Search icon

ANTHONY MURPHY INC.

Company Details

Entity Name: ANTHONY MURPHY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Aug 2023 (a year ago)
Document Number: P23000062466
FEI/EIN Number 81-4522513
Address: 520 NW 30TH TERRACE, FORT LAUDERDALE, FL 33311
Mail Address: 520 NW 30TH TERRACE, FORT LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY, HERBERT A, JR Agent 520 NW 30TH TERRACE, FORT LAUDERDALE, FL 33311

President

Name Role Address
MURPHY, HERBERT A, JR President 125 SHERMAN AVE, APT 43, NEW YORK, NY 10034

Vice President

Name Role Address
MURPHY, HERBERT A, SR. Vice President 520 NW 30TH TERRACE, FORT LAUDERDALE, FL 33311

Court Cases

Title Case Number Docket Date Status
ANTHONY MURPHY VS STATE OF FLORIDA 5D2020-0124 2020-01-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CF-018628-A-O

Parties

Name ANTHONY MURPHY INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2020-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-01-16
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2020-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 01/10/2020
On Behalf Of ANTHONY MURPHY
Docket Date 2020-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ANTHONY E. MURPHY VS STATE OF FLORIDA 5D2019-1352 2019-05-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CF-18628-A-O

Parties

Name ANTHONY MURPHY INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-05-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-05-10
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 5/6/19
On Behalf Of ANTHONY MURPHY
Docket Date 2019-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ANTHONY E. MURPHY VS STATE OF FLORIDA 5D2018-3668 2018-11-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CF-18628-A-O

Parties

Name ANTHONY MURPHY INC.
Role Appellant
Status Active
Representations Blaine McChesney
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-01-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ IMPROVIDENTLY ESTABLISHED
Docket Date 2019-01-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-11-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/21/2018. ORIGINAL NOA WAS FILED 10/23/2018. INDIGENT/PD APPT 11/15/2018.
On Behalf Of ANTHONY MURPHY
Docket Date 2018-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ANTHONY E. MURPHY VS STATE OF FLORIDA 5D2018-3327 2018-10-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CF-018628-A-O

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Wesley Heidt, Office of the Attorney General
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name ANTHONY MURPHY INC.
Role Appellant
Status Active
Representations Orange/ Osceola Public Defender, Office of the Public Defender, Danielle Renee Rufai, Melissa Vickers

Docket Entries

Docket Date 2020-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-11-25
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of State of Florida
Docket Date 2019-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANTHONY MURPHY
Docket Date 2019-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/28
On Behalf Of State of Florida
Docket Date 2019-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY MURPHY
Docket Date 2019-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 541 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-01-30
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of ANTHONY MURPHY
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ROA DUE 1/31
Docket Date 2018-11-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of ANTHONY MURPHY
Docket Date 2018-11-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 11/26 MOT IS STRICKEN
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 11/20
Docket Date 2018-11-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-11-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2018-11-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2018-11-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX 11/1
On Behalf Of ANTHONY MURPHY
Docket Date 2018-10-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-10-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 10/17/18
On Behalf Of ANTHONY MURPHY
Docket Date 2018-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS

Documents

Name Date
ANNUAL REPORT 2024-04-23
Domestic Profit 2023-08-25

Date of last update: 09 Feb 2025

Sources: Florida Department of State