Search icon

TERVIS TUMBLER COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: TERVIS TUMBLER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERVIS TUMBLER COMPANY 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: 02 Aug 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jan 2010 (15 years ago)
Document Number: 333337
FEI/EIN Number 591214892

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

Address: 201 TRIPLE DIAMOND BLVD, N. VENICE, FL, 34275
Mail Address: 201 TRIPLE DIAMOND BLVD, N. VENICE, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000911420
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
3924478
State:
NEW YORK
Type:
Headquarter of
Company Number:
b8481b2f-9f0c-e211-bc43-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_68565634
State:
ILLINOIS

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
Donelly Norbert R Director 201 TRIPLE DIAMOND BLVD, N. VENICE, FL, 34275

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
888-876-6887
Contact Person:
NANCY MACMILLAN
User ID:
P3378717

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
M9RNBZFKRB41
CAGE Code:
6CQW3
UEI Expiration Date:
2026-02-25

Business Information

Activation Date:
2025-03-06
Initial Registration Date:
2011-04-21

Legal Entity Identifier

LEI Number:
25490053KYHI6SJQK415

Registration Details:

Initial Registration Date:
2021-09-07
Next Renewal Date:
2022-09-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
591214892
Plan Year:
2014
Number Of Participants:
800
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
721
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
718
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
402
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
253
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048390 TERVIS EXPIRED 2011-05-20 2016-12-31 - 201 TRIPLE DIAMOND BLVD, NORTH VENICE, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-06-11 Capitol Corporate Services, Inc. -
AMENDMENT 2010-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-25 201 TRIPLE DIAMOND BLVD, N. VENICE, FL 34275 -
CHANGE OF MAILING ADDRESS 2006-01-25 201 TRIPLE DIAMOND BLVD, N. VENICE, FL 34275 -
AMENDMENT 2001-12-10 - -

Court Cases

Title Case Number Docket Date Status
TERVIS TUMBLER COMPANY VS SIC PRODUCTS, LLC D/B/A SIC CUPS 2D2022-3767 2022-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018 CA 001562 NC

Parties

Name SIC PRODUCTS, LLC D/B/A SIC CUPS
Role Appellee
Status Active
Representations JASON A. LESSINGER, ESQ., MICHAEL G. FINK, ESQ., ANTHONY J. MANGANIELLO, I I I, ESQ.
Name HON. KEVIN BRUNING
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name TERVIS TUMBLER COMPANY
Role Appellant
Status Active
Representations PATRICK DUGGAN, ESQ., JASON A. COLLIER, ESQ., JENNIFER B. COMPTON, ESQ., MEGHAN O. SERRANO, ESQ.

Docket Entries

Docket Date 2023-02-23
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's, SIC Products LLC's, motion to dismiss appeal is granted, and this appeal is dismissed as from a nonfinal, nonappealable order.Appellant's unopposed motion to supplement record is denied as moot.
Docket Date 2023-03-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-02-23
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellant's unopposed motion to supplement record is denied as moot.
Docket Date 2023-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, BLACK, and SMITH
Docket Date 2023-02-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of TERVIS TUMBLER COMPANY
Docket Date 2023-02-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of TERVIS TUMBLER COMPANY
Docket Date 2023-01-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant shall serve a response to the motion to dismiss appeal within 15 daysof the date of this order.
Docket Date 2023-01-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE, SIC PRODUCTS LLC, MOTION TO DISMISS APPEAL
On Behalf Of SIC PRODUCTS, LLC D/B/A SIC CUPS
Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 27, 2023.
Docket Date 2023-01-20
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 TERVIS TUMBLER COMPANY
Docket Date 2022-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ BRUNING - 3656 REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2022-11-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TERVIS TUMBLER COMPANY
Docket Date 2022-11-18
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment
Docket Date 2022-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TERVIS TUMBLER COMPANY
SIC PRODUCTS, LLC D/B/A SIC CUPS VS TERVIS TUMBLER COMPANY 2D2019-0117 2019-01-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
18-CA-1562

Parties

Name SIC PRODUCTS, LLC D/B/A SIC CUPS
Role Petitioner
Status Active
Representations MICHAEL G. FINK, ESQ.
Name TERVIS TUMBLER COMPANY
Role Respondent
Status Active
Representations DUANE A. DAIKER, ESQ., JASON A. LESSINGER, ESQ., JENNIFER B. COMPTON, ESQ., ANTHONY J. MANGANIELLO, I I I, ESQ., JASON A. COLLIER, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-03-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Khouzam, Badalamenti, and Rothstein-Youakim
Docket Date 2019-03-05
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2019-02-15
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of SIC PRODUCTS, LLC D/B/A SIC CUPS
Docket Date 2019-02-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of TERVIS TUMBLER COMPANY
Docket Date 2019-01-16
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition within 20 days of this order. The petitioner may reply within 10 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2019-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TERVIS TUMBLER COMPANY
Docket Date 2019-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SIC PRODUCTS, LLC D/B/A SIC CUPS
Docket Date 2019-01-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2019-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-23
AMENDED ANNUAL REPORT 2016-09-23
ANNUAL REPORT 2016-01-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS03F0130Y
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
250000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-06-25
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
323119: OTHER COMMERCIAL PRINTING
Product Or Service Code:
7510: OFFICE SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4729491.00
Total Face Value Of Loan:
4729491.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-28
Type:
Complaint
Address:
201 TRIPLE DIAMOND BLVD., NORTH VENICE, FL, 34275
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-08-24
Type:
Planned
Address:
201 TRIPLE DIAMOND BLVD., NORTH VENICE, FL, 34275
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4729491
Current Approval Amount:
4729491
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4783951.09

Date of last update: 02 Jun 2025

Sources: Florida Department of State