Entity Name: | MICHAEL A. MURPHY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Sep 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P13000075729 |
FEI/EIN Number | 46-3661113 |
Address: | 68 Irene Street, Brooksville, FL, 34601, US |
Mail Address: | 68 Irene Street, Brooksville, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY MICHAEL A | Agent | 68 Irene Street, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
MURPHY MICHAEL A | Director | 68 Irene Street, Brooksville, FL, 34601 |
MURPHY KIM | Director | 68 Irene Street, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
MURPHY MICHAEL A | President | 68 Irene Street, Brooksville, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 68 Irene Street, Brooksville, FL 34601 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 68 Irene Street, Brooksville, FL 34601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 68 Irene Street, Brooksville, FL 34601 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
Domestic Profit | 2013-09-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State