ANNUAL REPORT | 2005-08-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State