Search icon

MORTGAGE MIRACLES, INC. - Florida Company Profile

Company Details

Entity Name: MORTGAGE MIRACLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORTGAGE MIRACLES, 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: 13 Mar 1992 (33 years ago)
Date of dissolution: 01 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2009 (16 years ago)
Document Number: V21068
FEI/EIN Number 650319590

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

Address: 4199 LOSILLIAS DRIVE, SARASOTA, FL, 34238
Mail Address: 4199 LOSILLIAS DRIVE, SARASOTA, FL, 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDINI FRANK A Agent 4199 LOSILLIAS DR, SARASOTA, FL, 34238
VALDINI, FRANK A. President 4199 LOSILLIAS, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 4199 LOSILLIAS DRIVE, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2008-04-15 4199 LOSILLIAS DRIVE, SARASOTA, FL 34238 -
REGISTERED AGENT NAME CHANGED 2006-01-06 VALDINI, FRANK AMR. -
REGISTERED AGENT ADDRESS CHANGED 2000-03-23 4199 LOSILLIAS DR, SARASOTA, FL 34238 -
NAME CHANGE AMENDMENT 1993-12-10 MORTGAGE MIRACLES, INC. -

Documents

Name Date
Voluntary Dissolution 2009-05-01
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-01-13
ANNUAL REPORT 2000-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State