Search icon

RICK MURPHY RESTORATIONS, INC.

Company Details

Entity Name: RICK MURPHY RESTORATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Aug 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jun 2011 (14 years ago)
Document Number: P00000075061
FEI/EIN Number 651030288
Address: 8963 Stirling Rd Ste 101, Cooper City, FL, 33328, US
Mail Address: 8963 Stirling Rd Ste 101, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LANIA JOSEPH S Agent 8963 STIRLING ROAD, COOPER CITY, FL, 33328

President

Name Role Address
MURPHY RICK A President 6701 CYPRESS ROAD, PLANTATION, FL, 333173080

Secretary

Name Role Address
MURPHY RICK A Secretary 6701 CYPRESS ROAD, PLANTATION, FL, 333173080

Director

Name Role Address
MURPHY RICK A Director 6701 CYPRESS ROAD, PLANTATION, FL, 333173080
MURPHY DIANNA M Director 6701 CYPRESS ROAD, PLANTATION, FL, 333173080

Vice President

Name Role Address
MURPHY DIANNA M Vice President 6701 CYPRESS ROAD, PLANTATION, FL, 333173080

Treasurer

Name Role Address
MURPHY DIANNA M Treasurer 6701 CYPRESS ROAD, PLANTATION, FL, 333173080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 8963 Stirling Rd Ste 101, Cooper City, FL 33328 No data
CHANGE OF MAILING ADDRESS 2016-04-18 8963 Stirling Rd Ste 101, Cooper City, FL 33328 No data
NAME CHANGE AMENDMENT 2011-06-03 RICK MURPHY RESTORATIONS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-22 8963 STIRLING ROAD, SUITE # 1, COOPER CITY, FL 33328 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State