Search icon

D.E. MURPHY CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: D.E. MURPHY CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.E. MURPHY CONSTRUCTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 1994 (31 years ago)
Document Number: J46699
FEI/EIN Number 592751022

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

Address: 2127 RINGLING BLVD, STE 101, SARASOTA, FL, 34237
Mail Address: P.O. Box 75, Old Forge, NY, 13420, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY DONALD E Agent 2127 RINGLING BLVD, SARASOTA, FL, 34237
MURPHY, DONALD E. President 2127 RINGLING BLVD STE 101, SARASOTA, FL, 34237
MURPHY, DONALD E. Director 2127 RINGLING BLVD STE 101, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-21 2127 RINGLING BLVD, STE 101, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2013-04-29 MURPHY, DONALD E -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 2127 RINGLING BLVD, STE 101, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 2127 RINGLING BLVD, STE 101, SARASOTA, FL 34237 -
AMENDMENT 1994-06-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000011961 LAPSED 2019 CA 005621 NC 12TH CIRCUIT COURT SARASOTA 2019-10-18 2025-01-08 $128270.21 1227 ROOSEVELT LLC, PO BOX 829, SOUTH CASCO, ME 04077

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310607668 0420600 2006-10-27 1947 31ST STREET, SARASOTA, FL, 34234
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-27
Emphasis L: FALL
Case Closed 2006-11-07
310357512 0420600 2006-08-23 5641 CLARK ROAD, SARASOTA, FL, 34237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-08-23
Emphasis L: FALL
Case Closed 2006-12-28
310379078 0420600 2006-08-03 5641 CLARK ROAD, SARASOTA, FL, 34237
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-08-03
Emphasis L: FALL
Case Closed 2006-09-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-08-24
Abatement Due Date 2006-08-30
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-08-24
Abatement Due Date 2006-08-30
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-08-24
Abatement Due Date 2006-08-30
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-08-24
Abatement Due Date 2006-08-30
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
306420001 0420600 2003-06-10 CLARK ROAD & PARK PLACE, SARASOTA, FL, 34237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-10
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-07-25
Abatement Due Date 2003-07-30
Current Penalty 787.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
306032038 0420600 2002-11-21 6614 14TH STREET WEST, BRADENTON, FL, 34208
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-11-21
Emphasis S: CONSTRUCTION
Case Closed 2003-02-12

Related Activity

Type Referral
Activity Nr 202388898
Safety Yes
106386766 0420600 1991-06-28 391 AVENIDA MADERA, SIESTA KEY, FL, 34242
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1991-07-03
Case Closed 1991-10-03

Related Activity

Type Accident
Activity Nr 360798177

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1991-09-12
Abatement Due Date 1991-09-16
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B07
Issuance Date 1991-09-12
Abatement Due Date 1991-09-16
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B22
Issuance Date 1991-09-12
Abatement Due Date 1991-09-16
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1991-09-12
Abatement Due Date 1991-09-25
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-09-12
Abatement Due Date 1991-09-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1991-09-12
Abatement Due Date 1991-09-30
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State