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 Company Name Company Number State
Headquarter of TERVIS TUMBLER COMPANY, RHODE ISLAND 000911420 RHODE ISLAND
Headquarter of TERVIS TUMBLER COMPANY, NEW YORK 3924478 NEW YORK
Headquarter of TERVIS TUMBLER COMPANY, MINNESOTA b8481b2f-9f0c-e211-bc43-001ec94ffe7f MINNESOTA
Headquarter of TERVIS TUMBLER COMPANY, ILLINOIS CORP_68565634 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490053KYHI6SJQK415 333337 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Capitol Corporate Services, Inc., 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, US-FL, US, 32301
Headquarters 201 TRIPLE DIAMOND BLVD, N. VENICE, US-FL, US, 34275

Registration details

Registration Date 2021-09-07
Last Update 2022-09-08
Status LAPSED
Next Renewal 2022-09-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 333337

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TERVIS TUMBLER COMPANY 401(K) PLAN 2014 591214892 2015-10-11 TERVIS TUMBLER COMPANY 800
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 326100
Sponsor’s telephone number 9419662114
Plan sponsor’s mailing address P.O. BOX 917, VENICE, FL, 34275
Plan sponsor’s address 201 TRIPLE DIAMOND BLVD., VENICE, FL, 34275

Number of participants as of the end of the plan year

Active participants 677
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 88
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 674
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-10-11
Name of individual signing PAUL FERRIER
Valid signature Filed with authorized/valid electronic signature
TERVIS TUMBLER COMPANY 401(K) PLAN 2013 591214892 2014-10-06 TERVIS TUMBLER COMPANY 721
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 326100
Sponsor’s telephone number 9419662114
Plan sponsor’s mailing address P.O. BOX 917, VENICE, FL, 34275
Plan sponsor’s address 201 TRIPLE DIAMOND BLVD., VENICE, FL, 34275

Number of participants as of the end of the plan year

Active participants 692
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 49
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 652
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing JOHN SHUTE
Valid signature Filed with authorized/valid electronic signature
TERVIS TUMBLER COMPANY 401(K) PLAN 2012 591214892 2013-09-23 TERVIS TUMBLER COMPANY 718
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 326100
Sponsor’s telephone number 9419662114
Plan sponsor’s mailing address P.O. BOX 917, VENICE, FL, 34275
Plan sponsor’s address 201 TRIPLE DIAMOND BLVD., VENICE, FL, 34275

Number of participants as of the end of the plan year

Active participants 563
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 124
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 687
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-09-23
Name of individual signing JOHN SHUTE
Valid signature Filed with authorized/valid electronic signature
TERVIS TUMBLER COMPANY 401(K) PLAN 2011 591214892 2012-10-12 TERVIS TUMBLER COMPANY 402
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 326100
Sponsor’s telephone number 9419662114
Plan sponsor’s mailing address P.O. BOX 917, VENICE, FL, 34275
Plan sponsor’s address 201 TRIPLE DIAMOND BLVD., VENICE, FL, 34275

Plan administrator’s name and address

Administrator’s EIN 591214892
Plan administrator’s name TERVIS TUMBLER COMPANY
Plan administrator’s address P.O. BOX 917, VENICE, FL, 34275
Administrator’s telephone number 9419662114

Number of participants as of the end of the plan year

Active participants 618
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 74
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 692
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing JOHN SHUTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing JOHN SHUTE
Valid signature Filed with authorized/valid electronic signature
TERVIS TUMBLER COMPANY 401(K) PLAN 2010 591214892 2011-10-03 TERVIS TUMBLER COMPANY 253
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 326100
Sponsor’s telephone number 9419662114
Plan sponsor’s mailing address P.O. BOX 917, VENICE, FL, 34275
Plan sponsor’s address 201 TRIPLE DIAMOND BLVD., VENICE, FL, 34275

Plan administrator’s name and address

Administrator’s EIN 591214892
Plan administrator’s name TERVIS TUMBLER COMPANY
Plan administrator’s address P.O. BOX 917, VENICE, FL, 34275
Administrator’s telephone number 9419662114

Number of participants as of the end of the plan year

Active participants 332
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 34
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 361
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing BARRY WOLFSON
Valid signature Filed with authorized/valid electronic signature
TERVIS TUMBLER COMPANY 401(K) PLAN 2009 591214892 2010-07-29 TERVIS TUMBLER COMPANY 217
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 326100
Sponsor’s telephone number 9419662114
Plan sponsor’s mailing address P.O. BOX 917, VENICE, FL, 34275
Plan sponsor’s address 201 TRIPLE DIAMOND BLVD., VENICE, FL, 34275

Plan administrator’s name and address

Administrator’s EIN 591214892
Plan administrator’s name TERVIS TUMBLER COMPANY
Plan administrator’s address P.O. BOX 917, VENICE, FL, 34275
Administrator’s telephone number 9419662114

Number of participants as of the end of the plan year

Active participants 214
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 30
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 242
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing LAURA SPENCER
Valid signature Filed with authorized/valid electronic signature
TERVIS TUMBLER COMPANY 401(K) PLAN 2009 591214892 2010-08-04 TERVIS TUMBLER COMPANY 217
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 326100
Sponsor’s telephone number 9419662114
Plan sponsor’s mailing address P.O. BOX 917, VENICE, FL, 34275
Plan sponsor’s address 201 TRIPLE DIAMOND BLVD., VENICE, FL, 34275

Plan administrator’s name and address

Administrator’s EIN 591214892
Plan administrator’s name TERVIS TUMBLER COMPANY
Plan administrator’s address P.O. BOX 917, VENICE, FL, 34275
Administrator’s telephone number 9419662114

Number of participants as of the end of the plan year

Active participants 214
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 30
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 242
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-08-04
Name of individual signing LAURA SPENCER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV GS03F0130Y 2012-06-25 - -
Unique Award Key CONT_IDV_GS03F0130Y_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 323119: OTHER COMMERCIAL PRINTING
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient TERVIS TUMBLER COMPANY
UEI M9RNBZFKRB41
Recipient Address 201 TRIPLE DIAMOND BLVD N, NORTH VENICE, SARASOTA, FLORIDA, 342753634, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342441490 0420600 2017-06-28 201 TRIPLE DIAMOND BLVD., NORTH VENICE, FL, 34275
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-08-07
Case Closed 2017-08-07

Related Activity

Type Complaint
Activity Nr 1198775
Health Yes
Type Complaint
Activity Nr 1198497
Health Yes
340870526 0420600 2015-08-24 201 TRIPLE DIAMOND BLVD., NORTH VENICE, FL, 34275
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-08-24
Emphasis L: FORKLIFT, P: AMPUTATE, N: AMPUTATE
Case Closed 2015-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-10-27
Current Penalty 2040.0
Initial Penalty 3400.0
Final Order 2015-11-17
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a. In the machine shop, employees were exposed to an amputation hazard, in that, there was no cup guard on the Porter Cable drill press SN# 033612 used to dill holes into metal and plastic parts, on or about 08/24/2015.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2015-10-27
Current Penalty 1530.0
Initial Penalty 2550.0
Final Order 2015-11-17
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(b): Machine(s) designed for fixed location(s) were not securely anchored to prevent walking or moving:(a) a. In the maintenance shop, employees were exposed to a struck by hazard, in that, that the Porter Cable drill press SN#003612 was not anchored to the floor to prevent moving or walking while in use, on or about 08/24/2015.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2015-10-27
Current Penalty 2040.0
Initial Penalty 3400.0
Final Order 2015-11-17
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rest(s) on grinding machinery were not adjusted closely to the wheel with a maximum opening of one eighth inch: a. In the maintenance shop, employees were exposed to a struck by hazard, in that, the work rest on the JET 6 inch wheel grinders (SN# 08061043) was 1/2 inch from the abrassive wheel, on or about 08/24/2015.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8979517009 2020-04-09 0455 PPP 201 Triple Diamond Blvd 0.0, North Venice, FL, 34275-3634
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4729491
Loan Approval Amount (current) 4729491
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Venice, SARASOTA, FL, 34275-3634
Project Congressional District FL-17
Number of Employees 489
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4783951.09
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3378717 TERVIS TUMBLER COMPANY - M9RNBZFKRB41 201 TRIPLE DIAMOND BLVD, NORTH VENICE, FL, 34275-3634
Capabilities Statement Link -
Phone Number 941-216-0391
Fax Number 888-876-6887
E-mail Address nmacmillan@tervis.com
WWW Page https://www.tervis.com
E-Commerce Website -
Contact Person NANCY MACMILLAN
County Code (3 digit) 115
Congressional District 17
Metropolitan Statistical Area 7510
CAGE Code 6CQW3
Year Established 1968
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423220
NAICS Code's Description Home Furnishing Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Apr 2025

Sources: Florida Department of State