Search icon

T & T PIPELINE CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: T & T PIPELINE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & T PIPELINE CO., INC. 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: 21 Jan 1987 (38 years ago)
Document Number: J52847
FEI/EIN Number 592724296

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

Address: 444 FERGUSON DR., ORLANDO, FL, 32805
Mail Address: 444 FERGUSON DR., ORLANDO, FL, 32805
ZIP code: 32805
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENNEY, BARBARA Secretary 444 FERGUSON DRIVE, ORLANDO, FL
TENNEY, JAMES Agent 444 FERGUSON DR., ORLANDO, FL, 32805
TENNEY, JAMES President 444 FERGUSON DR., ORLANDO, FL
TENNEY, WILLIAM Vice President 444 FERGUSON DRIVE, ORLANDO, FL
TENNEY, WILLIAM Treasurer 444 FERGUSON DRIVE, ORLANDO, FL

Form 5500 Series

Employer Identification Number (EIN):
592724296
Plan Year:
2024
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2001-03-28 444 FERGUSON DR., ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 1988-04-04 444 FERGUSON DR., ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 1988-04-04 444 FERGUSON DR., ORLANDO, FL 32805 -

Court Cases

Title Case Number Docket Date Status
EDWARD B. MILLER VS JAMES TENNEY, T & T PIPELINE CO., INC. A/K/A T & T PIPELINE COMPANY, INC. 5D2016-0255 2016-01-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-18011-O

Parties

Name EDWARD B. MILLER
Role Appellant
Status Active
Representations Clay W. Schacht, Jeremy Markman
Name T & T PIPELINE CO., INC.
Role Appellee
Status Active
Name JAMES TENNEY
Role Appellee
Status Active
Representations Jeffrey W. Kirsheman
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2017-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-22
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2017-02-21
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF REPRESENTATION
On Behalf Of JAMES TENNEY
Docket Date 2017-02-16
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA RESCHEDULED TO 2/21 @ 9:00 A.M.
Docket Date 2017-02-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of EDWARD B. MILLER
Docket Date 2017-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES TENNEY
Docket Date 2017-01-20
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Denying Continuation of Oral Argument ~ OA RESCHEDULED FOR THURSDAY, 2/23/17 AT 9:00 A.M.
Docket Date 2017-01-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of EDWARD B. MILLER
Docket Date 2016-11-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-10-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EDWARD B. MILLER
Docket Date 2016-09-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES TENNEY
Docket Date 2016-09-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES TENNEY
Docket Date 2016-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JAMES TENNEY
Docket Date 2016-09-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/19
On Behalf Of JAMES TENNEY
Docket Date 2016-06-30
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 9/5
On Behalf Of JAMES TENNEY
Docket Date 2016-06-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EDWARD B. MILLER
Docket Date 2016-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDWARD B. MILLER
Docket Date 2016-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED TRIAL TRANSCRIPT (2172 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-04-06
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 EDWARD B. MILLER
Docket Date 2016-02-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-02-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JAMIE BILLOTTE MOSES 009237
On Behalf Of JAMES TENNEY
Docket Date 2016-01-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JEREMY MARKMAN 0080594
On Behalf Of EDWARD B. MILLER
Docket Date 2016-01-27
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of JAMES TENNEY
Docket Date 2016-01-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-01-22
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/19/16
On Behalf Of EDWARD B. MILLER

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
520785.00
Total Face Value Of Loan:
520785.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
535500.00
Total Face Value Of Loan:
535500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-26
Type:
Planned
Address:
US 192 SOUTHERN LOOP EXPANSION, INTERCESSION CITY, FL, 33848
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-02
Type:
Referral
Address:
BACHMAN RD AND LANDSTREET RD, ORLANDO, FL, 32824
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-05-16
Type:
Planned
Address:
800 BUENA VISTA DRIVE, LAKE BUENA VISTA, FL, 32830
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$535,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$535,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$538,623.75
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $535,500
Jobs Reported:
36
Initial Approval Amount:
$520,785
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$520,785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$523,562.52
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $520,785

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2000-02-14
Operation Classification:
Private(Property)
power Units:
18
Drivers:
24
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State