Entity Name: | MURRAY GUARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Sep 1970 (54 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | 825118 |
FEI/EIN Number |
620784757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 58 MURRAY GUARD DR, JACKSON, TN, 38305 |
Mail Address: | PO BOX 10248, JACKSON, TN, 38308-0104, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
MURRAY, ROGER G JR | Chairman | 58 MURRAY GUARD DR, JACKSON, TN |
MURRAY, ROGER G JR | Director | 58 MURRAY GUARD DR, JACKSON, TN |
WARD, JAMES A | Vice President | 2 STONEHAVEN WOODS, JACKSON, TN |
WARD, JAMES A | Secretary | 2 STONEHAVEN WOODS, JACKSON, TN |
WARD, JAMES A | Director | 2 STONEHAVEN WOODS, JACKSON, TN |
FERGUSON, GERALD P JR | President | 83 WINDEMERE, JACKSON, TN |
FERGUSON, GERALD P JR | Treasurer | 83 WINDEMERE, JACKSON, TN |
FERGUSON, GERALD P JR | Director | 83 WINDEMERE, JACKSON, TN |
COLLINS, ELIAS G. | Director | 473 N WILLETT, MEMPHIS, TN |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-06-10 | 58 MURRAY GUARD DR, JACKSON, TN 38305 | - |
CHANGE OF MAILING ADDRESS | 1999-06-10 | 58 MURRAY GUARD DR, JACKSON, TN 38305 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-23 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-04-23 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 1973-09-27 | MURRAY GUARD, INC. | - |
NAME CHANGE AMENDMENT | 1971-11-17 | MURRAY GUARD SERVICE, INC. | - |
EVENT CONVERTED TO NOTES | 1971-11-17 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-01-12 |
ANNUAL REPORT | 1999-06-10 |
ANNUAL REPORT | 1998-06-18 |
ANNUAL REPORT | 1997-06-25 |
ANNUAL REPORT | 1996-02-09 |
ANNUAL REPORT | 1995-02-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State