Search icon

MURPHY OFFICE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MURPHY OFFICE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MURPHY OFFICE PROPERTIES, 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: 08 Sep 2006 (19 years ago)
Date of dissolution: 09 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: P06000117900
FEI/EIN Number 205539783

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

Address: 2771 McNair Drive, Palm Harbor, FL, 34684, US
Mail Address: 2771 McNair Drive, Palm Harbor, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY KATHLEEN L. President 2771 McNair Drive, Palm Harbor, FL, 34684
MOORE STEVEN W. Agent 8240 118TH AVE NORTH, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-26 2771 McNair Drive, Palm Harbor, FL 34684 -
CHANGE OF MAILING ADDRESS 2019-07-26 2771 McNair Drive, Palm Harbor, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 8240 118TH AVE NORTH, SUITE 300, LARGO, FL 33773 -

Documents

Name Date
Voluntary Dissolution 2019-12-09
AMENDED ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State