Search icon

MURPHY PIPELINE CONTRACTORS, INC.

Headquarter

Company Details

Entity Name: MURPHY PIPELINE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Aug 2000 (24 years ago)
Date of dissolution: 30 Jul 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jul 2020 (5 years ago)
Document Number: P00000082299
FEI/EIN Number 59-3688714
Address: 12235 New Berlin Road, JACKSONVILLE, FL 32216
Mail Address: 12235 New Berlin Road, Jacksonville, FL 32226
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MURPHY PIPELINE CONTRACTORS, INC., MINNESOTA d1eebff2-e247-e411-ae2a-001ec94ffe7f MINNESOTA
Headquarter of MURPHY PIPELINE CONTRACTORS, INC., CONNECTICUT 0996495 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MURPHY PIPELINE 401(K) PLAN 2021 593688714 2022-02-15 MURPHY PIPELINE CONTRACTORS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 237100
Sponsor’s telephone number 9047646887
Plan sponsor’s address 12235 NEW BERLIN ROAD, JACKSONVILLE, FL, 32226

Signature of

Role Plan administrator
Date 2022-02-15
Name of individual signing SUSAN PITTS
Valid signature Filed with authorized/valid electronic signature
MURPHY PIPELINE 401(K) PLAN 2020 593688714 2021-09-23 MURPHY PIPELINE CONTRACTORS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 237100
Sponsor’s telephone number 9047646887
Plan sponsor’s address 12235 NEW BERLIN ROAD, JACKSONVILLE, FL, 32226

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing SUSAN PITTS
Valid signature Filed with authorized/valid electronic signature
MURPHY PIPELINE 401(K) PLAN 2019 593688714 2020-10-08 MURPHY PIPELINE CONTRACTORS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 237100
Sponsor’s telephone number 9047646887
Plan sponsor’s address 12235 NEW BERLIN ROAD, JACKSONVILLE, FL, 32226

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing SUSAN PITTS
Valid signature Filed with authorized/valid electronic signature
MURPHY PIPELINE 401(K) PLAN 2018 593688714 2019-10-15 MURPHY PIPELINE CONTRACTORS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 237100
Sponsor’s telephone number 9047646887
Plan sponsor’s address 1876 EVERLEE ROAD, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing DAPHNE CANCELLARE
Valid signature Filed with authorized/valid electronic signature
MURPHY PIPELINE 401(K) PLAN 2017 593688714 2018-10-09 MURPHY PIPELINE CONTRACTORS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 237100
Sponsor’s telephone number 9047646887
Plan sponsor’s address 1876 EVERLEE ROAD, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing DAPHNE CANCELLARE
Valid signature Filed with authorized/valid electronic signature
MURPHY PIPELINE 401(K) PLAN 2016 593688714 2017-10-16 MURPHY PIPELINE CONTRACTORS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 237100
Sponsor’s telephone number 9047646887
Plan sponsor’s address 1876 EVERLEE ROAD, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing DAPHNE CANCELLARE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
DAVID S. FURSTELLER, P.A. Agent

DIRECTOR

Name Role Address
MAYER, ANDREW J DIRECTOR 12235 NEW BERLIN ROAD, JACKSONVILLE, FL 32216

PRESIDENT

Name Role Address
MAYER, ANDREW J PRESIDENT 12235 NEW BERLIN ROAD, JACKSONVILLE, FL 32216

TREASURER

Name Role Address
MAYER, ANDREW J TREASURER 12235 NEW BERLIN ROAD, JACKSONVILLE, FL 32216

Vice President

Name Role Address
GRAFENAUER, TODD Vice President 12235 NEW BERLIN ROAD, JACKSONVILLE, FL 32216

SECRETARY

Name Role Address
MORRIS, TAYLOR SECRETARY 12235 NEW BERLIN ROAD, JACKSONVILLE, FL 32216

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-08-11 12235 New Berlin Road, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-03 12235 New Berlin Road, JACKSONVILLE, FL 32216 No data
CONVERSION 2020-07-30 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS MURPHY PIPELINE CONTRACTORS, LLC, A. CONVERSION NUMBER 300000205163
REGISTERED AGENT NAME CHANGED 2018-03-15 David S. Fursteller, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 9310 Old Kings Road South, Suite 701, Jacksonville, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2020-08-11
Conversion 2020-07-30
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-15
AMENDED ANNUAL REPORT 2017-09-29
ANNUAL REPORT 2017-01-16
AMENDED ANNUAL REPORT 2016-04-25
Reg. Agent Change 2016-04-25
ANNUAL REPORT 2016-02-15
AMENDED ANNUAL REPORT 2015-02-19

Date of last update: 31 Jan 2025

Sources: Florida Department of State