Search icon

MURPHY'S LAW FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: MURPHY'S LAW FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MURPHY'S LAW FORT LAUDERDALE, 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: 26 Aug 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000074022
FEI/EIN Number 650845672

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

Address: 300 SW 1ST AVENUE, UNIT 145, FT LAUDERDALE, FL, 33301
Mail Address: 300 SW 1ST AVENUE, UNIT 145, FT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINCLAIR LESLIE President 3940 S W 186 WAY, MIRAMAR, FL, 33029
SINCLAIR LESLIE Director 3940 S W 186 WAY, MIRAMAR, FL, 33029
MALAUGH CAROLINE Vice President 3940 S W 186 WAY, MIRAMAR, FL, 33029
MALAUGH CAROLINE Secretary 3940 S W 186 WAY, MIRAMAR, FL, 33029
MALAUGH CAROLINE Director 3940 S W 186 WAY, MIRAMAR, FL, 33029
TERMINELLO LOUIS J Agent CHADROFF, TERMINELLO & TERMINELLO, MIAMI, FL, 33133
MALAUGH CAROLINE Treasurer 3940 S W 186 WAY, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1998-08-03 300 SW 1ST AVENUE, UNIT 145, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 1998-08-03 300 SW 1ST AVENUE, UNIT 145, FT LAUDERDALE, FL 33301 -
AMENDMENT 1997-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000239404 TERMINATED 01020390037 33288 01519 2002-06-17 2007-06-19 $ 5,920.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-02-06
ANNUAL REPORT 1998-08-03
AMENDMENT 1997-09-17
Domestic Profit Articles 1997-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State