Entity Name: | THE MURRAY INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Sep 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F14000003803 |
FEI/EIN Number | 22-3750860 |
Mail Address: | 365 5th Ave S, Naples, FL 34102 |
Address: | 365 5th ave s, naples, FL 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
MURRAY, PAUL INC. | Agent |
Name | Role | Address |
---|---|---|
MURRAY, PAUL C | President | 1365 Osprey Ave, Naples, FL 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000076785 | INSURED.ZONE | EXPIRED | 2019-07-16 | 2024-12-31 | No data | 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 | No data | 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 | No data | 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 | No data | 4425 US HWY 1 SOUTH, UNIT 103, ST AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-26 | 365 5th ave s, naples, FL 34102 | No data |
REINSTATEMENT | 2020-10-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-10-05 | 365 5th ave s, naples, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-05 | 365 5th Ave S, Naples, FL 34102 | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-22 | Murray, Paul | No data |
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: 21 Jan 2025
Sources: Florida Department of State