Entity Name: | MADISON'S MIRACLES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 16 Jun 2016 (9 years ago) |
Date of dissolution: | 14 Oct 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Oct 2022 (3 years ago) |
Document Number: | N16000006097 |
FEI/EIN Number |
81-2812810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 SE CENTRAL PARKWAY, STUART, FL, 34994 |
Mail Address: | P.O. Box 241, Stuart, FL, 34995, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hawn Beth | President | 9072 Southeast Eldorado Way, Hobe Sound, FL, 33455 |
Stamper Chris | Vice President | 1581 Southeast Tradition Trace, Stuart, FL, 34997 |
Coleman Monique | Secretary | 1153 Southeast Airoso Boulevard, Port St. Lucie, FL, 34983 |
Villafane Eileen | Treasurer | 629 Southeast Southwood Trail, Stuart, FL, 34997 |
STAMPER CHRISTINA | Agent | 1581 SE Tradition Trace, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-10-14 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2022-10-13 | - | - |
VOLUNTARY DISSOLUTION | 2022-08-31 | - | - |
AMENDMENT | 2020-08-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-07 | 101 SE CENTRAL PARKWAY, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2017-01-14 | 101 SE CENTRAL PARKWAY, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-14 | STAMPER, CHRISTINA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-14 | 1581 SE Tradition Trace, Stuart, FL 34997 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2022-10-14 |
Revocation of Dissolution | 2022-10-13 |
VOLUNTARY DISSOLUTION | 2022-08-31 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-18 |
Amendment | 2020-08-07 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State