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 |
Name | Role | Address |
---|---|---|
MURPHY, HERBERT A, JR | Agent | 520 NW 30TH TERRACE, FORT LAUDERDALE, FL 33311 |
Name | Role | Address |
---|---|---|
MURPHY, HERBERT A, JR | President | 125 SHERMAN AVE, APT 43, NEW YORK, NY 10034 |
Name | Role | Address |
---|---|---|
MURPHY, HERBERT A, SR. | Vice President | 520 NW 30TH TERRACE, FORT LAUDERDALE, FL 33311 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANTHONY MURPHY VS STATE OF FLORIDA | 5D2020-0124 | 2020-01-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
Domestic Profit | 2023-08-25 |
Date of last update: 09 Feb 2025
Sources: Florida Department of State