Search icon

THE MURRAY INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: THE MURRAY INSURANCE AGENCY, 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: 09 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F14000003803
FEI/EIN Number 223750860

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

Mail Address: 365 5th Ave S, Naples, FL, 34102, US
Address: 365 5th ave s, naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
MURRAY PAUL C President 1365 Osprey Ave, Naples, FL, 34102
Murray Paul Agent 365 5th Ave S, Naples, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076785 INSURED.ZONE EXPIRED 2019-07-16 2024-12-31 - 1110 PINE RIDGE RD, SUITE 201, NAPLES, FL, 34108
G14000120231 REILLY INSURANCE, A DIVISION OF THE MURRAY INSURANCE AGENCY INC EXPIRED 2014-12-02 2019-12-31 - 4425 US HWY 1 SOUTH, SUITE 103, ST AUGUSTINE, FL, 32086
G14000092893 EXCEL INSURANCE SERVICES, A DIVISION OF MURRAY INSURANCE AGENCY INC EXPIRED 2014-09-11 2019-12-31 - 101 CENTURY 21 DR, SUITE 121, JACKSONVILLE, FL, 32216
G14000092983 FIRST FLORIDA INSURANCE, A DIVISION OF MURRAY INSURANCE AGENCY INC EXPIRED 2014-09-11 2019-12-31 - 4425 US HWY 1 SOUTH, UNIT 103, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-24 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 365 5th ave s, naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2020-10-05 365 5th ave s, naples, FL 34102 -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-05 365 5th Ave S, Naples, FL 34102 -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-09-22 Murray, Paul -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-07-26
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-07-12
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-09-22
Foreign Profit 2014-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State