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 |
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 |
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 | - |
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