Search icon

SEAN M. MURRAY, P.A. - Florida Company Profile

Company Details

Entity Name: SEAN M. MURRAY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAN M. MURRAY, 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: 05 Aug 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Jan 2008 (17 years ago)
Document Number: P97000067875
FEI/EIN Number 650773262

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

Address: 1147 SOUTH OCEAN DRIVE, FT. PIERCE, FL, 34949, US
Mail Address: 1147 SOUTH OCEAN DRIVE, FT. PIERCE, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY SEAN M President 1147 SOUTH OCEAN DRIVE, FT. PIERCE, FL, 34949
MURRAY SEAN M Director 1147 SOUTH OCEAN DRIVE, FT. PIERCE, FL, 34949
MURRAY SEAN M Agent 1147 SOUTH OCEAN DRIVE, FT. PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-02-22 1147 SOUTH OCEAN DRIVE, FT. PIERCE, FL 34949 -
CANCEL ADM DISS/REV 2008-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-22 1147 SOUTH OCEAN DRIVE, FT. PIERCE, FL 34949 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-22 1147 SOUTH OCEAN DRIVE, FT. PIERCE, FL 34949 -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State