Search icon

MIRACLE LACE VISOR, INC. - Florida Company Profile

Company Details

Entity Name: MIRACLE LACE VISOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRACLE LACE VISOR, 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: 09 Dec 1999 (25 years ago)
Date of dissolution: 30 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: P99000107259
FEI/EIN Number 593611516

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

Address: 24 Concord Dr, Ormond Beach, FL, 32176, US
Mail Address: PO BOX 10747, DAYTONA BEACH, FL, 32120
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Toni J President PO BOX 10747, DAYTONA BEACH, FL, 32120
Wright Toni J Agent 24 Concord Drive, Ormond Beach, FL, 32176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 24 Concord Dr, Ormond Beach, FL 32176 -
REGISTERED AGENT NAME CHANGED 2019-04-08 Wright, Toni Jean -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 24 Concord Drive, Ormond Beach, FL 32176 -
CHANGE OF MAILING ADDRESS 2000-06-14 24 Concord Dr, Ormond Beach, FL 32176 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State