Entity Name: | MIRACLE BROTHERS SITE DEVELOPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Dec 2002 (22 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P02000128431 |
FEI/EIN Number | 061664398 |
Address: | 401 JEFFERS ST., DELTONA, FL, 32725 |
Mail Address: | P.O. BOX 5832, DELTONA, FL, 32728-5832 |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREER JAMES | Agent | 401 JEFFERS STREET, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
GREER JAMES | President | 401 JEFFERS STREET, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
BORDEN STEVE | Vice President | 9323 WHISPERING MEADOWS LANE, ORLANDO, FL, 32825 |
Name | Role | Address |
---|---|---|
BERMUDEZ HECTOR | Secretary | 1108 MAGNOLIA BLOSSOM CT, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
BERMUDEZ HECTOR | Treasurer | 1108 MAGNOLIA BLOSSOM CT, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-03 | 401 JEFFERS ST., DELTONA, FL 32725 | No data |
AMENDMENT AND NAME CHANGE | 2004-06-03 | MIRACLE BROTHERS SITE DEVELOPMENT CORP. | No data |
REGISTERED AGENT NAME CHANGED | 2004-06-01 | GREER, JAMES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-01 | 401 JEFFERS STREET, DELTONA, FL 32725 | No data |
CANCEL ADM DISS/REV | 2004-06-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2004-06-01 | 401 JEFFERS ST., DELTONA, FL 32725 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000055835 | LAPSED | 2005 10444 CODL | COUNTY COURT FOR VOLUSIA | 2005-04-19 | 2011-03-17 | $12845.95 | INTERSTATE CONTRACTING, INC., 502 LANCERS DR., WINTER SPRINGS, FL. 32708 |
Name | Date |
---|---|
Amendment and Name Change | 2004-06-03 |
REINSTATEMENT | 2004-06-01 |
Domestic Profit | 2002-12-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State