TLC ENGINEERING SOLUTIONS, INC. - Florida Company Profile
Headquarter
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 |
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 |
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.
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.
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JASON M. HEFFELMIRE VS TLC ENGINEERING SOLUTIONS | 5D2021-1872 | 2021-07-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State