Search icon

PAUL MURPHY INC - Florida Company Profile

Company Details

Entity Name: PAUL MURPHY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL MURPHY 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: 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 Jun 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000085783
FEI/EIN Number 201200443

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

Address: 160 12TH ST SE, NAPLES, FL, 34117
Mail Address: 160 12TH ST SE, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY PAUL E President 160 12TH ST SE, NAPLES, FL, 34117
MURPHY PAUL E Agent 160 12TH ST SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
NUTRIBAND, INC. VS ADVANCED HEALTH BRANDS, INC., RAYMOND KALMAR, PAUL MURPHY, MICHELLE POLLY-MURPHY, LAURA FILLMAN AND JOHN BAKER 5D2019-0334 2019-02-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-008060-O

Parties

Name NUTRIBAND INC.
Role Appellant
Status Active
Representations Michael R. Santana, John M. Brennan, Kristie Hatcher-Bolin
Name LAURA FILLMAN
Role Appellee
Status Active
Name RAYMOND KALMAR
Role Appellee
Status Active
Name JOHN THE BAKER, INC.
Role Appellee
Status Active
Name MICHELLE POLLY-MURPHY
Role Appellee
Status Active
Name ADVANCED HEALTH BRANDS, INC.
Role Appellee
Status Active
Representations BRANDON CROSSLAND, Maureen Berard Soles
Name PAUL MURPHY INC
Role Appellee
Status Active
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED
Docket Date 2019-12-06
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY
Docket Date 2019-08-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NUTRIBAND, INC.
Docket Date 2019-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NUTRIBAND, INC.
Docket Date 2019-07-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description ORD-Grant Voluntary Dismissal (Cross) ~ APPEAL SHALL PROCEED
Docket Date 2019-07-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF CROSS APPEAL
On Behalf Of ADVANCED HEALTH BRANDS, INC.
Docket Date 2019-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ADVANCED HEALTH BRANDS, INC.
Docket Date 2019-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/18
On Behalf Of ADVANCED HEALTH BRANDS, INC.
Docket Date 2019-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NUTRIBAND, INC.
Docket Date 2020-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/25
On Behalf Of NUTRIBAND, INC.
Docket Date 2019-04-11
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2019-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 2888 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-04-08
Type Response
Subtype Response
Description RESPONSE ~ PER 3/28 ORDER
On Behalf Of ADVANCED HEALTH BRANDS, INC.
Docket Date 2019-03-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES/CROSS-AAS W/IN 10 DAYS- MOT TO STAY
Docket Date 2019-03-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of NUTRIBAND, INC.
Docket Date 2019-02-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-02-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE BRANDON CROSSLAND 9921542
On Behalf Of ADVANCED HEALTH BRANDS, INC.
Docket Date 2019-02-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JOHN M. BRENNAN 0297951
On Behalf Of NUTRIBAND, INC.
Docket Date 2019-02-11
Type Notice
Subtype Notice
Description Notice ~ OF CROSS APPEAL; FILED BELOW 2/8/19
On Behalf Of ADVANCED HEALTH BRANDS, INC.
Docket Date 2019-02-11
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of ADVANCED HEALTH BRANDS, INC.
Docket Date 2019-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of NUTRIBAND, INC.
Docket Date 2019-02-06
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/1/19
On Behalf Of NUTRIBAND, INC.
RAYMOND KALMAR, PAUL MURPHY, MICHELLE POLLY-MURPHY AND JOHN BAKER VS NUTRIBAND, INC., ADVANCED HEALTH BRANDS INC. AND LAURA FILLMAN 5D2018-3096 2018-10-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-8060-O

Parties

Name PAUL MURPHY INC
Role Appellant
Status Active
Name JOHN THE BAKER, INC.
Role Appellant
Status Active
Name RAYMOND KALMAR
Role Appellant
Status Active
Representations Maureen Berard Soles, BRANDON CROSSLAND
Name MICHELLE POLLY-MURPHY
Role Appellant
Status Active
Name NUTRIBAND INC.
Role Appellee
Status Active
Representations Kristie Hatcher-Bolin, John M. Brennan, Michael R. Santana
Name LAURA FILLMAN
Role Appellee
Status Active
Name ADVANCED HEALTH BRANDS, INC.
Role Appellee
Status Active
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-02-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-01-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RAYMOND KALMAR
Docket Date 2018-11-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-11-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of NUTRIBAND, INC.
Docket Date 2018-11-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAYMOND KALMAR
Docket Date 2018-11-09
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of NUTRIBAND, INC.
Docket Date 2018-10-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ NO EOT'S ABSENT EXT/CIRCUMSTANCES
Docket Date 2018-10-29
Type Response
Subtype Response
Description RESPONSE ~ PER 10/24 ORDER AND REQUEST FOR EXPEDITED RULING
On Behalf Of RAYMOND KALMAR
Docket Date 2018-10-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO DISMISS
Docket Date 2018-10-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of NUTRIBAND, INC.
Docket Date 2018-10-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NUTRIBAND, INC.
Docket Date 2018-10-16
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of RAYMOND KALMAR
Docket Date 2018-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/1/18
On Behalf Of RAYMOND KALMAR
Docket Date 2018-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2005-06-03
Domestic Profit 2004-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State