Search icon

MIRAGE STONE RESTORATIONS, INC. - Florida Company Profile

Company Details

Entity Name: MIRAGE STONE RESTORATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRAGE STONE RESTORATIONS, 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: 09 Oct 2000 (24 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P00000095418
FEI/EIN Number 651048015

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

Address: 8588 SE OLEANDER ST, HOBE SOUND, FL, 33455
Mail Address: 8588 SE OLEANDER ST, HOBE SOUND, FL, 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTENSEN RICHARD N Agent 8588 SE OLEANDER ST, HOBE SOUND, FL, 33455
CHRISTENSEN RICHARD President 8588 SE OLEANDER ST, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 8588 SE OLEANDER ST, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2012-04-28 8588 SE OLEANDER ST, HOBE SOUND, FL 33455 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 8588 SE OLEANDER ST, HOBE SOUND, FL 33455 -
CANCEL ADM DISS/REV 2007-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State