Entity Name: | RYAN-MURPHY INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 03 May 1994 (31 years ago) |
Branch of: | RYAN-MURPHY INCORPORATED, COLORADO (Company Number 20041102446) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | F94000002280 |
FEI/EIN Number | 84-0998860 |
Address: | 8774 YATES DR., STE. 100, WESTMINSTER, CO 80030 |
Mail Address: | 8774 YATES DR., STE. 100, WESTMINSTER, CO 80030 |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
RYAN, PATRICK V | Director | 8774 YATES DR. STE. 100, WESTMINSTER, CO 80030 |
MURPHY, DENNIS C | Director | 8774 YATES DR., STE. 100, WESTMINSTER, CO 80030 |
BARCELL, ERNEST A | Director | 8774 YATES DR., STE. 100, WESTMINSTER, CO 80030 |
PERRY, KENNETH | Director | 8774 YATES DR., STE. 100, WESTMINSTER, CO 80030 |
SCHREIER, TERRANCE W | Director | 8774 YATES DR. STE. 100, WESTMINSTER, CO 80030 |
Name | Role | Address |
---|---|---|
RYAN, PATRICK V | President | 8774 YATES DR. STE. 100, WESTMINSTER, CO 80030 |
Name | Role | Address |
---|---|---|
MURPHY, DENNIS C | Vice President | 8774 YATES DR., STE. 100, WESTMINSTER, CO 80030 |
Name | Role | Address |
---|---|---|
MURPHY, DENNIS C | Secretary | 8774 YATES DR. STE. 100, WESTMINSTER, CO 80030 |
BARCELL, ERNEST A | Secretary | 8774 YATES DR., STE. 100, WESTMINSTER, CO 80030 |
Name | Role | Address |
---|---|---|
MURPHY, DENNIS C | Treasurer | 8774 YATES DR. STE. 100, WESTMINSTER, CO 80030 |
BARCELL, ERNEST A | Treasurer | 8774 YATES DR., STE. 100, WESTMINSTER, CO 80030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RYAN MURPHY VS STATE OF FLORIDA | 5D2023-1348 | 2023-04-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Kristen L. Davenport, Office of the Attorney General |
Name | Hon. Lisa D. Herndon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Name | RYAN-MURPHY INCORPORATED |
Role | Appellant |
Status | Active |
Representations | Alexis Sykes, Marion Public Defender, George D.E. Burden, Office of the Public Defender |
Docket Entries
Docket Date | 2024-04-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-04-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2024-03-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2023-06-13 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2023-05-30 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | ORD-ANDERS ORDER - DAYTONA BEACH |
Docket Date | 2023-05-25 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief |
On Behalf Of | Ryan Murphy |
Docket Date | 2023-05-25 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | Motion to Withdraw as Counsel - Anders |
On Behalf Of | Ryan Murphy |
Docket Date | 2023-05-04 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
On Behalf Of | Ryan Murphy |
Docket Date | 2023-04-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 335 PAGES |
On Behalf Of | Clerk Marion |
Docket Date | 2023-04-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-04-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/27/2023 |
On Behalf Of | Ryan Murphy |
Docket Date | 2023-04-06 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL |
Docket Date | 2024-04-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-05 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Order Granting to Withdraw as Counsel-Anders |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 2011CF-008179-A000 |
Parties
Name | RYAN-MURPHY INCORPORATED |
Role | Appellant |
Status | Active |
Representations | CLARK E. GREEN, A.P.D. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | TIMOTHY A. FREELAND, A.A.G. |
Name | SHELTON L.L.C. |
Role | Appellee |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-30 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2014-02-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2012-10-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-09-10 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Designation of Email Address |
On Behalf Of | RYAN MURPHY |
Docket Date | 2012-09-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2012-04-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ SHELTON EMAILED 4/24/12 |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2012-04-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ EMAILED 4/20/12 |
On Behalf Of | RYAN MURPHY |
Docket Date | 2012-03-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOLUME HARLAN |
Docket Date | 2012-02-16 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Order Deter Insolvency Purpose Appointing Pub Def |
Docket Date | 2012-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RYAN MURPHY |
Docket Date | 2012-02-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Name | Date |
---|---|
Reg. Agent Resignation | 1998-09-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State