Search icon

MIRACLE SIGNS AND DESIGNS, INC.

Company Details

Entity Name: MIRACLE SIGNS AND DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000079517
FEI/EIN Number 273356411
Address: 104 KANE RD, E. PALATKA, FL, 32131, US
Mail Address: 104 KANE RD, E. PALATKA, FL, 32131, US
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
MIRACLE Paul W Agent 104 KANE RD, E. PALATKA, FL, 32131

Director

Name Role Address
MIRACLE Paul Director 104 KANE RD, E. PALATKA, FL, 32131

President

Name Role Address
MIRACLE PAUL W President 104 KANE RD, PALATKA, FL, 32131

Treasurer

Name Role Address
MIRACLE Paul Treasurer 104 KANE RD, E. PALATKA, FL, 32131

Secretary

Name Role Address
MIRACLE Paul W Secretary 104 KANE RD, E. PALATKA, FL, 32131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2016-02-16 104 KANE RD, E. PALATKA, FL 32131 No data
REGISTERED AGENT NAME CHANGED 2016-02-16 MIRACLE, Paul Wesley No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 104 KANE RD, E. PALATKA, FL 32131 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 104 KANE RD, E. PALATKA, FL 32131 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000670697 ACTIVE 1000000764823 PUTNAM 2017-12-05 2037-12-13 $ 487.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-09-16
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-01-10
Domestic Profit 2010-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State