Search icon

IAN MIRACLE SERVICES & MORE INC - Florida Company Profile

Company Details

Entity Name: IAN MIRACLE SERVICES & MORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IAN MIRACLE SERVICES & MORE 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: 24 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2024 (5 months ago)
Document Number: P18000088928
FEI/EIN Number 371913616

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

Address: 3100 S INDIANA AVENUE, SAINT CLOUD, FL, 34769, US
Mail Address: 3100 S INDIANA AVENUE, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULINO ANA A Manager 3100 S INDIANA AVENUE, SAINT CLOUD, FL, 34769
TAVAREZ PAULINO LORENZO Manager 3100 S INDIANA AVENUE, SAINT CLOUD, FL, 34769
PAULINO ANA A Agent 3100 S INDIANA AVENUE, SAINT CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025617 IAN MIRACLE REMODELING SERVICES EXPIRED 2019-02-22 2024-12-31 - 31 WAGON CIRCLE, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 830 N JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 830 N JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2025-01-28 830 N JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-07-21 3100 S INDIANA AVENUE, SAINT CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 3100 S INDIANA AVENUE, SAINT CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-21 3100 S INDIANA AVENUE, SAINT CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2021-02-05 PAULINO, ANA A -
AMENDMENT 2019-06-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000363057 ACTIVE 1000000866482 OSCEOLA 2020-10-29 2030-11-12 $ 558.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000138814 ACTIVE 1000000860647 OSCEOLA 2020-02-21 2030-03-04 $ 425.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-28
REINSTATEMENT 2024-12-12
AMENDED ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-30
Amendment 2019-06-17
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State