Search icon

ARMOUR BUILT & DESIGN COMPANY - Florida Company Profile

Company Details

Entity Name: ARMOUR BUILT & DESIGN COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMOUR BUILT & DESIGN COMPANY 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: 07 Dec 2015 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000098114
FEI/EIN Number 810964094

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

Address: 3855 65TH STREET, VERO BEACH, FL, 32967, US
Mail Address: 3855 65TH STREET, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
MURPHY MARK FREDERICK Director 999 81ST STREET, VEO BEACH, FL, 32967
MURPHY MARK FREDERICK President 999 81ST STREET, VEO BEACH, FL, 32967
MURPHY MARK FREDERICK Vice President 999 81ST STREET, VEO BEACH, FL, 32967
MURPHY MARK FREDERICK Secretary 999 81ST STREET, VEO BEACH, FL, 32967
MURPHY MARK FREDERICK Treasurer 999 81ST STREET, VEO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Reg. Agent Resignation 2018-03-27
Domestic Profit 2015-12-07

Date of last update: 02 May 2025

Sources: Florida Department of State