Entity Name: | MURPHY'S TAXI CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Sep 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2016 (8 years ago) |
Document Number: | P12000078143 |
FEI/EIN Number | 46-0831437 |
Address: | 10208 SW 90th St, 8, Gainesville, FL, 32608, US |
Mail Address: | 1304 NE 8TH ST, Gainesville, FL, 32601, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY CRAIG S | Agent | 10208 SW 90th St, Gainesville, FL, 32608 |
Name | Role | Address |
---|---|---|
Murphy Craig S | Manager | 10208 SW 90th St, Gainesville, FL, 32608 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000088438 | MURPHYS TRANSPORTATION | ACTIVE | 2018-08-09 | 2028-12-31 | No data | 1304 NE 8TH ST, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 10208 SW 90th St, 8, Gainesville, FL 32608 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 10208 SW 90th St, 8, Gainesville, FL 32608 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-19 | 10208 SW 90th St, 8, Gainesville, FL 32608 | No data |
REINSTATEMENT | 2016-10-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-04 | MURPHY, CRAIG SMR | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000303347 | TERMINATED | 1000000957152 | ALACHUA | 2023-06-21 | 2033-06-28 | $ 627.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-10-04 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State