Search icon

NEW PORT AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: NEW PORT AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW PORT AUTO CENTER, 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: 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: 05 Feb 1979 (46 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 608934
FEI/EIN Number 591882729

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

Address: 707 N FRANKLIN STREET, TAMPA, FL, 33602, US
Mail Address: MURPHY AUTOMOTIVE GROUP, 707 N FRANKLIN STREET, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW PORT 401K PLAN 2015 591882729 2016-10-10 NEW PORT AUTO CENTER INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 441110
Sponsor’s telephone number 7278496699
Plan sponsor’s address 4625 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing MICHAEL MURPHY
Valid signature Filed with authorized/valid electronic signature
NEW PORT 401K PLAN 2014 591882729 2015-10-14 NEW PORT AUTO CENTER INC. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 441110
Sponsor’s telephone number 7278496699
Plan sponsor’s address 4625 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Plan administrator’s name and address

Administrator’s EIN 591882729
Plan administrator’s name NEW PORT AUTO CENTER, INC.
Plan administrator’s address 4625 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
Administrator’s telephone number 7278496699

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing MICHAEL MURPHY
Valid signature Filed with authorized/valid electronic signature
NEW PORT 401K PLAN 2013 591882729 2014-10-15 NEW PORT AUTO CENTER INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 441110
Sponsor’s telephone number 7278496699
Plan sponsor’s address 4625 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Plan administrator’s name and address

Administrator’s EIN 591882729
Plan administrator’s name NEW PORT AUTO CENTER, INC.
Plan administrator’s address 4625 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
Administrator’s telephone number 7278496699

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing DENNIS L. MURPHY
Valid signature Filed with authorized/valid electronic signature
NEW PORT 401K PLAN 2012 591882729 2013-10-10 NEW PORT AUTO CENTER INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 441110
Sponsor’s telephone number 7278496699
Plan sponsor’s address 4625 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Plan administrator’s name and address

Administrator’s EIN 591882729
Plan administrator’s name NEW PORT AUTO CENTER, INC.
Plan administrator’s address 4625 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
Administrator’s telephone number 7278496699

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing DENNIS L. MURPHY
Valid signature Filed with authorized/valid electronic signature
NEW PORT 401K PLAN 2011 591882729 2012-10-05 NEW PORT AUTO CENTER INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 441110
Sponsor’s telephone number 7278496699
Plan sponsor’s address 4625 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Plan administrator’s name and address

Administrator’s EIN 591882729
Plan administrator’s name NEW PORT AUTO CENTER, INC.
Plan administrator’s address 4625 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
Administrator’s telephone number 7278496699

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing DENNIS L. MURPHY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MURPHY DENNIS L Director 707 N FRANKLIN STREET, TAMPA, FL, 33602
MURPHY DENNIS L President 707 N FRANKLIN STREET, TAMPA, FL, 33602
MURPHY DENNIS L Secretary 707 N FRANKLIN STREET, TAMPA, FL, 33602
MURPHY DENNIS L Treasurer 707 N FRANKLIN STREET, TAMPA, FL, 33602
MURPHY DENNIS L Agent 707 N FRANKLIN STREET, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000016150 NEW PORT COLLISION CENTER EXPIRED 2011-02-11 2016-12-31 - 4625 US HWY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 707 N FRANKLIN STREET, 3RD FLOOR, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2015-01-08 707 N FRANKLIN STREET, 3RD FLOOR, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 707 N FRANKLIN STREET, 3RD FLOOR, TAMPA, FL 33602 -
AMENDMENT AND NAME CHANGE 2010-11-24 NEW PORT AUTO CENTER, INC. -
REGISTERED AGENT NAME CHANGED 2007-01-12 MURPHY, DENNIS L -
AMENDMENT 2001-07-30 - -

Documents

Name Date
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-01-03
Amendment and Name Change 2010-11-24
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State