Entity Name: | MIRABELLA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIRABELLA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Oct 1991 (34 years ago) |
Document Number: | S86255 |
FEI/EIN Number |
593089633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 E. CENTER STREET, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 202 E. CENTER STREET, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOKOLAKIS MICHAEL | Director | 2765 LONG PUTT CT, PALM HARBOR, FL, 34683 |
KOKOLAKIS JOSEPH | Director | 134 BUENA VISTA DR, DUNEDIN, FL |
Kastrenakes Maria | Director | 1755 McCauley Road, Clearwater, FL, 33765 |
KOKOLAKIS Joseph | Agent | 202 E. CENTER STREET, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-02-05 | KOKOLAKIS, Joseph | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-27 | 202 E. CENTER STREET, TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2009-03-27 | 202 E. CENTER STREET, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-27 | 202 E. CENTER STREET, TARPON SPRINGS, FL 34689 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State