Search icon

MURPHY BUSINESS & FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER PALUMBO, VS MURPHY BUSINESS & FINANCIAL SERVICES, INC., etc., 3D2016-1534 2016-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-9151

Parties

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

Documents

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