Search icon

TIMOTHY MURPHY INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

TIMOTHY 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: 21 Jun 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P22000050875
FEI/EIN Number 88-2962022

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

Address: 24150 BEATRIX BLVD, UNIT 921, PORT CHARLOTTE, FL, 33954
Mail Address: 24150 BEATRIX BLVD, UNIT 921, PORT CHARLOTTE, FL, 33954
ZIP code: 33954
City: Port Charlotte
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY TIMOTHY President 24150 BEATRIX BLVD UNIT 921, PORT CHARLOTTE, FL, 33954
MURPHY TIMOTHY Secretary 24150 BEATRIX BLVD UNIT 921, PORT CHARLOTTE, FL, 33954
MURPHY TIMOTHY Treasurer 24150 BEATRIX BLVD UNIT 921, PORT CHARLOTTE, FL, 33954
MURPHY TIMOTHY Director 24150 BEATRIX BLVD UNIT 921, PORT CHARLOTTE, FL, 33954
- Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE AMERICAN INSURANCE COMPANY VS STEVEN SIMS and TIMOTHY MURPHY 4D2020-0204 2020-01-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA007103

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Petitioner
Status Active
Representations Alyssa Reiter
Name TIMOTHY MURPHY INC
Role Respondent
Status Active
Name STEVEN SIMS PLLC
Role Respondent
Status Active
Representations Robert C. Okon, Neil Semple, Luis A. Botero, Michele K. Feinzig
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED, upon consideration of petitioner’s April 8, 2020 motion for clarification and April 28, 2020 motion to correct scrivener’s error and respondent’s response to the motions, that the motions are granted, and the order issued on March 25, 2020 is corrected to read in its entirety as follows: Upon consideration of the responses by the parties to the February 5, 2020 order to show cause, the Court determines that several of the questions framed in the petition as being sought in discovery do not accurately reflect the actual deposition questions at issue. However, it does appear from the transcripts that some questions seek work product information because the questions ask why certain allegations in the answer and affirmative defenses are stated a certain way. Therefore, ORDERED that the petition is granted in part and denied in part. The petition is granted to the extent that the trial court order under review can be viewed as allowing a lay witness to explain why certain wording is used in the answer and affirmative defenses. Such questions are construed to be veiled attempts to obtain the thought process of the attorney drafting of pleading. The petition is denied as to questions which clearly seek the facts in support of an allegation in the answer and affirmative defenses.LEVINE, C.J., CONNER and KLINGENSMITH JJ., concur.
Docket Date 2020-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CORRECT SCRIVENER'S ERROR IN APRIL 27, 2020 ORDER
On Behalf Of Steven Sims
Docket Date 2020-04-27
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED, upon consideration of petitioner’s April 8, 2020 motion for clarification and respondent’s response to the motion, that the motion is granted, and the order issued on March 25, 2020 is corrected to read in its entirety as follows: Upon consideration of the responses by the parties to the February 5, 2020 order to show cause, the Court determines that several of the questions framed in the petition as being sought in discovery do not accurately reflect the actual deposition questions at issue. However, it does appear from the transcripts that some questions seek work product information because the questions ask why certain allegations in the answer and affirmative defenses are stated a certain way. Therefore, ORDERED that the petition is granted in part and denied in part. The petition is granted to the extent the trial court order under review can be viewed as allowing a lay witness to explain why certain wording is used in the answer and affirmative defenses. Such questions are construed to be veiled attempts to obtain the thought process of the attorney drafting of pleading. The petition is denied as to questions which clearly seek the facts in support of an allegation in the complaint.LEVINE, C.J. CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2020-04-23
Type Response
Subtype Response
Description Response ~ TO PETITIONER'S MOTION FOR CLARIFICATION
On Behalf Of Steven Sims
Docket Date 2020-04-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Progressive American Insurance Company
Docket Date 2020-03-25
Type Disposition
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Order by Judge
Docket Date 2020-03-25
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ Upon consideration of the responses by the parties to the February 5, 2020 order to show cause, the Court determines that several of the questions framed in the petition as being sought in discovery do not accurate reflect the actual deposition questions at issue. However, it does appear from the transcripts that some questions seek work product information because the questions ask why certain allegations in the complaint are stated a certain way. Therefore, ORDERED that the petition is granted in part and denied in part. The petition is granted to the extent the trial court order under review can be viewed as allowing a lay witness to explain why certain wording is used in the complaint. Such questions are construed to be veiled attempts to obtain the thought process of the attorney drafting the complaint. The petition is denied as to questions which clearly seek the facts in support of an allegation in the complaint.LEVINE, C.J., CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2020-03-04
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Progressive American Insurance Company
Docket Date 2020-02-25
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Steven Sims
Docket Date 2020-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Steven Sims
Docket Date 2020-02-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Steven Sims
Docket Date 2020-02-05
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days of this order, Respondents shall file a response and show cause why the petition should not be granted as to the questions numbered 3, 4, 5, 8, 9, and 10 in the petition. Respondents shall address whether these questions seek opinion work product (i.e., the attorney’s mental impressions, conclusions, opinions, and theories). Petitioner may file a reply within ten (10) days of the response.
Docket Date 2020-01-24
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-01-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-01-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of Progressive American Insurance Company
Docket Date 2020-01-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**

Documents

Name Date
ANNUAL REPORT 2023-04-25
Domestic Profit 2022-06-21

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20100.00
Total Face Value Of Loan:
0.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19300.00
Total Face Value Of Loan:
19300.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State