Entity Name: | MIRAMAR CAPITAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIRAMAR CAPITAL GROUP, 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: |
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: | 29 Aug 2001 (24 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 Dec 2017 (7 years ago) |
Document Number: | P01000085657 |
FEI/EIN Number |
593755013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS SANDRA | President | 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550 |
PHILLIPS RYAN | Vice President | 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550 |
ROE BOBBI A | Secretary | 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550 |
ROE BOBBI A | Treasurer | 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550 |
CAMPBELL SCOTT M | Agent | 4100 LEGENDARY DRIVE, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-09 | CAMPBELL, SCOTT M. | - |
AMENDMENT AND NAME CHANGE | 2017-12-29 | MIRAMAR CAPITAL GROUP, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-29 | 4100 LEGENDARY DRIVE, SUITE 200, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2017-12-29 | 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-29 | 42 BUSINESS CENTRE DRIVE, SUITE 101, MIRAMAR BEACH, FL 32550 | - |
REINSTATEMENT | 2016-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-11-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000068854 | LAPSED | 2008CA3692S | OKALOOSA COUNTY CIRCUIT | 2014-09-11 | 2020-01-12 | $1,633,910.07 | MIDSOUTH BANK, 4015 W. MAIN STREET, DOTHAN, AL, 36305 |
J14000232404 | LAPSED | 2008 CA 3692 S | 1ST JUDICIAL, OKALOOSA COUNTY | 2014-02-17 | 2019-03-04 | $2,142,830.03 | MIDSOUTH BANK, 2526 WEST MAIN STREET, DOTHAN, AL 36303 |
J10000540465 | ACTIVE | 1000000169240 | OKALOOSA | 2010-04-14 | 2030-04-28 | $ 1,387.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J09002196359 | LAPSED | 2008-CA-004676 | OKALOOSA CNTY CIR CIV | 2009-09-01 | 2014-10-30 | $525,186.85 | FIRST COMMERCIAL BANK, P.O. BOX 11746, BIRMINGHAM, AL 35202 |
J10000566734 | LAPSED | 08 CC 004398 | CTY. CT. LEON FL | 2009-06-04 | 2015-05-10 | $11,411.07 | ROWLAND PUBLISHING, INC., POST OFFICE BOX 1837, TALLAHASSEE, FL 32303 |
J08000278854 | LAPSED | 08CA000985 | CIRCUIT COURT WALTON COUNTY | 2008-06-20 | 2013-08-21 | $386,865.60 | LEWIS COMMUNICATIONS, INC., PO 1281, MOBILE, AL 36633 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-05-01 |
Amendment and Name Change | 2017-12-29 |
ANNUAL REPORT | 2017-04-21 |
REINSTATEMENT | 2016-05-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State