Search icon

GIANT OIL, INC.

Headquarter

Company Details

Entity Name: GIANT OIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jul 1995 (30 years ago)
Document Number: P95000053385
FEI/EIN Number 65-0593170
Address: 1806 N FRANKLIN ST, TAMPA, FL 33602-2234
Mail Address: 1806 N FRANKLIN ST, TAMPA, FL 33602-2234
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GIANT OIL, INC., KENTUCKY 1119471 KENTUCKY
Headquarter of GIANT OIL, INC., ILLINOIS CORP_73042372 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GIANT OIL INC 401(K) PLAN 2022 650593170 2023-09-22 GIANT OIL, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 447100
Sponsor’s telephone number 8137400422
Plan sponsor’s address 1806 N. FRANKLIN ST., TAMPA BAY, FL, 33602

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
GIANT OIL INC 401(K) PLAN 2021 650593170 2023-09-14 GIANT OIL, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 447100
Sponsor’s telephone number 8137400422
Plan sponsor’s address 1806 N. FRANKLIN ST., TAMPA BAY, FL, 33602

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
GIANT OIL INC 401(K) PLAN 2021 650593170 2022-11-01 GIANT OIL, INC. 90
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 447100
Sponsor’s telephone number 8137400422
Plan sponsor’s address 1806 N. FRANKLIN ST., TAMPA BAY, FL, 33602

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-11-01
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
GIANT OIL INC 401(K) PLAN 2021 650593170 2022-09-23 GIANT OIL, INC. 33
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 447100
Sponsor’s telephone number 8137400422
Plan sponsor’s address 1806 N. FRANKLIN ST., TAMPA BAY, FL, 33602

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
GIANT OIL INC 401(K) 2020 650593170 2021-06-11 GIANT OIL, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 447100
Sponsor’s telephone number 8137400422
Plan sponsor’s address 1806 N FRANKLIN ST, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing AMBER SAGARDIA
Valid signature Filed with authorized/valid electronic signature
GIANT OIL INC 401(K) 2019 650593170 2020-07-02 GIANT OIL, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 447100
Sponsor’s telephone number 8137400422
Plan sponsor’s address 1806 N FRANKLIN ST, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing MATT EDWARDS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALI, BASEM Agent 1806 N FRANKLIN ST, TAMPA, FL 33602-2234

President

Name Role Address
ALI, BASEM President 1806 N FRANKLIN ST, TAMPA, FL 33602-2234

Secretary

Name Role Address
ALI, BASEM Secretary 1806 N FRANKLIN ST, TAMPA, FL 33602-2234

Treasurer

Name Role Address
ALI, BASEM Treasurer 1806 N FRANKLIN ST, TAMPA, FL 33602-2234

Director

Name Role Address
ALI, BASEM Director 1806 N FRANKLIN ST, TAMPA, FL 33602-2234

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 No data 1806 N FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-03-09 ALI, BASEM No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 1806 N FRANKLIN ST, TAMPA, FL 33602-2234 No data
CHANGE OF MAILING ADDRESS 2008-04-22 1806 N FRANKLIN ST, TAMPA, FL 33602-2234 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 1806 N FRANKLIN ST, TAMPA, FL 33602-2234 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State