Search icon

DR. MICHAEL E. MURRAY, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: DR. MICHAEL E. MURRAY, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. MICHAEL E. MURRAY, D.O., P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: P16000055490
FEI/EIN Number 81-2989681

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

Address: 7217 gulf blvd, st petebeach, FL, 33706, US
Mail Address: 7217 gulf blvd, st pete beach, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY MICHAEL ED.O. President 7217 gulf blvd, st pete beach, FL, 33706
Chavarria Marge Treasurer 7217 gulf blvd, st petebeach, FL, 33706
Chavarria Marge Secretary 7217 gulf blvd, st petebeach, FL, 33706
GRIFFIN DAVID W Agent 565 S. DUNCAN AVE., CLEARWATAER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 7217 gulf blvd, suite 1, st petebeach, FL 33706 -
CHANGE OF MAILING ADDRESS 2024-04-05 7217 gulf blvd, suite 1, st petebeach, FL 33706 -
REINSTATEMENT 2019-10-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-23 GRIFFIN, DAVID W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-05
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-20
Domestic Profit 2016-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State