Search icon

MURPHY OIL USA, INC. - Florida Company Profile

Company Details

Entity Name: MURPHY OIL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Feb 1993 (32 years ago)
Document Number: F92000000973
FEI/EIN Number 710727492

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 PEACH ST., EL DORADO, AR, 71730
Mail Address: 200 PEACH ST., EL DORADO, AR, 71730
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CLYDE R A President 200 PEACH STREET, EL DORADO, AR, 71730
WEST MINDY K Exec 200 PEACH STREEET, EL DORADO, AR, 71730
SMITH GREGORY L Secretary 200 PEACH STREET, EL DORADO, AR, 71730
SMITH DONALD R Vice President 200 PEACH STREET, EL DORADO, AR, 71730
SMITH DONALD R President 200 PEACH STREET, EL DORADO, AR, 71730
BRIDGES JENNIFER Vice President 200 PEACH STREET, EL DORADO, AR, 71730
BRIDGES JENNIFER President 200 PEACH STREET, EL DORADO, AR, 71730
CLICK CHRISTOPHER A SENI 200 PEACH ST., EL DORADO, AR, 71730

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000045464 MURPHY USA #7994 ACTIVE 2025-04-02 2030-12-31 - 200 PEACH ST, EL DORADO, AR, 71730
G25000037756 MURPHY USA #8590 ACTIVE 2025-03-17 2030-12-31 - 200 PEACH ST, EL DORADO, AR, 71730
G25000005435 MURPHY USA #7993 ACTIVE 2025-01-13 2030-12-31 - PO BOX 7300, EL DORADO, AR, 71731
G25000005428 MURPHY USA #7965 ACTIVE 2025-01-13 2030-12-31 - PO BOX 7300, EL DORADO, AR, 71730
G24000132460 MURPHY USA #8974 ACTIVE 2024-10-29 2029-12-31 - 200 PEACH ST, EL DORADO, AR, 71730
G24000132453 MURPHY USA #7890 ACTIVE 2024-10-29 2029-12-31 - 200 PEACH ST, EL DORADO, AR, 71730
G24000112430 MURPHY EXPRESS #8687 ACTIVE 2024-09-09 2029-12-31 - PO BOX 7300, EL DORADO, AR, 71731
G24000102596 MURPHY USA #7947 ACTIVE 2024-08-28 2029-12-31 - 200 PEACH ST, EL DORADO, AR, 71730
G24000101159 MURPHY USA #7867 ACTIVE 2024-08-26 2029-12-31 - PO BOX 7300, EL DORADO, AR, 71731
G24000090535 MURPHY USA #7862 ACTIVE 2024-07-30 2029-12-31 - 200 PEACH ST, EL DORADO, AR, 71730

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1993-02-24 MURPHY OIL USA, INC. -

Court Cases

Title Case Number Docket Date Status
MURPHY OIL U S A, INC. VS CARY OIL COMPANY, INC. 2D2012-5055 2012-10-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-22585

Parties

Name MURPHY OIL USA, INC.
Role Appellant
Status Active
Representations H. VANCE SMITH, ESQ.
Name CARY OIL COMPANY, INC.
Role Appellee
Status Active
Representations SCOTT OWEN STIGALL, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-08-27
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-04-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ emailed 04/02/13
On Behalf Of Murphy Oil USA, Inc.,
Docket Date 2013-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLS SILVER CC COPIES
Docket Date 2013-03-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 3/8/13
On Behalf Of CARY OIL COMPANY, INC.
Docket Date 2013-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CARY OIL COMPANY, INC.
Docket Date 2013-01-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA H. Vance Smith, Esq. 0109226
Docket Date 2013-01-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 01/28/13
On Behalf Of Murphy Oil USA, Inc.,
Docket Date 2012-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Murphy Oil USA, Inc.,
Docket Date 2012-10-08
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Murphy Oil USA, Inc.,

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339575102 0420600 2014-02-05 17040 US HWY 441, MOUNT DORA, FL, 32757
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-02-05
Case Closed 2014-04-01

Related Activity

Type Complaint
Activity Nr 804605
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2014-02-25
Abatement Due Date 2014-03-15
Current Penalty 1980.0
Initial Penalty 3300.0
Final Order 2014-04-01
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) at the workplace - there was not a written hazard communication program where gasoline was handled; observed on or about 2/5/14.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2014-02-25
Abatement Due Date 2014-03-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-01
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): (a) at the workplace - the safety data sheet for gasoline was not available; observed on or about 2/5/14.
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 2014-02-25
Abatement Due Date 2014-03-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-01
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(g)(8): "Sources of ignition." The employer did not ensure that, in addition to the previous restrictions of this paragraph, there was no smoking or open flames in the areas used for fueling, servicing fuel systems for internal combustion engines, receiving or dispensing of flammable liquids; conspicuous and legible signs prohibiting smoking were posted within sight of the customers being served; the motors of all equipment being fueled were shut off during the fueling operation: (a) at the workplace - the NO SMOKING signs were not posted in conspicuous locations and within sight of the customers being served; observed on or about 2/5/14.
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2014-02-25
Abatement Due Date 2014-03-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-01
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: (a) exterior north side of building - there was not a posting that identified the location of the fire extinguisher; observed on or about 2/5/14.

Date of last update: 01 Apr 2025

Sources: Florida Department of State