Search icon

STEPHEN MURRAY, INC. - Florida Company Profile

Company Details

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

STEPHEN MURRAY, 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: 24 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2016 (9 years ago)
Document Number: P00000080357
FEI/EIN Number 651034693

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

Address: 2837 HOPE STREET, SARASOTA, FL, 34231
Mail Address: 2837 HOPE STREET, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY STEPHEN A Agent 2837 HOPE STREET, SARASOTA, FL, 34231
MURRAY BEVERLEY A Vice President 2837 HOPE STREET, SARASOTA, FL, 34231
MURRAY STEPHEN A President 2837 HOPE STREET, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000016539 SIESTA SERVICE COMPANY ACTIVE 2024-01-30 2029-12-31 - PO BOX 18693, SARASOTA, FL, 34276
G18000073087 SIESTA SERVICE COMPANY EXPIRED 2018-07-02 2023-12-31 - 2837 HOPE STREET, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-07-02 - -
REGISTERED AGENT NAME CHANGED 2016-07-02 MURRAY, STEPHEN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2004-05-20 STEPHEN MURRAY, INC. -

Court Cases

Title Case Number Docket Date Status
STEPHEN MURRAY VS JANELLE IRWIN TAYLOR, et al. 4D2021-2586 2021-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
21CA000035CAAXMX

Parties

Name STEPHEN MURRAY, INC.
Role Appellant
Status Active
Name Janelle Irwin Taylor
Role Appellee
Status Active
Representations Mark Herron
Name Peter D. Schorsch
Role Appellee
Status Active
Name Extensive Enterprises Media, Inc.
Role Appellee
Status Active
Name Hon. Rebecca White
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ U.S. SUPREME COURT DISPO. NO. 21-1071
Docket Date 2022-01-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-20
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-81
Docket Date 2022-01-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Stephen Murray
Docket Date 2022-01-18
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-10
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's December 4, 2021 motion for rehearing en banc, clarification, and written opinion is denied.
Docket Date 2021-12-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING EN BANC, CLARIFICATION, AND WRITTEN OPINION
On Behalf Of Janelle Irwin Taylor
Docket Date 2021-12-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION, AND WRITTEN OPINION
On Behalf Of Stephen Murray
Docket Date 2021-12-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Stephen Murray
Docket Date 2021-10-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Janelle Irwin Taylor
Docket Date 2021-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Stephen Murray
Docket Date 2021-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 226 PAGES
On Behalf Of Clerk - Okeechobee
Docket Date 2021-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Stephen Murray
Docket Date 2021-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Stephen Murray
Docket Date 2021-09-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-07-02
ANNUAL REPORT 2014-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5570118701 2021-04-02 0455 PPP 815 Cotton Bay Dr W, West Palm Beach, FL, 33406-4079
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15165
Loan Approval Amount (current) 15165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33406-4079
Project Congressional District FL-22
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15258.1
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State