Search icon

TAMKO BUILDING PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: TAMKO BUILDING PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Aug 2019 (6 years ago)
Document Number: M19000007417
FEI/EIN Number 44-0502367

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

Address: 198 FOUR STATES DRIVE, GALENA, KS, 66739, US
Mail Address: P.O. BOX 1404, JOPLIN, MO, 64802, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HUMPHREYS DAVID C Authorized Person 198 FOUR STATES DRIVE, GALENA, KS, 66739

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-19 198 FOUR STATES DRIVE, GALENA, KS 66739 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-30 198 FOUR STATES DRIVE, GALENA, KS 66739 -

Court Cases

Title Case Number Docket Date Status
TAMKO BUILDING PRODUCTS LLC, VS SUNRISE POINT CONDOMINIUM ASSOCIATION, INC., et al., 3D2022-0142 2022-01-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-19578

Parties

Name TAMKO BUILDING PRODUCTS LLC
Role Appellant
Status Active
Representations ALINA ALONSO RODRIGUEZ, WENDY F. LUMISH, SARAH A. LONG, FRANCIS M. MCDONALD, JR.
Name SUNRISE POINT CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations HILARY F. MORGAN, ANDREAS M. KELLY, JON MICHAEL KENDRICK, MASON A. POKORNY
Name THE GUARANTEE COMPANY OF NORTH AMERICA USA
Role Appellee
Status Active
Name BEST ROOFING SERVICES LLC
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-01-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER/NON-PARTY TAMKO BUILDINGPRODUCTS LLC PETITION FOR WRIT OF CERTIORARI
On Behalf Of TAMKO BUILDING PRODUCTS LLC,
Docket Date 2022-01-21
Type Petition
Subtype Petition
Description Petition Filed ~ NON-PARTY TAMKO BUILDING PRODUCTS LLC'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of TAMKO BUILDING PRODUCTS LLC,
Docket Date 2022-02-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2022-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSALOF PETITION FOR WRIT OF CERTIORARI
On Behalf Of TAMKO BUILDING PRODUCTS LLC,
Docket Date 2022-01-26
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may serve a reply within twenty (20) days of service of Respondents' responses.
Docket Date 2022-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-01-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-24
Foreign Limited 2019-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347256885 0419700 2024-02-02 ?914 HALL PARK ROAD, GREEN COVE SPRINGS, FL, 32043
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2024-02-02
Emphasis P: RCS-NEP, N: RCS-NEP
Case Closed 2024-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State