Search icon

THE JOHN MURPHY COMPANY - Florida Company Profile

Company Details

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

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

Paycheck Protection Program

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
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12270
Loan Approval Amount (current) 12270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulf Breeze, SANTA ROSA, FL, 32561-4032
Project Congressional District FL-01
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12335.78
Forgiveness Paid Date 2021-09-29
4452317809 2020-05-28 0491 PPP 17630 SE 90th St, Ocklawaha, FL, 32179-6854
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5133
Loan Approval Amount (current) 5133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocklawaha, MARION, FL, 32179-6854
Project Congressional District FL-06
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5228.49
Forgiveness Paid Date 2022-04-11
7513568405 2021-02-12 0491 PPS 17630 SE 90th St, Ocklawaha, FL, 32179-6854
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5133
Loan Approval Amount (current) 5133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocklawaha, MARION, FL, 32179-6854
Project Congressional District FL-06
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5195.72
Forgiveness Paid Date 2022-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State