Search icon

MARTIN MURPHY, INC.

Company Details

Entity Name: MARTIN MURPHY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P97000045468
Address: 1020 NORTHWEST PARK STREET, OKEECHOBEE, FL, 34972
Mail Address: 1020 NORTHWEST PARK STREET, OKEECHOBEE, FL, 34972
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
MARSHALL MARTIN F President 1020 NORTHWEST PARK STREET, OKEECHOBEE, FL, 34972

Director

Name Role Address
MARSHALL MARTIN F Director 1020 NORTHWEST PARK STREET, OKEECHOBEE, FL, 34972
ZEIGLER NANCY M Director 1020 NORTHWEST PARK STREET, OKEECHOBEE, FL, 34972

Vice President

Name Role Address
ZEIGLER NANCY M Vice President 1020 NORTHWEST PARK STREET, OKEECHOBEE, FL, 34972

Secretary

Name Role Address
ZEIGLER NANCY M Secretary 1020 NORTHWEST PARK STREET, OKEECHOBEE, FL, 34972

Treasurer

Name Role Address
ZEIGLER NANCY M Treasurer 1020 NORTHWEST PARK STREET, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES SHACKLEFORD VS CRACKER BOY BOAT WORKS, INC., MARTIN MURPHY and GEICO MARINE INSURANCE COMPANY 4D2019-1472 2019-05-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA000142

Parties

Name JAMES SHACKLEFORD
Role Petitioner
Status Active
Representations CRAIG BERMAN
Name CRACKER BOY BOAT WORKS, INC.
Role Respondent
Status Active
Representations TED L. SHINKLE, CYNTHIA DENNEN, Robert B. Birthisel
Name MARTIN MURPHY, INC.
Role Respondent
Status Active
Name GEICO MARINE INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-14
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 22, 2019 petition for writ of certiorari is denied.GROSS, MAY and FORST, JJ., concur.
Docket Date 2019-09-11
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's September 5, 2019 motion for extension of time is granted and the time for filing a reply to the response is extended to September 13, 2019.
Docket Date 2019-09-05
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of JAMES SHACKLEFORD
Docket Date 2019-08-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the respondent's appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-08-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CRACKER BOY BOAT WORKS, INC.
Docket Date 2019-08-22
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of CRACKER BOY BOAT WORKS, INC.
Docket Date 2019-08-22
Type Response
Subtype Response
Description Response
On Behalf Of CRACKER BOY BOAT WORKS, INC.
Docket Date 2019-08-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent, Geico Marine Insurance Company's August 9, 2019 motion for extension of time is granted, and the time for filing a response is extended to and including August 22, 2019. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CRACKER BOY BOAT WORKS, INC.
Docket Date 2019-07-22
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-05-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JAMES SHACKLEFORD
Docket Date 2019-10-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-05-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-05-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-05-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***FILING FEE PAID THROUGH PORTAL*** ***STRICKEN***
On Behalf Of JAMES SHACKLEFORD
Docket Date 2019-05-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***FILING FEE PAID THROUGH PORTAL***
On Behalf Of JAMES SHACKLEFORD
Docket Date 2019-05-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
Domestic Profit Articles 1997-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State