Search icon

MURRAY YACHT SALES FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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