Search icon

MURPHY OIL USA, INC.

Company Details

Entity Name: MURPHY OIL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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 71-0727492
Address: 200 PEACH ST., EL DORADO, AR 71730
Mail Address: 200 PEACH ST., EL DORADO, AR 71730
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
CLYDE, R ANDREW President 200 PEACH STREET, EL DORADO, AR 71730

Chief Executive Officer

Name Role Address
CLYDE, R ANDREW Chief Executive Officer 200 PEACH STREET, EL DORADO, AR 71730

Director

Name Role Address
CLYDE, R ANDREW Director 200 PEACH STREET, EL DORADO, AR 71730
WEST, MINDY K Director 200 PEACH STREEET, EL DORADO, AR 71730

Executive Vice President

Name Role Address
WEST, MINDY K Executive Vice President 200 PEACH STREEET, EL DORADO, AR 71730

Chief Financial Officer

Name Role Address
WEST, MINDY K Chief Financial Officer 200 PEACH STREEET, EL DORADO, AR 71730

Secretary

Name Role Address
SMITH, GREGORY L Secretary 200 PEACH STREET, EL DORADO, AR 71730

General Counsel

Name Role Address
SMITH, GREGORY L General Counsel 200 PEACH STREET, EL DORADO, AR 71730

V. P.

Name Role Address
SMITH, DONALD R., Jr. V. P. 200 PEACH STREET, EL DORADO, AR 71730
BRIDGES, JENNIFER V. P. 200 PEACH STREET, EL DORADO, AR 71730

Controller

Name Role Address
SMITH, DONALD R., Jr. Controller 200 PEACH STREET, EL DORADO, AR 71730

ASSET DEVELOPMENT

Name Role Address
BRIDGES, JENNIFER ASSET DEVELOPMENT 200 PEACH STREET, EL DORADO, AR 71730

SENIOR VICE PRESIDENT

Name Role Address
CLICK, CHRISTOPHER A SENIOR VICE PRESIDENT 200 PEACH ST., EL DORADO, AR 71730

DIRECTOR

Name Role Address
CLICK, CHRISTOPHER A DIRECTOR 200 PEACH ST., EL DORADO, AR 71730

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000005435 MURPHY USA #7993 ACTIVE 2025-01-13 2030-12-31 No data PO BOX 7300, EL DORADO, AR, 71731
G25000005428 MURPHY USA #7965 ACTIVE 2025-01-13 2030-12-31 No data PO BOX 7300, EL DORADO, AR, 71730
G24000132460 MURPHY USA #8974 ACTIVE 2024-10-29 2029-12-31 No data 200 PEACH ST, EL DORADO, AR, 71730
G24000132453 MURPHY USA #7890 ACTIVE 2024-10-29 2029-12-31 No data 200 PEACH ST, EL DORADO, AR, 71730
G24000112430 MURPHY EXPRESS #8687 ACTIVE 2024-09-09 2029-12-31 No data PO BOX 7300, EL DORADO, AR, 71731
G24000102596 MURPHY USA #7947 ACTIVE 2024-08-28 2029-12-31 No data 200 PEACH ST, EL DORADO, AR, 71730
G24000101159 MURPHY USA #7867 ACTIVE 2024-08-26 2029-12-31 No data PO BOX 7300, EL DORADO, AR, 71731
G24000090535 MURPHY USA #7862 ACTIVE 2024-07-30 2029-12-31 No data 200 PEACH ST, EL DORADO, AR, 71730
G24000090529 MURPHY USA #7893 ACTIVE 2024-07-30 2029-12-31 No data 200 PEACH ST, EL DORADO, AR, 71730
G24000047863 MURPHY USA #8583 ACTIVE 2024-04-09 2029-12-31 No data 200 PEACH ST, EL DORADO, AR, 71730

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1993-02-24 MURPHY OIL USA, INC. No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State