Search icon

TRAFFIC CONTROL PRODUCTS OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRAFFIC CONTROL PRODUCTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Dec 1985 (40 years ago)
Document Number: H69640
FEI/EIN Number 592582822
Address: 5514 CARMACK ROAD, TAMPA, FL, 33610, US
Mail Address: 5514 CARMACK ROAD, TAMPA, FL, 33610, US
ZIP code: 33610
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASIELEWSKI KAREN Treasurer 5514 CARMACK RD, TAMPA, FL, 33610
WASIELEWSKI KAREN President 5514 CARMACK RD, TAMPA, FL, 33610
WASIELEWSKI, KAREN Agent 5514 CARMACK ROAD, TAMPA, FL, 33610
Wasielewski Christian S Secretary 5514 CARMACK RD, TAMPA, FL, 33610
Wasielewski David J Vice President 5514 CARMACK ROAD, TAMPA, FL, 33610

Unique Entity ID

Unique Entity ID:
LU53WMHUTMY4
CAGE Code:
1MVW6
UEI Expiration Date:
2025-10-25

Business Information

Activation Date:
2024-10-29
Initial Registration Date:
2002-04-09

Commercial and government entity program

CAGE number:
1MVW6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-29
SAM Expiration:
2025-10-25

Contact Information

POC:
KAREN WASIELEWSKI
Corporate URL:
www.trafficcontrolproducts.org

Form 5500 Series

Employer Identification Number (EIN):
592582822
Plan Year:
2024
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
89
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-02-18 5514 CARMACK ROAD, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-25 5514 CARMACK ROAD, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 1994-03-25 5514 CARMACK ROAD, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 1986-08-05 WASIELEWSKI, KAREN -
NAME CHANGE AMENDMENT 1985-12-16 TRAFFIC CONTROL PRODUCTS OF FLORIDA, INC. -

Court Cases

Title Case Number Docket Date Status
Aaron James Sullivan, Appellant(s) v. Traffic Control Products of Florida Inc, Bridgefield Casualty Insurance Company/Summit, Appellee(s). 1D2023-1443 2023-06-14 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-017492BJA

Parties

Name Aaron James Sullivan
Role Appellant
Status Active
Representations Bradley Guy Smith, Nicolette E. Tsambis
Name TRAFFIC CONTROL PRODUCTS OF FLORIDA, INC.
Role Appellee
Status Active
Representations Humberto S. Valdes, KRISTIN J. LONGBERRY
Name BRIDGEFIELD CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Humberto S. Valdes, KRISTIN J. LONGBERRY
Name SUMMIT, LLC
Role Appellee
Status Active
Representations Humberto S. Valdes, KRISTIN J. LONGBERRY
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Hon. Brian J. Anthony
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-03
Type Response
Subtype Objection
Description Objection to motion for attorney fees
On Behalf Of Summit
Docket Date 2024-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 385 So. 3d 123
View View File
Docket Date 2024-04-09
Type Notice
Subtype Notice of Oral Argument
Description * AMENDED* Notice of Oral Argument
View View File
Docket Date 2024-02-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-10-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Aaron James Sullivan
View View File
Docket Date 2023-09-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Summit
Docket Date 2023-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Aaron James Sullivan
View View File
Docket Date 2023-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Aaron James Sullivan
Docket Date 2023-09-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Aaron James Sullivan
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Aaron James Sullivan
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Summit
Docket Date 2023-08-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 3254 pages
Docket Date 2023-07-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Aaron James Sullivan
Docket Date 2023-07-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-docketing statement
View View File
Docket Date 2023-06-14
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Aaron James Sullivan
Docket Date 2023-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Aaron James Sullivan
Docket Date 2023-10-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Summit
View View File
Docket Date 2023-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-02-11
Type:
Referral
Address:
5514 CARMACK ROAD, TAMPA, FL, 33610
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-01-07
Type:
Complaint
Address:
5514 CARMACK ROAD, TAMPA, FL, 33610
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-07-07
Type:
Referral
Address:
STATE ROAD 29, 5 MILES NORTH OF KERI ROAD/SR 832, LABELLE, FL, 33935
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-01-25
Type:
Planned
Address:
4020 EDISON AVE, FT MYERS, FL, 33916
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2008-08-27
Type:
Planned
Address:
SR 56, WESLEY CHAPEL, FL, 33544
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
119
Initial Approval Amount:
$1,260,350
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,260,350
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,267,843.04
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,260,344
Utilities: $1
Jobs Reported:
120
Initial Approval Amount:
$1,260,350
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,260,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,268,568.17
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,260,350

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 621-4611
Add Date:
2001-07-12
Operation Classification:
Private(Property), PRIVATE NOT FOR HIRE
power Units:
128
Drivers:
97
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State