Search icon

MURRAY FORD-MERCURY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MURRAY FORD-MERCURY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 2009 (16 years ago)
Document Number: P09000087144
FEI/EIN Number 271216076
Mail Address: 15160 US HWY 301 S, STARKE, FL, 32091, US
Address: 13447 US HIGHWAY 301 SOUTH, STARKE, FL, 32091, US
ZIP code: 32091
City: Starke
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY DALE S Chief Operating Officer 13447 US HIGHWAY 301 SOUTH, STARKE, FL, 32091
BALLOON DONALD S Chief Financial Officer 13447 US HIGHWAY 301 SOUTH, STARKE, FL, 32091
MURRAY DALE S Agent 13447 US HIGHWAY 301 SOUTH, STARKE, FL, 32091

Form 5500 Series

Employer Identification Number (EIN):
271216076
Plan Year:
2024
Number Of Participants:
209
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
181
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000087915 MURRAY FORD OF STARKE, INC. ACTIVE 2010-09-24 2025-12-31 - 13447 US HWY 301 S, STARKE, FL, 32091
G09000182912 MURRAY FORD-MERCURY EXPIRED 2009-12-09 2014-12-31 - 13447 US HIGHWAY 301 S, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-13 13447 US HIGHWAY 301 SOUTH, STARKE, FL 32091 -
REGISTERED AGENT NAME CHANGED 2014-01-08 MURRAY, DALE S -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 13447 US HIGHWAY 301 SOUTH, STARKE, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 13447 US HIGHWAY 301 SOUTH, STARKE, FL 32091 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-29

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
848300.00
Total Face Value Of Loan:
848300.00
Date:
2010-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-376000.00
Total Face Value Of Loan:
474000.00

Paycheck Protection Program

Jobs Reported:
75
Initial Approval Amount:
$848,300
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$848,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$857,433.75
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $678,700
Utilities: $84,800
Rent: $84,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State