Search icon

JOEL MURGA, INC. - Florida Company Profile

Company Details

Entity Name: JOEL MURGA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOEL MURGA, 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: 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: 19 Sep 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000068952
FEI/EIN Number 593277774

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

Address: 3902 W. CRENSHAW STREET, TAMPA, FL, 33614, US
Mail Address: 3902 W. CRENSHAW STREET, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURGA JOEL President 3902 W. CRENSHAW STREET, TAMPA, FL
MURGA JOEL Director 3902 W. CRENSHAW STREET, TAMPA, FL
MURGA JOEL Agent 3902 W. CRENSHAW STREET, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-18 3902 W. CRENSHAW STREET, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 1996-04-18 3902 W. CRENSHAW STREET, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-18 3902 W. CRENSHAW STREET, TAMPA, FL 33614 -

Court Cases

Title Case Number Docket Date Status
BELCHER CENTER, INC., ET AL., VS GENERAL ELECTRIC CAPITAL CORPORATION, ET AL., 2D2011-2012 2011-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10010745CI

Parties

Name CURT A. SCHLAGER
Role Appellant
Status Active
Name CUSTOM METAL SPECIALTIES, INC.
Role Appellant
Status Active
Name BELCHER CENTER INC.
Role Appellant
Status Active
Name FOAM BY DESIGN, INC.
Role Appellant
Status Active
Name JOEL MURGA, INC.
Role Appellee
Status Active
Name PERFECT PROPERTIES, L L C
Role Appellee
Status Active
Name GENERAL ELECTRIC CAPITAL CORP.
Role Appellee
Status Active
Representations AVI BENAYOUN, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Crenshaw, and Morris
Docket Date 2011-10-07
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2011-08-12
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief
Docket Date 2011-08-12
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - SERVICE CHARGES HAVE NOT BEEN PAID CC Ken Burke, Clerk
Docket Date 2011-06-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL
Docket Date 2011-06-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BELCHER CENTER, INC.
Docket Date 2011-04-26
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BELCHER CENTER, INC.

Documents

Name Date
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State