Entity Name: | THE JOHN MURPHY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE JOHN MURPHY COMPANY 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: | 24 Oct 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P96000088082 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6711 N. OCEAN BLVD., SUITE 28, OCEAN RIDGE, FL, 33435 |
Mail Address: | 6711 N. OCEAN BLVD., SUITE 28, OCEAN RIDGE, FL, 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPH JOHN | President | 6711 N. OCEAN BLVD., OCEAN RIDGE, FL, 33435 |
MURPH JOHN | Director | 6711 N. OCEAN BLVD., OCEAN RIDGE, FL, 33435 |
TRETTIS THOMAS T | Secretary | 505 21ST QAVE. SOUTH, NALES, FL, 34102 |
TRETTIS THOMAS T | Director | 505 21ST QAVE. SOUTH, NALES, FL, 34102 |
TRETTIS THOMAS T | Agent | 505 21ST AVENUE SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN MURPHY VS STATE OF FLORIDA | 5D2012-2240 | 2012-06-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE JOHN MURPHY COMPANY |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General, Wesley Heidt |
Docket Entries
Docket Date | 2015-11-12 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2012-11-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2012-10-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2012-10-08 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2012-09-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 8/20REPORT |
On Behalf Of | JOHN MURPHY |
Docket Date | 2012-08-20 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REPORT FROM HON THORPE PER 7/12ORDER |
Docket Date | 2012-07-12 |
Type | Order |
Subtype | Order Appointing Commissioner |
Description | ORD-Appoint Circuit Judge as Commissioner ~ REMANDED 45 DYS;APPT. HON. JANET THORPE |
Docket Date | 2012-07-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/12ORDER |
On Behalf Of | State of Florida |
Docket Date | 2012-06-12 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-Writs Show Cause w/out Reply ~ W/I 20DYS |
Docket Date | 2012-06-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF7:No Fee- Belated Appeal |
Docket Date | 2012-06-04 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JOHN MURPHY |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-26 |
ANNUAL REPORT | 2007-02-26 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-03-14 |
ANNUAL REPORT | 2004-01-20 |
ANNUAL REPORT | 2003-01-22 |
ANNUAL REPORT | 2002-01-08 |
ANNUAL REPORT | 2001-03-21 |
ANNUAL REPORT | 2000-05-02 |
ANNUAL REPORT | 1999-05-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8556648508 | 2021-03-10 | 0491 | PPS | 306 Valencia St N/A, Gulf Breeze, FL, 32561-4032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4452317809 | 2020-05-28 | 0491 | PPP | 17630 SE 90th St, Ocklawaha, FL, 32179-6854 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7513568405 | 2021-02-12 | 0491 | PPS | 17630 SE 90th St, Ocklawaha, FL, 32179-6854 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State