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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEORGE A. PACINELLI VS TELECOMMUNICATIONS ASSET MANAGEMENT CO., ET AL | 2D2011-6206 | 2011-12-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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