Search icon

MURNAGHAN, FERGUSON & SCHMIDT, P.A. - Florida Company Profile

Company Details

Entity Name: MURNAGHAN, FERGUSON & SCHMIDT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MURNAGHAN, FERGUSON & SCHMIDT, 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: 28 Sep 1993 (32 years ago)
Date of dissolution: 07 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2025 (4 months ago)
Document Number: P93000067338
FEI/EIN Number 593204649

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

Address: 2904 W CHAPIN AVENUE, `, TAMPA, FL, 33611, US
Mail Address: P O BOX 2937, TAMPA, FL, 33601, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURNAGHAN PETER P Director P O BOX 2937, TAMPA, FL, 33601
SCHMIDT JILL Secretary P O BOX 2937, TAMPA, FL, 33601
SCHMIDT JILL Treasurer P O BOX 2937, TAMPA, FL, 33601
MURNAGHAN PETER P Agent 2904 W CHAPIN AVENUE, TAMPA, FL, 33611
MURNAGHAN PETER P President P O BOX 2937, TAMPA, FL, 33601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 2904 W CHAPIN AVENUE, `, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2024-04-16 MURNAGHAN, PETER P -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 2904 W CHAPIN AVENUE, `, TAMPA, FL 33611 -
NAME CHANGE AMENDMENT 2018-05-03 MURNAGHAN, FERGUSON & SCHMIDT, P.A. -
NAME CHANGE AMENDMENT 1999-02-15 MURNAGHAN & FERGUSON, P.A. -
CHANGE OF MAILING ADDRESS 1994-04-25 2904 W CHAPIN AVENUE, `, TAMPA, FL 33611 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-07
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-06
Name Change 2018-05-03
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4586757001 2020-04-03 0455 PPP 100 N TAMPA ST, STE 2675, TAMPA, FL, 33602-3608
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89700
Loan Approval Amount (current) 89700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-3608
Project Congressional District FL-14
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90542.93
Forgiveness Paid Date 2021-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State