Search icon

MURDOCK CENTER INVESTMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: MURDOCK CENTER INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MURDOCK CENTER INVESTMENT CORPORATION 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: 30 Mar 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000029166
FEI/EIN Number 650833659

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

Address: 1170 3RD ST., SUITE C206, NAPLES, FL, 34102
Mail Address: 1170 3RD ST., SUITE C206, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON EDWARD A Director 1350 FOX RIVER DR., DEPERE, WI, 54115
CLANCY DONALD E President 2611 LIBAL ST, GREEN BAY, WI, 54301
CLANCY DONALD E Director 2611 LIBAL ST, GREEN BAY, WI, 54301
BELL BRUCE Director 958 HICKORY AVENUE, DE PERE, WI, 54115
CONWAY GREGORY B Director 2481 LOST DAUPHIN RD, DE PERE, WI, 54115
HEYRMAN JAMES F Secretary 6075 PELICAN BAY BLVD, NAPLES, FL, 34108
HEYRMAN JAMES F Director 6075 PELICAN BAY BLVD, NAPLES, FL, 34108
CIMINO RICHARD D Agent 4501 N TAMIAMI TRAIL, SUITE 204, NAPLES, FL, 341033018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 1170 3RD ST., SUITE C206, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-03-01 1170 3RD ST., SUITE C206, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-11-17 CIMINO, RICHARD D -
REGISTERED AGENT ADDRESS CHANGED 2003-11-17 4501 N TAMIAMI TRAIL, SUITE 204, NAPLES, FL 34103-3018 -

Documents

Name Date
Reg. Agent Change 2003-11-17
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-03-12
Reg. Agent Change 1998-04-20
Domestic Profit 1998-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State