Search icon

MURPHEY CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: MURPHEY CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MURPHEY CAPITAL, 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: 31 Mar 1931 (94 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 124058
FEI/EIN Number 590402805

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

Address: 4006 S. MacDill Avenue, TAMPA, FL, 33611, US
Mail Address: P.O. BOX 18065, TAMPA, FL, 33679-8065
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER CAROLINE M President 3308 SIERRA CIRCLE, TAMPA, FL, 33629
BROWN HELEN M Secretary 3202 FAIROAKS AVE, TAMPA, FL, 33611
BROWN HELEN M Treasurer 3202 FAIROAKS AVE, TAMPA, FL, 33611
Snyder Caroline M Agent 3308 Sierra Circle, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-26 4006 S. MacDill Avenue, TAMPA, FL 33611 -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 3308 Sierra Circle, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2015-10-26 Snyder, Caroline M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000563701 TERMINATED 1000000303894 HILLSBOROU 2013-03-05 2023-03-13 $ 366.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-10-26
REINSTATEMENT 2014-04-12
REINSTATEMENT 2012-11-19
REINSTATEMENT 2011-04-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State