Entity Name: | MURRAY'S AUTO SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Feb 1982 (43 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Jul 1993 (32 years ago) |
Document Number: | F68207 |
FEI/EIN Number | 59-2239685 |
Address: | 151 NORTH NOB HILL ROAD, 223, Plantation, FL 33324 |
Mail Address: | 151 NORTH NOB HILL ROAD, 223, Plantation, FL 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINTHAL, MARC PRESIDE | Agent | 151 NORTH NOB HILL ROAD, 223, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
MARC A. WEINTHAL | President | 151 NORTH NOB HILL ROAD, 223 Plantation, FL 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000105459 | SPEED & CUSTOM WAREHOUSE | EXPIRED | 2009-05-08 | 2014-12-31 | No data | 15781 N.W, 7TH AVENUE, MIAMI, FL, 33169 |
G09000101027 | SPEED AND CUSTOM WAREHOUSE | EXPIRED | 2009-04-27 | 2014-12-31 | No data | 15781 N.W. 7TH AVENUE, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-04 | 151 NORTH NOB HILL ROAD, 223, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-04 | 151 NORTH NOB HILL ROAD, 223, Plantation, FL 33324 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-04 | 151 NORTH NOB HILL ROAD, 223, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2010-03-29 | WEINTHAL, MARC PRESIDE | No data |
AMENDED AND RESTATEDARTICLES | 1993-07-27 | No data | No data |
EVENT CONVERTED TO NOTES | 1990-06-27 | No data | No data |
NAME CHANGE AMENDMENT | 1990-06-27 | MURRAY'S AUTO SUPPLY, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000533281 | LAPSED | 2016-002923-CA-01 | MIAMI-DADE | 2018-04-30 | 2023-08-01 | $32821.46 | CACH, LLC, C/O FEDERATED LAW GROUP, PLLC, 887 DONALD ROSS ROAD, JUNO BEACH, FL 33408 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State