Search icon

GEORGE W. MURRAY GENERAL CONTRACTOR INC. - Florida Company Profile

Company Details

Entity Name: GEORGE W. MURRAY GENERAL CONTRACTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE W. MURRAY GENERAL CONTRACTOR 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: 22 Dec 1995 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000096680
FEI/EIN Number 650630443

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

Address: 2410 NW 11 ST, FT. LAUDERDALE, FL, 33311
Mail Address: 2410 NW 11 ST, FT. LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY GEORGE W President 2410 NW 11TH ST., FT. LAUDERDALE, FL, 33311
MURRAY GEORGE W Vice President 2410 NW 11 ST, FT. LAUDERDALE, FL, 33311
MURRAY GEORGE W Agent 2410 NW 11TH ST, FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-28 2410 NW 11 ST, FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2007-03-28 2410 NW 11 ST, FT. LAUDERDALE, FL 33311 -
CANCEL ADM DISS/REV 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1998-10-19 2410 NW 11TH ST, FT. LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 1998-10-19 MURRAY, GEORGE W -
REINSTATEMENT 1998-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000155764 LAPSED CACE 99-019721 BROWARD COUNTY CIRCUIT CIVIL 2003-04-23 2008-04-30 $53,961.05 EILEEN HENRY, 6781 NW 45TH STREET, LAUDERHILL, FLORIDA 33319

Documents

Name Date
ANNUAL REPORT 2007-03-28
REINSTATEMENT 2006-10-24
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State