Search icon

MURPHY & CO, INC. - Florida Company Profile

Company Details

Entity Name: MURPHY & CO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MURPHY & CO, 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: 14 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000079491
FEI/EIN Number 270087211

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

Address: 23 Sparrow Lane, WINTER HAVEN, FL, 33880, US
Mail Address: POST OFFICE BOX 2611, EATON PARK, FL, 33840
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY MARVIN O President 23 Sparrow Lane, WINTER HAVEN, FL, 33880
MURPHY Adam M Vice President 7 El Recodo, Lakeland, FL, 33813
MURPHY MARVIN O Agent 23 Sparrow Lane, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 23 Sparrow Lane, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 23 Sparrow Lane, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2007-06-26 MURPHY, MARVIN O -
CANCEL ADM DISS/REV 2006-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State