Search icon

C. MURRAY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: C. MURRAY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. MURRAY, INCORPORATED 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: 19 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000081947
FEI/EIN Number 453444680

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

Address: 601 S FALKENBURG RD, SUITE 14-2, ROOM C, TAMPA, FL, 33619, US
Mail Address: 1305 CHILT DR, BRANDON, FL, 33510, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY CHRISTOPHER R President 1305 CHILT DR, BRANDON, FL, 33510
MURRAY CHRISTOPHER R Chief Executive Officer 1305 CHILT DR, BRANDON, FL, 33510
HUNNINGS JOSHUA R Vice President 1035 LEE AVE, ROCKLEDGE, FL, 32955
HUNNINGS JOSHUA R Chief Operating Officer 1035 LEE AVE, ROCKLEDGE, FL, 32955
MURRAY CHRISTOPHER R Agent 1305 CHILT DR, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 601 S FALKENBURG RD, SUITE 14-2, ROOM C, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2012-04-29 601 S FALKENBURG RD, SUITE 14-2, ROOM C, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 1305 CHILT DR, BRANDON, FL 33510 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000831247 ACTIVE 1000000596176 HILLSBOROU 2014-03-13 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000831254 ACTIVE 1000000596177 HILLSBOROU 2014-03-13 2034-08-01 $ 3,848.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000831262 LAPSED 1000000596178 HILLSBOROU 2014-03-13 2024-08-01 $ 1,681.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001813246 TERMINATED 1000000559407 HILLSBOROU 2013-12-03 2033-12-26 $ 300.00 STATE OF FLORIDA0002619
J13000168113 TERMINATED 1000000456124 HILLSBOROU 2013-01-11 2023-01-16 $ 841.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000879703 TERMINATED 1000000364628 HILLSBOROU 2012-11-19 2032-11-28 $ 708.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-04-29
Domestic Profit 2011-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State