Entity Name: | TAMPA SERVICE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMPA SERVICE COMPANY, 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: |
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: | 18 Sep 1992 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 May 2014 (11 years ago) |
Document Number: | V64867 |
FEI/EIN Number |
593143937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3203 WEST ALABAMA, HOUSTON, TX, 77098 |
Mail Address: | P.O. BOX 2146, HOUSTON, TX, 77252-2146 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TAMPA SERVICE COMPANY, INC., ALABAMA | 000-932-104 | ALABAMA |
Name | Role | Address |
---|---|---|
JOEKEL KEN | President | 3203 WEST ALABAMA, HOUSTON, TX, 77098 |
DICKERSON JOSEPH | Agent | 120 N. COLLINS STREET, PLANT CITY, FL, 33563 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000023177 | PACESETTER PERSONNEL SERVICES | EXPIRED | 2019-02-15 | 2024-12-31 | - | HERITAGE LAW GROUP, 120 N. COLLINS STRETET, SUITE 201, PLANT CITY, FL, 33563 |
G15000111720 | PACESETTER PERSONNEL SERVICES-PAYROLL SERVICES DIVISION | ACTIVE | 2015-11-03 | 2025-12-31 | - | PO BOX 2146, HOUSTION, TX, 77252 |
G09086900038 | PACESETTER PERSONNEL SERVICE | EXPIRED | 2009-03-27 | 2014-12-31 | - | 12921 66TH STREET, SUITE B, LARGO, FL, 33773 |
G09076900234 | PACESETTER PERSONNEL SERVICES - PAYROLL SERVICES DIVISION | EXPIRED | 2009-03-16 | 2014-12-31 | - | 3203 WEST ALABAMA, HOUSTON, TX, 77098 |
G08126900488 | PACESETTER PERSONNEL SERVICES | EXPIRED | 2008-05-05 | 2013-12-31 | - | 101 EAST KENNEDY BLVD., SUITE 2800, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2014-05-09 | - | - |
CHANGE OF MAILING ADDRESS | 2013-06-13 | 3203 WEST ALABAMA, HOUSTON, TX 77098 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-13 | DICKERSON, JOSEPH | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-13 | 120 N. COLLINS STREET, SUITE 201, PLANT CITY, FL 33563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 3203 WEST ALABAMA, HOUSTON, TX 77098 | - |
AMENDMENT | 2003-05-30 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEORGE COOK, JOHN COOK, ET AL. VS DAVID A. JONES, MARY M. JONES, ET AL. | 5D2015-1279 | 2015-04-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN COOK, CORPORATION |
Role | Appellant |
Status | Active |
Name | GEORGE COOK, LLC |
Role | Appellant |
Status | Active |
Representations | David Franklin Wright |
Name | RIVERSIDE ASSOCIATES, LLC |
Role | Appellant |
Status | Active |
Name | DARLENE S. SCHAEFER |
Role | Appellee |
Status | Active |
Name | CARTER ELECTRIC CO., INC. |
Role | Appellee |
Status | Active |
Name | ESTATE OF DONALD J. DINOFRIO |
Role | Appellee |
Status | Active |
Name | TAMPA SERVICE COMPANY, INC. |
Role | Appellee |
Status | Active |
Name | M. L. UNDERWOOD CONSTRUCTION, LLC |
Role | Appellee |
Status | Active |
Name | STEVE HARPER PAINTING, INC. |
Role | Appellee |
Status | Active |
Name | RANGER CONSTRUCTION INDUSTRIES, INC. |
Role | Appellee |
Status | Active |
Name | DAVID A. JONES |
Role | Appellee |
Status | Active |
Representations | JAMES L. ROSE, MARCUS G. VALANTASIS, JOHN NADJAFI, Richard W. Taylor, Mark P. Lang, Carrie Ann Wozniak |
Name | STEVE DOUGLAS |
Role | Appellee |
Status | Active |
Name | CITY OF DEBARY |
Role | Appellee |
Status | Active |
Name | PAMELA M. BALLENGEE |
Role | Appellee |
Status | Active |
Name | BETTER BARRICADES, INCORPORATE |
Role | Appellee |
Status | Active |
Name | MARY M. JONES |
Role | Appellee |
Status | Active |
Name | FIRST NATIONAL BANK OF CENTRAL |
Role | Appellee |
Status | Active |
Name | CUBERT DOZIER SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | R. JAMISON WILLIAMS |
Role | Appellee |
Status | Active |
Name | STEELMASTER INDUSTRIES, INC. |
Role | Appellee |
Status | Active |
Name | CEI GROUP, LLC |
Role | Appellee |
Status | Active |
Name | HON. JOHN ROGER SMITH |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-10-05 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2015-08-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-08-13 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-07-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-07-27 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2015-07-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | GEORGE COOK |
Docket Date | 2015-07-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ SUCCESSFUL MED - (20) DAYS FILE DISMISSAL |
Docket Date | 2015-07-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MED REPORT - BY A. MICHELLE JERNIGAN |
Docket Date | 2015-06-10 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ TO BE EXCUSED IN PERSON MEDIATION |
Docket Date | 2015-06-02 |
Type | Order |
Subtype | Order on Extension of Time to Complete Mediation |
Description | ORD-Grant EOT to Complete Mediation |
Docket Date | 2015-05-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FOR MEDIATION |
On Behalf Of | GEORGE COOK |
Docket Date | 2015-05-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MED CERT OF AUTHORITY |
On Behalf Of | GEORGE COOK |
Docket Date | 2015-05-28 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2015-05-27 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ EXCUSE PERSON AT MED |
On Behalf Of | DAVID A. JONES |
Docket Date | 2015-05-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO REFERRAL TO MED |
On Behalf Of | GEORGE COOK |
Docket Date | 2015-05-08 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2015-05-01 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA David Franklin Wright 0093009 |
Docket Date | 2015-05-01 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | GEORGE COOK |
Docket Date | 2015-04-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MED QUEST |
On Behalf Of | DAVID A. JONES |
Docket Date | 2015-04-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MED Q |
On Behalf Of | GEORGE COOK |
Docket Date | 2015-04-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ 15-1276 AND 15-1279 SHALL TRAVEL TOGETHER W/OUT CONSOLIDATION |
Docket Date | 2015-04-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-04-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/13/15 |
On Behalf Of | GEORGE COOK |
Docket Date | 2015-04-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-04-16 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2015-04-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339306045 | 0420600 | 2013-08-02 | 4524 TICE STREET, FORT MYERS, FL, 33905 | |||||||||||||||||||
|
Type | Inspection |
Activity Nr | 923517 |
Health | Yes |
Date of last update: 02 Mar 2025
Sources: Florida Department of State