Search icon

MIRACLE LAUNDRY AND DRY CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: MIRACLE LAUNDRY AND DRY CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRACLE LAUNDRY AND DRY CLEANERS, 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: 04 Nov 1987 (37 years ago)
Date of dissolution: 18 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2022 (2 years ago)
Document Number: K00822
FEI/EIN Number 59-2865820

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

Address: 370 E. HWY. 90, DEFUNIAK SPRINGS, FL, 32433-0062
Mail Address: 370 E. HWY 90, DEFUNIAK SPRINGS, FL, 32433, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Roger D Director 370 E. HWY 90, DEFUNIAK SPRINGS, FL, 32433
White Dianne H Director 370 E. HWY 90, DEFUNIAK SPRINGS, FL, 32433
WHITE, ROGER Agent 370 E HWY 90, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-18 - -
CHANGE OF MAILING ADDRESS 2000-03-24 370 E. HWY. 90, DEFUNIAK SPRINGS, FL 32433-0062 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-24 370 E HWY 90, DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-11 370 E. HWY. 90, DEFUNIAK SPRINGS, FL 32433-0062 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-18
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State