Search icon

TCI MECHANICAL, INC.

Company Details

Entity Name: TCI MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Feb 2004 (21 years ago)
Document Number: P04000034002
FEI/EIN Number 20-0757024
Address: C/O TCI Mechanical, Inc., 44 Dutton Island Road W., ATLANTIC BEACH, FL 32233
Mail Address: C/O TCI Mechanical, Inc., 44 Dutton island Road W., ATLANTIC BEACH, FL 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TCI MECHANICAL INC 401(K) PLAN 2023 200757024 2024-07-29 TCI MECHANICAL INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 238900
Sponsor’s telephone number 9045248200
Plan sponsor’s address 44 DUTTON ISLAND RD W, ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing EDEN COX
Valid signature Filed with authorized/valid electronic signature
TCI MECHANICAL INC 401(K) PLAN 2022 200757024 2023-07-05 TCI MECHANICAL INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 238900
Sponsor’s telephone number 9045248200
Plan sponsor’s address 44 DUTTON ISLAND RD W, ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing EDEN COX
Valid signature Filed with authorized/valid electronic signature
TCI MECHANICAL INC 401(K) PLAN 2021 200757024 2022-06-01 TCI MECHANICAL INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 238900
Sponsor’s telephone number 9045248200
Plan sponsor’s address 44 DUTTON ISLAND RD W, ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing EDEN COX
Valid signature Filed with authorized/valid electronic signature
TCI MECHANICAL INC 401(K) PLAN 2020 200757024 2021-07-22 TCI MECHANICAL INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 238900
Sponsor’s telephone number 9045248200
Plan sponsor’s address 44 DUTTON ISLAND RD W, ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing EDEN COX
Valid signature Filed with authorized/valid electronic signature
TCI MECHANICAL INC 401(K) PLAN 2019 200757024 2020-11-11 TCI MECHANICAL INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 238900
Sponsor’s telephone number 9045248200
Plan sponsor’s address 44 DUTTON ISLAND RD W, ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2020-11-11
Name of individual signing EDEN COX
Valid signature Filed with authorized/valid electronic signature
TCI MECHANICAL INC 401(K) PLAN 2019 200757024 2020-11-03 TCI MECHANICAL INC 20
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 238900
Sponsor’s telephone number 9045248200
Plan sponsor’s address 44 DUTTON ISLAND RD W, ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2020-11-03
Name of individual signing EDEN COX
Valid signature Filed with authorized/valid electronic signature
TCI MECHANICAL INC 401(K) PLAN 2018 200757024 2019-08-26 TCI MECHANICAL INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 238900
Sponsor’s telephone number 9045248200
Plan sponsor’s address 44 DUTTON ISLAND RD W, ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2019-08-26
Name of individual signing EDEN COX
Valid signature Filed with authorized/valid electronic signature
TCI MECHANICAL INC 401(K) PLAN 2017 200757024 2018-09-05 TCI MECHANICAL INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 238900
Sponsor’s telephone number 9045248200
Plan sponsor’s address 44 DUTTON ISLAND RD W, ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2018-09-05
Name of individual signing EDEN COX
Valid signature Filed with authorized/valid electronic signature
TCI MECHANICAL INC 401(K) PLAN 2016 200757024 2017-10-09 TCI MECHANICAL INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-01
Business code 238900
Sponsor’s telephone number 9045248200
Plan sponsor’s address 44 DUTTON ISLAND RD W, ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing EDEN COX
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COX, EDEN M Agent 44 Dutton Island Road W., ATLANTIC BEACH, FL 32233

Chief Operating Officer

Name Role Address
COX, TONY L Chief Operating Officer 44 Dutton Island Road W., ATLANTIC BEACH, FL 32233

Chief Executive Officer

Name Role Address
COX, EDEN M Chief Executive Officer 44 Dutton Island Road W., ATLANTIC BEACH, FL 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-08-28 C/O TCI Mechanical, Inc., 44 Dutton Island Road W., ATLANTIC BEACH, FL 32233 No data
CHANGE OF MAILING ADDRESS 2015-08-28 C/O TCI Mechanical, Inc., 44 Dutton Island Road W., ATLANTIC BEACH, FL 32233 No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-28 44 Dutton Island Road W., ATLANTIC BEACH, FL 32233 No data

Court Cases

Title Case Number Docket Date Status
ENERGY MANAGEMENT PRODUCTS, LLC D/B/A LED, LIGHTING SOLUTIONS GLOBAL, INC., LLC, KEVIN M. BUTTON, GARY WEISMAN, AND CARA WEISMAN VS TCI MECHANICAL, INC. 5D2023-0984 2023-02-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-003464

Parties

Name Kevin M. Button
Role Petitioner
Status Active
Name Gary Weisman
Role Petitioner
Status Active
Name Cara Weisman
Role Petitioner
Status Active
Name ENERGY MANAGEMENT PRODUCTS, LLC
Role Petitioner
Status Active
Representations Katherine Lanier Viker
Name TCI MECHANICAL, INC.
Role Respondent
Status Active
Representations D. Brad Hughes, Summer Lee Reed, James M. Gonzalez
Name Hon. Bruce Rutledge Anderson, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate ~ NO RECORD EFILED
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 3/24
Docket Date 2023-02-27
Type Order
Subtype Order
Description Miscellaneous Order ~ PT'S W/IN 10 DYS FILE APX
Docket Date 2023-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Energy Management Products, LLC
Docket Date 2023-03-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PTS' W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
Docket Date 2023-03-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TCI Mechanical, Inc.
Docket Date 2023-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-31
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2023-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT TO DISMISS PER 3/7 ORDER
On Behalf Of Energy Management Products, LLC
Docket Date 2023-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ COUNSEL FOR PTS W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Energy Management Products, LLC
Docket Date 2023-02-24
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 2/24/23
On Behalf Of Energy Management Products, LLC
DEFENDANT ENERGY MANAGEMENT PRODUCTS, LLC D/B/A LED LIGHTING SOLUTIONS AND LED LIGHTING SOLUTIONS GLOBAL, LLC VS TCI MECHANICAL, INC. 5D2023-0701 2023-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-003464

Parties

Name LED LIGHTING SOLUTIONS LLC
Role Appellant
Status Active
Name ENERGY MANAGEMENT PRODUCTS, LLC
Role Appellant
Status Active
Representations Marie A. Mattox
Name LED Lighting Solutions Global, Inc., LLC
Role Appellant
Status Active
Name TCI MECHANICAL, INC.
Role Appellee
Status Active
Representations Summer Lee Reed, James M. Gonzalez
Name Kevin M. Button
Role Appellee
Status Active
Name Gary Weisman
Role Appellee
Status Active
Name Cara Weisman
Role Appellee
Status Active
Name Hon. Bruce Anderson
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-02-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-28
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-02-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AAS' W/IN 10 DYS
Docket Date 2023-02-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE James M. Gonzalez 48065
On Behalf Of TCI Mechanical, Inc.
Docket Date 2023-01-24
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/23/23
On Behalf Of Energy Management Products, LLC
Docket Date 2023-01-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-24
AMENDED ANNUAL REPORT 2015-08-28

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70B03C24P00000284 2024-07-02 2025-09-20 2025-09-20
Unique Award Key CONT_AWD_70B03C24P00000284_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 17844.00
Current Award Amount 17844.00
Potential Award Amount 17844.00

Description

Title REQUEST TO CHANGE THE DATES FROM START 6/30/24 TO 9/21/2024 AND END 6/30/25 TO 9/20/25?
NAICS Code 312113: ICE MANUFACTURING
Product and Service Codes 4110: REFRIGERATION EQUIPMENT

Recipient Details

Recipient TCI MECHANICAL, INC.
UEI XDJCS2DAFF15
Recipient Address UNITED STATES, 44 DUTTON ISLAND RD W, ATLANTIC BEACH, DUVAL, FLORIDA, 322336907
PURCHASE ORDER AWARD 70Z08024PMECP0143 2024-04-01 2024-04-05 2024-04-05
Unique Award Key CONT_AWD_70Z08024PMECP0143_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 14252.00
Current Award Amount 14252.00
Potential Award Amount 14252.00

Description

Title SALAD BAR AND FREEZER REPAIR
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT

Recipient Details

Recipient TCI MECHANICAL, INC.
UEI XDJCS2DAFF15
Recipient Address UNITED STATES, 44 DUTTON ISLAND RD W, ATLANTIC BEACH, DUVAL, FLORIDA, 322336907
PURCHASE ORDER AWARD N6883622P0307 2022-09-23 2025-09-22 2028-03-22
Unique Award Key CONT_AWD_N6883622P0307_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 303600.00
Current Award Amount 303600.00
Potential Award Amount 578652.00

Description

Title KB GALLEY EQUIPMENT MAINTENANCE
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J073: MAINT/REPAIR/REBUILD OF EQUIPMENT- FOOD PREPARATION AND SERVING EQUIPMENT

Recipient Details

Recipient TCI MECHANICAL, INC.
UEI XDJCS2DAFF15
Recipient Address UNITED STATES, 44 DUTTON ISLAND ROAD WEST, ATLANTIC BEACH, DUVAL, FLORIDA, 322336907
PURCHASE ORDER AWARD N6470922P0033 2022-09-14 2025-09-25 2025-09-25
Unique Award Key CONT_AWD_N6470922P0033_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 39478.00
Current Award Amount 39478.00
Potential Award Amount 39478.00

Description

Title EXERCISE OPTION YEAR 2
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J072: MAINT/REPAIR/REBUILD OF EQUIPMENT- HOUSEHOLD AND COMMERCIAL FURNISHINGS AND APPLIANCES

Recipient Details

Recipient TCI MECHANICAL, INC.
UEI XDJCS2DAFF15
Recipient Address UNITED STATES, 44 DUTTON ISLAND ROAD WEST, ATLANTIC BEACH, DUVAL, FLORIDA, 322336907

Date of last update: 30 Jan 2025

Sources: Florida Department of State