Entity Name: | LAW OFFICE OF TONY E. MIZELLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAW OFFICE OF TONY E. MIZELLE 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: |
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: | 27 Jan 1998 (27 years ago) |
Document Number: | P98000009114 |
FEI/EIN Number |
650813995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 825 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441 |
Mail Address: | PO BOX 5248, LIGHTHOUSE POINT, FL, 33074 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIZELLE TONY E | Director | 825 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441 |
MIZELLE TONY E | President | 825 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441 |
MIZELLE TONY E | Agent | 825 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2004-04-21 | 825 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-21 | 825 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2003-01-15 | 825 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State