Search icon

TARPON TRANSPORTATION SERVICES, INC.

Company Details

Entity Name: TARPON TRANSPORTATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2008 (16 years ago)
Document Number: P04000101985
FEI/EIN Number 201347732
Address: 2700 W. Dr. Martin Luther King Jr, Blvd, S, TAMPA, FL, 33607, US
Mail Address: 2700 W. Dr. Martin Luther King Jr. Blvd Su, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
COX-STIEHL LOIS R. Agent 2700 W. Dr. Martin Luther King Jr, Blvd, S, TAMPA, FL, 33607

Vice President

Name Role Address
STIEHL ERIC Vice President 2700 W. Dr. Martin Luther King Jr, Blvd, TAMPA, FL, 33607

Treasurer

Name Role Address
STIEHL ERIC Treasurer 2700 W. Dr. Martin Luther King Jr, Blvd, TAMPA, FL, 33607

Secretary

Name Role Address
STIEHL ERIC Secretary 2700 W. Dr. Martin Luther King Jr, Blvd, TAMPA, FL, 33607

President

Name Role Address
STIEHL LOIS President 2700 W. Dr. Martin Luther King Jr, Blvd, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 2700 W. Dr. Martin Luther King Jr, Blvd, Suite 260, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 2700 W. Dr. Martin Luther King Jr, Blvd, Suite 260, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2023-01-13 2700 W. Dr. Martin Luther King Jr, Blvd, Suite 260, TAMPA, FL 33607 No data
AMENDMENT 2008-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-11 COX-STIEHL, LOIS R. No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5261038305 2021-01-25 0455 PPS 2710 W Virginia Ave, Tampa, FL, 33607-6328
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70162.5
Loan Approval Amount (current) 70162.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-6328
Project Congressional District FL-14
Number of Employees 5
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70612.71
Forgiveness Paid Date 2021-09-21
2567937100 2020-04-10 0455 PPP 2710 W Virginia Ave, TAMPA, FL, 33607-6328
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70162
Loan Approval Amount (current) 70162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-6328
Project Congressional District FL-14
Number of Employees 5
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70846.08
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State