Search icon

MUIRFIELD, INC.

Company Details

Entity Name: MUIRFIELD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 May 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2011 (13 years ago)
Document Number: H01792
FEI/EIN Number 59-2419050
Address: 28739 STATE ROAD 54 W, WESLEY CHAPEL, FL 33543-4231
Mail Address: 28739 STATE ROAD 54 W, WESLEY CHAPEL, FL 33543-4231
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OCCYJC4HZAGW65 H01792 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O PARKS, RONALD R, 28739 STATE ROAD 54 W, WESLEY CHAPEL, US-FL, US, 33543-3214
Headquarters 28739 State Road 54 West, Wesley Chapel, US-FL, US, 33543

Registration details

Registration Date 2018-01-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-01-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As H01792

Agent

Name Role Address
PARKS, RONALD R Agent 28739 STATE ROAD 54 W, WESLEY CHAPEL, FL 33543-4231

Director

Name Role Address
PARKS, RONALD R Director 16914 COMUNIDAD DE AVILA, LUTZ, FL 33607-2421
PARKS, STEPHEN R Director 571 DARBY WAY, LONGWOOD, FL 32779
PARKS, KATHY J Director 4035 BATTERSEA ROAD, MIAMI, FL 33133
Mullane, Terence Director 15509 LAKE MAGDELINE BLVD, TAMPA, FL 33613

President

Name Role Address
PARKS, RONALD R President 16914 COMUNIDAD DE AVILA, LUTZ, FL 33607-2421

Assistant Secretary

Name Role Address
PARKS, RONALD R Assistant Secretary 16914 COMUNIDAD DE AVILA, LUTZ, FL 33607-2421

Vice President

Name Role Address
PARKS, STEPHEN R Vice President 571 DARBY WAY, LONGWOOD, FL 32779
PARKS, KATHY J Vice President 4035 BATTERSEA ROAD, MIAMI, FL 33133
Mullane, Terence Vice President 15509 LAKE MAGDELINE BLVD, TAMPA, FL 33613

Treasurer

Name Role Address
PARKS, STEPHEN R Treasurer 571 DARBY WAY, LONGWOOD, FL 32779

Secretary

Name Role Address
PARKS, STEPHEN R Secretary 571 DARBY WAY, LONGWOOD, FL 32779

Chief Financial Officer

Name Role Address
Linton, Wendi Chief Financial Officer 15124 WILLOWOOD LANE, BROOKSVILLE, FL 34604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116867 HERITAGE FORD ACTIVE 2015-11-17 2025-12-31 No data 28739 SR 54 W, WESLEY CHAPEL, FL, 33543
G11000080063 PARKS FORD OF WESLEY CHAPEL ACTIVE 2011-08-11 2026-12-31 No data 28739 STATE ROAD 54 W, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
AMENDMENT 2011-08-12 No data No data
AMENDMENT 2004-07-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-03 28739 STATE ROAD 54 W, WESLEY CHAPEL, FL 33543-4231 No data
CHANGE OF MAILING ADDRESS 2001-01-03 28739 STATE ROAD 54 W, WESLEY CHAPEL, FL 33543-4231 No data
REGISTERED AGENT NAME CHANGED 2001-01-03 PARKS, RONALD R No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-25 28739 STATE ROAD 54 W, WESLEY CHAPEL, FL 33543-4231 No data
AMENDMENT 1988-03-11 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-10
AMENDED ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State