Entity Name: | MURPHY BED CENTER OF DAYTONA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MURPHY BED CENTER OF DAYTONA, 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: | 22 Jul 1996 (29 years ago) |
Document Number: | P96000061502 |
FEI/EIN Number |
593391469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 752 S YONGE ST, ORMOND BEACH, FL, 32174 |
Mail Address: | 752 S YONGE ST, ORMOND BEACH, FL, 32174 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH ANDREW J | Director | 1074 GEORGE ANDERSON ST, ORMOND BEACH, FL, 32174 |
Smith Chani R | Chief Financial Officer | 1074 George Anderson St, Ormond Beach, FL, 32174 |
SMITH Andrew J | Agent | 752 S YONGE ST, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-07-25 | SMITH, Andrew J | - |
CHANGE OF MAILING ADDRESS | 2001-01-29 | 752 S YONGE ST, ORMOND BEACH, FL 32174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-15 | 752 S YONGE ST, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-15 | 752 S YONGE ST, ORMOND BEACH, FL 32174 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-07-25 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State