Entity Name: | MURPHCO OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MURPHCO OF FLORIDA, 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: | 24 Aug 1972 (53 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 07 Jan 2025 (2 months ago) |
Document Number: | 407521 |
FEI/EIN Number |
591414373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Murphco of Florida, Inc., 360 Corporate Way, Orange Park, FL, 32073, US |
Mail Address: | 360 Corporate Way, Suite 3, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murphey Philip W | Chairman | Murphco of Florida, Inc., Orange Park, FL, 32073 |
Murphey Lynn K | Vice President | Murphco of Florida, Inc., Orange Park, FL, 32073 |
Murphey Philip C | President | Murphco of Florida, Inc., Orange Park, FL, 32073 |
Papa Patrick | Sr | Murphco of Florida, Inc., Orange Park, FL, 32073 |
Papa Patrick | Vice President | Murphco of Florida, Inc., Orange Park, FL, 32073 |
MURPHEY PHILIP W | Agent | 360 Corporate Way, Orange Park, FL, 32073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000044679 | COURTYARD BY MARRIOTT WINTER HAVEN | ACTIVE | 2018-04-06 | 2028-12-31 | - | 360 CORPORATE WAY, SUITE 3, ORANGE PARK, FL, 32073 |
G16000113360 | BEST WESTERN PLUS TALLAHASSEE NORTH HOTEL | ACTIVE | 2016-10-18 | 2026-12-31 | - | 360 CORPORATE WAY, SUITE 3, ORANGE PARK, FL, 32073 |
G16000108648 | HOLIDAY INN EXPRESS @I-295 & COMMONWEALTH | ACTIVE | 2016-10-04 | 2026-12-31 | - | 360 CORPORATE WAY, SUITE 3, ORANGE PARK, FL, 32073 |
G11000102550 | QUALITY INN CONFERENCE CENTER-JACKSONVILLE | EXPIRED | 2011-10-19 | 2016-12-31 | - | PO BOX 37888, JACKSONVILLE, FL, 32236 |
G11000102535 | COMFORT INN TALLAHASSEE | EXPIRED | 2011-10-19 | 2016-12-31 | - | PO BOX 37888, JACKSONVILLE, FL, 32236 |
G11000102541 | DAYS INN TALLAHASSE | EXPIRED | 2011-10-19 | 2016-12-31 | - | PO BOX 37888, JACKSONVILLE, FL, 32236 |
G11000102549 | HAMPTON INN & SUITES - TAMPA | ACTIVE | 2011-10-19 | 2026-12-31 | - | 360 CORPORATE WAY, SUITE 3, ORANGE PARK, FL, 32073 |
G07311900039 | HOLIDAY INN HOTEL AND SUITES-ORANGE PARK | ACTIVE | 2007-11-07 | 2027-12-31 | - | 360 CORPORATE WAY, SUITE 3, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2025-01-07 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000263473 |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-30 | 360 Corporate Way, Suite 3, Orange Park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2016-01-28 | Murphco of Florida, Inc., 360 Corporate Way, Suite 3, Orange Park, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | Murphco of Florida, Inc., 360 Corporate Way, Suite 3, Orange Park, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2000-02-26 | MURPHEY, PHILIP W | - |
REINSTATEMENT | 1996-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
AMENDMENT | 1992-06-08 | - | - |
NAME CHANGE AMENDMENT | 1986-12-17 | MURPHCO OF FLORIDA, INC. | - |
EVENT CONVERTED TO NOTES | 1986-12-17 | - | - |
Name | Date |
---|---|
Merger | 2025-01-07 |
AMENDED ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-08-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State