Search icon

MURRAY TECHNICAL SALES, INC.

Company Details

Entity Name: MURRAY TECHNICAL SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P98000073039
FEI/EIN Number 650862396
Address: 10123 WILD QUAIL DR, PORT SAINT LUCIE, FL, 34986
Mail Address: 10123 WILD QUAIL DR, PORT SAINT LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
WILNER STANFORD E Agent 10123 WILD QUAIL DR, PORT ST LUCIE, FL, 34986

President

Name Role Address
WILNER STANFORD E President 10123 WILD QUAIL DR, PORT SAINT LUCIE, FL, 34986
WILNER YVETTE B President 10123 WILD QUAIL DR, PORT SAINT LUCIE, FL, 34986

Vice President

Name Role Address
WILNER YVETTE B Vice President 10123 WILD QUAIL DR, PORT SAINT LUCIE, FL, 34986

Secretary

Name Role Address
WILNER YVETTE B Secretary 10123 WILD QUAIL DR, PORT SAINT LUCIE, FL, 34986

Treasurer

Name Role Address
WILNER YVETTE B Treasurer 10123 WILD QUAIL DR, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 10123 WILD QUAIL DR, PORT ST LUCIE, FL 34986 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 10123 WILD QUAIL DR, PORT SAINT LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2005-01-18 10123 WILD QUAIL DR, PORT SAINT LUCIE, FL 34986 No data

Documents

Name Date
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-06
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State