Search icon

CARY OIL COMPANY, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Maddox, Mark President 110 MACKENAN DRIVE, CARY, NC 27511

Secretary

Name Role Address
Stephenson, Paul Secretary 110 MACKENAN DRIVE, CARY, NC 27511

Chief Financial Officer

Name Role Address
Holt, Jason Chief Financial Officer 110 MACKENAN DRIVE, CARY, NC 27511

Vice President

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

Events

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

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
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