Search icon

MURRAY PALM BEACH, INC.

Company Details

Entity Name: MURRAY PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Sep 1992 (32 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P40668
FEI/EIN Number 65-0350953
Address: 884 US 1, E-1, NORTH PALM BEACH, FL 33408
Mail Address: 884 US 1, E-1, NORTH PALM BEACH, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
WILLIAM C MUNDT, LLC Agent

President

Name Role Address
MUNDT, WILLIAM C President 22405 SW MARTIN HWY, INDIANTOWN, FL 34956

Vice President

Name Role Address
DUMONT, DOMINIQUE E Vice President 2800 N FLAGLER DRIVE #1009, WEST PALM BEACH, FL 33407

Chairman

Name Role Address
MUNDT, RAY B. Chairman 300 THORNBROOK AVE, ROSEMONT, PA

Chief Executive Officer

Name Role Address
MUNDT, RAY B. Chief Executive Officer 300 THORNBROOK AVE, ROSEMONT, PA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-26 22405 SW MARTIN HWY, INDIANTOWN, FL 34956 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-13 884 US 1, E-1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 1998-01-29 884 US 1, E-1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 1996-04-26 WILLIAM C. MUNDT No data

Documents

Name Date
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-02-09
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State