Search icon

CAREY MURRAY, P.A. - Florida Company Profile

Company Details

Entity Name: CAREY MURRAY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAREY MURRAY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000007721
FEI/EIN Number 650392047

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

Address: 127 VIA SANTA CRUZ, JUPITER, FL, 33458, US
Mail Address: P.O. BOX 2409, JUPITER, FL, 33468-2409, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYNOR LAW FIRM, P.A. Agent -
MURRAY CAREY Director 127 VIA SANTA CRUZ, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-12 127 VIA SANTA CRUZ, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2004-02-12 127 VIA SANTA CRUZ, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2004-02-12 RAYNOR LAW FIRM, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2004-02-12 14241 U.S. HIGHWAY ONE, JUNO BEACH, FL 33408-1405 -
AMENDMENT AND NAME CHANGE 2004-02-10 CAREY MURRAY, P.A. -

Documents

Name Date
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-12
Amendment and Name Change 2004-02-10
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State