Search icon

MIRACLE MECHANICAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MIRACLE MECHANICAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRACLE MECHANICAL SERVICES 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: 11 Dec 2009 (15 years ago)
Document Number: P09000100000
FEI/EIN Number 271463977

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

Address: 13780 HOWARD BLVD, KATHLEEN, FL, 33849, US
Mail Address: 13780 HOWARD BLVD, KATHLEEN, FL, 33849, US
ZIP code: 33849
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL JOHN R Vice President 13780 HOWARD BLVD, KATHLEEN, FL, 33849
MITCHELL VICKI L Secretary 13780 HOWARD BLVD, KATHLEEN, FL, 33849
MITCHELL VICKI L Treasurer 13780 HOWARD BLVD, KATHLEEN, FL, 33849
MITCHELL JOHN R Agent 13780 HOWARD BLVD, KATHLEEN, FL, 33849
MITCHELL JOHN R President 13780 HOWARD BLVD, KATHLEEN, FL, 33849

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003783 MIRACLE MECHANICAL SERVICES INC. ACTIVE 2010-01-12 2025-12-31 - 13780 HOWARD BLVD, KATHLEEN, FL, 33849

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State