Search icon

MUR ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MUR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUR ENTERPRISES, 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: 28 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2003 (22 years ago)
Document Number: P03000024389
FEI/EIN Number 260062236

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

Address: 207 Lake Silver Dr. South, Winter Haven, FL, 33881, US
Mail Address: c/o Wiggins Smit Burby Reineke & Co., 30 4th Street SW, WINTER HAVEN, FL, 33880, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY JOHN President 207 Lake Silver Dr., Winter Haven, FL, 33881
MURPHY JOHN Director 207 Lake Silver Dr., Winter Haven, FL, 33881
MURPHY JOHN Agent 207 S. Lake Silver Dr., Winter Haven, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-11 207 Lake Silver Dr. South, #20, Winter Haven, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 207 Lake Silver Dr. South, #20, Winter Haven, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 207 S. Lake Silver Dr., #20, Winter Haven, FL 33881 -
AMENDMENT 2003-07-14 - -
REGISTERED AGENT NAME CHANGED 2003-07-14 MURPHY, JOHN -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State