Search icon

F.L. MCMURTREY CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: F.L. MCMURTREY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.L. MCMURTREY CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Oct 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Mar 1988 (37 years ago)
Document Number: J38349
FEI/EIN Number 592729902

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

Address: 5399 NE 14th Avenue, Unit 5, Ft. Lauderdale, FL, 33334, US
Mail Address: 5399 NE 14th Avenue, Unit 5, Ft. Lauderdale, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McMurtrey Fred L President 5399 NE 14th Avenue, Ft. Lauderdale, FL, 33334
McMurtrey Deborah W Secretary 5399 NE 14th Avenue, Ft. Lauderdale, FL, 33334
McMurtrey Robert D Vice President 1605 SW 14 Court, Ft. Lauderdale, FL, 33312
McMurtrey Emily Treasurer 5399 NE 14th Avenue, Ft. Lauderdale, FL, 33334
MCMURTREY FRED L Agent 5399 NE 14th Avenue, Ft. Lauderdale, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012839 FLM ACTIVE 2024-01-23 2029-12-31 - 5399 NE 14TH AVENUE, UNIT 5, FORT LAUDERDALE, FL, 33334
G24000012848 FLM CONSTRUCTION ACTIVE 2024-01-23 2029-12-31 - 5399 NE 14TH AVENUE, UNIT 5, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 5399 NE 14th Avenue, Unit 5, Ft. Lauderdale, FL 33334 -
CHANGE OF MAILING ADDRESS 2016-03-07 5399 NE 14th Avenue, Unit 5, Ft. Lauderdale, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 5399 NE 14th Avenue, Unit 5, Ft. Lauderdale, FL 33334 -
REGISTERED AGENT NAME CHANGED 2009-02-07 MCMURTREY, FRED L -
NAME CHANGE AMENDMENT 1988-03-17 F.L. MCMURTREY CONSTRUCTION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-02
AMENDED ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-02
AMENDED ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2001067100 2020-04-10 0455 PPP 5399 14TH AVE, FORT LAUDERDALE, FL, 33334-4956
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63967
Loan Approval Amount (current) 63967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33334-4956
Project Congressional District FL-23
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64533.82
Forgiveness Paid Date 2021-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State