Search icon

PAMELA H. MURDOCK, INC. - Florida Company Profile

Company Details

Entity Name: PAMELA H. MURDOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAMELA H. MURDOCK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 2004 (21 years ago)
Document Number: P04000059924
FEI/EIN Number 200993334

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

Address: 1617 N. FLAGLER DRIVE, #8A, W PALM BCH, FL, 33407, US
Mail Address: 1617 N. FLAGLER DRIVE, #8A, W PALM BCH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURDOCK PAMELA H Director 1617 N. FLAGLER DR , #8A, W PALM BCH, FL, 33407
Katz Martin VEsq. Agent 625 North Flagler Drive, WEST PALM BCH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-15 Katz, Martin V., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 625 North Flagler Drive, 605, WEST PALM BCH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-28 1617 N. FLAGLER DRIVE, #8A, W PALM BCH, FL 33407 -
CHANGE OF MAILING ADDRESS 2007-02-28 1617 N. FLAGLER DRIVE, #8A, W PALM BCH, FL 33407 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State