Search icon

MURDOCK TILE, INC.

Company Details

Entity Name: MURDOCK TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2006 (18 years ago)
Document Number: P03000114830
FEI/EIN Number 200339369
Address: 1193 ENTERPRISE DR., UNIT 101, PORT CHARLOTTE, FL, 33953
Mail Address: 1193 ENTERPRISE DR., UNIT 101, PORT CHARLOTTE, FL, 33953
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Harper Ronald Agent 2176 Bendway Dr, Port Charlotte, FL, 33948

Secretary

Name Role Address
MALAGISI DANA Secretary 1645 MEADOWLARK LN, ENGLEWOOD, FL, 34224

Director

Name Role Address
MALAGISI DANA Director 1645 MEADOWLARK LN, ENGLEWOOD, FL, 34224
Harper Ronald T Director 2176 Bendway Dr, Port CHarlotte, FL, 33948

President

Name Role Address
Harper Ronald T President 2176 Bendway Dr, Port CHarlotte, FL, 33948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033451 MURDOCK FLOORING ACTIVE 2010-04-13 2025-12-31 No data 1193 ENTERPRISE DR, UNIT 101, PORT CHARLOTTEPORT CHARLOTTE, FL, 33953--380

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 2176 Bendway Dr, Port Charlotte, FL 33948 No data
REGISTERED AGENT NAME CHANGED 2022-02-25 Harper, Ronald No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 1193 ENTERPRISE DR., UNIT 101, PORT CHARLOTTE, FL 33953 No data
CHANGE OF MAILING ADDRESS 2011-02-17 1193 ENTERPRISE DR., UNIT 101, PORT CHARLOTTE, FL 33953 No data
CANCEL ADM DISS/REV 2006-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-08-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1438738301 2021-01-17 0455 PPS 1193 Enterprise Dr Unit 101, Port Charlotte, FL, 33953-3800
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Charlotte, CHARLOTTE, FL, 33953-3800
Project Congressional District FL-17
Number of Employees 5
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26356.47
Forgiveness Paid Date 2021-09-21
8575447909 2020-06-18 0455 PPP 1193 Enterprise Dr, #101, Port Charlotte, FL, 33953-3800
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Charlotte, CHARLOTTE, FL, 33953-3800
Project Congressional District FL-17
Number of Employees 7
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26347.74
Forgiveness Paid Date 2021-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State