Search icon

MURRAY INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MURRAY INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MURRAY INDUSTRIES, 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: 01 Dec 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000103982
FEI/EIN Number 650966012

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

Address: 806 PARK PLACE, WEST PALM BEACH, FL, 33401
Mail Address: 806 PARK PLACE, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY ROBERT President 806 PARK PLACE, WEST PALM BEACH, FL, 33401
MURRAY ROBERT Secretary 806 PARK PLACE, WEST PALM BEACH, FL, 33401
MURRAY ROBERT Director 806 PARK PLACE, WEST PALM BEACH, FL, 33401
MURRAY KENNETH E Vice President 5055SW83RD, MIAMI, FL, 33143
MURRAY KENNETH E Treasurer 5055SW83RD, MIAMI, FL, 33143
MURRAY ROBERT Agent 806 PARK PLACE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2001-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-05 806 PARK PLACE, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-05 806 PARK PLACE, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2001-07-05 806 PARK PLACE, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2001-07-05 MURRAY, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-08-11
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2002-01-11
REINSTATEMENT 2001-07-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17665597 0420600 1990-05-03 8243 21ST STREET EAST, BRADENTON, FL, 34201
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1990-05-03
Emphasis L: FIBERBOAT
Case Closed 1990-05-07
14065619 0420600 1976-07-21 1301 KING STREET TAMPA PORT AU, Tampa, FL, 33675
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-21
Case Closed 1977-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-07-26
Abatement Due Date 1976-08-06
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 III
Issuance Date 1976-10-14
Abatement Due Date 1976-10-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1977-01-13
Abatement Due Date 1977-01-31
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 6
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-07-26
Abatement Due Date 1976-08-20
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-07-26
Abatement Due Date 1976-08-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 8
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State