Search icon

LAZATHA MURPHY CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: LAZATHA MURPHY CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAZATHA MURPHY CONSTRUCTION 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: 23 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: P05000117128
FEI/EIN Number 203544260

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

Address: 3403 AVE P, FORT PIERCE, FL, 34950
Mail Address: 3403 AVE P, FORT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY LAZATHA President 3403 AVE P, FORT PIERCE, FL, 34950
MURPHY LAZATHA Agent 3403 AVE P, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-02 MURPHY, LAZATHA -
REINSTATEMENT 2023-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-14 3403 AVE P, FORT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-14 3403 AVE P, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2012-04-14 3403 AVE P, FORT PIERCE, FL 34950 -
PENDING REINSTATEMENT 2011-11-02 - -
REINSTATEMENT 2011-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-08-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
REINSTATEMENT 2023-05-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8644187407 2020-05-19 0455 PPP 3403 AVENUE P, FORT PIERCE, FL, 34947
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1042
Loan Approval Amount (current) 1042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34947-1300
Project Congressional District FL-21
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1051.28
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State