Search icon

TLC ENGINEERING SOLUTIONS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TLC ENGINEERING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TLC ENGINEERING SOLUTIONS, 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: 31 Dec 1968 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2023 (2 years ago)
Document Number: 339497
FEI/EIN Number 591228645

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

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:
Headquarter of
Company Number:
958030
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001715364
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0537014
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0944833
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_62465263
State:
ILLINOIS

Key Officers & Management

Name Role Address
DALY WILLIAM J Secretary 255 SOUTH ORANGE AVE STE 1600, ORLANDO, FL, 32801
DALY WILLIAM J Treasurer 255 SOUTH ORANGE AVE STE 1600, ORLANDO, FL, 32801
DALY WILLIAM J Chairman 255 SOUTH ORANGE AVE STE 1600, ORLANDO, FL, 32801
Gelfo Mark A Vice President 1650 Purdential Dr, Jacksonville, FL, 32207
SHEERIN MICHAEL P Agent 255 SOUTH ORANGE AVE, ORLANDO, FL, 32801
Wiechart Matthew Director 255 S Orange Ave Ste 1600, Orlando, FL, 32801
FERRIS JAMES D President 255 SOUTH ORANGE AVE STE 1600, ORLANDO, FL, 32801
ELLIS LAWRIN Director 13099 S. Cleveland Ave, Ft. Myers, FL, 33907
SADRACK RANIA J Director 255 SOUTH ORANGE AVE STE 1600, ORLANDO, FL, 32801

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:
ZAZMAJE5YUP2
CAGE Code:
0E7R3
UEI Expiration Date:
2025-12-24

Business Information

Division Name:
FEDERAL MARKETING
Division Number:
01
Activation Date:
2024-12-27
Initial Registration Date:
2001-05-31

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0E7R3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-27
CAGE Expiration:
2029-12-27
SAM Expiration:
2025-12-24

Contact Information

POC:
MIKE ANGELL
Corporate URL:
http://www.tlc-engineers.com

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 - 255 S. ORANGE AVENUE, SUITE 1600, ORLANDO, FL, 32801
G01348900011 TLC ACTIVE 2001-12-14 2026-12-31 - 255 S ORANGE AVE, SUITE 1600, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-20 - -
AMENDMENT AND NAME CHANGE 2018-12-10 TLC ENGINEERING SOLUTIONS, INC. -
REGISTERED AGENT NAME CHANGED 2015-01-05 SHEERIN, MICHAEL P -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 255 SOUTH ORANGE AVE., SUITE 1600, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2011-01-05 255 SOUTH ORANGE AVE., SUITE 1600, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-11 255 SOUTH ORANGE AVE, SUITE 1600, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2005-04-12 TLC ENGINEERING FOR ARCHITECTURE, INC. -
NAME CHANGE AMENDMENT 1998-01-20 TILDEN LOBNITZ COOPER, INC. -
AMENDMENT 1993-04-12 - -
EVENT CONVERTED TO NOTES 1988-12-30 - -

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

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-03
Amendment 2023-09-20
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-16
Amendment and Name Change 2018-12-10
ANNUAL REPORT 2018-01-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PE0225P0001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12136.37
Base And Exercised Options Value:
12136.37
Base And All Options Value:
12136.37
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-04-16
Description:
THE PURPOSE OF THIS CONTRACT IS TO PROVIDE VALUE ENGINEERING TO THE DESIGN OF THE JUDGES CHAMBER 324 IN THE TUTTLE COURT OF APPEALS FEDERAL BUILDING IN ATLANTA, GA.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1AA: ARCHITECT AND ENGINEERING- CONSTRUCTION: OFFICE BUILDINGS
Procurement Instrument Identifier:
47PE0625C0002
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
91351.06
Base And Exercised Options Value:
91351.06
Base And All Options Value:
91351.06
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-01-16
Description:
STAND ALONE CONTRACT FOR DESIGN UPGRADE FOR HVAC TSA ADMIN AREA LOCATED AT THE CHARLESTON INTERNATIONAL AIRPORT (SC2135ZZ), 5500 INTERNATIONAL BLVD, NORTH CHARLESTON, SC 29418.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
N041: INSTALLATION OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT
Procurement Instrument Identifier:
47PE0625F0004
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
320033.03
Base And Exercised Options Value:
320033.03
Base And All Options Value:
320033.03
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-11-04
Description:
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 Or Service Code:
C1HB: ARCHITECT AND ENGINEERING- CONSTRUCTION: GOVERNMENT-OWNED GOVERNMENT-OPERATED (GOGO) R&D FACS

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
4433000.00
Total Face Value Of Loan:
4433000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4433000
Current Approval Amount:
4433000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4484225.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State