Search icon

TAMCO CAPITAL CORPORATION - Florida Company Profile

Company Details

Entity Name: TAMCO CAPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMCO CAPITAL CORPORATION 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: 25 Jul 1997 (28 years ago)
Document Number: P97000064456
FEI/EIN Number 593463753

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

Address: 28100 US HIGHWAY 19 N., CLEARWATER, FL, 33761, US
Mail Address: 28100 US HIGHWAY 19 N., CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JACK Director 28100 US HIGHWAY 19 N., CLEARWATER, FL, 33761
METZHEISER PAUL President 28100 US HIGHWAY 19 N., CLEARWATER, FL, 33761
MYERS CHRIS Chief Financial Officer 28100 US HIGHWAY 19 N., CLEARWATER, FL, 33761
GOODWIN JAMES W Agent 201 N FRANKLIN ST, TAMPA, FL, 33602
METZHEISER PAUL Director 28100 US HIGHWAY 19 N., CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-12-12 28100 US HIGHWAY 19 N., SUITE 300, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2016-12-12 28100 US HIGHWAY 19 N., SUITE 300, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 201 N FRANKLIN ST, SUITE 2000, TAMPA, FL 33602 -

Court Cases

Title Case Number Docket Date Status
GEORGE A. PACINELLI VS TELECOMMUNICATIONS ASSET MANAGEMENT CO., ET AL 2D2011-6206 2011-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CA-10239

Parties

Name GEORGE A. PACINELLI
Role Appellant
Status Active
Representations JOHN B. AGNETTI, ESQ.
Name TAMCO CAPITAL CORPORATION
Role Appellee
Status Active
Name TELECOMMUNICATIONS ASSET MGMT.
Role Appellee
Status Active
Representations PATRICK T. LENNON, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-25
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-05-07
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 5 VOLUMES BARTON CC COPIES
Docket Date 2012-06-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 06/11/12
On Behalf Of TELECOMMUNICATIONS ASSET MGMT.
Docket Date 2012-05-10
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2012-05-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of TELECOMMUNICATIONS ASSET MGMT.
Docket Date 2012-04-12
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 4/12/12
On Behalf Of GEORGE A. PACINELLI
Docket Date 2012-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ amended
On Behalf Of GEORGE A. PACINELLI
Docket Date 2012-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2012-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GEORGE A. PACINELLI
Docket Date 2012-01-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2011-12-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "TO FILE RESPONSES TO COURT'S ORDERS DATED DECEMBER 15, 2011 AND DECEMBER 19, 2011"
On Behalf Of GEORGE A. PACINELLI
Docket Date 2011-12-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ "ORDER GRANTING SECOND EX-PARTE MOTION TO AMEND ORDER GRANTING IN PART AND DENYING IN PART DEFENDANT'S MOTION FOR SUMMARY JUDGMENT AS TO COUNT III AND COUNT IV OF FIRST AMENDED COMPLAINT AND GRANTING FINAL SUMMARY JUDGMENT"
Docket Date 2011-12-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "AA's Notice of Filing Final order pursuant to the Court's order dated December 15, 2011" w/attachment
On Behalf Of GEORGE A. PACINELLI
Docket Date 2011-12-19
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Dischargwed 1/5/2012
Docket Date 2011-12-15
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ Discharged 1/5/2012
Docket Date 2011-12-14
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE A. PACINELLI

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State