Search icon

MIRACLES OUTREACH AND COMMUNITY DEVELOPMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MIRACLES OUTREACH AND COMMUNITY DEVELOPMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: N01000006632
FEI/EIN Number 270003754

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

Address: 13129 Saint Francis Lane, Thonotosassa, FL, 33592, US
Mail Address: P.O BOX 310603, TAMPA, FL, 33680
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS TYCIE President P.O BOX 310603, TAMPA, FL, 33680
WALKER MICHELLE Exec P.O BOX 310603, TAMPA, FL, 33680
GOODMAN PAULA Director P.O BOX 310603, TAMPA, FL, 33680
Williams Betty Director P.O BOX 310603, TAMPA, FL, 33680
Byrd Shamara Dr. Director P.O BOX 310603, TAMPA, FL, 33680
YOUNG LESLIE Secretary P.O BOX 310603, TAMPA, FL, 33680
CHASEASSOCIATES, CPA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041861 THE HIP HOUSE EXPIRED 2013-05-01 2018-12-31 - P.O. BOX 310603, TAMPA, FL, 33680
G12000076089 MIRACLES BARBER & BEAUTY ACADEMY EXPIRED 2012-07-31 2017-12-31 - 10224 N. 30TH ST., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-02 CHASEASSOCIATES, CPA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 3959 VAN DYKE ROAD, #205, LUTZ, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 13129 Saint Francis Lane, Thonotosassa, FL 33592 -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000011096 ACTIVE 1000000808774 HILLSBOROU 2018-12-27 2029-01-02 $ 12,420.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J13000093329 TERMINATED 1000000320238 HILLSBOROU 2012-12-21 2023-01-16 $ 447.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-09-26
REINSTATEMENT 2015-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State