Search icon

PATRICIA L. MURRAY, INC.

Company Details

Entity Name: PATRICIA L. MURRAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2016 (9 years ago)
Document Number: P16000031872
FEI/EIN Number 81-2198259
Address: 103 Sorensen Terrace, Fernandina Beach, FL, 32034, US
Mail Address: 103 Sorensen Terrace, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
MURRAY PATRICIA L Agent 103 Sorensen Terrace, Fernandina Beach, FL, 32034

Director

Name Role Address
Murray Patricia L Director 103 Sorensen Terrace, Fernandina Beach, FL, 32034

President

Name Role Address
Murray Patricia L President 103 Sorensen Terrace, Fernandina Beach, FL, 32034

Vice President

Name Role Address
Murray Colt D Vice President 280 S Evergreen Rd, Tempe, AZ, 85281

Secretary

Name Role Address
Murray Lake C Secretary 280 S Evergreen Rd, Tempe, AZ, 85281

Chief Financial Officer

Name Role Address
Murray Cale B Chief Financial Officer 110 N. 14TH ST., FERNANDINA BEACH, FL, 32034

Chief Operating Officer

Name Role Address
Murray Trey C Chief Operating Officer 110 N. 14TH ST., FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000094101 SHRIMP CAPITAL REALTY ACTIVE 2023-08-11 2028-12-31 No data 103 SORENSEN TERRACE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 103 Sorensen Terrace, Fernandina Beach, FL 32034 No data
CHANGE OF MAILING ADDRESS 2019-02-12 103 Sorensen Terrace, Fernandina Beach, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 103 Sorensen Terrace, Fernandina Beach, FL 32034 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-22
Domestic Profit 2016-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State