Search icon

MURPHY'S BACKPACKS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MURPHY'S BACKPACKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 29 Nov 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2018 (7 years ago)
Document Number: N17000011844
FEI/EIN Number 82-3616959

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

Address: 8625 Tamiami Trail North, NAPLES, FL, 34108, US
Mail Address: 8625 Tamiami Trail North, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MURPHY'S BACKPACKS, INC., ILLINOIS CORP_71765822 ILLINOIS

Key Officers & Management

Name Role Address
SHERIDAN JEAN E President 8625 Tamiami Trail North, NAPLES, FL, 34108
LINK EMILY C Vice President 8625 Tamiami Trail North, NAPLES, FL, 34108
COBB ANDREW S Director 8625 Tamiami Trail North, NAPLES, FL, 34108
COBB JOHN Secretary 8625 Tamiami Trail North, NAPLES, FL, 34108
PERSICO CRISTINA Director 8625 Tamiami Trail North, NAPLES, FL, 34108
SHERIDAN ABIGAIL E Director 8625 Tamiami Trail North, NAPLES, FL, 34108
NAPIER ROBERT T Agent 8625 Tamiami Trail North, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 8625 Tamiami Trail North, Suite 202, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2024-03-08 8625 Tamiami Trail North, Suite 202, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 8625 Tamiami Trail North, Suite 202, NAPLES, FL 34108 -
AMENDMENT 2018-06-06 - -
AMENDMENT 2017-12-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2019-02-26
Amendment 2018-06-06
ANNUAL REPORT 2018-01-24
Amendment 2017-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State