Search icon

#1 MIRACLE STRIP, INC. - Florida Company Profile

Company Details

Entity Name: #1 MIRACLE STRIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

#1 MIRACLE STRIP, 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: 31 Dec 1984 (40 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: H36140
FEI/EIN Number NOT APPLICABLE

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

Address: 101 DUNCAN AVENUE, GULF BREEZE, FL, 32561, US
Mail Address: P O BOX 9, GULF BREEZE, FL, 32562, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMPS BRITTON Director 132 HIGHPOINT DR, GULF BREEZE, FL, 32561
STAMPS, BRITTON Agent 101 DUNCAN AVENUE, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2001-02-15 101 DUNCAN AVENUE, GULF BREEZE, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 101 DUNCAN AVENUE, GULF BREEZE, FL 32561 -
REGISTERED AGENT NAME CHANGED 1985-01-17 STAMPS, BRITTON -
REGISTERED AGENT ADDRESS CHANGED 1985-01-17 101 DUNCAN AVENUE, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-02-11
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State