Search icon

SEE MIRACLES INC. - Florida Company Profile

Company Details

Entity Name: SEE MIRACLES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEE MIRACLES 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: 04 May 2009 (16 years ago)
Date of dissolution: 27 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: P09000039763
FEI/EIN Number 270202741

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

Address: 4477 Highland Oaks Circle, Sarasota, FL, 34235, US
Mail Address: 4477 Highland Oaks Circle, Sarasota, FL, 34235, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS STEPHEN President 4477 Highland Oaks Circle, Sarasota, FL, 34235
EDWARDS STEPHEN Secretary 4477 Highland Oaks Circle, Sarasota, FL, 34235
Edwards Stephen P Agent 4477 Highland Oaks Circle, Sarasota, FL, 34235

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 4477 Highland Oaks Circle, Sarasota, FL 34235 -
CHANGE OF MAILING ADDRESS 2020-01-07 4477 Highland Oaks Circle, Sarasota, FL 34235 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 4477 Highland Oaks Circle, Sarasota, FL 34235 -
REGISTERED AGENT NAME CHANGED 2016-03-16 Edwards, Stephen Paul -
AMENDMENT 2015-04-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000334850 TERMINATED 1000000663361 MANATEE 2015-02-27 2025-03-04 $ 411.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-27
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-16
AMENDED ANNUAL REPORT 2015-04-10
Amendment 2015-04-08
ANNUAL REPORT 2015-01-11
AMENDED ANNUAL REPORT 2014-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State