Search icon

TBC RETAIL GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TBC RETAIL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TBC RETAIL GROUP, 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: 04 May 1978 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Jun 2023 (2 years ago)
Document Number: 571088
FEI/EIN Number 591823826

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

Address: 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546, US
Mail Address: 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TBC RETAIL GROUP, INC., MISSISSIPPI 734714 MISSISSIPPI

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SORBARO DAVID J CO 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546
SORBARO DAVID J Chairman 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546
SORBARO VICTOR S CO 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546
SORBARO VICTOR S Chairman 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546
PAPAS JENNIFER Chief Administrative Officer 358 SAW MILL RIVER ROAD, MILLVILLE, NY, 10546
CHRISTENSEN FRED Chief Financial Officer 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000013560 MAVIS TIRES & BRAKES ACTIVE 2024-01-24 2029-12-31 - 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546
G23000120921 TIRE KINGDOM SERVICE CENTERS ACTIVE 2023-09-29 2028-12-31 - 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546
G23000120369 TIRE KINGDOM SERVICE CENTERS ACTIVE 2023-09-28 2028-12-31 - 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546
G23000074335 TIRE KINGDOM ACTIVE 2023-06-20 2028-12-31 - 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546
G12000083671 TIRE KINGDOM #967 EXPIRED 2012-08-24 2017-12-31 - 483 N SEMORAN BLVD, ORLANDO, FL, 32807
G09092900211 TIRE KINGDOM ACTIVE 2009-04-02 2025-12-31 - 4280 PROFESSIONAL CENTER DRIVE, SUITE 400, PALM BEACH GARDENS, FL, 33410
G08178900225 TIRE KINGDOM INTERNATIONAL EXPIRED 2008-06-26 2013-12-31 - 823 DONALD ROSS ROAD, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 100 Hillside Avenue, White Plains, NY 10603 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 100 Hillside Avenue, White Plains, NY 10603 -
AMENDED AND RESTATEDARTICLES 2023-06-29 - -
MERGER 2019-06-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000194127
AMENDMENT 2018-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2009-10-22 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2009-03-24 TBC RETAIL GROUP, INC. -
MERGER 1993-01-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000031339
AMENDMENT 1978-12-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000044582 ACTIVE 502017SC004786XXXXSB PALM BEACH CO 2017-06-07 2025-01-31 $1155.59 CARL A. SMITH, 9547 AFFIRMED LANE, BOCA RATON, FLORIDA 33496
J09002217619 LAPSED 53-2009CC-000164-0000-00 POLK CTY. CIV. 2009-08-18 2014-11-19 $10,123.99 MIDFLORIDA FEDERAL CREDIT UNION, POST OFFICE BOX 8008, LAKELAND, FL 33802

Court Cases

Title Case Number Docket Date Status
DHL EXPRESS (USA), INC. VS CHRISTOPHER O'BRIEN, JAMIE O’BRIEN, DH PARTNERS, INC., LONGFELLOW, INC. D/B/A LONGFELLOW’S AUTO SERVICE, AND TBC RETAIL GROUP, INC. D/B/A TIRE KINGDOM 5D2022-1802 2022-07-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CA-000833

Parties

Name DHL EXPRESS (USA), INC.
Role Petitioner
Status Active
Representations Sean Michael McDonough, Steven E Hermosa
Name Jamie O'Brien
Role Respondent
Status Active
Name LONGFELLOW, INC.
Role Respondent
Status Active
Name Longfellow's Auto Service
Role Respondent
Status Active
Name TBC RETAIL GROUP, INC.
Role Respondent
Status Active
Name Tire Kingdom
Role Respondent
Status Active
Name DH Partners, Inc.
Role Respondent
Status Active
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Christopher O'Brien
Role Respondent
Status Active
Representations Daniel Edward Smith, Kenneth J. McKenna, Zachary Brewer, Gregory J. Prusak, Katherine N. Kmiec, Dock A. Blanchard, Joseph T. Kissane

Docket Entries

Docket Date 2023-03-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2022-11-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-10-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-10-28
Type Response
Subtype Reply
Description REPLY
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-10-18
Type Response
Subtype Response
Description RESPONSE ~ PER 10/13 ORDER
On Behalf Of Christopher O'Brien
Docket Date 2022-10-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Christopher O'Brien
Docket Date 2022-10-13
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 DAYS
Docket Date 2022-08-17
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D22-845; PARTIES SHALL FILE SEPARATE MOTIONS FOR EACH PETITION...
Docket Date 2022-08-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-08-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 5D22-0845
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-07-29
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DYS FILE APX
Docket Date 2022-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 7/27/22
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of DHL Express (USA), Inc.
Docket Date 2024-02-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT REHEAR/CLARIFICATION/CERTIFICATION/WRITTEN OPINION DENIED
Docket Date 2024-01-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Christopher O'Brien
Docket Date 2024-01-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION,CERTIFICATION, AND FOR WRITTEN OPINION
On Behalf Of DHL Express (USA), Inc.
Docket Date 2024-01-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2024-01-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2023-09-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DHL Express (USA), Inc.
Docket Date 2023-04-17
Type Response
Subtype Reply
Description REPLY ~ PER 3/30 ORDER
On Behalf Of Christopher O'Brien
Docket Date 2023-04-10
Type Response
Subtype Response
Description RESPONSE ~ PER 3/30 ORDER
On Behalf Of DHL Express (USA), Inc.
DHL EXPRESS (USA), INC. VS CHRISTOPHER O'BRIEN, JAMIE O'BRIEN, DH PARTNERS, INC., LONGFELLOW, INC. D/B/A LONGFELLOW'S AUTO SERVICE, AND TBC RETAIL GROUP, INC. D/B/A TIRE KINGDOM 5D2022-0845 2022-04-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CA-000833

Parties

Name DHL EXPRESS (USA), INC.
Role Petitioner
Status Active
Representations Sean Michael McDonough
Name Jamie O'Brien
Role Respondent
Status Active
Name Longfellow's Auto Service
Role Respondent
Status Active
Name Tire Kingdom
Role Respondent
Status Active
Name LONGFELLOW, INC.
Role Respondent
Status Active
Name Christopher O'Brien
Role Respondent
Status Active
Representations Dock A. Blanchard, Joseph T. Kissane, Kenneth J. McKenna, Katherine N. Kmiec
Name TBC RETAIL GROUP, INC.
Role Respondent
Status Active
Name DH Partners, Inc.
Role Respondent
Status Active
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-21
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of Christopher O'Brien
Docket Date 2024-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2024-01-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2023-04-17
Type Response
Subtype Reply
Description REPLY ~ PER 3/30 ORDER
On Behalf Of Christopher O'Brien
Docket Date 2023-03-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS; REPLY W/I 10 DAYS
Docket Date 2022-08-17
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D22-1802; PARTIES SHALL FILE SEPARATE MOTIONS FOR EACH PETITION...
Docket Date 2022-08-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 5D22-1802
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-06-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ REPLY ACCEPTED AS TIMELY FILED
Docket Date 2022-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-05-23
Type Response
Subtype Reply
Description REPLY
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-04-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Christopher O'Brien
Docket Date 2022-04-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D19-0356
On Behalf Of Christopher O'Brien
Docket Date 2022-04-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-04-07
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-04-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
LOVETTA BAXTER and ANTHONY BAXTER VS TBC RETAIL GROUP, INC. d/b/a TIRE KINGDOM, INC. 4D2020-2489 2020-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432016CA001239

Parties

Name ANTHONY BAXTER INC.
Role Appellant
Status Active
Name Lovetta Baxter
Role Appellant
Status Active
Representations Charles D. Thomas
Name Tire Kingdom, Inc.
Role Appellee
Status Active
Name TBC RETAIL GROUP, INC.
Role Appellee
Status Active
Representations Michael Balducci, William Sabinson, Bretton C. Albrecht
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's November 18, 2020 order.
Docket Date 2021-04-07
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 18, 2020 order.
Docket Date 2021-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ Upon consideration of appellee's February 22, 2021 response, it is ORDERED that appellants' February 1, 2021 motion for extension of time is granted and the time in which to comply with this court’s November 18, 2020 order is extended thirty (30) days from the date of this order.
Docket Date 2021-02-22
Type Response
Subtype Response
Description Response
On Behalf Of TBC Retail Group, Inc.
Docket Date 2021-02-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's February 3, 2021 order is amended as follows: ORDERED that appellee is directed to respond, within ten (10) days from the date ofthis order, to appellants’ February 1, 2021 motion for extension of time.
Docket Date 2021-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 171 PAGES
On Behalf Of Clerk - Martin
Docket Date 2021-02-03
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within thirty (30) days from the date of this order, to appellants’ February 1, 2021 motion for extension of time.
Docket Date 2021-02-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Lovetta Baxter
Docket Date 2021-01-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response and motion for extension of time filed January 8, 2021, this court's December 29, 2020 order to show cause is discharged. Further, ORDERED that appellant’s motion for extension of time is granted and the time in which to comply with this court’s November 18, 2020 order is extended twenty (20) days from the date of this order.
Docket Date 2021-01-08
Type Response
Subtype Response
Description Response
On Behalf Of Lovetta Baxter
Docket Date 2020-12-29
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ***DISCHARGED 1/11/21***ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 18, 2020 order.
Docket Date 2020-11-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lovetta Baxter
Docket Date 2020-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lovetta Baxter

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-20
Amended and Restated Articles 2023-06-29
AMENDED ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6873311M0031 2019-04-10 2011-05-26 2019-04-10
Unique Award Key CONT_AWD_N6873311M0031_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5739.80
Current Award Amount 5739.80
Potential Award Amount 5739.80

Description

Title CONTRACT CLOSEOUT - PURSUANT TO FAR 4.804-5, SUBJECT CONTRACT FILE HAS EVIDENCE OF PHYSICAL COMPLETION. SUBMISSION OF FINAL INVOICE AND PAYMENT HAS BEEN VERIFIED.
NAICS Code 441320: TIRE DEALERS
Product and Service Codes 2610: TIRES & TUBES PNEUMATIC EXCEPT AIR

Recipient Details

Recipient TBC RETAIL GROUP, INC.
UEI D7HRN3YFVF47
Legacy DUNS 063606172
Recipient Address 823 DONALD ROSS RD, WEST PALM BEACH, PALM BEACH, FLORIDA, 334081605, UNITED STATES
PURCHASE ORDER AWARD N6873312P0120 2012-09-12 2012-10-12 2012-10-12
Unique Award Key CONT_AWD_N6873312P0120_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9059.70
Current Award Amount 9059.70
Potential Award Amount 9059.70

Description

Title SUMITOMO TIRES
NAICS Code 441320: TIRE DEALERS
Product and Service Codes 2610: TIRES AND TUBES, PNEUMATIC, EXCEPT AIRCRAFT

Recipient Details

Recipient TBC RETAIL GROUP, INC.
UEI D7HRN3YFVF47
Legacy DUNS 063606172
Recipient Address 823 DONALD ROSS RD, WEST PALM BEACH, PALM BEACH, FLORIDA, 334081605, UNITED STATES
PO AWARD N6873312P0095 2012-07-24 2012-08-10 2012-08-10
Unique Award Key CONT_AWD_N6873312P0095_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SUMITOMO TIRES
NAICS Code 441320: TIRE DEALERS
Product and Service Codes 2630: TIRES, SOLID AND CUSHION

Recipient Details

Recipient TBC RETAIL GROUP, INC.
UEI D7HRN3YFVF47
Legacy DUNS 063606172
Recipient Address 823 DONALD ROSS RD, WEST PALM BEACH, 334081605, UNITED STATES
PO AWARD DTNH2210P01232 2010-09-16 2010-10-15 2010-10-15
Unique Award Key CONT_AWD_DTNH2210P01232_6940_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title TIRE PURCHASE
Product and Service Codes 2590: MISCELLANEOUS VEHICULAR COMPONENTS

Recipient Details

Recipient TBC RETAIL GROUP, INC.
UEI D7HRN3YFVF47
Legacy DUNS 063606172
Recipient Address 823 DONALD ROSS RD, WEST PALM BEACH, 334081605, UNITED STATES
PURCHASE ORDER AWARD N6883609P3347 2009-10-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_N6883609P3347_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 37398.50
Current Award Amount 37398.50
Potential Award Amount 37398.50

Description

Title SUMO TIRE
NAICS Code 441320: TIRE DEALERS
Product and Service Codes 2630: TIRES, SOLID AND CUSHION

Recipient Details

Recipient TBC RETAIL GROUP, INC.
UEI D7HRN3YFVF47
Legacy DUNS 063606172
Recipient Address 823 DONALD ROSS RD, WEST PALM BEACH, PALM BEACH, FLORIDA, 334081605, UNITED STATES
PURCHASE ORDER AWARD N6883608P3582 2008-10-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_N6883608P3582_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 31747.65
Current Award Amount 31747.65
Potential Award Amount 31747.65

Description

Title TIRES
NAICS Code 326211: TIRE MANUFACTURING (EXCEPT RETREADING)
Product and Service Codes 2610: TIRES & TUBES PNEUMATIC EXCEPT AIR

Recipient Details

Recipient TBC RETAIL GROUP, INC.
UEI D7HRN3YFVF47
Legacy DUNS 063606172
Recipient Address 823 DONALD ROSS RD, WEST PALM BEACH, PALM BEACH, FLORIDA, 334081605, UNITED STATES

Date of last update: 02 Mar 2025

Sources: Florida Department of State