Search icon

MIRACLE STRIP-SHIPWRECK ISLAND CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIRACLE STRIP-SHIPWRECK ISLAND CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 1986 (39 years ago)
Document Number: J50474
FEI/EIN Number 592749428
Address: 12201 HUTCHISON BLVD, PANAMA CITY BEACH, FL, 32407, US
Mail Address: PO BOX 2000, PANAMA CITY, FL, 32402, US
ZIP code: 32407
City: Panama City Beach
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARK WILLIAM EJr. Vice President 624 OAK AVE, PANAMA CITY, FL, 32401
Burke Michael S Agent 221 MCKENZIE AVE, PANAMA CITY, FL, 32401

Form 5500 Series

Employer Identification Number (EIN):
592749428
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-09-03 Burke, Michael S. -
CHANGE OF PRINCIPAL ADDRESS 2011-05-25 12201 HUTCHISON BLVD, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-25 221 MCKENZIE AVE, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 1994-01-28 12201 HUTCHISON BLVD, PANAMA CITY BEACH, FL 32407 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
806950.00
Total Face Value Of Loan:
806950.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
429660.00
Total Face Value Of Loan:
739308.18
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
429660.00
Total Face Value Of Loan:
739308.18

Paycheck Protection Program

Jobs Reported:
330
Initial Approval Amount:
$429,660
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$739,308.18
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$743,746.83
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $739,308.18
Jobs Reported:
294
Initial Approval Amount:
$806,950
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$806,950
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$812,499.16
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $806,950

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State