Search icon

JEFFREY THOMAS MURPHY BUILDERS, INC.

Company Details

Entity Name: JEFFREY THOMAS MURPHY BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Sep 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: P97000080240
FEI/EIN Number 65-0997037
Address: 109 Canton Road, Lake Worth, FL 33467
Mail Address: 109 Canton Road, Lake Worth, FL 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY, JEFFREY T Agent 109 Canton Road, Lake Worth, FL 33467

President

Name Role Address
Murphy, Jeffrey T President 109 Canton Road, Lake Worth, FL 33467

Secretary

Name Role Address
Murphy, Jeffrey T Secretary 109 Canton Road, Lake Worth, FL 33467

Treasurer

Name Role Address
Murphy, Jeffrey T Treasurer 109 Canton Road, Lake Worth, FL 33467

Vice President

Name Role Address
Murphy, Keelin Roe Vice President 109 Canton Road, Lake Worth, FL 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000005672 MURPHY BUILDERS ACTIVE 2020-01-13 2025-12-31 No data 109 CANTON RD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 109 Canton Road, Lake Worth, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 109 Canton Road, Lake Worth, FL 33467 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 109 Canton Road, Lake Worth, FL 33467 No data
REINSTATEMENT 2018-11-02 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-02 MURPHY, JEFFREY T No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
PENDING REINSTATEMENT 2012-03-05 No data No data
REINSTATEMENT 2012-03-03 No data No data
PENDING REINSTATEMENT 2010-09-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900019980 LAPSED 502006CA000526XXXXMB 15 JUD CIR PALM BCH CTY 2008-10-17 2013-10-30 $61027.59 ALLSTATE FLORIDIAN INSURANCE COMPANY ASO PEARL CHIPKIN, P.O. BOX 21169, ROANOKE, VA 24018
J10000760576 TERMINATED 05-183-D2 LEON 2007-08-10 2015-07-19 $116,172.95 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-07-08
REINSTATEMENT 2018-11-02
REINSTATEMENT 2012-03-03
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State