Search icon

MIRACLE OF CRYSTAL RIVER, INC. - Florida Company Profile

Company Details

Entity Name: MIRACLE OF CRYSTAL RIVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRACLE OF CRYSTAL RIVER, 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: 21 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000044228
FEI/EIN Number 421588094

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

Address: 2351 N.E HWY 19, SUITE A, CRYSTAL RIVER, FL, 34428
Mail Address: 4007 TWINGATE AVE, BROOKSVILLE, FL, 34601
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRANKWALTER PAULA K Director 4007 TWINGATE AVENUE, BROOKSVILLE, FL, 34601
DRANKWALTER RICHARD Director 4007 TWINGATE AVENUE, BROOKSVILLE, FL, 34601
MASON JOSEPH M Agent 101 SOUTH MAIN STREET, BROOKSVILLE, FL, 346013336

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-25 2351 N.E HWY 19, SUITE A, CRYSTAL RIVER, FL 34428 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 2351 N.E HWY 19, SUITE A, CRYSTAL RIVER, FL 34428 -
AMENDED AND RESTATEDARTICLES 2003-05-28 - -

Documents

Name Date
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-01-20
Amended and Restated Articles 2003-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State