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