Entity Name: | PETERSON MURPHY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Mar 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | F05000001664 |
FEI/EIN Number | 39-1839827 |
Address: | 105 N. WASHINGTON STREET, ROCHESTER, WI 53167 |
Mail Address: | PO BOX 25, BURLINGTON, WI 53105 |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
HUBCO REGISTERED AGENT SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
MURPHY, JOHN D | Chairman | 105 N. WASHINGTON STREET, ROCHESTER, WI 53167 |
Name | Role | Address |
---|---|---|
MURPHY, JOHN D | President | 105 N. WASHINGTON STREET, ROCHESTER, WI 53167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-16 | HUBCO REGISTERED AGENT SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-16 | 155 OFFICE PLAZA DR., 1ST FLOOR, TALLAHASSEE, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 2007-03-20 | 105 N. WASHINGTON STREET, ROCHESTER, WI 53167 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-07-19 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-03-10 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-03-20 |
ANNUAL REPORT | 2006-04-03 |
Foreign Profit | 2005-03-16 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State