Search icon

MIRACLE OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MIRACLE OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRACLE OF CENTRAL FLORIDA, 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: 06 Nov 1986 (38 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: J41250
FEI/EIN Number 592735504

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

Address: 4099 LAKE ALFRED RD., WINTER HAVEN, FL, 33881
Mail Address: 4099 LAKE ALFRED RD., WINTER HAVEN, FL, 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY DENNIS L President 4727 US HWY 19, NEW PORT RICHEY, FL, 34652
MURPHY DENNIS L Vice President 4727 US HWY 19, NEW PORT RICHEY, FL, 34652
MURPHY DENNIS L Secretary 4727 US HWY 19, NEW PORT RICHEY, FL, 34652
MURPHY DENNIS L Treasurer 4727 US HWY 19, NEW PORT RICHEY, FL, 34652
MURPHY DENNIS L Agent 4727 US HWY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-14 4099 LAKE ALFRED RD., WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2006-02-14 4099 LAKE ALFRED RD., WINTER HAVEN, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-14 4727 US HWY 19, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2005-02-21 MURPHY, DENNIS L -
NAME CHANGE AMENDMENT 2004-08-27 MIRACLE OF CENTRAL FLORIDA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000179165 LAPSED 8:01-CV-2460-T-30TGW USDISTCT MIDDLEDIST TAMPA 2005-07-01 2010-11-28 $275,000 LEE ANN LOTT, 99 DAVIS STREET, AUBURNDALE, FL, 33825

Documents

Name Date
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-02-21
Name Change 2004-08-27
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-25
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State