Search icon

THE MURRAY INSURANCE AGENCY, INC.

Company Details

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

Agent

Name Role
MURRAY, PAUL INC. Agent

President

Name Role Address
MURRAY, PAUL C President 1365 Osprey Ave, 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 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

Events

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

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: 21 Jan 2025

Sources: Florida Department of State