Search icon

MURPHY'S PET BOWTIQUE, INC. - Florida Company Profile

Company Details

Entity Name: MURPHY'S PET BOWTIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MURPHY'S PET BOWTIQUE, 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: 03 Jun 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000062951
FEI/EIN Number 030516983

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

Address: 47 S CENTRAL AVE, OVIEDO, FL, 32765
Mail Address: 47 S CENTRAL AVE, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKMORE DAWN Director 47 S CENTRAL AVE, OVIEDO, FL, 32765
BLACKMORE DAWN General Partner 47 S CENTRAL AVE, OVIEDO, FL, 32765
BLACKMORE GEORGE N Director 47 S CENTRAL AVE., OVIEDO, FL, 32765
BLACKMORE GEORGE N General Partner 47 S CENTRAL AVE., OVIEDO, FL, 32765
Blackmore George N Agent 47 S CENTRAL AVE, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097246 PLANTATION PET RESORT EXPIRED 2012-10-04 2017-12-31 - 47 S. CENTRAL AVENUE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-21 Blackmore, George N -

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-11-03
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State