Entity Name: | MIRAMARQ ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jan 1999 (26 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P99000010307 |
FEI/EIN Number | 593561007 |
Mail Address: | 3247 W. COLUMBUS DR., TAMPA, FL, 33607 |
Address: | 3247 W COLUMBUS DRIVE, TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS MARIA | Agent | 3247 W COLUMBUS DR., TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
RAMOS MARIA | President | 3247 W COLUMBUS DR., TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
RAMOS MARIA | Director | 3247 W COLUMBUS DR., TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-05-03 | RAMOS, MARIA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-03 | 3247 W COLUMBUS DR., TAMPA, FL 33607 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-23 | 3247 W COLUMBUS DRIVE, TAMPA, FL 33607 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000022616 | LAPSED | 04-2589 SC | HILLSBOROUGH / COUNTY COURT | 2002-12-27 | 2009-03-04 | $3,094.45 | LEASE ACCEPTANCE CORP. DIV. OF FEDERATED CAPITAL CORP, 30955 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI 48334 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-03-27 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-03-23 |
ANNUAL REPORT | 2000-04-17 |
Domestic Profit | 1999-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State