Search icon

MIRACLE VENTURES, INC. - Florida Company Profile

Company Details

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

MIRACLE VENTURES, 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 Oct 1992 (32 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: V70518
FEI/EIN Number 593146241

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

Address: 5126 W. HWY. 98, DBA THE SLEEP INN, PANAMA CITY, FL, 32401, US
Mail Address: 5126 W HWY 98, PANAMA CITY BCH., FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS H. TREADWELL II Director 5126 W. HWY 98, PANAMA CITY, FL, 32409
TREADWELL, THOMAS HILTON, II Agent 5207 GULF DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1997-08-18 5126 W. HWY. 98, DBA THE SLEEP INN, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-05 5126 W. HWY. 98, DBA THE SLEEP INN, PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-05 5207 GULF DRIVE, S-12, PANAMA CITY BEACH, FL 32408 -

Documents

Name Date
ANNUAL REPORT 2002-08-20
ANNUAL REPORT 2001-09-05
ANNUAL REPORT 2000-11-13
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-08-18
ANNUAL REPORT 1996-04-05
ANNUAL REPORT 1995-03-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State