Search icon

PAUL A. MURRAY, P.A.

Company Details

Entity Name: PAUL A. MURRAY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jul 1993 (32 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P93000051811
FEI/EIN Number 65-0430481
Address: 3811 AIRPORT RD N, 100-B, NAPLES, FL 34105
Mail Address: 3811 AIRPORT RD N, 100B, NAPLES, FL 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MURRAY, PAUL A Agent 3811 AIRPORT RD N, NAPLES, FL 34105

President

Name Role Address
MURRAY, PAUL A President 3811 AIRPORT RD N, NAPLES, FL 34105

Secretary

Name Role Address
MURRAY, PAUL A Secretary 3811 AIRPORT RD N, NAPLES, FL 34105

Director

Name Role Address
MURRAY, PAUL A Director 3811 AIRPORT RD N, NAPLES, FL 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08074900166 RESOURCES DEVELOPMENT INTERNATIONAL (USA), LIMITED EXPIRED 2008-03-14 2013-12-31 No data 27499 RIVERVIEW CENTER BLVD., SUITE 111, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-25 3811 AIRPORT RD N, 100-B, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2012-04-27 3811 AIRPORT RD N, 100-B, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 3811 AIRPORT RD N, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2004-05-04 MURRAY, PAUL A No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State