Search icon

B & B MURPHY, INC.

Company Details

Entity Name: B & B MURPHY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 May 1993 (32 years ago)
Document Number: P93000038152
FEI/EIN Number 59-3186745
Address: 7655 W. Gulf to Lake Hwy, Suite 6, CRYSTAL RIVER, FL 34429
Mail Address: 11876 W COQUINA COURT, CRYSTAL RIVER, FL 34428
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY, ELIZABETH M Agent 11876 W COQUINA COURT, CRYSTAL RIVER, FL 34428

Director

Name Role Address
MURPHY, BRIAN M Director 11876 W COQUINA CT, CRYSTAL RIVER, FL
MURPHY, ELIZABETH M Director 11876 W COQUINA CT, CRYSTAL RIVER, FL

President

Name Role Address
MURPHY, BRIAN M President 11876 W COQUINA CT, CRYSTAL RIVER, FL

Secretary

Name Role Address
MURPHY, ELIZABETH M Secretary 11876 W COQUINA CT, CRYSTAL RIVER, FL

Treasurer

Name Role Address
MURPHY, ELIZABETH M Treasurer 11876 W COQUINA CT, CRYSTAL RIVER, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08053700029 CITRUS ARCHIVES & COMPUTERS ACTIVE 2008-02-22 2028-12-31 No data 11876 W. COQUINA CT, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 7655 W. Gulf to Lake Hwy, Suite 6, CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 2008-05-06 7655 W. Gulf to Lake Hwy, Suite 6, CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-06 11876 W COQUINA COURT, CRYSTAL RIVER, FL 34428 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State