Search icon

A MAD MURPH INC - Florida Company Profile

Company Details

Entity Name: A MAD MURPH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A MAD MURPH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Oct 2010 (15 years ago)
Document Number: P10000085816
FEI/EIN Number 274826966

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

Address: 835 OSPREY AVENUE, DAVENPORT, FL, 33897, US
Mail Address: 835 OSPREY AVENUE, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY GARY F President 835 OSPREY AVENUE, DAVENPORT, FL, 33897
MURPHY DENISE J Vice President 835 OSPREY AVENUE, DAVENPORT, FL, 33897
MURPHY GARY F Agent 835 OSPEY AV, DAVENPORT, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000119108 DOLLAR STORE USA EXPIRED 2010-12-29 2015-12-31 - 639 NORTH PINE HILLS ROAD, SUITE 102, ORLANDO, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 835 OSPEY AV, DAVENPORT, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 835 OSPREY AVENUE, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2021-05-10 835 OSPREY AVENUE, DAVENPORT, FL 33897 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State