Search icon

SAMUEL A. MUTCH, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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