Entity Name: | A MURRAY CONSULTING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A MURRAY CONSULTING 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: |
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: | 26 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (7 years ago) |
Document Number: | P14000095869 |
FEI/EIN Number |
47-2427590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 236 Autumn Ridge Circle, Pickerington, OH, 43147, US |
Mail Address: | 236 Autumn Ridge Circle, Pickerington, OH, 43147, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murray Anne L | President | 236 Autumn Ridge Circle, Pickerington, OH, 43147 |
MURRAY ANNE | Agent | 236 Autumn Ridge Circle, Pickerington, FL, 43147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-09-23 | 236 Autumn Ridge Circle, Pickerington, OH 43147 | - |
CHANGE OF MAILING ADDRESS | 2019-09-23 | 236 Autumn Ridge Circle, Pickerington, OH 43147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-23 | 236 Autumn Ridge Circle, Pickerington, FL 43147 | - |
REINSTATEMENT | 2017-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | MURRAY, ANNE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-09-23 |
ANNUAL REPORT | 2018-03-04 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State