Search icon

SUSAN MURPHY INC. - Florida Company Profile

Company Details

Entity Name: SUSAN MURPHY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSAN MURPHY 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: 20 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2016 (9 years ago)
Document Number: P15000005255
FEI/EIN Number 47-2871192

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

Address: 7001 Interbay Blvd, Tampa, FL, 33616, US
Mail Address: N1651 County Rd G, Reeseville, WI, 53579, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murphy Susan Director N1651 County Rd G, Reeseville, WI, 53579
Murphy Susan President N1651 County Rd G, Reeseville, WI, 53579
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 7001 Interbay Blvd, Tampa, FL 33616 -
CHANGE OF MAILING ADDRESS 2016-01-20 7001 Interbay Blvd, Tampa, FL 33616 -
REGISTERED AGENT NAME CHANGED 2016-01-20 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-22
ANNUAL REPORT 2016-01-20
Domestic Profit 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1553067801 2020-05-21 0455 PPP 4706 CHIQUITA BLVD, CAPE CORAL, FL, 33914
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6457
Loan Approval Amount (current) 6457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CAPE CORAL, LEE, FL, 33914-1100
Project Congressional District FL-19
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6586.5
Forgiveness Paid Date 2022-06-02
9002188406 2021-02-14 0455 PPS 4706 Chiquita Blvd S Ste 108, Cape Coral, FL, 33914-6324
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6457
Loan Approval Amount (current) 6457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33914-6324
Project Congressional District FL-19
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6581.12
Forgiveness Paid Date 2023-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State