Search icon

STANLEY WINES & MURPHY, P.A. - Florida Company Profile

Company Details

Entity Name: STANLEY WINES & MURPHY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STANLEY WINES & MURPHY, 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: 29 Nov 1968 (56 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 600655
FEI/EIN Number 591229942

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

Address: 601 West Central Avenue, WINTER HAVEN, FL, 33880, US
Mail Address: PO BOX 3580, WINTER HAVEN, FL, 33885-3580, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY MICHAEL B President POBox 3580, WINTER HAVEN, FL, 338853580
MURPHY MICHAEL B Director POBox 3580, WINTER HAVEN, FL, 338853580
MURPHY MICHAEL B Agent 601 West Central Avenue, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-11 601 West Central Avenue, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2017-10-11 MURPHY, MICHAEL B -
CHANGE OF PRINCIPAL ADDRESS 2017-10-11 601 West Central Avenue, WINTER HAVEN, FL 33880 -
REINSTATEMENT 2017-10-11 - -
CHANGE OF MAILING ADDRESS 2017-10-11 601 West Central Avenue, WINTER HAVEN, FL 33880 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2014-12-24 STANLEY WINES & MURPHY, P.A. -
AMENDMENT AND NAME CHANGE 2010-11-16 STANLEY WINES MURPHY & HELMS, P.A. -
NAME CHANGE AMENDMENT 2006-10-04 STANLEY, WINES, BENNETT, MURPHY & HELMS, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000613259 TERMINATED 1000000760372 POLK 2017-10-26 2027-11-02 $ 528.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-14
Name Change 2014-12-24
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-10
Amendment and Name Change 2010-11-16
ANNUAL REPORT 2010-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State