Search icon

THE JOHN MURRAY COMPANY

Company Details

Entity Name: THE JOHN MURRAY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Aug 1994 (31 years ago)
Date of dissolution: 14 Dec 1994 (30 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 1994 (30 years ago)
Document Number: P94000057157
Address: 202 SOUTH BEACH ROAD, HOBE SOUND, FL 33455
Mail Address: 202 SOUTH BEACH ROAD, HOBE SOUND, FL 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
KAMRADT, RUSSELL T Agent PHILLIPS POINT EAST TOWER, 777 SO. FLAGLER DRIVE STE. 900, WEST PALM BEACH, FL 33401

Director

Name Role Address
MURRAY, JOHN PJR Director 202 SO. BEACH ROAD, HOBE SOUND, FL 33455
MURRAY, JOHN PIII Director 202 SO. BEACH ROAD, HOBE SOUND, FL 33455

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1994-12-14 No data No data

Court Cases

Title Case Number Docket Date Status
John Murray, Appellant(s), v. Barbara A. Murray, Appellee(s). 5D2022-1452 2022-06-16 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2021-DR-000289

Parties

Name THE JOHN MURRAY COMPANY
Role Appellant
Status Active
Representations Samuel Alexander
Name Barbara A. Murray
Role Appellee
Status Active
Representations Carol Ann Yoon, Theodore R. Doran
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-06
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2023-06-08
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John Murray
Docket Date 2023-05-22
Type Response
Subtype Response
Description RESPONSE ~ TO 5/5 MOTION FOR FEES AS SANCTIONS
On Behalf Of John Murray
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 5/23/23
Docket Date 2023-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AS SANCTIONS PURSUANT TO FLA.R.APP.P. 9.410(b) AND FLORIDA STATUTES 57.105
On Behalf Of Barbara A. Murray
Docket Date 2023-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of John Murray
Docket Date 2023-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Barbara A. Murray
Docket Date 2023-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Barbara A. Murray
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/21; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-01-13
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ AE W/IN 5 DYS FILE APPROPRIATE MOT OR AB; NTC STRICKEN
Docket Date 2023-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Barbara A. Murray
Docket Date 2023-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 1/13 ORDER
On Behalf Of Barbara A. Murray
Docket Date 2022-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John Murray
Docket Date 2022-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ INITIAL BRF BY 12/28. FAILURE TO TIMELY SERVE THE IB WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2022-12-05
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 John Murray
Docket Date 2022-11-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB BY 12/5; 11/2 OTSC DISCHARGED
Docket Date 2022-11-03
Type Response
Subtype Response
Description RESPONSE ~ PER 11/2 ORDER AND MOTION FOR EOT
On Behalf Of John Murray
Docket Date 2022-11-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-08-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 584 PAGES
On Behalf Of Clerk Flagler
Docket Date 2022-08-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 11/1
Docket Date 2022-08-17
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 John Murray
Docket Date 2022-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Barbara A. Murray
Docket Date 2022-06-23
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AE PROCEEDING PRO SE; APPEAL NO LONGER ELIGIBLE FOR MEDIATION; ALL APPELLATE TIME DEADLINES COMMENCE AS OF THE DATE OF THIS ORDER
Docket Date 2022-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of John Murray
Docket Date 2022-06-22
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Barbara A. Murray
Docket Date 2022-06-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/22
On Behalf Of John Murray
Docket Date 2024-08-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion for Attorney's Fees- AE'S MOTION FOR FEES FILED 3/22/23 IS GRANTED AND AE'S MOTION FOR FEES AS SANCTIONS FILED 5/5/23 IS DENIED.
View View File

Date of last update: 02 Feb 2025

Sources: Florida Department of State