Search icon

ROBERT S MURPHY INC - Florida Company Profile

Company Details

Entity Name: ROBERT S MURPHY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT S MURPHY 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: 14 Jun 2004 (21 years ago)
Document Number: P04000091028
FEI/EIN Number 260089193

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

Address: 5753 Highway 85 N, Crestview, FL, 32536, US
Mail Address: 5753 Highway 85 N, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY II ROBERT SII Vice President 5753 Highway 85 N, Crestview, FL, 32536
MURPHY III ROBERT SIII President 160 Burkhall Street, Weymouth, MA, 02190
MURPHY ROBERT SIV Officer 160 BURKHALL STREET, WEYMOUTH, ME, 02190
MURPHY JAMES HII Officer 160 BURKHALL STREET, WEYMOUTH, ME, 02190
MURPHY ROBERT SII Agent 5753 Highway 85 N, Crestview, FL, 32536

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-20 5753 Highway 85 N, unit 2563, Crestview, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 5753 Highway 85 N, unit 2563, Crestview, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-26 5753 Highway 85 N, unit 2563, Crestview, FL 32536 -
REGISTERED AGENT NAME CHANGED 2016-04-10 MURPHY , ROBERT S, II -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State