Search icon

MIRAGE SYSTEMS, INC.

Company Details

Entity Name: MIRAGE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2001 (23 years ago)
Document Number: P96000040741
FEI/EIN Number 59-3383589
Address: 1501A LEXINGTON AVE, DELAND, FL 32724-2117
Mail Address: P.O BOX 820, DELAND, FL 32721-0820
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIRAGE SYSTEMS, INC 401(K) PLAN 2016 593383589 2017-06-22 MIRAGE SYSTEMS, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 314000
Sponsor’s telephone number 3867409333
Plan sponsor’s address 1501-A LEXINGTON AVENUE, DELAND, FL, 32724

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing BARBARA RADCLIFFE
Valid signature Filed with authorized/valid electronic signature
MIRAGE SYSTEMS, INC 401(K) PLAN 2015 593383589 2016-09-09 MIRAGE SYSTEMS, INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 314000
Sponsor’s telephone number 3867409222
Plan sponsor’s address 1501-A LEXINGTON AVENUE, DELAND, FL, 32724

Signature of

Role Plan administrator
Date 2016-09-09
Name of individual signing BARBARA RADCLIFFE
Valid signature Filed with authorized/valid electronic signature
MIRAGE SYSTEMS, INC 401(K) PLAN 2014 593383589 2015-10-15 MIRAGE SYSTEMS, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 314000
Sponsor’s telephone number 3867409222
Plan sponsor’s address 1501-A LEXINGTON AVENUE, DELAND, FL, 32724

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing DAWN ENGLISH
Valid signature Filed with authorized/valid electronic signature
MIRAGE SYSTEMS, INC 401(K) PLAN 2013 593383589 2014-08-21 MIRAGE SYSTEMS, INC 19
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 314000
Sponsor’s telephone number 3867409222
Plan sponsor’s address 1501-A LEXINGTON AVENUE, DELAND, FL, 32724

Signature of

Role Plan administrator
Date 2014-08-21
Name of individual signing DAWN ENGLISH
Valid signature Filed with authorized/valid electronic signature
MIRAGE SYSTEMS, INC 401(K) PLAN 2013 593383589 2014-09-17 MIRAGE SYSTEMS, INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 314000
Sponsor’s telephone number 3867409222
Plan sponsor’s address 1501-A LEXINGTON AVENUE, DELAND, FL, 32724

Signature of

Role Plan administrator
Date 2014-09-17
Name of individual signing DAWN ENGLISH
Valid signature Filed with authorized/valid electronic signature
MIRAGE SYSTEMS, INC 401(K) PLAN 2012 593383589 2013-06-06 MIRAGE SYSTEMS, INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 314000
Sponsor’s telephone number 3867409222
Plan sponsor’s address 1501-A LEXINGTON AVENUE, DELAND, FL, 32724

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing DAN THOMPSON
Valid signature Filed with authorized/valid electronic signature
MIRAGE SYSTEMS, INC 401(K) PLAN 2011 593383589 2012-06-15 MIRAGE SYSTEMS, INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 314000
Sponsor’s telephone number 3867409222
Plan sponsor’s address 1501-A LEXINGTON AVENUE, DELAND, FL, 32724

Plan administrator’s name and address

Administrator’s EIN 593383589
Plan administrator’s name MIRAGE SYSTEMS, INC
Plan administrator’s address 1501-A LEXINGTON AVENUE, DELAND, FL, 32724
Administrator’s telephone number 3867409222

Signature of

Role Plan administrator
Date 2012-06-15
Name of individual signing DAN THOMPSON
Valid signature Filed with authorized/valid electronic signature
MIRAGE SYSTEMS, INC 401(K) PLAN 2010 593383589 2011-06-27 MIRAGE SYSTEMS, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 314000
Sponsor’s telephone number 3867409222
Plan sponsor’s address 1501-A LEXINGTON AVENUE, DELAND, FL, 32724

Plan administrator’s name and address

Administrator’s EIN 593383589
Plan administrator’s name MIRAGE SYSTEMS, INC
Plan administrator’s address 1501-A LEXINGTON AVENUE, DELAND, FL, 32724
Administrator’s telephone number 3867409222

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing DAN THOMPSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Shelley, W. Denis Agent 313 S. Palmetto Ave, Daytona Beach, FL 32114

President

Name Role Address
ENGLISH, DAWN M President P. O. BOX 3933, DELAND, FL 32721

Treasurer

Name Role Address
ENGLISH, DAWN M Treasurer P. O. BOX 3933, DELAND, FL 32721

Director

Name Role Address
ENGLISH, DAWN M Director P. O. BOX 3933, DELAND, FL 32721

Secretary

Name Role Address
ENGLISH, DAWN M Secretary P. O. BOX 3933, DELAND, FL 32721

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-19 Shelley, W. Denis No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 313 S. Palmetto Ave, Daytona Beach, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 1501A LEXINGTON AVE, DELAND, FL 32724-2117 No data
REINSTATEMENT 2001-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF MAILING ADDRESS 1997-02-03 1501A LEXINGTON AVE, DELAND, FL 32724-2117 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000735158 TERMINATED 1000000624093 VOLUSIA 2014-05-23 2034-06-17 $ 32,887.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000624156 TERMINATED 1000000470134 COLLIER 2013-02-11 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State