Search icon

DAVID G. MURPHY RESIDENTIAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: DAVID G. MURPHY RESIDENTIAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID G. MURPHY RESIDENTIAL CONTRACTOR, 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: 11 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000149315
FEI/EIN Number 320101548

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

Address: 2726 ASHBURY LANE, CANTONMENT, FL, 32533
Mail Address: 2726 ASHBURY LANE, CANTONMENT, FL, 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY DAVID G President 2726 ASHBURY LANE, CANTONMENT, FL, 32533
MURPHY DAVID G Director 2726 ASHBURY LANE, CANTONMENT, FL, 32533
MURPHY JENNIE LYNN Secretary 2726 ASHBURY LANE, CANTONMENT, FL, 32533
MURPHY JENNIE LYNN Treasurer 2726 ASHBURY LANE, CANTONMENT, FL, 32533
MURPHY JENNIE LYNN Director 2726 ASHBURY LANE, CANTONMENT, FL, 32533
MURPHY JENNIE LYNN Agent 2726 ASHBURY LANE, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State