Search icon

MUNRRAY GENERAL SERVICES CORP - Florida Company Profile

Company Details

Entity Name: MUNRRAY GENERAL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUNRRAY GENERAL SERVICES CORP 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: 25 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000054572
FEI/EIN Number 463089806

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

Address: 156 MONTANA AVE, DAVENPORT, FL, 33897, US
Mail Address: 156 MONTANA AVE, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMAYO RAMON E President 156 MONTANA AVE, DAVENPORT, FL, 33897
SERNA AURA M Vice President 156 MONTANA AVE, DAVENPORT, FL, 33897
TAMAYO RAMON E Agent 156 MONTANA AVE, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 156 MONTANA AVE, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2022-04-27 156 MONTANA AVE, DAVENPORT, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 156 MONTANA AVE, DAVENPORT, FL 33897 -
REGISTERED AGENT NAME CHANGED 2018-02-07 TAMAYO, RAMON E -
REINSTATEMENT 2018-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-02-07
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
Domestic Profit 2013-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State