Search icon

MIRACLES, INC.

Company Details

Entity Name: MIRACLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 1997 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000097313
FEI/EIN Number 650796467
Address: 675 TAMIAMI TRAIL UNIT 3, PORT CHARLOTTE, FL, 33953
Mail Address: 675 TAMIAMI TRAIL UNIT 3, PORT CHARLOTTE, FL, 33953
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
MULLINS LENA C Agent 675 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33953

President

Name Role Address
MULLINS LENA C President 5729 MALAMIA RD, NORTH PORT, FL, 34287

Secretary

Name Role Address
MARTIN JUDY A Secretary 4022 CORVETTE LN, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2002-06-02 MULLINS, LENA C No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-02 675 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000085273 TERMINATED 1000000062057 3216 1190 2007-10-01 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000324532 ACTIVE 1000000062057 3216 1190 2007-10-01 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2002-06-02
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-10-04
ANNUAL REPORT 1998-04-20
Domestic Profit 1997-11-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State