Search icon

MURPHY'S PLUS CORP. - Florida Company Profile

Company Details

Entity Name: MURPHY'S PLUS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MURPHY'S PLUS CORP. 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: 11 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000064719
FEI/EIN Number 611453508

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

Address: 401 MIRACLE MILE, SUITE 304, CORAL GABLES, FL, 33134
Mail Address: 401 MIRACLE MILE, SUITE 304, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALMON MARIA E President 401 MIRACLE MILE #304, CORAL GABLES, FL, 33134
SALMON MARIA E Vice President 401 MIRACLE MILE #304, CORAL GABLES, FL, 33134
SALMON MARIA E Secretary 401 MIRACLE MILE, CORAL GABLES, FL, 33134
SALMON MARIA E Treasurer 401 MIRACLE MILE, CORAL GABLES, FL, 33134
SALMON MARIA E Director 401 MIRACLE MILE, CORAL GABLES, FL, 33134
SALMON MARIA E Agent 401 MIRACLE MILE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-06-26 SALMON, MARIA E -
AMENDMENT 2007-06-26 - -
AMENDMENT 2005-08-10 - -
CANCEL ADM DISS/REV 2005-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000826957 LAPSED 1000000594520 MIAMI-DADE 2014-03-12 2024-08-01 $ 632.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000397888 ACTIVE 1000000273565 MIAMI-DADE 2012-04-24 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000395932 ACTIVE 1000000270839 MIAMI-DADE 2012-04-19 2032-05-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J05900021236 TERMINATED 05-13655 SP 25 COUNTY CRT MIAMI DADE COUNTY 2005-12-13 2010-12-21 $4975.75 RIGOBERTO RODRIGUEZ, 7400 NORTH KENDALL DRIVE, SUITE 205, MIAMI, FL 33156

Documents

Name Date
ANNUAL REPORT 2010-06-01
REINSTATEMENT 2009-09-29
ANNUAL REPORT 2008-04-29
Amendment 2007-06-26
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-05-03
Amendment 2005-08-10
REINSTATEMENT 2005-03-23
Domestic Profit 2003-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State