Search icon

MIRACLE MAIDS OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: MIRACLE MAIDS OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRACLE MAIDS OF OCALA, 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: 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: 28 Aug 1995 (30 years ago)
Date of dissolution: 20 May 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 1999 (26 years ago)
Document Number: P95000066541
FEI/EIN Number 592985601

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

Address: 6401 SE 149TH COURT RD., OCKLAWANA, FL, 32179
Mail Address: P.O. BOX 70246, OCALA, FL, 34470
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL SHERYL L Director 5190 SE 8TH TERR, OCALA, FL, 34470
HILL JAMIE Director 5190 SE 8TH ST, OCALA, FL, 34471
SLEETH JOAN E Agent 1015 NE 8TH AVENUE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-05-20 - -
REINSTATEMENT 1996-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 1996-11-13 6401 SE 149TH COURT RD., OCKLAWANA, FL 32179 -
REGISTERED AGENT ADDRESS CHANGED 1996-11-13 1015 NE 8TH AVENUE, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 1996-11-13 6401 SE 149TH COURT RD., OCKLAWANA, FL 32179 -
REGISTERED AGENT NAME CHANGED 1996-11-13 SLEETH, JOAN EA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 1999-05-20
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-09-10
REINSTATEMENT 1996-11-13
DOCUMENTS PRIOR TO 1997 1995-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State