Search icon

TAGCO OIL COMPANY

Company Details

Entity Name: TAGCO OIL COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Feb 2012 (13 years ago)
Document Number: P02000071778
FEI/EIN Number 450480771
Address: 2601 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785
Mail Address: 1211 GULF BLVD INDIAN ROCKS BEACH FL, INDIAN ROCKS BEACH, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TAGEDDINE NAZIH Agent 2601 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785

President

Name Role Address
TAGEDDINE NAZIH President 2601 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785

Secretary

Name Role Address
TAGEDDINE NAZIH Secretary 2601 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785

Treasurer

Name Role Address
TAGEDDINE NAZIH Treasurer 2601 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785

Director

Name Role Address
TAGEDDINE NAZIH Director 2601 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-06 2601 GULF BLVD, INDIAN ROCKS BEACH, FL 33785 No data
AMENDMENT 2012-02-15 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-15 TAGEDDINE, NAZIH No data
CANCEL ADM DISS/REV 2004-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
TRACY L. DEMOSS VS TAGCO OIL COMPANY 2D2018-0280 2018-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-1752-CI-20

Parties

Name TRACY L. DEMOSS
Role Appellant
Status Active
Representations Timothy M. Ingram, Esq.
Name TAGCO OIL COMPANY
Role Appellee
Status Active
Representations ANTHONY PETRILLO, ESQ., Edgardo Ferreyra, Jr., Esq., DANIEL S. WEINGER, ESQ., DANIEL J. SANTANIELLO, ESQ., MARCELLA L. GARCIA, ESQ.
Name HONORABLE JOHN A. SCHAEFER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRACY L. DEMOSS
Docket Date 2018-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 11/01/18
On Behalf Of TRACY L. DEMOSS
Docket Date 2018-09-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TAGCO OIL COMPANY
Docket Date 2018-09-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 52 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2018-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 09/23/18
On Behalf Of TAGCO OIL COMPANY
Docket Date 2018-08-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-08-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of TAGCO OIL COMPANY
Docket Date 2018-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB due 08/24/18
On Behalf Of TAGCO OIL COMPANY
Docket Date 2018-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAGCO OIL COMPANY
Docket Date 2018-06-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TRACY L. DEMOSS
Docket Date 2018-06-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRACY L. DEMOSS
Docket Date 2018-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - IB due 06/26/18
On Behalf Of TRACY L. DEMOSS
Docket Date 2018-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ SCHAEFER - 656 PAGES
Docket Date 2018-02-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAGCO OIL COMPANY
Docket Date 2018-01-24
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), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court 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 2018-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED ATTACHED
On Behalf Of TRACY L. DEMOSS

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State