Search icon

LORD OF MIRACLES AUTO SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: LORD OF MIRACLES AUTO SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LORD OF MIRACLES AUTO SERVICE CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 Jan 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000006493
FEI/EIN Number 80-0886330

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

Address: 2941 candela ct, apopka, FL 32703
Mail Address: 2941 candela ct, apopka, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN HEMELRYCK, ANA MARIA President 3 RUE DE LA MAISON PLATE, ST JEAN DE BRAYE, FR 45800 FR
VAN HEMELRYCK, ANA MARIA Treasurer 3 RUE DE LA MAISON PLATE, ST JEAN DE BRAYE, FR 45800 FR
BEST QUICK TAX RETURNS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 320 S. BUMBY AVE - STE. 10, ORLANDO, FL 32803 -
AMENDMENT 2019-03-01 - -
REGISTERED AGENT NAME CHANGED 2018-01-27 BEST QUICK TAX RETURNS INC -
AMENDMENT 2015-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 2941 candela ct, apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2014-04-28 2941 candela ct, apopka, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2020-03-02
Amendment 2019-03-01
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-22
Amendment 2015-10-05
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-28
Domestic Profit 2013-01-18

Date of last update: 22 Feb 2025

Sources: Florida Department of State