Search icon

GIANT OIL, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GIANT OIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIANT OIL, 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: 11 Jul 1995 (30 years ago)
Document Number: P95000053385
FEI/EIN Number 650593170

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

Address: 1806 N FRANKLIN ST, TAMPA, FL, 33602-2234, US
Mail Address: 1806 N FRANKLIN ST, TAMPA, FL, 33602-2234, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1119471
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
CORP_73042372
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
ALI BASEM President 1806 N FRANKLIN ST, TAMPA, FL, 336022234
ALI BASEM Agent 1806 N FRANKLIN ST, TAMPA, FL, 336022234

Form 5500 Series

Employer Identification Number (EIN):
650593170
Plan Year:
2022
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096029 G MART EXPIRED 2012-10-01 2017-12-31 - 1806 N FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-03-09 ALI, BASEM -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 1806 N FRANKLIN ST, TAMPA, FL 33602-2234 -
CHANGE OF MAILING ADDRESS 2008-04-22 1806 N FRANKLIN ST, TAMPA, FL 33602-2234 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 1806 N FRANKLIN ST, TAMPA, FL 33602-2234 -

Court Cases

Title Case Number Docket Date Status
Clear Gas, Inc., Appellant(s) v. Giant Oil, Inc., Appellee(s). 2D2024-1794 2024-08-01 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-001724

Parties

Name CLEAR GAS INC
Role Appellant
Status Active
Representations Jahit H. Kavurt
Name GIANT OIL, INC.
Role Appellee
Status Active
Representations Amy Lea Drushal, Lindsay Patrick Lopez
Name Kadir Kara
Role Appellee
Status Active
Name Behiye Kara
Role Appellee
Status Active
Name Hon. Jennifer X. Gabbard
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Giant Oil, Inc.
View View File
Docket Date 2024-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 7 DAYS - AB DUE ON 11/20/24
On Behalf Of Giant Oil, Inc.
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Giant Oil, Inc.
Docket Date 2024-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Clear Gas, Inc.
View View File
Docket Date 2024-10-18
Type Record
Subtype Record on Appeal Redacted
Description 658 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-08-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Clear Gas, Inc.
Docket Date 2024-08-01
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
Docket Date 2024-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Clear Gas, Inc.
Docket Date 2024-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clear Gas, Inc.
VBK SANTOSHI, LLC, Appellant(s) v. GIANT OIL, INC., CITY OF TAMPA, Appellee(s). 2D2024-0415 2024-02-19 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-5153

Parties

Name VBK SANTOSHI, LLC
Role Appellant
Status Active
Representations Sherman Martin Brod
Name GIANT OIL, INC.
Role Appellee
Status Active
Name CITY OF TAMPA
Role Appellee
Status Active
Representations Mark Steven Bentley, Caitlein Jayne Jammo, Natalia B. Silver
Name HON. ALISSA ELLISON
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2024-07-23
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice
Description Notice - NOTICE OF SUBSTITUTION OF COUNSEL FOR DEFENDANT CITY OF TAMPA
On Behalf Of CITY OF TAMPA
Docket Date 2024-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ ELLISON - 525 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-03-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2024-03-01
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2024-02-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF DENIAL OF MOTION FOR REHEARING
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2024-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2024-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-08-12
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-02-21
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effect ofdelaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). Thisappeal is held in abeyance. If there are no such motions pending, Appellant shall notifythis court within five days. If there are such motion(s) pending, Appellant shall notifythis court upon disposition of the motion(s) or shall file a status report within thirty days,whichever occurs first.
VBK SANTOSHI, LLC VS GIANT OIL, INC., ET AL. 2D2023-1941 2023-09-12 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-005153

Parties

Name VBK SANTOSHI, LLC
Role Appellant
Status Active
Representations SHERMAN M. BROD, ESQ.
Name CITY OF TAMPA
Role Appellee
Status Active
Representations ROBERT MOSAKOWSKI, ESQ.
Name GIANT OIL, INC.
Role Appellee
Status Active
Representations MARK BENTLEY, ESQ., CAITLEIN J. JAMMO, ESQ.
Name HON. J. LOGAN MURPHY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's response filed September 27, 2023, is treated as a notice of voluntarydismissal and is granted. This appeal is dismissed.
Docket Date 2023-09-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2023-09-27
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ In the status report, Appellant reports that the trial court granted a motion for rehearing and set aside the order appealed. Within 15 days, Appellant shall show cause why this appeal should not be dismissed as premature, considering that the scope of review in an appeal from a subsequent final order will include any matter occurring before filing the notice of appeal.
Docket Date 2023-09-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2023-09-13
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ The preliminary classification of this case is an appeal from a final order.It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2023-09-12
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of VBK SANTOSHI, LLC
Docket Date 2023-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-12
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.

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-25

Trademarks

Serial Number:
86049102
Mark:
GMART
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2013-08-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GMART

Goods And Services

For:
Retail store services featuring convenience store items and gasoline
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
78519558
Mark:
VOOM
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2004-11-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
VOOM

Goods And Services

For:
Gas station and convenience store services
First Use:
2007-01-31
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$309,822
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$309,822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$312,756.7
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $309,822

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State