Search icon

MIRAMAR LAKES, INC. - Florida Company Profile

Company Details

Entity Name: MIRAMAR LAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRAMAR LAKES, 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: 30 Apr 1970 (55 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 363459
FEI/EIN Number 591313802

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

Address: 7100-39 FAIRWAY DR, BOX 307F, PALM BEACH GARDENS, FL, 33418, US
Mail Address: P.O. BOX 1320, KEENE, NH, 03431, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASCETTA THOMAS J. President 4101 S.W. 196TH AVE, MIRAMAR, FL
BASCETTA THOMAS J. Director 4101 S.W. 196TH AVE, MIRAMAR, FL
WHITCOMB ROBERT Vice President 4101 S.W. 196TH AVE, MIRAMAR, FL
WHITCOMB ROBERT Director 4101 S.W. 196TH AVE, MIRAMAR, FL
TATUM THOMAS R. Secretary 200 E. LAS OLAS BLVD. #1800, FT. LAUDERDALE, FL
TATUM THOMAS R. Director 200 E. LAS OLAS BLVD. #1800, FT. LAUDERDALE, FL
WIRTHS JAMES C Vice President 76 SPYGLASS WAY, PALM BEACH GARDENS, FL, 33418
WIRTHS JAMES C Director 76 SPYGLASS WAY, PALM BEACH GARDENS, FL, 33418
TATUM THOMAS R. Agent BRINKLEY MCNERNEY, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-25 7100-39 FAIRWAY DR, BOX 307F, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 1998-02-18 7100-39 FAIRWAY DR, BOX 307F, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 1995-02-20 BRINKLEY MCNERNEY, 200 E. LAS OLAS BLVD. #1800, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 1993-08-05 TATUM, THOMAS R. -

Documents

Name Date
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-02-16
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State