Entity Name: | ELAINE MURPHY ART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Aug 2016 (9 years ago) |
Last Event: | ARTICLES OF CORRECTION/NAME CHANGE |
Event Date Filed: | 17 Aug 2016 (8 years ago) |
Document Number: | P16000064661 |
FEI/EIN Number | 81-3838933 |
Address: | 8800 Muirfield Drive, Naples, FL, 34109, US |
Mail Address: | 8800 Muirfield Drive, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY ELAINE | Agent | 8800 Muirfield Drive, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
Murphy Elaine M | Manager | 8800 Muirfield Drive, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 8800 Muirfield Drive, Naples, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 8800 Muirfield Drive, Naples, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 8800 Muirfield Drive, Naples, FL 34109 | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2016-08-17 | ELAINE MURPHY ART, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2016-08-17 | MURPHY, ELAINE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
Article of Correction/NC | 2016-08-17 |
Domestic Profit | 2016-08-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State