Search icon

BARR, MURMAN & TONELLI, P.A. - Florida Company Profile

Company Details

Entity Name: BARR, MURMAN & TONELLI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARR, MURMAN & TONELLI, P.A. 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 May 1977 (48 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 532902
FEI/EIN Number 591740815

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

Address: 410 Blanca Avenue, Tampa, FL, 33606, US
Mail Address: 410 Blanca Avenue, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARR, MURMAN & TONELLI, P.A. PROFIT SHARING AND 401(K) PLAN 2018 591740815 2020-02-14 BARR, MURMAN, & TONELLI, P.A. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-05-01
Business code 541110
Sponsor’s telephone number 8132233951
Plan sponsor’s address 201 E KENNEDY BLVD., STE 1700, TAMPA, FL, 33602

Key Officers & Management

Name Role Address
TONELLI, MICHAEL A. President 410 Blanca Avenue, Tampa, FL, 33606
TONELLI, MICHAEL A. Director 410 Blanca Avenue, Tampa, FL, 33606
TONELLI, MICHAEL A. Vice President 410 Blanca Avenue, Tampa, FL, 33606
MURMAN, JAMES A. Treasurer 410 Blanca Avenue, Tampa, FL, 33606
MURMAN, JAMES A. Director 410 Blanca Avenue, Tampa, FL, 33606
MURMAN, JAMES A. Agent 410 Blanca Avenue, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 410 Blanca Avenue, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 410 Blanca Avenue, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2019-04-19 410 Blanca Avenue, Tampa, FL 33606 -
AMENDMENT 2001-03-02 - -
NAME CHANGE AMENDMENT 1990-08-27 BARR, MURMAN & TONELLI, P.A. -
NAME CHANGE AMENDMENT 1986-03-17 BARR, MURMAN,TONELLI & SLOTHER, P.A. -
REGISTERED AGENT NAME CHANGED 1986-03-10 MURMAN, JAMES A. -
NAME CHANGE AMENDMENT 1982-06-29 BARR, MURMAN & TONELLI, P.A. -

Court Cases

Title Case Number Docket Date Status
BARR, MURMAN, & TONELLI, P. A. VS HELEN WESLEY, ET AL. 2D2018-1093 2018-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-11989

Parties

Name BARR, MURMAN & TONELLI, P.A.
Role Appellant
Status Active
Representations BRADLEY E. POWERS, ESQ., JEFFREY M. JAMES, ESQ.
Name ELEANOR BARNARD
Role Appellee
Status Active
Name HAZEL L. DAWDY
Role Appellee
Status Active
Name HELEN WESLEY
Role Appellee
Status Active
Representations JOHN W. WEIHMULLER, ESQ., JAMES MICHAEL SHAW II, ESQ., ANTHONY J. RUSSO, ESQ., DENNIS G. DIECIDUE, ESQ., Mihaela Cabulea, Esq., CHRISTOPHER LIGORI, ESQ., CHARLES M. SCHROPP, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BARR, MURMAN, & TONELLI, P. A.
Docket Date 2018-10-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-10-11
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellants' motion to stay is granted. This appeal is stayed through October 25, 2018. By October 26, 2018, either the appellants shall file a notice of voluntary dismissal or a status report or the appellees shall serve the answer brief.
Docket Date 2018-09-25
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT AND MOTION TO STAY APPELLATE PROCEEDINGS
On Behalf Of BARR, MURMAN, & TONELLI, P. A.
Docket Date 2018-09-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ contained in notice of settlement
On Behalf Of BARR, MURMAN, & TONELLI, P. A.
Docket Date 2018-07-30
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ AMENDED INITIAL BRIEF OF BARR, MURMAN & TONELLI, P.A.
On Behalf Of BARR, MURMAN, & TONELLI, P. A.
Docket Date 2018-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HELEN WESLEY
Docket Date 2018-07-02
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ agreement with Auto Club's Motion to Consolidate Appeals
On Behalf Of BARR, MURMAN, & TONELLI, P. A.
Docket Date 2018-07-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ INITIAL BRIEF OF BARR, MURMAN & TONELLI, P.A.
On Behalf Of BARR, MURMAN, & TONELLI, P. A.
Docket Date 2018-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 11 - IB due 07/02/18
On Behalf Of BARR, MURMAN, & TONELLI, P. A.
Docket Date 2018-06-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - IB due 6/21/18
On Behalf Of BARR, MURMAN, & TONELLI, P. A.
Docket Date 2018-05-17
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ Auto Club Insurance Company's motion to travel together is granted. Appeal numbers 2D18-1093 and 2D18-1094 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. As separate records have been transmitted for each appeal, the motion to consolidate for record purposes is denied as moot.
Docket Date 2018-05-15
Type Record
Subtype Transcript
Description Transcript Received ~ 759 PAGES
Docket Date 2018-05-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT BARR, MURMAN & TONELLI, P.A.'S RESPONSE TO AUTO CLUB GROUP INSURANCE COMPANY'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of BARR, MURMAN, & TONELLI, P. A.
Docket Date 2018-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HELEN WESLEY
Docket Date 2018-05-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of HELEN WESLEY
Docket Date 2018-03-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of BARR, MURMAN, & TONELLI, P. A.

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State