Search icon

MURACO & MULLAN PROPERTIES, INC.

Company Details

Entity Name: MURACO & MULLAN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (2 years ago)
Document Number: P99000020220
FEI/EIN Number 59-3564286
Address: 13909 LYNMAR BLVD, TAMPA, FL 33626
Mail Address: 13929 LYNMAR BLVD, TAMPA, FL 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MURACO, JOSEPH Agent 13909 LYNMAR BLVD, TAMPA, FL 33626

President

Name Role Address
MURACO, JOSEPH President 13909 LYNMAR BLVD, TAMPA, FL 33626

Treasurer

Name Role Address
MURACO, JOSEPH Treasurer 13909 LYNMAR BLVD, TAMPA, FL 33626

Vice President

Name Role Address
MULLAN, KEVIN T Vice President 13909 LYNMAR BLVD, TAMPA, FL 33626

Secretary

Name Role Address
MULLAN, KEVIN T Secretary 13909 LYNMAR BLVD, TAMPA, FL 33626

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-06 MURACO, JOSEPH No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2012-03-07 13909 LYNMAR BLVD, TAMPA, FL 33626 No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-27 13909 LYNMAR BLVD, TAMPA, FL 33626 No data
REGISTERED AGENT ADDRESS CHANGED 2000-06-27 13909 LYNMAR BLVD, TAMPA, FL 33626 No data

Court Cases

Title Case Number Docket Date Status
AMERICAN PRODUCTS PRODUCTION COMPANY OF PINELLAS COUNTY, INC., FENWALL, LLC, AMERICAN PRODUCTS, INC., CERACLAD SOUTH, LLC, SPECIALTY METALS INSTALLATION, LLC, CHARLES & THOMAS PROPERTIES, LLC, MURACO & MULLAN PROPERTIES, INC., JCM PROPERTIES, LLC, API COMMERICAL INSTALLATION, INC., API COMMERICAL ARCHITECTURAL PRODUCTS, INC., Appellant(s) v. DENISE ARMSTRONG, TUCKER ARENSBERG, P. C., THE INTERNATIONAL PAINTERS, BRIAN PEPICELLI, ALLIED TRADES INDUSTRY PENSION FUND, Appellee(s). 2D2023-2353 2023-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-001685

Parties

Name FENWALL, LLC
Role Appellant
Status Active
Name AMERICAN PRODUCTS, INC.
Role Appellant
Status Active
Name CERACLAD SOUTH LLC
Role Appellant
Status Active
Name SPECIALTY METALS INSTALLATION LLC
Role Appellant
Status Active
Name CHARLES & THOMAS PROPERTIES, LLC
Role Appellant
Status Active
Name MURACO & MULLAN PROPERTIES, INC.
Role Appellant
Status Active
Name JCM PROPERTIES LLC
Role Appellant
Status Active
Name API COMMERICAL INSTALLATION, INC.
Role Appellant
Status Active
Name API COMMERICAL ARCHITECTURAL PRODUCTS, INC.
Role Appellant
Status Active
Name TUCKER ARENSBERG, P. C.
Role Appellee
Status Active
Representations Frank Edward Brown
Name THE INTERNATIONAL PAINTERS
Role Appellee
Status Active
Representations Ramya Ravindran
Name BRIAN PEPICELLI
Role Appellee
Status Active
Name ALLIED TRADES INDUSTRY PENSION FUND
Role Appellee
Status Active
Name HON. HELENE L. DANIEL
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name AMERICAN PRODUCTS PRODUCTION COMPANY OF PINELLAS COUNTY, INC.
Role Appellant
Status Active
Representations John Daniel Goldsmith
Name DENISE ARMSTRONG
Role Appellee
Status Active
Representations Leonard Keith Samuels, Nikki Frances Branch, Ramya Ravindran

Docket Entries

Docket Date 2024-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-06-05
Type Notice
Subtype Notice
Description Notice - Appellees believe this case can be resolved on the existing briefing without oral argument
On Behalf Of TUCKER ARENSBERG, P. C.
Docket Date 2024-05-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of AMERICAN PRODUCTS PRODUCTION COMPANY OF PINELLAS COUNTY, INC.
Docket Date 2024-05-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of AMERICAN PRODUCTS PRODUCTION COMPANY OF PINELLAS COUNTY, INC.
View View File
Docket Date 2024-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 DAYS - RB DUE 05/21/2024
On Behalf Of AMERICAN PRODUCTS PRODUCTION COMPANY OF PINELLAS COUNTY, INC.
Docket Date 2024-03-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TUCKER ARENSBERG, P. C.
Docket Date 2024-02-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AMERICAN PRODUCTS PRODUCTION COMPANY OF PINELLAS COUNTY, INC.
Docket Date 2024-01-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellees' notice of Appellants' failure to file initial brief is treated as a motion todismiss for failure to prosecute and denied. The initial brief shall be served withintwenty days or this appeal will be at risk of dismissal without further notice.
Docket Date 2024-01-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF APPELLANTS' FAILURE TO FILE INITIAL BRIEF
On Behalf Of TUCKER ARENSBERG, P. C.
Docket Date 2023-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ DANIEL - 567 PAGES REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2023-11-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Ramya Ravindran
On Behalf Of DENISE ARMSTRONG
Docket Date 2023-11-14
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Ramya Ravindran's motion to appear as a foreign attorney is granted.All parties must serve sponsoring Florida attorneys Leonard K. Samuels and NikkiBranch with all submissions when serving foreign attorney Ramya Ravindran withdocuments.
Docket Date 2023-11-13
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ Ramya Ravindran
On Behalf Of DENISE ARMSTRONG
Docket Date 2023-11-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's October 30, 2023, order to show cause is hereby discharged.
Docket Date 2023-11-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE REGARDING JURISDICTION
On Behalf Of AMERICAN PRODUCTS PRODUCTION COMPANY OF PINELLAS COUNTY, INC.
Docket Date 2023-10-31
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Ramya Ravindran shallmove to appear in this court pro hac vice pursuant to Florida Rule of General Practiceand Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2023-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AMERICAN PRODUCTS PRODUCTION COMPANY OF PINELLAS COUNTY, INC.
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMERICAN PRODUCTS PRODUCTION COMPANY OF PINELLAS COUNTY, INC.
Docket Date 2024-12-02
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned for D. Armstrong, NFA
Docket Date 2024-07-17
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on September 17, 2024, at 09:30 AM, before: Judge Daniel H. Sleet, Judge Craig C. Villanti, Judge J. Andrew Atkinson. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2023-10-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-16
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State