Search icon

BP FL ENTERPRISES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BP FL ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2005 (20 years ago)
Document Number: P96000033368
FEI/EIN Number 593375988
Address: 16528 N. DALE MABRY HIGHWAY, TAMPA, FL, 33618, US
Mail Address: 16528 N. DALE MABRY HIGHWAY, TAMPA, FL, 33618, US
ZIP code: 33618
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELL PEPPER C Vice President 10922 TARPON SPRINGS RD., ODESSA, FL, 33556
CORNETTE ROBERT G President 16528 N DALE MABRY HWY, TAMPA, FL, 33618
SANDERS WALTER S Agent 16528 N. DALE MABRY HIGHWAY, TAMPA, FL, 33618
Shell Pepper C Secretary 10922 Tarpon Springs Road, Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01330900298 CHAMPION TRAILERS ACTIVE 2001-11-27 2026-12-31 - 6300 ADAMO DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-02-12 BP FL ENTERPRISES INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 6300 Adamo Drive, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2010-02-19 SANDERS, WALTER S -
CHANGE OF MAILING ADDRESS 2007-05-01 6300 Adamo Drive, TAMPA, FL 33619 -
AMENDMENT 2005-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 16528 N. DALE MABRY HIGHWAY, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA481410P0062
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2790.00
Base And Exercised Options Value:
2790.00
Base And All Options Value:
2790.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-01-25
Description:
REMOVE WOOD FLOORING ON 95B00148 48' TRA
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES
Procurement Instrument Identifier:
FA481409P0216
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8979.95
Base And Exercised Options Value:
8979.95
Base And All Options Value:
8979.95
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-08-20
Description:
TRAILER, CARGO; 8.5 X 16 X 6 ENCLOSED
Naics Code:
423110: AUTOMOBILE AND OTHER MOTOR VEHICLE MERCHANT WHOLESALERS
Product Or Service Code:
2330: TRAILERS
Procurement Instrument Identifier:
FA481409P0178
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3674.60
Base And Exercised Options Value:
3674.60
Base And All Options Value:
3674.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-06-26
Description:
A/R 7'X16'CARGO TRAILER, REAR CABLE REAR
Naics Code:
336212: TRUCK TRAILER MANUFACTURING
Product Or Service Code:
2330: TRAILERS

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$70,297
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,142.41
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $70,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State