Search icon

MURPHY BROTHERS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MURPHY BROTHERS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MURPHY BROTHERS CONSTRUCTION, 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: 02 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000146629
FEI/EIN Number 861090964

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

Address: 700 E. UNION ST. BOX 25, JACKSONVILLE, FL, 32206
Mail Address: 700 E. UNION ST. BOX 25, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY ROBERT P President 10521 HAVERFORD RD., JACKSONVILLE, FL, 32218
MURPHY ROBERT P Secretary 10521 HAVERFORD RD., JACKSONVILLE, FL, 32218
MURPHY ROBERT P Treasurer 10521 HAVERFORD RD., JACKSONVILLE, FL, 32218
MURPHY ROBERT P Director 10521 HAVERFORD RD., JACKSONVILLE, FL, 32218
ANDERSON MITCHELL Vice President 2465 JASMINE AVENUE, MIDDLEBURG, FL, 32068
ANDERSON MITCHELL Director 2465 JASMINE AVENUE, MIDDLEBURG, FL, 32068
MURPHY ROBERT P Agent 700 E. UNION ST. BOX 25, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-12 700 E. UNION ST. BOX 25, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2007-09-12 700 E. UNION ST. BOX 25, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-12 700 E. UNION ST. BOX 25, JACKSONVILLE, FL 32206 -
AMENDMENT 2004-12-13 - -

Documents

Name Date
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-09-12
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
Amendment 2004-12-13
Domestic Profit 2003-12-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State