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 |
Name | Role | Address |
---|---|---|
MURRAY PATRICIA L | Agent | 103 Sorensen Terrace, Fernandina Beach, FL, 32034 |
Name | Role | Address |
---|---|---|
Murray Patricia L | Director | 103 Sorensen Terrace, Fernandina Beach, FL, 32034 |
Name | Role | Address |
---|---|---|
Murray Patricia L | President | 103 Sorensen Terrace, Fernandina Beach, FL, 32034 |
Name | Role | Address |
---|---|---|
Murray Colt D | Vice President | 280 S Evergreen Rd, Tempe, AZ, 85281 |
Name | Role | Address |
---|---|---|
Murray Lake C | Secretary | 280 S Evergreen Rd, Tempe, AZ, 85281 |
Name | Role | Address |
---|---|---|
Murray Cale B | Chief Financial Officer | 110 N. 14TH ST., FERNANDINA BEACH, FL, 32034 |
Name | Role | Address |
---|---|---|
Murray Trey C | Chief Operating Officer | 110 N. 14TH ST., FERNANDINA BEACH, FL, 32034 |
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 |
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 |
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