Search icon

MURRAY ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: MURRAY ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MURRAY ADVISORS, 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: 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: 27 Dec 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000103878
FEI/EIN Number 46-1639793

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

Address: 1700 S MACDILL AVE SUITE 220, TAMPA, FL, 33629
Mail Address: 1700 S MACDILL AVE SUITE 220, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -
Murray James KJr. Chief Executive Officer 1700 S MACDILL AVE SUITE 220, TAMPA, FL, 33629
Murray Sandra H Chairman 1700 S MACDILL AVE SUITE 220, TAMPA, FL, 33629
Murray James KIII Exec 1700 S MACDILL AVE SUITE 220, TAMPA, FL, 33629
Murray Michael SJr. Exec 1700 S MACDILL AVE SUITE 220, TAMPA, FL, 33629
Lee Anthony S Vice President 1700 S MACDILL AVE SUITE 220, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDED AND RESTATEDARTICLES 2012-12-28 - -

Documents

Name Date
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-16
Amended and Restated Articles 2012-12-28
Domestic Profit 2012-12-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State