Entity Name: | MURPHY BUSINESS & FINANCIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MURPHY BUSINESS & FINANCIAL SERVICES, 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: | 20 Mar 1995 (30 years ago) |
Date of dissolution: | 12 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2019 (6 years ago) |
Document Number: | P95000023068 |
FEI/EIN Number |
593304927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 513 N BELCHER RD, CLEARWATER, FL, 33765, US |
Mail Address: | 513 N BELCHER RD, CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINCLAIR JAMES | Executive Vice President | 14036 ELLESMER DR, TAMPA, FL, 33624 |
Bieber Russell C | Vice President | 513 N BELCHER RD, CLEARWATER, FL, 33765 |
MOORE STEVEN W | Agent | 8240 118TH AVENUE NORTH, LARGO, FL, 33773 |
KATHLEEN L. MURPHY | President | 2771 MCNAIR DR., PALM HARBOR, FL |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000037885 | SELLMYOWNBUSINESS.COM | EXPIRED | 2011-04-18 | 2016-12-31 | - | 513 N BELCHER ROAD, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-11 | 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL 33773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-07 | 513 N BELCHER RD, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2008-08-07 | 513 N BELCHER RD, CLEARWATER, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-30 | MOORE, STEVEN W | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTOPHER PALUMBO, VS MURPHY BUSINESS & FINANCIAL SERVICES, INC., etc., | 3D2016-1534 | 2016-06-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRISTOPHER PALUMBO |
Role | Appellant |
Status | Active |
Representations | YOLDAY DIAZ BARRETO |
Name | MURPHY BUSINESS & FINANCIAL SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | ERICA CANAS |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-08-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-08-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-08-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2016-08-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 4 VOLUMES. |
Docket Date | 2016-08-12 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ FOR DISMISSAL |
Docket Date | 2016-07-07 |
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 July 17, 2016. |
Docket Date | 2016-06-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2016-06-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-06-28 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | CHRISTOPHER PALUMBO |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-12 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-07-23 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State