Search icon

MIRACLE AUTOMOTIVE & TRUCK SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MIRACLE AUTOMOTIVE & TRUCK SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRACLE AUTOMOTIVE & TRUCK SERVICE CENTER, 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: 16 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2006 (19 years ago)
Document Number: P04000168562
FEI/EIN Number 202024099

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

Address: 10510 DUVAL LANE, MCCLENNY, FL, 32063
Mail Address: 6360 Adams Road, Macclenny, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRACLE KENNETH W Vice President 9761 PINE TOP ROAD, GLEN ST. MARY, FL, 32040
MIRACLE KIRK D President 6360 Adams Road, Macclenny, FL, 32063
Mannikko Joseph L Agent 527 W. Macclenny Ave, Macclenny, FL, 32063

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 10510 DUVAL LANE, MCCLENNY, FL 32063 -
REGISTERED AGENT NAME CHANGED 2020-04-03 Mannikko, Joseph L -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 527 W. Macclenny Ave, Macclenny, FL 32063 -
AMENDMENT 2006-08-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4337967102 2020-04-13 0491 PPP 10510 DUVAL LN, MACCLENNY, FL, 32063-4465
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110200
Loan Approval Amount (current) 110200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MACCLENNY, BAKER, FL, 32063-4465
Project Congressional District FL-03
Number of Employees 10
NAICS code 488410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 110888.75
Forgiveness Paid Date 2020-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State