Search icon

MIKE MURBURG, P.A. - Florida Company Profile

Company Details

Entity Name: MIKE MURBURG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE MURBURG, 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: 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: 28 Jun 1993 (32 years ago)
Document Number: P93000047059
FEI/EIN Number 593190957

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

Address: 15501 N. FLORIDA AVE, TAMPA, FL, 33613, US
Mail Address: 15501 N. FLORIDA AVE, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURBURG NORMAN M Treasurer 15501 N. FLORIDA AVE, TAMPA, FL, 33613
Murburg Norman Vice President 15501 N. FLORIDA AVE, TAMPA, FL, 33613
MURBURG NORMAN MJr. Agent 15501 N. FLORIDA AVE, TAMPA, FL, 33613
MURBURG NORMAN M President 15501 N. FLORIDA AVE, TAMPA, FL, 33613
MURBURG NORMAN M Secretary 15501 N. FLORIDA AVE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-20 MURBURG, NORMAN MICHAEL, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 15501 N. FLORIDA AVE, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2008-05-01 15501 N. FLORIDA AVE, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 15501 N. FLORIDA AVE, TAMPA, FL 33613 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State