Search icon

ME FAMILY CORP

Company Details

Entity Name: ME FAMILY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2015 (9 years ago)
Date of dissolution: 24 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2016 (9 years ago)
Document Number: P15000098676
Address: 1533 SW 1ST WAY, F-15, DEERFIELD BEACH, FL, 33441
Mail Address: 1533 SW 1ST WAY, F-15, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ME FAMILY CORP. 2023 270694850 2024-07-12 ME FAMILY CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 9544274201
Plan sponsor’s address 1533 SW 1 WAY, F-15, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing JOANN MURRAY
Valid signature Filed with authorized/valid electronic signature
ME FAMILY CORP. 2022 270694850 2023-07-18 ME FAMILY CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 9544274201
Plan sponsor’s address 1533 SW 1 WAY, F-15, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing JOANN MURRAY
Valid signature Filed with authorized/valid electronic signature
ME FAMILY CORP. 2021 270694850 2022-09-01 ME FAMILY CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 9544274201
Plan sponsor’s address 1533 SW 1 WAY, F-15, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2022-09-01
Name of individual signing PATRICK MURRAY
Valid signature Filed with authorized/valid electronic signature
ME FAMILY CORP. 2020 270694850 2022-09-27 ME FAMILY CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 9545316082
Plan sponsor’s address 1533 SW 1 WAY, F-15, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing PATRICK MURRAY
Valid signature Filed with authorized/valid electronic signature
ME FAMILY CORP. 2019 270694850 2020-07-31 ME FAMILY CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 9545316082
Plan sponsor’s address 1533 SW 1 WAY, F-15, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing PATRICK MURRAY
Valid signature Filed with authorized/valid electronic signature
ME FAMILY CORP. 2018 270694850 2020-07-31 ME FAMILY CORP. 9
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 9545316082
Plan sponsor’s address 1533 SW 1 WAY, F-15, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing PATRICK MURRAY
Valid signature Filed with authorized/valid electronic signature
ME FAMILY CORP. 2018 270694850 2020-09-09 ME FAMILY CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 9545316082
Plan sponsor’s address 1533 SW 1 WAY, F-15, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing PATRICK MURRAY
Valid signature Filed with authorized/valid electronic signature
ME FAMILY CORP. 2017 270694850 2018-07-23 ME FAMILY CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 9545316082
Plan sponsor’s address 1533 SW 1 WAY, F-15, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing PATRICK MURRAY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
DJC TAX SERVICES INC Agent

President

Name Role Address
MURRAY PATRICK President 1533 SW 1ST WAY F-15, DEERFIELD BEACH, FL, 33441

Secretary

Name Role Address
MURRAY JOANN Secretary 1533 SW 1ST WAY F-15, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131523 MURRAY BACKFLOW TRAINING EXPIRED 2015-12-29 2020-12-31 No data 1533 SW 1ST WAY, F-15, DEERFIELD BEACH, FL, 33441
G15000127710 BACKFLOW PARTS DEPOT EXPIRED 2015-12-17 2020-12-31 No data 1533 SW 1ST WAY, F-15, DEERFIELD BEACH, FL, 33441
G15000127715 BACKFLOW INSPECTION & REPAIR EXPIRED 2015-12-17 2020-12-31 No data 1533 SW 1ST WAY, F-15, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-24
Domestic Profit 2015-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State