Search icon

THE JOHN MURPHY COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE JOHN MURPHY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
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
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

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

USAspending Awards / Financial Assistance

Date:
2022-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1700.00
Total Face Value Of Loan:
35000.00
Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12270.00
Total Face Value Of Loan:
12270.00
Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5133.00
Total Face Value Of Loan:
5133.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9800.00
Total Face Value Of Loan:
9800.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5133.00
Total Face Value Of Loan:
5133.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,270
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,335.78
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $12,267
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$5,133
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,133
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,228.49
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $5,133
Jobs Reported:
1
Initial Approval Amount:
$5,133
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,133
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,195.72
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $5,132

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State