Search icon

MIRACLE GAS, INC. - Florida Company Profile

Company Details

Entity Name: MIRACLE GAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRACLE GAS, 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: 30 May 2008 (17 years ago)
Document Number: P08000053338
FEI/EIN Number 262722011

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

Address: 8632 STATE ROAD 70 EAST, BRADENTON, FL, 34202, US
Mail Address: 8632 STATE ROAD 70 EAST, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH SUN T President 8632 STATE ROAD 70 EAST, BRADENTON, FL, 34202
JOSEPH SUN T Agent 8632 STATE ROAD 70 EAST, BRADENTON, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123041 THAT STUFF PRODUCTS ACTIVE 2019-11-17 2029-12-31 - PO BOX 1850, UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 8632 STATE ROAD 70 EAST, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2010-04-26 8632 STATE ROAD 70 EAST, BRADENTON, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 8632 STATE ROAD 70 EAST, BRADENTON, FL 34202 -
REGISTERED AGENT NAME CHANGED 2009-01-05 JOSEPH, SUN T -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State