Search icon

MURPHREE BRIDGE CORPORATION - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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