Entity Name: | CARY OIL COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 25 Oct 1996 (28 years ago) |
Document Number: | F96000005543 |
FEI/EIN Number | 56-0852011 |
Address: | 110 MACKENAN DRIVE, CARY, NC 27511 |
Mail Address: | 110 MACKENAN DRIVE, CARY, NC 27511 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Maddox, Mark | President | 110 MACKENAN DRIVE, CARY, NC 27511 |
Name | Role | Address |
---|---|---|
Stephenson, Paul | Secretary | 110 MACKENAN DRIVE, CARY, NC 27511 |
Name | Role | Address |
---|---|---|
Holt, Jason | Chief Financial Officer | 110 MACKENAN DRIVE, CARY, NC 27511 |
Name | Role | Address |
---|---|---|
Harris, David | Vice President | 110 MACKENAN DRIVE, CARY, NC 27511 |
Bevill, Mark | Vice President | 110 MACKENAN DRIVE, CARY, NC 27511 |
Williams, Sherri | Vice President | 9505 Neils Branch Road, Raleigh, NC 27603 |
Bojara, Carri | Vice President | 110 MACKENAN DRIVE, CARY, NC 27511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-29 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-29 | 110 MACKENAN DRIVE, CARY, NC 27511 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-29 | 110 MACKENAN DRIVE, CARY, NC 27511 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MURPHY OIL U S A, INC. VS CARY OIL COMPANY, INC. | 2D2012-5055 | 2012-10-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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., |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2025-01-07 |
AMENDED ANNUAL REPORT | 2024-12-03 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-05-01 |
Reg. Agent Change | 2019-03-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State