Entity Name: | J.T. MURPHY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Mar 2008 (17 years ago) |
Document Number: | P08000026216 |
FEI/EIN Number | 262180186 |
Address: | 2890 S ORLANDO DRIVE, SANFORD, FL, 32773, US |
Mail Address: | 2890 S ORLANDO DRIVE, SANFORD, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY JEFFREY T | Agent | 2890 S ORLANDO DRIVE, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
MURPHY JEFFREY T | Director | 2890 S ORLANDO DRIVE, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
MURPHY JEFFREY T | President | 2890 S ORLANDO DRIVE, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
MURPHY JEFFREY T | Vice President | 2890 S ORLANDO DRIVE, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
MURPHY JEFFREY T | Secretary | 2890 S ORLANDO DRIVE, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
MURPHY JEFFREY T | Treasurer | 2890 S ORLANDO DRIVE, SANFORD, FL, 32773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000108433 | AAMCO TRANSMISSIONS | ACTIVE | 2019-10-04 | 2029-12-31 | No data | 2890 S ORLANDO DRIVE, SANFORD, FL, 32773 |
G08074900333 | AAMCO TRANSMISSIONS | EXPIRED | 2008-03-14 | 2013-12-31 | No data | 2890 S. ORLANDO DRIVE, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-14 | 2890 S ORLANDO DRIVE, SANFORD, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-14 | 2890 S ORLANDO DRIVE, SANFORD, FL 32773 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-14 | 2890 S ORLANDO DRIVE, SANFORD, FL 32773 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State