Search icon

LONG, MURPHY & SHEMKUS, P.A. - Florida Company Profile

Company Details

Entity Name: LONG, MURPHY & SHEMKUS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONG, MURPHY & SHEMKUS, 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: 29 Jun 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jul 2023 (2 years ago)
Document Number: P95000051435
FEI/EIN Number 650597942

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

Address: 1100 5TH AVENUE SOUTH, STE 307, NAPLES, FL, 34102, US
Mail Address: 1100 5TH AVENUE SOUTH, SUITE 307, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG JOHN E President 1100 5TH AVENUE SOUTH, NAPLES, FL, 34102
LONG JOHN E Agent 1100 5TH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 1100 5TH AVENUE SOUTH, STE 307, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-27 1100 5TH AVENUE SOUTH, STE 307, NAPLES, FL 34102 -
NAME CHANGE AMENDMENT 2023-07-26 LONG, MURPHY & SHEMKUS, P.A. -
CHANGE OF MAILING ADDRESS 2023-07-26 1100 5TH AVENUE SOUTH, STE 307, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2019-05-01 LONG, JOHN E JR. -
NAME CHANGE AMENDMENT 2017-06-09 LONG, MURPHY & ZUNG, P.A. -
AMENDMENT AND NAME CHANGE 2017-01-09 LONG & MURPHY, P.A. -
NAME CHANGE AMENDMENT 2006-08-16 LONG, MURPHY & LONG, P.A. -
NAME CHANGE AMENDMENT 2002-05-28 LONG & MURPHY, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
Name Change 2023-07-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
Name Change 2017-06-09
ANNUAL REPORT 2017-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State