Search icon

TLC ENGINEERING SOLUTIONS, INC.

Headquarter

Company Details

Entity Name: TLC ENGINEERING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 1968 (56 years ago)
Document Number: 339497
FEI/EIN Number 591228645
Address: 255 SOUTH ORANGE AVE., SUITE 1600, ORLANDO, FL, 32801, US
Mail Address: 255 SOUTH ORANGE AVE., SUITE 1600, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TLC ENGINEERING SOLUTIONS, INC., MISSISSIPPI 958030 MISSISSIPPI
Headquarter of TLC ENGINEERING SOLUTIONS, INC., RHODE ISLAND 001715364 RHODE ISLAND
Headquarter of TLC ENGINEERING SOLUTIONS, INC., KENTUCKY 0537014 KENTUCKY
Headquarter of TLC ENGINEERING SOLUTIONS, INC., CONNECTICUT 0944833 CONNECTICUT
Headquarter of TLC ENGINEERING SOLUTIONS, INC., ILLINOIS CORP_62465263 ILLINOIS

Agent

Name Role Address
SHEERIN MICHAEL P Agent 255 SOUTH ORANGE AVE, ORLANDO, FL, 32801

Secretary

Name Role Address
DALY WILLIAM J Secretary 255 SOUTH ORANGE AVE STE 1600, ORLANDO, FL, 32801

Treasurer

Name Role Address
DALY WILLIAM J Treasurer 255 SOUTH ORANGE AVE STE 1600, ORLANDO, FL, 32801

Chairman

Name Role Address
DALY WILLIAM J Chairman 255 SOUTH ORANGE AVE STE 1600, ORLANDO, FL, 32801

Vice President

Name Role Address
KRUEGER GARY C Vice President 874 DIXON BOULEVARD, COCOA, FL, 32922
Gelfo Mark A Vice President 1650 Purdential Dr, Jacksonville, FL, 32207

Director

Name Role Address
KRUEGER GARY C Director 874 DIXON BOULEVARD, COCOA, FL, 32922
Wiechart Matthew Director 255 SOUTH ORANGE AVE., ORLANDO, FL, 32801
Lomel A. B Director 6 Cadillac Drive, Brentwood, TN, 37027
Wiechart Matthew J Director 255 S Orange Ave Ste 1600, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133471 TLC ENGINEERING FOR ARCHITECTURE ACTIVE 2018-12-18 2028-12-31 No data 255 S. ORANGE AVENUE, SUITE 1600, ORLANDO, FL, 32801
G01348900011 TLC ACTIVE 2001-12-14 2026-12-31 No data 255 S ORANGE AVE, SUITE 1600, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-20 No data No data
AMENDMENT AND NAME CHANGE 2018-12-10 TLC ENGINEERING SOLUTIONS, INC. No data
NAME CHANGE AMENDMENT 2005-04-12 TLC ENGINEERING FOR ARCHITECTURE, INC. No data
NAME CHANGE AMENDMENT 1998-01-20 TILDEN LOBNITZ COOPER, INC. No data
AMENDMENT 1993-04-12 No data No data
EVENT CONVERTED TO NOTES 1988-12-30 No data No data
NAME CHANGE AMENDMENT 1981-08-17 TILDEN, LOBNITZ & COOPER, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000583768 TERMINATED 1000000304316 ORANGE 2012-08-27 2032-09-05 $ 24,261.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
JASON M. HEFFELMIRE VS TLC ENGINEERING SOLUTIONS 5D2021-1872 2021-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-005908-O

Parties

Name Jason M. Heffelmire
Role Appellant
Status Active
Representations David John Lisko, Stacy D. Blank, Jessica S. Kramer
Name TLC ENGINEERING SOLUTIONS, INC.
Role Appellee
Status Active
Representations Robert Clayton Roesch, Ryan James Vescio, J. Stephen McDonald
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-10-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jason M. Heffelmire
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-07-07
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 Jason M. Heffelmire
Docket Date 2022-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of Jason M. Heffelmire
Docket Date 2022-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/5
On Behalf Of Jason M. Heffelmire
Docket Date 2022-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 2495 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-05-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-05-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/20
On Behalf Of Jason M. Heffelmire
Docket Date 2022-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jason M. Heffelmire
Docket Date 2022-04-29
Type Response
Subtype Response
Description RESPONSE ~ PER 4/20 ORDER
On Behalf Of Jason M. Heffelmire
Docket Date 2022-04-20
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-04-19
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-02-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Robert Clayton Roesch 0013931
On Behalf Of TLC Engineering Solutions
Docket Date 2022-02-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-02-14
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ PARTIES W/IN 10 DYS FILE MEDIATION FORMS...
Docket Date 2022-02-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/1 ORDER
On Behalf Of Jason M. Heffelmire
Docket Date 2022-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jason M. Heffelmire
Docket Date 2022-02-01
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE STATUS REPORT RE: BK PROCEEDINGS
Docket Date 2021-07-28
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2021-07-28
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS REPORT BY 1/31/22
Docket Date 2021-07-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Jason M. Heffelmire
Docket Date 2021-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/15/21
On Behalf Of Jason M. Heffelmire

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 47PE0625F0004 2024-11-04 2025-06-09 2025-06-09
Unique Award Key CONT_AWD_47PE0625F0004_4740_47PE0119D0007_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 320033.03
Current Award Amount 320033.03
Potential Award Amount 320033.03

Description

Title TASK ORDER/DELIVERY ORDER FOR 4TH FLOOR RENOVATIONS LOCATED AT THE STROM THURMOND FB, 1835 ASSEMBLY STREET, COLUMBIA, SC. 29201.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C1HB: ARCHITECT AND ENGINEERING- CONSTRUCTION: GOVERNMENT-OWNED GOVERNMENT-OPERATED (GOGO) R&D FACS

Recipient Details

Recipient TLC ENGINEERING SOLUTIONS INC
UEI ZAZMAJE5YUP2
Recipient Address UNITED STATES, 255 S ORANGE AVE STE 1600, ORLANDO, ORANGE, FLORIDA, 328013463
DELIVERY ORDER AWARD 47PE0724F0229 2024-09-13 2024-12-02 2024-12-02
Unique Award Key CONT_AWD_47PE0724F0229_4740_47PE0119D0007_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 109890.10
Current Award Amount 109890.10
Potential Award Amount 109890.10

Description

Title USMS BALLISTIC SCREENING DESIGN, WEST PALM BEACH, FL
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C1HB: ARCHITECT AND ENGINEERING- CONSTRUCTION: GOVERNMENT-OWNED GOVERNMENT-OPERATED (GOGO) R&D FACS

Recipient Details

Recipient TLC ENGINEERING SOLUTIONS INC
UEI ZAZMAJE5YUP2
Recipient Address UNITED STATES, 255 S ORANGE AVE STE 1600, ORLANDO, ORANGE, FLORIDA, 328013463
DELIVERY ORDER AWARD 47PE0723F0257 2023-09-29 2024-07-03 2024-08-03
Unique Award Key CONT_AWD_47PE0723F0257_4740_47PE0119D0007_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 167947.93
Current Award Amount 167947.93
Potential Award Amount 167947.93

Description

Title PERIOD OF PERFORMANCE EXTENSION. ZERO DOLLAR. EXTENSION DUE TO REASONS BEYOND THE CONTROL OF THE A&E CONTRACTOR. PLACE OF PERFORMANCE/BLDG: DHS, TIMBERLAKE ANNEX, 501 E. POLK TAMPA FL 33602
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C1HB: ARCHITECT AND ENGINEERING- CONSTRUCTION: GOVERNMENT-OWNED GOVERNMENT-OPERATED (GOGO) R&D FACS

Recipient Details

Recipient TLC ENGINEERING SOLUTIONS INC
UEI ZAZMAJE5YUP2
Recipient Address UNITED STATES, 255 S ORANGE AVE STE 1600, ORLANDO, ORANGE, FLORIDA, 328013463
DELIVERY ORDER AWARD 47PE0523F0027 2023-06-23 2025-01-17 2025-01-17
Unique Award Key CONT_AWD_47PE0523F0027_4740_47PE0119D0007_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 117997.08
Current Award Amount 117997.08
Potential Award Amount 117997.08

Description

Title CMA FORT LAUDERDALE ELEVATOR MODERNIZATION PROJECT BUILDING FL0089ZZ -POP EXTENSION FROM 05/31/2024 TO 1/17/2025
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C1HB: ARCHITECT AND ENGINEERING- CONSTRUCTION: GOVERNMENT-OWNED GOVERNMENT-OPERATED (GOGO) R&D FACS

Recipient Details

Recipient TLC ENGINEERING SOLUTIONS INC
UEI ZAZMAJE5YUP2
Recipient Address UNITED STATES, 255 S ORANGE AVE STE 1600, ORLANDO, ORANGE, FLORIDA, 328013463
DELIVERY ORDER AWARD 47PE0523F0024 2023-06-21 2025-07-31 2025-07-31
Unique Award Key CONT_AWD_47PE0523F0024_4740_47PE0119D0007_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 104243.39
Current Award Amount 104243.39
Potential Award Amount 104243.39

Description

Title NO COST EXTENSION POP FROM 08/31/2024 T0 07/31/2025 FOR GREENSBORO CMA SERVICES FOR ELEVATOR MODERNIZATION IN GREENSBORO, NC.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C1HB: ARCHITECT AND ENGINEERING- CONSTRUCTION: GOVERNMENT-OWNED GOVERNMENT-OPERATED (GOGO) R&D FACS

Recipient Details

Recipient TLC ENGINEERING SOLUTIONS INC
UEI ZAZMAJE5YUP2
Recipient Address UNITED STATES, 255 S ORANGE AVE STE 1600, ORLANDO, ORANGE, FLORIDA, 328013463
DELIVERY ORDER AWARD 47PE0223F0160 2023-06-20 2024-09-09 2024-09-09
Unique Award Key CONT_AWD_47PE0223F0160_4740_47PE0119D0007_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 112401.30
Current Award Amount 112401.30
Potential Award Amount 112401.30

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO FUND ADDITIONAL STRUCTURAL ENGINEERING FEES AND EXTEND THE CONTRACT COMPLETION DATE.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C1HB: ARCHITECT AND ENGINEERING- CONSTRUCTION: GOVERNMENT-OWNED GOVERNMENT-OPERATED (GOGO) R&D FACS

Recipient Details

Recipient TLC ENGINEERING SOLUTIONS INC
UEI ZAZMAJE5YUP2
Recipient Address UNITED STATES, 255 S ORANGE AVE STE 1600, ORLANDO, ORANGE, FLORIDA, 328013463
DELIVERY ORDER AWARD 47PE0223F0102 2023-04-24 2023-12-01 2023-12-01
Unique Award Key CONT_AWD_47PE0223F0102_4740_47PE0119D0007_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 70841.34
Current Award Amount 70841.34
Potential Award Amount 70841.71

Description

Title POP EXTENSION FROM 10/30/2023 TO 12/01/2023 TO ALLOW CONTRACTOR TIME TO RESPONSE TO COMMENTS SUBMITTED BY ME. LOCATED AT THE ELBERT TUTTLE FBCT. U.S. COURT OF APPEALS, 56 FORSYTH ST. NW ATLANTA, GA 30303-2218.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C1HB: ARCHITECT AND ENGINEERING- CONSTRUCTION: GOVERNMENT-OWNED GOVERNMENT-OPERATED (GOGO) R&D FACS

Recipient Details

Recipient TLC ENGINEERING SOLUTIONS INC
UEI ZAZMAJE5YUP2
Recipient Address UNITED STATES, 255 S ORANGE AVE STE 1600, ORLANDO, ORANGE, FLORIDA, 328013463
DELIVERY ORDER AWARD 47PE0323F0001 2022-11-02 2026-03-31 2026-03-31
Unique Award Key CONT_AWD_47PE0323F0001_4740_47PE0119D0007_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 531607.33
Current Award Amount 531607.33
Potential Award Amount 531607.33

Description

Title TASK ORDER 47PE0323F0001 TO GRIFFITH (TLC ENGINEERING) IS MODIFIED TO CORRECT/MATCH THE END DATE FOR PERIOD OF PERFORMANCE OF THE CMA SERVICES TO THE ESTIMATED DATE THE CONSTRUCTION WILL BE COMPLETED.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING

Recipient Details

Recipient TLC ENGINEERING SOLUTIONS INC
UEI ZAZMAJE5YUP2
Recipient Address UNITED STATES, 255 S ORANGE AVE STE 1600, ORLANDO, ORANGE, FLORIDA, 328013463
DELIVERY ORDER AWARD 47PE0122F0143 2022-08-30 2024-07-30 2024-07-30
Unique Award Key CONT_AWD_47PE0122F0143_4740_47PE0119D0007_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 203950.40
Current Award Amount 203950.40
Potential Award Amount 203950.40

Description

Title MODIFICATION FOR A&E DESIGN SERVICES UPDATE AND POP EXTENSION AT USDC WDKY 5TH FLOOR MEDIATION & JURY ROOM LOUISVILLE KY
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C1HB: ARCHITECT AND ENGINEERING- CONSTRUCTION: GOVERNMENT-OWNED GOVERNMENT-OPERATED (GOGO) R&D FACS

Recipient Details

Recipient TLC ENGINEERING SOLUTIONS INC
UEI ZAZMAJE5YUP2
Recipient Address UNITED STATES, 255 S ORANGE AVE STE 1600, ORLANDO, ORANGE, FLORIDA, 328013463
No data IDV 47PE0119D0007 2019-05-24 No data No data
Unique Award Key CONT_IDV_47PE0119D0007_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 1500.00
Potential Award Amount 5001500.00

Description

Title REGIONAL IDIQ AE SERVICES - ZONE F
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C1HB: ARCHITECT AND ENGINEERING- CONSTRUCTION: GOVERNMENT-OWNED GOVERNMENT-OPERATED (GOGO) R&D FACS

Recipient Details

Recipient TLC ENGINEERING SOLUTIONS INC
UEI ZAZMAJE5YUP2
Recipient Address UNITED STATES, 255 S ORANGE AVE STE 1600, ORLANDO, ORANGE, FLORIDA, 328013463

Date of last update: 02 Feb 2025

Sources: Florida Department of State