Search icon

DANIEL E MURPHY ENTERPRISES INC

Company Details

Entity Name: DANIEL E MURPHY ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2018 (6 years ago)
Document Number: P12000038141
FEI/EIN Number 45-5225993
Address: 5164 S FLORIDA AVE, INVERNESS, FL, 34450, US
Mail Address: 4089 S GARLAND TERR, INVERNESS, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY DANIEL E Agent 4089 S GARLAND TERR, INVERNESS, FL, 34450

President

Name Role Address
MURPHY DANIEL E President 4089 S GARLAND TERR, INVERNESS, FL, 34450

Secretary

Name Role Address
MURPHY SHARILEE A Secretary 4089 S GARLAND TERR, INVERNESS, FL, 34450

Treasurer

Name Role Address
MURPHY SHARILEE A Treasurer 4089 S GARLAND TERR, INVERNESS, FL, 34450

Vice President

Name Role Address
MURPHY DANIEL EJR Vice President 4089 S GARLAND TERR, INVERNESS, FL, 34450

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000054845 DMT SPECIALIZED HAULING ACTIVE 2023-05-01 2028-12-31 No data 4089 S GARLAND TERRACE, INVERNESS, FL, 34450
G12000043270 DMT SPECIALIZED HAULING EXPIRED 2012-05-08 2017-12-31 No data 4089 S GARLAND TERRACE, INVERNESS, FL, 34450
G12000043274 DMT TRUCK REPAIRS & MORE EXPIRED 2012-05-08 2017-12-31 No data 4089 S GARLAND TERRACE, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2018-09-26 MURPHY, DANIEL E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2014-10-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-09 4089 S GARLAND TERR, INVERNESS, FL 34450 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001137750 TERMINATED 1000000636075 CITRUS 2014-07-01 2034-12-17 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-25
REINSTATEMENT 2018-09-26
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State