Search icon

MURPHY CONSTRUCTION FINISHERS, INC. - Florida Company Profile

Company Details

Entity Name: MURPHY CONSTRUCTION FINISHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MURPHY CONSTRUCTION FINISHERS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000024894
FEI/EIN Number 46-2296519

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

Address: 9722 South Belfort Circle,, 107, TAMARAC, FL 33321
Mail Address: 9722 South Belfort Circle,, 107, TAMARAC, FL 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY, ANTHONY G Agent 9722 South Belfort Circle,, 107, TAMARAC, FL 33321
MURPHY, ANTHONY G President 9722 South Belfort Circle,, 107 TAMARAC, FL 33321
MURPHY, ANTHONY G Secretary 9722 South Belfort Circle,, 107 TAMARAC, FL 33321
MURPHY, ANTHONY G Director 9722 South Belfort Circle,, 107 TAMARAC, FL 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000137581 MURPHY PAINTING CONTRACTORS ACTIVE 2021-10-13 2026-12-31 - 9722 SOUTH BELFORT CIRCLE, TAMARAC, FL, 33321
G13000046834 MURPHY PAINTING CONTRACTORS EXPIRED 2013-05-16 2018-12-31 - 8510 NW 79TH STREET, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 9722 South Belfort Circle,, 107, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2019-04-30 9722 South Belfort Circle,, 107, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 9722 South Belfort Circle,, 107, TAMARAC, FL 33321 -
REINSTATEMENT 2016-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-08-27 MURPHY, ANTHONY G -

Court Cases

Title Case Number Docket Date Status
OHL BUILDING, INC., etc., VS MURPHY CONSTRUCTION FINISHERS, INC., etc., 3D2017-1716 2017-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-6245

Parties

Name OHL BUILDING, INC.
Role Appellant
Status Active
Representations IAN T. KRAVITZ, HARRY MALKA
Name MURPHY CONSTRUCTION FINISHERS, INC.
Role Appellee
Status Active
Representations Robert J. Mansen, Gary N. Mansfield
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion to tax appellate attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant’s motion to tax appellate attorney’s fees is hereby denied.
Docket Date 2018-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-06-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-06-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-05-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s May 8, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the excerpts of the trial transcripts which are attached to said motion.
Docket Date 2018-05-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-05-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MURPHY CONSTRUCTION FINISHERS, INC.
Docket Date 2018-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MURPHY CONSTRUCTION FINISHERS, INC.
Docket Date 2018-05-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed.
On Behalf Of MURPHY CONSTRUCTION FINISHERS, INC.
Docket Date 2018-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including May 8, 2018.
Docket Date 2018-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MURPHY CONSTRUCTION FINISHERS, INC.
Docket Date 2018-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/23/18
Docket Date 2018-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MURPHY CONSTRUCTION FINISHERS, INC.
Docket Date 2018-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MURPHY CONSTRUCTION FINISHERS, INC.
Docket Date 2018-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 3/23/18
Docket Date 2017-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 2/6/18
Docket Date 2017-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MURPHY CONSTRUCTION FINISHERS, INC.
Docket Date 2017-12-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OHL BUILDING, INC.
Docket Date 2017-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OHL BUILDING, INC.
Docket Date 2017-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OHL BUILDING, INC.
Docket Date 2017-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OHL BUILDING, INC.
Docket Date 2017-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OHL BUILDING, INC.
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-18 days to 12/4/17
Docket Date 2017-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 11/16/17
Docket Date 2017-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OHL BUILDING, INC.
Docket Date 2017-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 13, 2017.
Docket Date 2017-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OHL BUILDING, INC.

Documents

Name Date
ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-04-29
AMENDED ANNUAL REPORT 2014-08-27
ANNUAL REPORT 2014-04-06
Domestic Profit 2013-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343997680 0418800 2019-05-09 129 E OCEAN AVENUE, BOYNTON BEACH, FL, 33435
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-05-09
Emphasis L: FALL, L: FORKLIFT
Case Closed 2023-04-13

Related Activity

Type Referral
Activity Nr 1453884
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2019-05-23
Abatement Due Date 2019-07-31
Current Penalty 2000.0
Initial Penalty 2842.0
Final Order 2019-07-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: Note: As of January 1, 1998, subpart M of this part (1926.502(d)) provides that body belts are not acceptable as part of a personal fall arrest system. The use of a body belt in a tethering system or in a restraint system is acceptable and is regulated. On or about May 9, 2019, Location: Front of the Schoolhouse Children's Museum and Learning Center located at 129 E Ocean Avenue Boynton Beach FL, 1) An employee was exposed to fall hazard while working on an Sunbelt Genie Model Z45/25 aerial lift approximately 16ft above the ground level without being attached to the basket. The employee also moved the aerial lift a few feet whilst he was elevated.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2019-05-23
Abatement Due Date 2019-07-31
Current Penalty 0.0
Initial Penalty 2842.0
Final Order 2019-07-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards: On or about May 9, 2019, Location: Front of the Schoolhouse Children's Museum and Learning Center located at 129 E Ocean Avenue Boynton Beach FL, 1) An employee was exposed to fall hazard while working on an Sunbelt Genie Model Z45/25 aerial lift approximately 16ft above the ground level without being attached to the basket. Employer did not provide training to employees in the use of full body harness.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2019-05-23
Abatement Due Date 2019-07-31
Current Penalty 0.0
Initial Penalty 319.0
Final Order 2019-07-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: On or about May 9, 2019, Location: 1) Employees exposed to chemical hazards associated with the use of chemicals in the workplace such as but not limited to thinners and paints. The employer failed to develop, implement and maintain a Hazard Communication Program.
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 D01
Issuance Date 2019-10-07
Abatement Due Date 2019-11-12
Current Penalty 319.0
Initial Penalty 319.0
Final Order 2019-11-14
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(d)(1): The employer did not submit to the Agency documents demonstrating that abatement is complete for each willful or repeat violation and for any serious violation for which the Agency indicates in the citation that such abatement documentation is required. a) On or about 09/18/2019, the employer failed to submit documentation and certification of corrective actions for citation #1, item #1b issued on 05/23/2019 with an abatement due date of 07/31/2019. b) On or about 09/18/2019, the employer failed to submit documentation and certification of corrective actions for citation #2, item #1 issued on 05/23/2019 with an abatement due date of 07/31/2019.

Date of last update: 21 Feb 2025

Sources: Florida Department of State