Entity Name: | MIRACLES IN WOOD INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Apr 1993 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Apr 2011 (14 years ago) |
Document Number: | P93000027153 |
FEI/EIN Number | 65-0424940 |
Address: | 8958 West State Road 84, #181, Davie, FL 33324 |
Mail Address: | 8958 West State Road 84, #181, Davie, FL 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAGNER, DEAN | Agent | 8958 WEST STATE RD 84, 181, DAVIE, FL 33324 |
Name | Role | Address |
---|---|---|
Wagner, Dean | President | 8958 West State Road 84, #181 Davie, FL 33324 |
Name | Role | Address |
---|---|---|
Wagner, Tina | Vice President | 8958 West State Road 84, #181 Corporate Account, FL 33322 |
Name | Role | Address |
---|---|---|
Wagner, Tina | Treasurer | 8958 West State Road 84, #181 Corporate Account, FL 33322 |
Name | Role | Address |
---|---|---|
Wagner, Tina | Secretary | 8958 West State Road 84, #181 Corporate Account, FL 33322 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09005900587 | MIRACLES IN WOOD | EXPIRED | 2009-01-05 | 2014-12-31 | No data | 8930 STATE RD 84, # 181, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-16 | 8958 West State Road 84, #181, Davie, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-16 | 8958 West State Road 84, #181, Davie, FL 33324 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 8958 WEST STATE RD 84, 181, DAVIE, FL 33324 | No data |
NAME CHANGE AMENDMENT | 2011-04-04 | MIRACLES IN WOOD INC. | No data |
REGISTERED AGENT NAME CHANGED | 1994-08-11 | WAGNER, DEAN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State