Search icon

MUIR & ASSOCIATES, INC - Florida Company Profile

Company Details

Entity Name: MUIR & ASSOCIATES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUIR & ASSOCIATES, 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: 27 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: P05000014499
FEI/EIN Number 841669472

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

Address: 614 SW 5TH ST, Boca Raton, FL, 33486, US
Mail Address: 614 SW 5TH ST, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Muir Douglas Owner 614 SW 5TH ST, Boca Raton, FL, 33486
MUIR DOUGLAS Agent 614 SW 5TH ST, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 614 SW 5TH ST, Boca Raton, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 614 SW 5TH ST, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2024-03-04 614 SW 5TH ST, Boca Raton, FL 33486 -
REINSTATEMENT 2022-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-07 MUIR, DOUGLAS -
CANCEL ADM DISS/REV 2010-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-11-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State