Entity Name: | MURCORP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MURCORP, INC. 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: | 04 Nov 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 1999 (25 years ago) |
Document Number: | P93000077081 |
FEI/EIN Number |
593209802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9003 130TH AVE. NORTH, SUITE 716, LARGO, FL, 33773, US |
Mail Address: | 9003 130TH AVE N, LARGO, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUE CORBIN, P.A,. | Agent | - |
MURRAY BRIAN D | President | 9003 130th Avenue, Largo, FL, 33773 |
MURRAY BRIAN D | Secretary | 9003 130th Avenue, Largo, FL, 33773 |
MURRAY BRIAN D | Treasurer | 9003 130th Avenue, Largo, FL, 33773 |
MURRAY BRIAN D | Director | 9003 130th Avenue, Largo, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-15 | Sue Corbin, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-15 | 5409 Overseas Hwy #223, Marathon, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2007-04-21 | 9003 130TH AVE. NORTH, SUITE 716, LARGO, FL 33773 | - |
REINSTATEMENT | 1999-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-23 | 9003 130TH AVE. NORTH, SUITE 716, LARGO, FL 33773 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000783260 | TERMINATED | 1000000728516 | PINELLAS | 2016-12-05 | 2026-12-08 | $ 958.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J16000783278 | TERMINATED | 1000000728517 | PINELLAS | 2016-12-05 | 2036-12-08 | $ 1,015.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J15000560801 | TERMINATED | 1000000675273 | PINELLAS | 2015-04-29 | 2035-05-11 | $ 534.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J16000411979 | TERMINATED | 1000000542000 | PINELLAS | 2013-09-19 | 2036-07-06 | $ 309.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State