Search icon

THE JOHN MURPHY COMPANY

Company Details

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

Agent

Name Role Address
TRETTIS, THOMAS T Agent 505 21ST AVENUE SOUTH, NAPLES, FL 34102

President

Name Role Address
MURPH, JOHN President 6711 N. OCEAN BLVD., OCEAN RIDGE, FL 33435

Director

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

Secretary

Name Role Address
TRETTIS, THOMAS T Secretary 505 21ST QAVE. SOUTH, NALES, FL 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
JOHN MURPHY VS STATE OF FLORIDA 5D2012-2240 2012-06-04 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2006-CF-16076

Circuit Court for the Ninth Judicial Circuit, Orange County
2006-CF-16074

Circuit Court for the Ninth Judicial Circuit, Orange County
2006-CF-16406

Parties

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

Documents

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