Search icon

MIRACLE GROUP INC. - Florida Company Profile

Company Details

Entity Name: MIRACLE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRACLE GROUP 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: 17 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000101653
FEI/EIN Number 593607834

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

Address: 1655 BAYSHORE BLVD, DUNEDIN, FL, 34698
Mail Address: 1655 BAYSHORE BLVD, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE JACQUELINE Chief Executive Officer 1655 BAYSHORE BLVD, DUNEDIN, FL, 34698
WASHINGTON TERRY Chief Financial Officer 1014 OSAGE ST, DUNEDIN, FL, 34698
WHITE JACQUELINE K Agent 1655 BAYSHORE BLVD, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 1655 BAYSHORE BLVD, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 1655 BAYSHORE BLVD, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2010-04-30 1655 BAYSHORE BLVD, DUNEDIN, FL 34698 -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2003-07-29 - -

Documents

Name Date
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-10-16
REINSTATEMENT 2008-10-29
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-05-02
Amendment 2003-07-29
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State