Entity Name: | MURPHREE BRIDGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Sep 1961 (64 years ago) |
Branch of: | MURPHREE BRIDGE CORPORATION, ALABAMA (Company Number 000-008-216) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Nov 1974 (50 years ago) |
Document Number: | 815555 |
FEI/EIN Number |
630368729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1627 COUNTY ROAD 1149, TROY, AL, 36079 |
Mail Address: | 1627 COUNTY ROAD 1149, TROY, AL, 36079 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
MURPHREE FRANK HUNTER | President | 210 PALOS VERDES DR., TROY, AL, 36079 |
MURPHREE FRANK HUNTER | Director | 210 PALOS VERDES DR., TROY, AL, 36079 |
CAMPBELL KENNETH | Vice President | P. O. BOX 1350, TROY, AL, 36081 |
CAMPBELL KENNETH | Director | P. O. BOX 1350, TROY, AL, 36081 |
YARBROUGH EDWARD B | Treasurer | 112 Ingram Drive, TROY, AL, 36079 |
YARBROUGH EDWARD B | Director | 112 Ingram Drive, TROY, AL, 36079 |
WILSON JOHN J | Secretary | 113 Indian Creek Trail, TROY, AL, 36079 |
WILSON JOHN J | Director | 113 Indian Creek Trail, TROY, AL, 36079 |
Fuller Braxton | Director | 102 Primrose Path, Troy, AL, 36079 |
Hartman Joshua | Director | 22035 Hillside Loop, Silverhill, AL, 36576 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-12-09 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-24 | 1627 COUNTY ROAD 1149, TROY, AL 36079 | - |
CHANGE OF MAILING ADDRESS | 2005-01-24 | 1627 COUNTY ROAD 1149, TROY, AL 36079 | - |
NAME CHANGE AMENDMENT | 1974-11-18 | MURPHREE BRIDGE CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-01 |
Reg. Agent Change | 2015-12-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State