Search icon

MUR-E-LECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: MUR-E-LECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUR-E-LECTRIC, 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: 15 May 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2007 (18 years ago)
Document Number: 425691
FEI/EIN Number 591478051

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

Address: 14689 Hamlin Blvd, LOXAHATCHEE, FL, 33470, US
Mail Address: 14689 Hamlin Blvd, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY, HOLLY President 14689 Hamlin Blvd, LOXAHATCHEE, FL, 33470
MURRAY, ALAN Vice President 14689 Hamlin Blvd, LOXAHATCHEE, FL, 33470
MURRAY, ALAN Agent 14689 Hamlin Blvd, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 14689 Hamlin Blvd, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2021-04-22 14689 Hamlin Blvd, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 14689 Hamlin Blvd, LOXAHATCHEE, FL 33470 -
AMENDMENT 2007-05-21 - -
REGISTERED AGENT NAME CHANGED 2006-04-03 MURRAY, ALAN -
REINSTATEMENT 1992-04-20 - -
INVOLUNTARILY DISSOLVED 1976-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State