Search icon

TAMPA ELECTRIC COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: TAMPA ELECTRIC COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA ELECTRIC COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Apr 1949 (76 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jun 1997 (28 years ago)
Document Number: 157782
FEI/EIN Number 590475140

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

Address: 702 N. FRANKLIN ST., TAMPA, FL, 33602, US
Mail Address: P.O. BOX 111, TAMPA, FL, 33601, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1145249
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-399-511
State:
ALABAMA
Type:
Headquarter of
Company Number:
167137
State:
NEW YORK
Type:
Headquarter of
Company Number:
417034
State:
NEW YORK
Type:
Headquarter of
Company Number:
CORP_71734269
State:
ILLINOIS

Key Officers & Management

Name Role Address
Szekeres Michelle Secretary 702 N. FRANKLIN STREET, TAMPA, FL, 33602
Balfour Scott C Director 702 N. FRANKLIN ST., TAMPA, FL, 33602
Collins Archibald President 702 N. FRANKLIN ST., TAMPA, FL, 33602
Collins Archibald Chairman 702 N. FRANKLIN ST., TAMPA, FL, 33602
Blunden Gregory W Treasurer 702 N Franklin Street, Tampa, FL, 33602
Chronister Jeffrey Vice President 702 N. FRANKLIN ST., TAMPA, FL, 33602
Sparkman Karen Vice President 702 N. FRANKLIN ST., TAMPA, FL, 33602
Sparkman Karen Chairman 702 N. FRANKLIN ST., TAMPA, FL, 33602
NICHOLSON DAVID M Agent 702 NORTH FRANKLIN STREET, TAMPA, FL, 33602

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LHCPP3G6GM74
CAGE Code:
1MYU8
UEI Expiration Date:
2026-04-29

Business Information

Doing Business As:
TAMPA ELECTRIC CO
Activation Date:
2025-05-01
Initial Registration Date:
2001-05-07

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1MYU8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-01
CAGE Expiration:
2030-05-01
SAM Expiration:
2026-04-29

Contact Information

POC:
WILLISHA WILLIAMS
Corporate URL:
www.tecoenergy.com

Immediate Level Owner

Vendor Certified:
2025-05-01
CAGE number:
L0CN0
Company Name:
EMERA INC

Legal Entity Identifier

LEI Number:
WS423EPRKJIIJUITXD73

Registration Details:

Initial Registration Date:
2012-06-06
Next Renewal Date:
2024-12-13
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090844 TECO ACTIVE 2023-08-03 2028-12-31 - 702 N. FRANKLIN STREET, TAMPA, FL, 33602
G17000100916 TECO EXPIRED 2017-09-05 2022-12-31 - P.O. BOX 111, TAMPA, FL, 33601
G08073900174 PEOPLES GAS EXPIRED 2008-03-13 2013-12-31 - C/O D. E. SCHWARTZ, 702 N. FRANKLIN STREET, TAMPA, FL, 33602
G08073900176 PEOPLES GAS SYSTEM EXPIRED 2008-03-13 2013-12-31 - C/O D. E. SCHWARTZ, 702 N. FRANKLIN STREET, TAMPA, FL, 33602
G08073900178 PEOPLES GAS SYSTEM, INC. EXPIRED 2008-03-13 2013-12-31 - C/O D. E. SCHWARTZ, 702 N. FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-09-02 NICHOLSON, DAVID M -
CHANGE OF PRINCIPAL ADDRESS 2007-07-20 702 N. FRANKLIN ST., TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2007-07-20 702 N. FRANKLIN ST., TAMPA, FL 33602 -
CORPORATE MERGER 1997-06-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000013839
CORPORATE MERGER 1997-06-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000013709
REGISTERED AGENT ADDRESS CHANGED 1992-05-29 702 NORTH FRANKLIN STREET, TAMPA, FL 33602 -

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE SELECT INSURANCE COMPANY a/s/o WILLIAM S. CATES, Appellant v. FRONTIER COMMUNICATIONS CORPORATION and TAMPA ELECTRIC COMPANY d/b/a TECO, Appellees. 6D2024-2006 2024-09-19 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2022-CC-005523

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Jessie Elizabeth Bowden, Jason Daniel Barlow
Name FRONTIER COMMUNICATIONS CORPORATION
Role Appellee
Status Active
Representations Nicole Farinas Soto, Paul Ugo Chistolini, Taira Salahutdin
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations Nicole Farinas Soto, Paul Ugo Chistolini, Taira Salahutdin
Name Hon. Rachelle Elizabeth Williamson
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
View View File
Docket Date 2024-11-19
Type Record
Subtype Record on Appeal
Description WILLIAMSON - 47 PAGES
On Behalf Of Polk Clerk
Docket Date 2024-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60- IB DUE 01/18/2025
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRONTIER COMMUNICATIONS CORPORATION
Docket Date 2024-10-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-19
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Critical Intervention Services, Inc., Appellant(s) v. Tampa Electric Company, Appellee(s). 2D2024-1338 2024-06-07 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-010132

Parties

Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations Elbert Lelland Martin, IV, Michael Reid Livers
Name Hon. Jennifer X. Gabbard
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name CRITICAL INTERVENTION SERVICES, INC.
Role Appellant
Status Active
Representations Mark David Tinker, Brandon James Tyler, Daniel Andrew Nicholas, Brian David Rubenstein

Docket Entries

Docket Date 2024-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Critical Intervention Services, Inc.
Docket Date 2024-11-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Critical Intervention Services, Inc.
Docket Date 2024-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Critical Intervention Services, Inc.
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 11/14/2024
On Behalf Of Critical Intervention Services, Inc.
Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 10/15/24
On Behalf Of Critical Intervention Services, Inc.
Docket Date 2024-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 09/13/24
On Behalf Of Critical Intervention Services, Inc.
Docket Date 2024-07-26
Type Record
Subtype Record on Appeal Redacted
Description GABBARD - 3023 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-06-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Critical Intervention Services, Inc.
View View File
Docket Date 2024-06-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Critical Intervention Services, Inc.
View View File
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Critical Intervention Services, Inc.
Docket Date 2024-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 01/13/25
On Behalf Of Tampa Electric Company
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
CLIFFORD L. MARTIN AND SARAH MARTIN VS HILLSBOROUGH COUNTY 2D2023-2336 2023-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-008975

Parties

Name CLIFFORD L. MARTIN
Role Appellant
Status Active
Representations DANIEL J. FLEMING, ESQ., KEVIN TRAGESSER, ESQ.
Name SARAH MARTIN INC.
Role Appellant
Status Active
Name D/B/A BLACK TIGER AIRSOFT
Role Appellee
Status Active
Name JAMLINK SPORTS, INC.
Role Appellee
Status Active
Name SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT
Role Appellee
Status Active
Name ERIK CHARLES KARA
Role Appellee
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name HILLSBOROUGH COUNTY, INC.
Role Appellee
Status Active
Representations STEPHEN M. TODD, ESQ., LORRAINE A. VALENTI, ESQ., T. R. UNICE, JR., ESQ., TROY J. MC RITCHIE, ESQ.

Docket Entries

Docket Date 2024-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CLIFFORD L. MARTIN
Docket Date 2024-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT FROM APPELLATE PROCEEDINGS
On Behalf Of CLIFFORD L. MARTIN
Docket Date 2024-01-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CLIFFORD L. MARTIN
Docket Date 2024-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by February 2, 2024.
Docket Date 2024-01-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ *SET UP AS NEW APPEAL 24-56*
On Behalf Of CLIFFORD L. MARTIN
Docket Date 2024-01-03
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 CLIFFORD L. MARTIN
Docket Date 2023-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - 1302 PAGES
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CLIFFORD L. MARTIN
Docket Date 2023-10-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CLIFFORD L. MARTIN
Docket Date 2024-01-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellants have filed a notice of voluntary dismissal of the Southwest FloridaWater Management District. This final judgment under review in this case is in favor ofHillsborough County, and the Southwest Florida Water Management District is only anominal appellee pursuant to Florida Rule of Appellate Procedure 9.020(g)(2).The appeal of the final judgment in favor of the Water Management District ispending in case 2D24-56.
SUSANNAH M. BULTRON VS TAMPA ELECTRIC COMPANY 2D2023-1161 2023-06-02 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-76573

Parties

Name SUSANNAH M. BULTRON
Role Appellant
Status Active
Name HOPE INHOME OF FLORIDA
Role Appellant
Status Withdrawn
Name HON. JESSICA G. COSTELLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations PAUL U. CHISTOLINI, ESQ., AMY W. BRENNAN, ESQ.

Docket Entries

Docket Date 2023-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, BLACK, and SMITH
Docket Date 2023-08-21
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-07-27
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The record transmitted on July 3, 2023, is stricken.
Docket Date 2023-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ COSTELLO - 87 PAGES - REDACTED ***CORRECTED RECORD***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-07-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed only as to Hope Inhome of Florida based on the corporate entity's failure to retain counsel as directed by this court's June 2, 2023, order.
Docket Date 2023-07-03
Type Record
Subtype Record on Appeal
Description Received Records ~ COSTELLO - 85 PAGES - REDACTED
Docket Date 2023-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2023-06-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SUSANNAH M. BULTRON
Docket Date 2023-06-02
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-10-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file the initial brief as directed by this court's August 21, 2023, order.
Docket Date 2023-06-02
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporate Entity Requires Counsel ~ Hope Inhome of Florida is a corporate entity that will require representation in this court by an attorney licensed in Florida. Should an attorney fail to file a notice of appearance on the entity's behalf within twenty days from the date of this order, the case will be subject to dismissal as to Hope Inhome of Florida only.
STACY GANSNER, CHELSEA CARTER, DONALD L. GANSNER, JAMES CARTER, Appellant(s) v. TAMPA ELECTRIC COMPANY, Appellee(s). 2D2023-0966 2023-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-2051

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-001982

Parties

Name STACY GANSNER
Role Appellant
Status Active
Name CHELSEA CARTER
Role Appellant
Status Active
Name DONALD L. GANSNER
Role Appellant
Status Active
Representations GABRIEL K. SILVEIRA, ESQ., RICHARD PERLINI, ESQ., MICHAEL C. BIRD, ESQ.
Name JAMES CARTER INC
Role Appellant
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations ADAM D. GRIFFIN, ESQ., TIMOTHY C. CONLEY, ESQ.
Name HON. MARK R. WOLFE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-04-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2024-02-15
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ **AMENDED ORDER**Appellants James and Chelsea Carter's Unopposed Emergency Motion to Continue Oral Argument is granted. Appellee's notice of unavailability for the weeks of March 11, 2024, and March 18, 2024, is noted. Oral argument scheduled for February 21, 2024, is cancelled and will be rescheduled for a later date. No further motions to continue oral argument will be granted.
Docket Date 2024-02-12
Type Notice
Subtype Notice
Description Notice ~ TAMPA ELECTRIC COMPANY'S NOTICE OF UNAVAILABILITY - March 11 and March 18, 2024
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2024-02-12
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLANTS, JAMES CARTER AND CHELSEA CARTER'S, UNOPPOSED EMERGENCY MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of DONALD L. GANSNER
Docket Date 2023-12-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 21, 2024, at 9:30 A.M., before: Judge Matthew C. Lucas, Judge J. Andrew Atkinson, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-10-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 10/16/23
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2023-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DONALD L. GANSNER
Docket Date 2023-08-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DONALD L. GANSNER
Docket Date 2023-07-27
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The record transmitted on June 8, 2023, is stricken.
Docket Date 2023-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ WOLFE - 2543 PAGES REDACTED ***CORRECTED RECORD***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ WOLFE - 2512 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 08/16/23
On Behalf Of DONALD L. GANSNER
Docket Date 2023-05-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The order to show cause of May 9, 2023, is discharged.
Docket Date 2023-05-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FINAL ORDER
On Behalf Of DONALD L. GANSNER
Docket Date 2023-05-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL JUDGMENT AND ORDER GRANTING TAMPA ELECTRIC'S MOTION FOR SUMMARY JUDGMENT AGAINST THE PLAINTIFFS' CLAIMS OF INTENTIONAL TORT
On Behalf Of DONALD L. GANSNER
Docket Date 2023-05-09
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 5/15/2023 ORDER*** Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DONALD L. GANSNER
Docket Date 2023-05-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-02-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 02, 2024, at 9:30 A.M., before: Judge Daniel H. Sleet, Judge Matthew C. Lucas, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-09-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-10-17
AMENDED ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24820F0101
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-02-01
Description:
ELECTRICITY FOR TAMPA VA MEDICAL CENTER UPDATE CONTRACT NUMBER IN VISTA
Naics Code:
221122: ELECTRIC POWER DISTRIBUTION
Product Or Service Code:
S112: UTILITIES- ELECTRIC
Procurement Instrument Identifier:
47PA0420D0006
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
50000000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-10-09
Description:
AREAWIDE CONTRACT FOR TAMPA ELECTRIC COMPANY
Naics Code:
221122: ELECTRIC POWER DISTRIBUTION
Product Or Service Code:
S112: UTILITIES- ELECTRIC
Procurement Instrument Identifier:
36C24819F0215
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
881182.44
Base And Exercised Options Value:
881182.44
Base And All Options Value:
881182.44
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-07-01
Description:
ELECTRICITY UTILITY SERVICE
Naics Code:
221122: ELECTRIC POWER DISTRIBUTION
Product Or Service Code:
S112: UTILITIES- ELECTRIC

USAspending Awards / Financial Assistance

Date:
2025-01-13
Awarding Agency Name:
Department of Energy
Transaction Description:
BIPARTISAN INFRASTRUCTURE LAW (BIL): POLK CARBON STORAGE COMPLEX THIS PROJECT WILL ASSESS THE TECHNICAL AND COMMERCIAL FEASIBILITY OF DEVELOPING A CARBON DIOXIDE (CO2) STORAGE FACILITY NEAR TAMPA ELECTRIC COMPANY’S (TEC) POLK POWER STATION. ACTIVITIES IN THIS PROJECT ARE DESIGNED TO ADVANCE THE COMMERCIAL PROJECT FROM A SITE CHARACTERIZATION AND PERMITTING PHASE TO CONSTRUCTION AND TESTING/VALIDATION. SPECIFICALLY, THIS PROJECT WILL ADDRESS ANY GAPS IN TECHNICAL KNOWLEDGE, OBTAIN REQUIRED SURFACE AND SUBSURFACE PERMITS FOR CONSTRUCTION, AND GARNER STAKEHOLDER ACCEPTANCE TO ENHANCE THE PROJECT’S SOCIAL AND ECONOMIC VIABILITY. THE PROJECT OBJECTIVES ALIGN WITH OVERALL CARBONSAFE PROGRAM OBJECTIVES.
Obligated Amount:
55835381.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-05-07
Awarding Agency Name:
Department of Energy
Transaction Description:
TAMPA ELECTRIC COMPANY: UPDATE PAYMENT METHOD FROM ASAP TO VIPERS AND CHANGE THE DOE AWARD ADMINISTRATOR. CONTROL NUMBER: 2738-1521 PROJECT TITLE: POLK POWER STATION CO2 CAPTURE PROJECT POLK POWER STATION CO2 CAPTURE PROJECT INCLUDES THE ENGINEERING AND DESIGN OF A CARBON CAPTURE AND SEQUESTRATION SYSTEM LOCATED AT A POWER STATION OWNED BY TAMPA ELECTRIC COMPANY. THE FEED STUDY WILL PRODUCE ALL RELEVANT COST, SCHEDULE, AND DETAILED DESIGN INFORMATION OF THE CAPTURE TECHNOLOGY CONSISTENT WITH THE FEED METHODOLOGY. A SEQUESTRATION WELL FIELD DESIGN WHICH WILL MODEL THE CARBON DIOXIDE (“CO2”) STORAGE VOLUME WILL BE INCLUDED AND THIS WILL INFORM ON THE MINERAL/PORE SPACE ACQUISITION STRATEGY. THE PROJECT ALSO INCLUDES THE DEVELOPMENT OF A COMMUNITY BENEFITS PLAN WHICH WILL INVOLVE COMMUNITY OUTREACH AND STAKEHOLDER ENGAGEMENT TO PROVIDE INPUT ON THE DEVELOPMENT OF THE PLAN. THERE IS NO CONSTRUCTION, OR FIELDWORK (ASIDE FROM PLANT WALKDOWNS) ASSOCIATED WITH THIS PROJECT.¿
Obligated Amount:
4719722.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-03-13
Awarding Agency Name:
Department of Energy
Transaction Description:
DE-FE0032224 - POLK POWER STATION NATURAL GAS COMBINED CYCLE CARBON CAPTURE FRONT-END ENGINEERING AND DESIGN STUDY NEW AWARD
Obligated Amount:
5588037.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-25
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
PORT SECURITY GRANT PROGRAM (ARRA)
Obligated Amount:
97850.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-24
Type:
Referral
Address:
13031 WYANDOTTE RD., GIBSONTON, FL, 33534
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2025-01-07
Type:
Referral
Address:
FOUNTAIN SQUARE 4301 ANCHOR PLAZA PARKWAY, TAMPA, FL, 33634
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-11-04
Type:
Unprog Rel
Address:
13031 WYANDOTTE RD., GIBSONTON, FL, 33534
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-02-22
Type:
Unprog Rel
Address:
603 BIG BEND RD, APOLLO BEACH, FL, 33572
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-01-28
Type:
Referral
Address:
TECO (BIG BEND) 13031 WYANDOTTE RD., APOLLO BEACH, FL, 33572
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

DBA Name:
TECO PEOPLES GAS
Carrier Operation:
Intrastate Hazmat
Add Date:
1999-12-15
Operation Classification:
Private(Property)
power Units:
254
Drivers:
1097
Inspections:
10
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State