Search icon

MIRACLE SPRINGS LAKE CORPORATION - Florida Company Profile

Company Details

Entity Name: MIRACLE SPRINGS LAKE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRACLE SPRINGS LAKE CORPORATION 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: 01 Sep 1978 (47 years ago)
Date of dissolution: 16 Dec 1997 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 1997 (27 years ago)
Document Number: 585045
FEI/EIN Number 132998322

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

Address: C/O C T CORPORATION SYSTEM, 8751 WEST BROWARD BLVD., PLANTATION, FL, 33324
Mail Address: C/O C T CORPORATION SYSTEM, 8751 WEST BROWARD BLVD., PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON JOAN K Vice President 880 THIRD AVE, NEW YORK, NY
DAVIDSON JOAN K Director 880 THIRD AVE, NEW YORK, NY
FONSECA ELIZABETH K Vice President 880 THIRD AVE, NEW YORK, NY
FONSECA ELIZABETH K Director 880 THIRD AVE, NEW YORK, NY
CARDITO GERARD J Secretary 880 THIRD AVE., NEW YORK, NY
CARDITO GERARD J Treasurer 880 THIRD AVE., NEW YORK, NY
DAVIDSON J. MATTHEW President 880 THIRD AVE., NEW YORK, NY
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-12-16 - -
REINSTATEMENT 1996-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1992-03-11 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-11 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1982-10-20 C/O C T CORPORATION SYSTEM, 8751 WEST BROWARD BLVD., PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 1982-10-20 C/O C T CORPORATION SYSTEM, 8751 WEST BROWARD BLVD., PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 1997-12-16
ANNUAL REPORT 1997-05-30
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State