David Mitchell - Florida

We have found 60 public records related to David Mitchell in Florida . There are 2 business registration records connected with David Mitchell in public records. All found businesses are registered in Florida state. There are no industries specified in public records for the businesses we have found. There are 19 profiles of government employees in our database. All people found job title is Police Officer. All people work in Florida state. Average wage of employees is $41,131.


Choose State

Show All

David Mitchell

Business Name Master Collision Of Brandon Inc
Person Name David Mitchell
Position company contact
State FL
Address 9002 Adamo Dr, Tampa, FL 33619
Phone Number
Email [email protected]
Title President

David Mitchell

Business Name Community National Bank At Bartow
Person Name David Mitchell
Position company contact
State FL
Address 1375 N Broadway Ave, Bartow, FL 33830
Phone Number
Email [email protected]
Title Collection Officer

Mitchell David G

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Mitchell David G
Annual Wage $44,919

Mitchell David L

State FL
Calendar Year 2017
Employer Levy Co School Board
Name Mitchell David L
Annual Wage $49,826

Mitchell David B

State FL
Calendar Year 2017
Employer Lee Co Bd Of Co Commissioners
Name Mitchell David B
Annual Wage $31,423

Mitchell David C

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Mitchell David C
Annual Wage $69,020

Mitchell David M

State FL
Calendar Year 2017
Employer City Of St. Augustine
Job Title Police Officer
Name Mitchell David M
Annual Wage $55,316

Mitchell David

State FL
Calendar Year 2017
Employer City Of Orlando
Name Mitchell David
Annual Wage $52,624

Mayrovitz David Mitchell

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Mayrovitz David Mitchell
Annual Wage $7,193

Mitchell David A

State FL
Calendar Year 2016
Employer University Of South Florida
Name Mitchell David A
Annual Wage $82,084

Mitchell David L

State FL
Calendar Year 2016
Employer Pinellas Co Bd Of Co Commissioners
Name Mitchell David L
Annual Wage $31,595

Mitchell David G

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Mitchell David G
Annual Wage $43,579

Mitchell David L

State FL
Calendar Year 2016
Employer Levy Co School Board
Name Mitchell David L
Annual Wage $47,584

Mitchell David B

State FL
Calendar Year 2016
Employer Lee Co Bd Of Co Commissioners
Name Mitchell David B
Annual Wage $31,628

Mitchell David C

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Mitchell David C
Annual Wage $68,876

Mitchell David A

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Mitchell David A
Annual Wage $11,748

Mitchell David B

State FL
Calendar Year 2015
Employer Lee Co Bd Of Co Commissioners
Name Mitchell David B
Annual Wage $29,413

Mitchell David C

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Mitchell David C
Annual Wage $67,384

Mitchell David T.

State FL
Calendar Year 2015
Employer Clay Co Property Appraiser
Name Mitchell David T.
Annual Wage $4,180

Mitchell David A

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Mitchell David A
Annual Wage $10,851

Mitchell David G

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Mitchell David G
Annual Wage $42,246

MITCHELL DAVID & POLLY

Name MITCHELL DAVID & POLLY
Physical Address 3760 LIBERTY HILL DR, CLERMONT FL, FL 34711
County Lake
Year Built 2004
Area 1766
Land Code Single Family
Address 3760 LIBERTY HILL DR, CLERMONT FL, FL 34711

MITCHELL DAVID & POLLY

Name MITCHELL DAVID & POLLY
Physical Address 12803 SUNSET AVE, CLERMONT FL, FL 34711
County Lake
Year Built 1951
Area 1887
Land Code Single Family
Address 12803 SUNSET AVE, CLERMONT FL, FL 34711

MITCHELL DAVID & NANCY TRSTS &

Name MITCHELL DAVID & NANCY TRSTS &
Physical Address FLEMING ST, FLEMING ISLAND, FL 32003
Owner Address JOHN WADE HOFFPAUIR, GREEN COVE SPRINGS, FL 32043
County Clay
Land Code Vacant Residential
Address FLEMING ST, FLEMING ISLAND, FL 32003

MITCHELL DAVID & NANCY TRSTS

Name MITCHELL DAVID & NANCY TRSTS
Physical Address 1720 SMITH ST, ORANGE PARK, FL 32073
Owner Address MITCHELL THOMAS I & BARBARA R, GREEN COVE SPRINGS, FL 32043
County Clay
Year Built 1989
Area 6103
Land Code Private schools and colleges
Address 1720 SMITH ST, ORANGE PARK, FL 32073

MITCHELL DAVID & NANCY C

Name MITCHELL DAVID & NANCY C
Physical Address 732 COLUMBIA ST, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 732 COLUMBIA ST, PORT CHARLOTTE, FL 33948

MITCHELL DAVID & LACOIA

Name MITCHELL DAVID & LACOIA
Physical Address 6253 BULLET DR, CRESTVIEW, FL 32536
Owner Address 6253 BULLET DR, CRESTVIEW, FL 32536
Sale Price 207500
Sale Year 2012
Ass Value Homestead 173824
Just Value Homestead 173824
County Okaloosa
Year Built 2012
Area 2964
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6253 BULLET DR, CRESTVIEW, FL 32536
Price 207500

MITCHELL DAVID & JULIA

Name MITCHELL DAVID & JULIA
Physical Address 565 MCCRACKEN RD, LAKE HELEN, FL 32744
Ass Value Homestead 139541
Just Value Homestead 139541
County Volusia
Year Built 2000
Area 1732
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 565 MCCRACKEN RD, LAKE HELEN, FL 32744

MITCHELL DAVID & DAWN

Name MITCHELL DAVID & DAWN
Physical Address 10 FOREST DR, ROTONDA WEST, FL 33947
Sale Price 6000
Sale Year 2013
County Charlotte
Land Code Vacant Residential
Address 10 FOREST DR, ROTONDA WEST, FL 33947
Price 6000

MITCHELL DAVID &

Name MITCHELL DAVID &
Physical Address 510 WILLET AVE, JUPITER, FL 33458
Owner Address 510 WILLET AVE, JUPITER, FL 33458
Ass Value Homestead 60968
Just Value Homestead 60968
County Palm Beach
Year Built 1973
Area 1087
Land Code Single Family
Address 510 WILLET AVE, JUPITER, FL 33458

MITCHELL DAVID &

Name MITCHELL DAVID &
Physical Address BLACKMON RD, GREEN COVE SPRINGS, FL 32043
Owner Address MARK MCKINNEY, GREEN COVE SPRINGS, FL 32043
County Clay
Land Code Vacant Residential
Address BLACKMON RD, GREEN COVE SPRINGS, FL 32043

MITCHELL DAVID

Name MITCHELL DAVID
Physical Address 210 MEADOW BLVD, SANFORD, FL 32771
Owner Address PO BOX 593450, ORLANDO, FL 32859
County Seminole
Year Built 1988
Area 1068
Land Code Single Family
Address 210 MEADOW BLVD, SANFORD, FL 32771

MITCHELL DAVID & SONIA

Name MITCHELL DAVID & SONIA
Physical Address 241 AFTON SQUARE #105, ALTAMONTE SPRINGS, FL 32714
Owner Address 621 SUMTER CT, WINTER SPRINGS, FL 32708
County Seminole
Year Built 1988
Area 552
Land Code Condominiums
Address 241 AFTON SQUARE #105, ALTAMONTE SPRINGS, FL 32714

MITCHELL DAVID

Name MITCHELL DAVID
Physical Address 124 RAINTREE CT, AUBURNDALE, FL 33823
Owner Address 124 RAINTREE CT, AUBURNDALE, FL 33823
County Polk
Year Built 1994
Area 3628
Land Code Single Family
Address 124 RAINTREE CT, AUBURNDALE, FL 33823

MITCHELL DAVID

Name MITCHELL DAVID
Physical Address 2022 CEDAR RUN DR, PLANT CITY, FL 33563
Owner Address 3303 MILTON PL, PLANT CITY, FL 33566
County Hillsborough
Year Built 1982
Area 1226
Land Code Single Family
Address 2022 CEDAR RUN DR, PLANT CITY, FL 33563

MITCHELL DAVID

Name MITCHELL DAVID
Physical Address 16130 BRIDGECROSSING DR, LITHIA, FL 33547
Owner Address 3303 MILTON PL, PLANT CITY, FL 33566
County Hillsborough
Year Built 2006
Area 2271
Land Code Single Family
Address 16130 BRIDGECROSSING DR, LITHIA, FL 33547

MITCHELL DAVID

Name MITCHELL DAVID
Physical Address 2518 CENTENNIAL FALCON DR, VALRICO, FL 33596
Owner Address 2518 CENTENNIAL FALCON DR, VALRICO, FL 33596
Ass Value Homestead 230513
Just Value Homestead 252909
County Hillsborough
Year Built 2000
Area 3607
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2518 CENTENNIAL FALCON DR, VALRICO, FL 33596

MITCHELL DAVID

Name MITCHELL DAVID
Physical Address 2117 VALRICO HEIGHTS BLVD, VALRICO, FL 33594
Owner Address 2117 VALRICO HEIGHTS BLVD, VALRICO, FL 33594
Ass Value Homestead 121035
Just Value Homestead 121035
County Hillsborough
Year Built 2004
Area 2932
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2117 VALRICO HEIGHTS BLVD, VALRICO, FL 33594

MITCHELL DAVID

Name MITCHELL DAVID
Physical Address 3303 MILTON PL, PLANT CITY, FL 33566
Owner Address 3303 MILTON PL, PLANT CITY, FL 33566
Ass Value Homestead 125579
Just Value Homestead 136074
County Hillsborough
Year Built 1994
Area 2436
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3303 MILTON PL, PLANT CITY, FL 33566

MITCHELL DAVID

Name MITCHELL DAVID
Physical Address 17923 CACHET ISLE DR, TAMPA, FL 33647
Owner Address 17923 CACHET ISLE DR, TAMPA, FL 33647
Sale Price 1670000
Sale Year 2012
Ass Value Homestead 1132383
Just Value Homestead 1132383
County Hillsborough
Year Built 2010
Area 7589
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 17923 CACHET ISLE DR, TAMPA, FL 33647
Price 1670000

MITCHELL DAVID

Name MITCHELL DAVID
Physical Address 6334 BALBOA LN, APOLLO BEACH, FL 33572
Owner Address 13312 N 56TH ST STE 102, TEMPLE TERRACE, FL 33617
County Hillsborough
Year Built 1979
Area 1975
Land Code Single Family
Address 6334 BALBOA LN, APOLLO BEACH, FL 33572

MITCHELL DAVID

Name MITCHELL DAVID
Physical Address 9202 N 20TH ST, TAMPA, FL 33612
Owner Address PO BOX 609, RUSKIN, FL 33575
County Hillsborough
Land Code Vacant Commercial
Address 9202 N 20TH ST, TAMPA, FL 33612

MITCHELL DAVID

Name MITCHELL DAVID
Physical Address 6804 MONET CR, TEMPLE TERRACE, FL 33617
Owner Address 6804 MONET CIR, TEMPLE TERRACE, FL 33617
Ass Value Homestead 242208
Just Value Homestead 256300
County Hillsborough
Year Built 1989
Area 3479
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6804 MONET CR, TEMPLE TERRACE, FL 33617

MITCHELL DAVID

Name MITCHELL DAVID
Physical Address POORWILL AVE, WEEKI WACHEE, FL 34614
Owner Address 349 HAMILTON ST, WORCESTER, MASSACHUSETTS 01604
County Hernando
Land Code Vacant Residential
Address POORWILL AVE, WEEKI WACHEE, FL 34614

MITCHELL DAVID

Name MITCHELL DAVID
Physical Address 7360 SE 85 TR, TRENTON, FL 32693
Owner Address 7360 SE 85TH TRL, TRENTON, FL 32693
Ass Value Homestead 19746
Just Value Homestead 21130
County Gilchrist
Year Built 1973
Area 732
Land Code Mobile Homes
Address 7360 SE 85 TR, TRENTON, FL 32693

MITCHELL DAVID

Name MITCHELL DAVID
Physical Address 15507 MARBLEHEAD WAY, CLERMONT FL, FL 34714
Ass Value Homestead 187957
Just Value Homestead 187957
County Lake
Year Built 2005
Area 3111
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15507 MARBLEHEAD WAY, CLERMONT FL, FL 34714

MITCHELL DAVID

Name MITCHELL DAVID
Physical Address 11233 WATER SPRING CIR, JACKSONVILLE, FL 32256
Owner Address 11233 WATER SPRING CIR, JACKSONVILLE, FL 32256
Sale Price 205000
Sale Year 2012
Ass Value Homestead 183214
Just Value Homestead 183214
County Duval
Year Built 2005
Area 1767
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11233 WATER SPRING CIR, JACKSONVILLE, FL 32256
Price 205000

DAVID A MITCHELL

Name DAVID A MITCHELL
Address 3449 Sunset Avenue Mims FL 32754
Value 64220
Landvalue 64220
Type Hip/Gable
Price 57000
Usage Single Family Residence

DAVID A MITCHELL

Name DAVID A MITCHELL
Address 3817 Evergreen Oaks Drive Lutz FL 33558
Value 59328
Landvalue 59328
Usage Single Family Residential

MITCHELL DAVID

Name MITCHELL DAVID
Physical Address 162 CANOVA RD, FLEMING ISLAND, FL 32003
Owner Address 162 CANOVA RD, FLEMING ISLAND, FL 32003
Ass Value Homestead 82069
Just Value Homestead 82069
County Clay
Year Built 1975
Area 1527
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 162 CANOVA RD, FLEMING ISLAND, FL 32003

David J. Mitchell

Name David J. Mitchell
Doc Id 08004423
City Oviedo FL
Designation us-only
Country US

David Mitchell

Name David Mitchell
Doc Id 07044709
City Longwood FL
Designation us-only
Country US

David J. Mitchell

Name David J. Mitchell
Doc Id 08076587
City Oviedo FL
Designation us-only
Country US

David J. Mitchell

Name David J. Mitchell
Doc Id 08033722
City Oviedo FL
Designation us-only
Country US

David J. Mitchell

Name David J. Mitchell
Doc Id 08023269
City Oviedo FL
Designation us-only
Country US

DAVID MITCHELL

Name DAVID MITCHELL
Car Suzuki Forenza
Year 2007
Address 103 VIOLET ST, PLANT CITY, FL 33563-4644
Vin KL5JD86Z47K523670

DAVID MITCHELL

Name DAVID MITCHELL
Car SATURN OUTLOOK
Year 2007
Address 7432 SALLY LYN LN, LAKE WORTH, FL 33467-7304
Vin 5GZER33767J101472

DAVID MITCHELL

Name DAVID MITCHELL
Car TOYOTA CAMRY
Year 2007
Address 3480 N DIXIE HWY, BOCA RATON, FL 33431-6010
Vin 4T1BE46K67U552501

David Mitchell

Name David Mitchell
Domain addictionhelpservicesuk.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-05-26
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 33 North Garden Ave Suite 770 Clearwater FL 33755
Registrant Country UNITED STATES

David Mitchell

Name David Mitchell
Domain drug-rehab-results.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-02-01
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 33 North Garden Ave Suite 770 Clearwater FL 33755
Registrant Country UNITED STATES