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. |
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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OHL BUILDING, INC., etc., VS MURPHY CONSTRUCTION FINISHERS, INC., etc., | 3D2017-1716 | 2017-07-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343997680 | 0418800 | 2019-05-09 | 129 E OCEAN AVENUE, BOYNTON BEACH, FL, 33435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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