Search icon

MURDY'S SUNBURN RIVIERA, INC. - Florida Company Profile

Company Details

Entity Name: MURDY'S SUNBURN RIVIERA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MURDY'S SUNBURN RIVIERA, INC. 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: 12 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2023 (2 years ago)
Document Number: P18000023935
FEI/EIN Number 82-4787763

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

Mail Address: 463 CLARA AVENUE, PANAMA CITY BEACH, FL, 32407
Address: 13500 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURDOCH ANDREW S President 463 CLARA AVENUE, PANAMA CITY BEACH, FL, 32407
Murdoch Andrew S Agent 463 CLARA AVENUE, PANAMA CITY BEACH, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048197 MURDY'S SUNBURN RIVIERA EXPIRED 2018-04-16 2023-12-31 - 463 CLARA AVENUE, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-29 Murdoch, Andrew S -
REINSTATEMENT 2020-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000446294 TERMINATED 1000000963971 BAY 2023-09-12 2043-09-20 $ 3,407.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J23000236349 TERMINATED 1000000953564 BAY 2023-05-18 2033-05-24 $ 543.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J23000236356 TERMINATED 1000000953565 BAY 2023-05-18 2043-05-24 $ 314.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000033748 TERMINATED 1000000913515 BAY 2022-01-13 2042-01-19 $ 1,604.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000560650 TERMINATED 1000000905648 BAY 2021-10-26 2031-11-03 $ 735.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000540462 TERMINATED 1000000904882 BAY 2021-10-18 2041-10-20 $ 5,364.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2024-04-01
REINSTATEMENT 2023-09-30
REINSTATEMENT 2022-10-07
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-04-29
Domestic Profit 2018-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8414567310 2020-05-01 0491 PPP 13500 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407-3325
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8830
Loan Approval Amount (current) 8830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32407-3325
Project Congressional District FL-02
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8945.77
Forgiveness Paid Date 2021-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State