Search icon

R. GLEN MITCHELL & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: R. GLEN MITCHELL & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. GLEN MITCHELL & ASSOCIATES, 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: 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: 15 Apr 1991 (34 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: S45909
FEI/EIN Number 593064559

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

Address: 218 NORTH BROAD ST, JACKSONVILLE, FL, 32202
Mail Address: 218 NORTH BROAD ST, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL R. GLEN President 108 JANELLE LANE, JACKSONVILLE, FL, 32211
MITCHELL R. GLEN Agent 218 NORTH BROAD ST, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-06 218 NORTH BROAD ST, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2002-03-06 218 NORTH BROAD ST, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-06 218 NORTH BROAD ST, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2001-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-06-12
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State