Entity Name: | THE JOHN MURPHY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Oct 1996 (28 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P96000088082 |
FEI/EIN Number | N/A |
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 |
---|---|---|
TRETTIS, THOMAS T | Agent | 505 21ST AVENUE SOUTH, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
MURPH, JOHN | President | 6711 N. OCEAN BLVD., OCEAN RIDGE, FL 33435 |
Name | Role | Address |
---|---|---|
MURPH, JOHN | Director | 6711 N. OCEAN BLVD., OCEAN RIDGE, FL 33435 |
TRETTIS, THOMAS T | Director | 505 21ST QAVE. SOUTH, NALES, FL 34102 |
Name | Role | Address |
---|---|---|
TRETTIS, THOMAS T | Secretary | 505 21ST QAVE. SOUTH, NALES, FL 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State