Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STANLEY WINES & MURPHY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 1968 (57 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
Address: 601 West Central Avenue, WINTER HAVEN, FL, 33880, US
Mail Address: PO BOX 3580, WINTER HAVEN, FL, 33885-3580, US
ZIP code: 33880
City: Winter Haven
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State