Search icon

DANAHY & MURRAY, P.A. - Florida Company Profile

Company Details

Entity Name: DANAHY & MURRAY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANAHY & MURRAY, P.A. 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 Nov 2004 (20 years ago)
Date of dissolution: 30 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2022 (3 years ago)
Document Number: P04000151209
FEI/EIN Number 201822253

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

Address: 901 WEST SWANN AVENUE, TAMPA, FL, 33606
Mail Address: 901 WEST SWANN AVENUE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY DAVID C Agent 901 WEST SWANN AVENUE, TAMPA, FL, 33606
MURRAY DAVID C Director 901 WEST SWANN AVENUE, TAMPA, FL, 33606
DANAHY MATTHEW R Director 901 WEST SWANN AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-30 - -
REGISTERED AGENT NAME CHANGED 2013-04-01 MURRAY, DAVID C -
CHANGE OF PRINCIPAL ADDRESS 2009-03-10 901 WEST SWANN AVENUE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2009-03-10 901 WEST SWANN AVENUE, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-10 901 WEST SWANN AVENUE, TAMPA, FL 33606 -

Court Cases

Title Case Number Docket Date Status
JORGE COLON AND AUREA COLON VS STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY 5D2020-1130 2020-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002469

Parties

Name Aurea Colon
Role Appellant
Status Active
Name JORGE COLON LLC
Role Appellant
Status Active
Representations James C. Hauser
Name STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew R. Danahy, Kieran F. O'Connor, Derek J. Angell
Name DANAHY & MURRAY, P.A.
Role Cross-Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jorge Colon
Docket Date 2021-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH INSTRUCTIONS
Docket Date 2021-12-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost ~ AND CROSS-APPELLEE'S MOT FOR SANCTIONS DENIED
Docket Date 2021-10-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-10-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-10-14
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Jorge Colon
Docket Date 2021-10-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-10-01
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-09-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WAIVER OF APPEARANCE AT OA
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-09-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-08-30
Type Notice
Subtype Notice
Description Notice ~ OF LAW FIRM NAME CHANGE AND DESIGNATION OF ELECTRONIC MAIL ADDRESSES
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-07-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED
On Behalf Of Jorge Colon
Docket Date 2021-07-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jorge Colon
Docket Date 2021-07-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-07-06
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-06-15
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM AFFILIATION
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ CROSS-REPLY BRF BY 7/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ TO FILE CROSS ANSWER BRIEF
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/21
On Behalf Of Jorge Colon
Docket Date 2021-03-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2021-03-05
Type Response
Subtype Response
Description RESPONSE ~ PER 2/23 ORDER
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-02-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR SANCTIONS
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-02-23
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PARTIES W/IN 10 DYS RESP TO MOT DISMISS
Docket Date 2021-02-22
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/3 ORDER
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-02-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ TO DISMISS CROSS-APPEAL AGAINST DANAHY & MURRAY, P.A.
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-02-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Grant Rehearing on an Order ~ 1/26 ORDER W/DRAWN; 1/11 ANSWER BRF IS REINSTATE; DANAHY & MURRAY SHALL PROCEED AS A CROSS-APPELLEE
Docket Date 2021-02-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 1/26 ORDER
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-01-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AE/CROSS AA FILE AMEND AB W/IN 10 DAYS; W/DRAWN PER 2/16 ORDER
Docket Date 2021-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2020-12-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 436 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-12-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 12/28; AB/CROSS-IB W/IN 25 DAYS OF SROA
Docket Date 2020-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2020-09-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/4
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2020-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jorge Colon
Docket Date 2020-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1827 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-06-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/14
On Behalf Of Jorge Colon
Docket Date 2020-06-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-06-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-05-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 5/13/20
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2020-05-14
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2020-05-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA James C. Hauser 168348
On Behalf Of Jorge Colon
Docket Date 2020-05-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2020-05-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Derek J. Angell 0073449
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2020-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/06/20
On Behalf Of Jorge Colon
Docket Date 2020-05-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-03-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Jorge Colon
Docket Date 2021-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE/CROSS-AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-05-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR FEES AND COSTS
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-05-04
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CROSS-ANSWER
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/3 ORDER
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jorge Colon
Docket Date 2021-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ CROSS-ANSWER BRIEF BY 5/17
DANAHY & MURRAY, P.A., ET AL. VS STATE OF FLORIDA, ET AL. SC2018-0801 2018-05-18 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372016CA001718XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D17-2493

Circuit Court for the Second Judicial Circuit, Leon County
372016CA001606XXXXXX

Parties

Name BENNETT DENNISON, PLLC
Role Petitioner
Status Active
Name DANAHY & MURRAY, P.A.
Role Petitioner
Status Active
Representations Ryan M. Bennett, Howard W. Weber, Kimberly L. Armistead, Raymond T. Elligett Jr., Amy S. Farrior
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name JIMMY PATRONIS
Role Respondent
Status Active
Name Department of Financial Services
Role Respondent
Status Active
Representations Katie B. Privett, Jonathan A. Martin, Dustin W. Metz
Name Charles William Dodson
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-24
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ In light of the filing of petitioners' amended appendix filed with this Court on May 24, 2018, it is ordered that petitioners' appendix filed with this Court on May 24, 2018, is hereby stricken.
Docket Date 2018-05-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-05-24
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF
On Behalf Of Danahy & Murray, P.A.
View View File
Docket Date 2018-05-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Danahy & Murray, P.A.
View View File
Docket Date 2018-05-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-03-26
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-06-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Department of Financial Services
View View File
Docket Date 2018-05-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-05-24
Type Notice
Subtype Filing
Description NOTICE-FILING ~ PETITIONERS' AMENDED NOTICE OF FILING OPINIONAS AN APPENDIX TO PETITIONER' BRIEF ON JURISDICTION
On Behalf Of Danahy & Murray, P.A.
View View File
Docket Date 2018-05-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-STAT VALID / DIRECT CONFL
On Behalf Of Danahy & Murray, P.A.
View View File

Documents

Name Date
Voluntary Dissolution 2022-08-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State