Entity Name: | MURPHY BROTHERS HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MURPHY BROTHERS HOLDINGS, 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: | 25 Apr 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P05000062633 |
FEI/EIN Number |
510544414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 275 BENSON JUNCTION RD., DEBARY, FL, 32713 |
Mail Address: | P. O. BOX 180158, CASSELBERRY, FL, 32718 |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY VINCENT R | President | P.O. BOX 180158, CASSELBERRY, FL, 327180158 |
MURPHY GREGORY J | Vice President | P.O. BOX 180158, CASSELBERRY, FL, 327180158 |
MURPHY VINCENT R | Agent | 1601 COUNTY ROAD 427, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2009-09-28 | MURPHY BROTHERS HOLDINGS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-02 | 275 BENSON JUNCTION RD., DEBARY, FL 32713 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001108635 | LAPSED | 10-CA-2441-15W | SEMINOLE CO CIR CRT 18TH JUDI | 2010-12-01 | 2015-12-09 | $78879.80 | HOLCIM (US) INC., A DELAWARE CORPORATION, 201 JONES ROAD, WALTHAM, MASS 02451 |
J10000585346 | LAPSED | 2010 CA 000285 | CIRCUIT COURT SUMTER COUNTY,FL | 2010-04-29 | 2015-05-17 | $41,817.69 | MID-COAST AGGREGATES, LLC, ONE OFFICE PARK CIRCLE, SUITE 300, BIRMINGHAM, AL 35223 |
J09001223006 | LAPSED | CACE 08 048255 | BROWARD COUNTY CIRCUIT COURT | 2009-06-03 | 2014-06-03 | $162,877.73 | CONTINENTAL FLORIDA MATERIALS INC., 13450 WEST SUNRISE BOULEVARD, SUITE 430, SUNRISE, FL 33323 |
Name | Date |
---|---|
Name Change | 2009-09-28 |
ANNUAL REPORT | 2009-03-02 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-04-25 |
Domestic Profit | 2005-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State