Search icon

MUREX PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: MUREX PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUREX PROPERTIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Dec 1986 (38 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: J45269
FEI/EIN Number 592743670

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

Address: 1253 PARK ST, CLEARWATER, FL, 33756
Mail Address: 1253 PARK ST, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIADE, FADY President 1253 PARK ST, CLEARWATER, FL, 33756
ZIADE, FADY Director 1253 PARK ST, CLEARWATER, FL, 33756
PRATESI EMIL G Agent 1253 PARK ST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-13 1253 PARK ST, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2000-06-13 1253 PARK ST, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2000-06-13 PRATESI, EMIL G -
REGISTERED AGENT ADDRESS CHANGED 2000-06-13 1253 PARK ST, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2000-06-13
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State