Search icon

MURRAY DRYWALL AND INSULATION OF TEXAS, INC. - Florida Company Profile

Company Details

Entity Name: MURRAY DRYWALL AND INSULATION OF TEXAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Feb 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2011 (14 years ago)
Document Number: P13142
FEI/EIN Number 742129786

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

Address: 15418 WEIR ST SUITE #310, OMAHA, NE, 68137, US
Mail Address: 15418 WEIR ST SUITE #310, OMAHA, NE, 68137, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
MURRAY GREG Vice President 15418 WEIR ST, OMAHA, NE, 68137
STOUT STEPHANI J Secretary 15418 WEIR ST, OMAHA, NE, 68137
MURRAY MICHAEL Vice President 15418 WEIR ST, OMAHA, NE, 68137
C T CORPORATION SYSTEM Agent -
MURRAY, JAMES L. President 15418 WEIR ST, OMAHA, NE, 68137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-11-13 15418 WEIR ST SUITE #310, OMAHA, NE 68137 -
CHANGE OF MAILING ADDRESS 2017-11-13 15418 WEIR ST SUITE #310, OMAHA, NE 68137 -
REGISTERED AGENT NAME CHANGED 2017-11-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2011-10-05 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-26
Reg. Agent Change 2017-11-13
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305221541 0420600 2002-06-18 10000 W. COLONIAL DRIVE, OCOEE, FL, 34761
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-06-18
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2002-08-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-07-05
Abatement Due Date 2002-07-11
Current Penalty 500.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
302733340 0419700 1999-08-31 95 CORDOVA ST., ST AUGUSTINE, FL, 32084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-08-31
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-08-31
106389091 0420600 1991-01-16 8100 LAKE STREET, LAKE BUENA VISTA, FL, 32819
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-01-17
Case Closed 1991-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 E06
Issuance Date 1991-05-06
Abatement Due Date 1991-05-09
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1991-05-06
Abatement Due Date 1991-05-09
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 1991-05-06
Abatement Due Date 1991-05-09
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State