Search icon

TAMPA BAY BUCCANEERS, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY BUCCANEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA BAY BUCCANEERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jul 1992 (33 years ago)
Date of dissolution: 14 Nov 1995 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 1995 (29 years ago)
Document Number: V48859
FEI/EIN Number 650349041

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

Address: ONE BUCCANEER PLACE, TAMPA, FL, 33607
Mail Address: ONE BUCCANEER PLACE, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONLAN JOHN M Director 1408 NORTH WESTSHORE, #908, TAMPA, FL
CONE FRED M J Director 225 WATER STREET, SUITE 1235, JACKSONVILLE, FL
STORY STEPHEN F President 1408 NORTH WESTSHORE, #908, TAMPA, FL
STORY STEPHEN F Secretary 1408 NORTH WESTSHORE, #908, TAMPA, FL
STORY STEPHEN F Treasurer 1408 NORTH WESTSHORE, #908, TAMPA, FL
STORY STEPHEN F Director 1408 NORTH WESTSHORE, #908, TAMPA, FL
MCKAY RICHARD J Vice President 1408 N WESTSHORE BLVD 908, TAMPA, FL
CAPPELLO VALARIE G Assistant Secretary 1408 NORTH WESTSHORE BLVD, SUITE 908, TAMPA, FL
STORY STEPHEN F Agent 1408 N WESTSHORE BLVD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1995-11-14 - -

Court Cases

Title Case Number Docket Date Status
Cole Gardner, Appellant(s) v. Tampa Bay Buccaneers and Great Divide Insurance Company, Appellee(s). 1D2021-3323 2021-11-02 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-024247MAM

Parties

Name Cole Gardner
Role Appellant
Status Active
Representations Michael J. Winer
Name GREAT DIVIDE INSURANCE COMPANY
Role Appellee
Status Active
Name TAMPA BAY BUCCANEERS, INC.
Role Appellee
Status Active
Representations KEVIN M. HAMMER, Warren K. Sponsler
Name Mark A. Massey
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-03-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-02-09
Type Response
Subtype Response
Description RESPONSE ~ to appellant's notice of supplemental authority
On Behalf Of Tampa Bay Buccaneers
Docket Date 2023-02-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Cole Gardner
Docket Date 2022-04-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cole Gardner
Docket Date 2022-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tampa Bay Buccaneers
Docket Date 2022-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext/No Fur EOT unless Extraord ~ The Court grants, in part, Appellees’ March 10, 2022, motion for an extension of time to serve the answer brief. Appellees shall serve the brief on or before April 11, 2022. The Court will not grant further extensions except in bona fide case of emergency.
Docket Date 2022-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Tampa Bay Buccaneers
Docket Date 2022-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tampa Bay Buccaneers
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Mot to Accept Init Brf as Timely ~     The Court denies Appellees’ January 18, 2022, motion to dismiss. The Court also grants Appellant’s January 19, 2022, “Motion for Leave to File Untimely Initial Brief” and accepts the brief filed with that motion as the initial brief in this appeal. This order discharges the January 19, 2022, order to show cause.
Docket Date 2022-01-24
Type Response
Subtype Response
Description RESPONSE ~ to 1/19 order
On Behalf Of Cole Gardner
Docket Date 2022-01-19
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Cole Gardner
Docket Date 2022-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Cole Gardner
Docket Date 2022-01-19
Type Order
Subtype Order to Serve Brief
Description No Initial Brf - 10-Day SC or Dismiss ~     Appellant shall show cause within ten days of the date of this order why the Court should not dismiss this appeal for failure to file an initial brief as required by Florida Rule of Appellate Procedure 9.180(h)(1).
Docket Date 2022-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cole Gardner
Docket Date 2022-01-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Tampa Bay Buccaneers
Docket Date 2021-12-09
Type Record
Subtype Transcript
Description Transcript Received ~ 82 pages
Docket Date 2021-11-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Cole Gardner
Docket Date 2021-11-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Cole Gardner
Docket Date 2021-11-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Mark A. Massey
Docket Date 2021-11-02
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on November 2, 2021, and in the lower tribunal on November 1, 2021.
Docket Date 2021-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cole Gardner

Documents

Name Date
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310541099 0420600 2006-09-21 ONE BUCCANEER PLACE, TAMPA, FL, 33607
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-09-27
Case Closed 2006-11-27

Related Activity

Type Referral
Activity Nr 202705133
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2006-09-28
Abatement Due Date 2006-10-03
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03

Date of last update: 03 Apr 2025

Sources: Florida Department of State