Search icon

MURRAY HILL ROAD, INC.

Company Details

Entity Name: MURRAY HILL ROAD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jan 1999 (26 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: P99000002179
FEI/EIN Number 65-0894505
Mail Address: 6860 Lone Oak Blvd., NAPLES, FL 34109
Address: 4335 TAMIAMI TRAIL E, NAPLES, FL 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
D'AGOSTINO, LOUIS D Agent 821 5TH AVE S, SUITE 201, NAPLES, FL 34102

Chief Executive Officer

Name Role Address
D'AGOSTINO, FRANK Chief Executive Officer 6860 Lone Oak Blvd., NAPLES, FL 34109

President

Name Role Address
D'AGOSTINO, DOMENIC President 6860 Lone Oak Blvd., NAPLES, FL 34109

Vice President

Name Role Address
D'AGOSTINO, JOHN Vice President 7834 GARDNER DR #201, NAPLES, FL 34109

Secretary

Name Role Address
D'AGOSTINO, ANNE Secretary 7542 Citrus Hill Lane, NAPLES, FL 34109

Treasurer

Name Role Address
D'AGOSTINO, MARIO Treasurer 2215 HAWKS RIDGE DR #803, NAPLES, FL 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-04-01 4335 TAMIAMI TRAIL E, NAPLES, FL 34112 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 4335 TAMIAMI TRAIL E, NAPLES, FL 34112 No data

Documents

Name Date
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State