Search icon

MURRAY HEALTHCARE SERVICES INC.

Company Details

Entity Name: MURRAY HEALTHCARE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2006 (18 years ago)
Date of dissolution: 08 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2024 (10 months ago)
Document Number: P06000112492
FEI/EIN Number 830464517
Address: 835 SW. VINELAND COURT, PORT ST. LUCIE, FL, 34986, US
Mail Address: 835 SW. VINELAND COURT, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538782016 2020-05-19 2020-05-19 835 SW VINELAND CT, PORT SAINT LUCIE, FL, 349862335, US 835 SW VINELAND CT, PORT SAINT LUCIE, FL, 349862335, US

Contacts

Phone +1 772-360-7907

Authorized person

Name MRS. CHRISTINE MARIE MURRAY
Role NP/PRESIDENT
Phone 7723607907

Taxonomy

Taxonomy Code 363L00000X - Nurse Practitioner
Is Primary Yes

Agent

Name Role Address
MURRAY CHRISTINE Agent 835 SW. VINELAND COURT, PORT ST. LUCIE, FL, 34986

President

Name Role Address
MURRAY CHRISTINE President 835 SW. VINELAND COURT, PORT ST. LUCIE, FL, 34986

Director

Name Role Address
MURRAY CHRISTINE Director 835 SW. VINELAND COURT, PORT ST. LUCIE, FL, 34986

Vice President

Name Role Address
MURRAY CHRISTINE Vice President 835 SW. VINELAND COURT, PORT ST. LUCIE, FL, 34986

Treasurer

Name Role Address
MURRAY CHRISTINE Treasurer 835 SW. VINELAND COURT, PORT ST. LUCIE, FL, 34986

Secretary

Name Role Address
MURRAY CHRISTINE Secretary 835 SW. VINELAND COURT, PORT ST. LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051029 IV CREATIVE SOLUTIONS HYDRATION & WELLNESS CENTER ACTIVE 2020-05-08 2025-12-31 No data 835 SW VINELAND COURT, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-08 No data No data
NAME CHANGE AMENDMENT 2006-11-27 MURRAY HEALTHCARE SERVICES INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-08
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State