Search icon

RYAN-MURPHY INCORPORATED - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: RYAN-MURPHY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 May 1994 (31 years ago)
Branch of: RYAN-MURPHY INCORPORATED, COLORADO (Company Number 20041102446)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: F94000002280
FEI/EIN Number 840998860

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

Address: 8774 YATES DR., STE. 100, WESTMINSTER, CO, 80030
Mail Address: 8774 YATES DR., STE. 100, WESTMINSTER, CO, 80030
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
RYAN PATRICK V Director 8774 YATES DR. STE. 100, WESTMINSTER, CO, 80030
RYAN PATRICK V President 8774 YATES DR. STE. 100, WESTMINSTER, CO, 80030
MURPHY DENNIS C Director 8774 YATES DR., STE. 100, WESTMINSTER, CO, 80030
MURPHY DENNIS C Vice President 8774 YATES DR., STE. 100, WESTMINSTER, CO, 80030
MURPHY DENNIS C Secretary 8774 YATES DR. STE. 100, WESTMINSTER, CO, 80030
MURPHY DENNIS C Treasurer 8774 YATES DR. STE. 100, WESTMINSTER, CO, 80030
BARCELL ERNEST A Director 8774 YATES DR., STE. 100, WESTMINSTER, CO, 80030
BARCELL ERNEST A Secretary 8774 YATES DR., STE. 100, WESTMINSTER, CO, 80030
BARCELL ERNEST A Treasurer 8774 YATES DR., STE. 100, WESTMINSTER, CO, 80030
PERRY KENNETH Director 8774 YATES DR., STE. 100, WESTMINSTER, CO, 80030

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
RYAN MURPHY VS STATE OF FLORIDA 5D2023-1348 2023-04-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CF-005012-A

Parties

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
RYAN MURPHY VS STATE OF FLORIDA 2D2012-0792 2012-02-15 Closed
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

Documents

Name Date
Reg. Agent Resignation 1998-09-21

USAspending Awards / Financial Assistance

Date:
2021-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19570.62
Total Face Value Of Loan:
19570.62
Date:
2021-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10497.00
Total Face Value Of Loan:
10497.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,497
Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,497
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,567.75
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $10,491
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$19,570.62
Date Approved:
2021-04-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,570.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
American Lending Center
Use of Proceeds:
Payroll: $19,567.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State