Entity Name: | MIRANDA INNOVATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Oct 2000 (24 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P00000096933 |
FEI/EIN Number | 593675820 |
Address: | 16128 GARDENDALE DR, TAMPA, FL, 33624, US |
Mail Address: | 16128 GARDENDALE DR, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
MIRANDA PAUL D | President | 16128 GARDENDALE DR, TAMPA, FL, 33624 |
Name | Role | Address |
---|---|---|
MIRANDA PAUL D | Secretary | 16128 GARDENDALE DR, TAMPA, FL, 33624 |
Name | Role | Address |
---|---|---|
MIRANDA PAUL D | Treasurer | 16128 GARDENDALE DR, TAMPA, FL, 33624 |
Name | Role | Address |
---|---|---|
MIRANDA PAUL D | Director | 16128 GARDENDALE DR, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-08-15 | 16128 GARDENDALE DR, TAMPA, FL 33624 | No data |
CHANGE OF MAILING ADDRESS | 2003-08-15 | 16128 GARDENDALE DR, TAMPA, FL 33624 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900017511 | LAPSED | 07-9765 DIV J. | HILLSBOROUGH CTY SML CLMS CIV | 2007-09-17 | 2012-11-15 | $4271.49 | CONTRACTORS REGISTER INC, P.O. BOX 500, JEFFERSON VALLEY, NY 10535 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-08-15 |
ANNUAL REPORT | 2002-03-19 |
ANNUAL REPORT | 2001-01-30 |
Domestic Profit | 2000-10-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State