Entity Name: | MURRAY YACHT SALES FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MURRAY YACHT SALES FLORIDA, 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: | 30 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2011 (14 years ago) |
Document Number: | P06000013593 |
FEI/EIN Number |
743162493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1421A BAY STREET SE, ST PETERSBURG, FL, 33701, US |
Mail Address: | 6500 SPANISH FORT BLVD., NEW ORLEANS, LA, 70124, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY JEROME S | President | 8654 PONTCHARTRAIN BOULEVARD, UNIT 7, NEW ORLEANS, LA, 70124 |
Murray Lorraine J | Secretary | 8654 Pontchartrain Blvd., New Orleans, LA, 70124 |
Murray Jerome S | Agent | 1421A BAY STREET SE, ST PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-04-16 | 1421A BAY STREET SE, ST PETERSBURG, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-16 | Murray, Jerome Stanton | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | 1421A BAY STREET SE, ST PETERSBURG, FL 33701 | - |
REINSTATEMENT | 2011-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-04 | 1421A BAY STREET SE, ST PETERSBURG, FL 33701 | - |
CANCEL ADM DISS/REV | 2009-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000813314 | TERMINATED | 1000000384784 | PINELLAS | 2012-10-23 | 2032-10-31 | $ 310.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State