Search icon

FRANK MURRAY, P.A. - Florida Company Profile

Company Details

Entity Name: FRANK MURRAY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK MURRAY, P.A. 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: 01 Sep 1978 (47 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 584601
FEI/EIN Number 591844711

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

Address: 3140 SW 187 Terrace, Miramar, FL, 33029, US
Mail Address: 3140 SW 187 Terrace, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murray frank President 3140 SW 187 Terrace, Miramar, FL, 33029
MURRAY MICHAEL Agent 1 NE 2ND AVE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-05 3140 SW 187 Terrace, Miramar, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 3140 SW 187 Terrace, Miramar, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-27 1 NE 2ND AVE, 200, MIAMI, FL 33132 -
AMENDMENT AND NAME CHANGE 2012-07-26 FRANK MURRAY, P.A. -
AMENDMENT AND NAME CHANGE 2012-01-03 MURRAY LAW GROUP, P.A. -
REGISTERED AGENT NAME CHANGED 2012-01-03 MURRAY, MICHAEL -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2010-01-04 FRANK MURRAY, P.A. -

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-08-27
Amendment and Name Change 2012-07-26
Amendment and Name Change 2012-01-03
REINSTATEMENT 2011-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State