Search icon

MURCHAD MAC BRIAIN, INC. - Florida Company Profile

Company Details

Entity Name: MURCHAD MAC BRIAIN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: F19000002466
FEI/EIN Number 30-1164304

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

Address: 2303 NE 29th Ter, OCALA, FL, 34470, US
Mail Address: 2303 NE 29th Ter, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COLLINS PATRICK Director 6511 43RD ST. N, UNIT 1807, PINELLAS PARK, FL, 33781
COLLINS PATRICK President 6511 43RD ST. N, UNIT 1807, PINELLAS PARK, FL, 33781
COLLINS PATRICK Agent 5812 95th Avenue North, Pinellas Park, FL, 33782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029221 VETSUPPLY.ONLINE ACTIVE 2023-03-03 2028-12-31 - 2303 NE 29TH TERRACE, SUITE 102, OCALA, FL, 34470
G21000070330 GROCERIES DIRECT ACTIVE 2021-05-24 2026-12-31 - 2303 NE 29TH TERRACE SUITE 102, OCALA, FL, 34470
G19000064241 CB EQUIPMENT LEASING EXPIRED 2019-06-04 2024-12-31 - 6511 43RD ST. N, UNIT 1807, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-16 2303 NE 29th Ter, STE 102, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2020-11-16 2303 NE 29th Ter, STE 102, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2020-11-16 COLLINS, PATRICK -
REGISTERED AGENT ADDRESS CHANGED 2020-11-16 5812 95th Avenue North, Pinellas Park, FL 33782 -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-11-16
Foreign Profit 2019-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State