Search icon

TAMPA PIPELINE CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: TAMPA PIPELINE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA PIPELINE CORPORATION 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 Dec 1967 (57 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Sep 2001 (24 years ago)
Document Number: 324264
FEI/EIN Number 160973410

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

Mail Address: PO BOX 15770, SARASOTA, FL, 34277, US
Address: 4120 HIGEL AVENUE, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TAMPA PIPELINE CORPORATION, NEW YORK 2686968 NEW YORK

Key Officers & Management

Name Role Address
ROSE, ROBERT L. Agent 4120 HIGEL AVE., SARASOTA, FL, 34242
ROSE ROBERT L Director PO BOX 15770, SARASOTA, FL, 34277
ROSE ROBERT L President PO BOX 15770, SARASOTA, FL, 34277
NICHOLAS ALICE R Treasurer PO BOX 15770, SARASOTA, FL, 34277
ROSE ROBERT L Secretary PO BOX 15770, SARASOTA, FL, 34277

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-21 4120 HIGEL AVENUE, SARASOTA, FL 34242 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-25 4120 HIGEL AVENUE, SARASOTA, FL 34242 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 4120 HIGEL AVE., SARASOTA, FL 34242 -
MERGER 2001-09-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000038795
CORPORATE MERGER 1993-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000002835
REGISTERED AGENT NAME CHANGED 1987-04-21 ROSE, ROBERT L. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000039215 LAPSED 1000000427701 SARASOTA 2012-12-06 2023-01-02 $ 411.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
TAMPA PIPELINE CORPORATION, et al., VS CARLTON FIELDS, P. A., et al., 2D2016-4678 2016-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-011860CI

Parties

Name P. K. VENTURES I LIMITED PARTNERSHIP
Role Appellant
Status Active
Name ALICE N. ROSE
Role Appellant
Status Active
Name TAMPA PIPELINE CORPORATION
Role Appellant
Status Active
Representations DANIEL W. HARTMAN, ESQ., ERIC S. HAUG, ESQ., JASON WARSHOFSKY, ESQ.
Name ROBERT L. ROSE
Role Appellant
Status Active
Name B. GRAY GIBBS, P.A.
Role Appellee
Status Active
Name CARLTON FIELDS, P.A.
Role Appellee
Status Active
Representations JONAH KAPLAN, ESQ., WILLIAM F. JUNG, ESQ., GARY R. SHENDELL, ESQ., KENNETH S. POLLOCK, ESQ., DIRAN V. SEROPIAN, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2017-11-29
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of TAMPA PIPELINE CORPORATION
Docket Date 2017-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' motions for appellate attorney's fees pursuant to Florida Rule of Civil Procedure 1.442 and section 768.79, Florida Statutes (2016), are provisionally granted. We remand to the circuit court for a determination of whether the Appellees satisfied the requirements of section 768.79 and rule 1.442 and are entitled to fees. If the court finds entitlement, it shall determine a reasonable amount of fees.
Docket Date 2017-08-17
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address ~ APPELLEES, B. GRAY GIBBS AND B. GRAY GIBBS, P.A. AMENDED NOTICE OF EMAIL DESIGNATION
On Behalf Of CARLTON FIELDS, P. A.
Docket Date 2017-07-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE CARLTON FIELDS' AMENDED MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of TAMPA PIPELINE CORPORATION
Docket Date 2017-07-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TAMPA PIPELINE CORPORATION
Docket Date 2017-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ amended
On Behalf Of CARLTON FIELDS, P. A.
Docket Date 2017-06-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellants' motion to file a single consolidated reply brief and exceed the fifteen page limit is granted. Appellants may serve a consolidated reply brief that is no longer than thirty pages by July 14, 2017.
Docket Date 2017-06-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO FILE SINGLE CONSOLIDATED REPLY BRIEF AND TO EXCEED FIFTEEN (15) PAGE LIMIT
On Behalf Of TAMPA PIPELINE CORPORATION
Docket Date 2017-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21-RB DUE 07/14/17
On Behalf Of TAMPA PIPELINE CORPORATION
Docket Date 2017-05-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLTON FIELDS, P. A.
Docket Date 2017-05-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE CARLTON FIELDS' MOTION FOR ATTORNEY'S FEES AND COSTS and APPELLEE GIBBS' MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of TAMPA PIPELINE CORPORATION
Docket Date 2017-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 39-RB DUE 06/23/17
On Behalf Of TAMPA PIPELINE CORPORATION
Docket Date 2017-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLEES, B. GRAY GIBBS and B. GRAY GIBBS, P.A.'s MOTION FOR ATORNEYS' FEES AND COSTS
On Behalf Of CARLTON FIELDS, P. A.
Docket Date 2017-04-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES, B. GRAY GIBBS and B. GRAY GIBBS, P.A.
On Behalf Of CARLTON FIELDS, P. A.
Docket Date 2017-04-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CARLTON FIELDS, P. A.
Docket Date 2017-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 37-AB DUE 04/25/17
On Behalf Of CARLTON FIELDS, P. A.
Docket Date 2017-02-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TAMPA PIPELINE CORPORATION
Docket Date 2017-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35-IB DUE 02/27/17
On Behalf Of TAMPA PIPELINE CORPORATION
Docket Date 2017-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ BOYER **FTP**
Docket Date 2016-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 33-IB DUE 01/23/17
On Behalf Of TAMPA PIPELINE CORPORATION
Docket Date 2016-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLTON FIELDS, P. A.
Docket Date 2016-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-10-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAMPA PIPELINE CORPORATION
Docket Date 2016-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6130868606 2021-03-20 0455 PPP 4120 Higel Ave, Sarasota, FL, 34242-1232
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139872
Loan Approval Amount (current) 139872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34242-1232
Project Congressional District FL-17
Number of Employees 17
NAICS code 486990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140899.01
Forgiveness Paid Date 2021-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State