Search icon

TCI MECHANICAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TCI MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TCI MECHANICAL, 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: 18 Feb 2004 (21 years ago)
Document Number: P04000034002
FEI/EIN Number 200757024

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

Address: C/O TCI Mechanical, Inc., 44 Dutton Island Road W., ATLANTIC BEACH, FL, 32233, US
Mail Address: C/O TCI Mechanical, Inc., 44 Dutton island Road W., ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
TONY COX
User ID:
P1813051
Trade Name:
TCI MECHANICAL INC

Unique Entity ID

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.

Unique Entity ID:
XDJCS2DAFF15
CAGE Code:
726F5
UEI Expiration Date:
2026-01-02

Business Information

Doing Business As:
TCI MECHANICAL INC
Division Name:
TCI MECHANICAL INC
Activation Date:
2025-01-03
Initial Registration Date:
2014-02-06

Form 5500 Series

Employer Identification Number (EIN):
200757024
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

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 -
CHANGE OF MAILING ADDRESS 2015-08-28 C/O TCI Mechanical, Inc., 44 Dutton Island Road W., ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-28 44 Dutton Island Road W., ATLANTIC BEACH, FL 32233 -

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883624P0190
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4934.00
Base And Exercised Options Value:
4934.00
Base And All Options Value:
4934.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-12
Description:
REPAIR OF PANTOGRAPH
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J091: MAINT/REPAIR/REBUILD OF EQUIPMENT- FUELS, LUBRICANTS, OILS, AND WAXES
Procurement Instrument Identifier:
70B03C24P00000284
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-07-02
Description:
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 Or Service Code:
4110: REFRIGERATION EQUIPMENT
Procurement Instrument Identifier:
70Z08024PMECP0143
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-04-01
Description:
SALAD BAR AND FREEZER REPAIR
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130480.00
Total Face Value Of Loan:
130480.00
Date:
2016-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-07
Type:
Planned
Address:
44 DUTTON ISLAND ROAD W., ATLANTIC BEACH, FL, 32233
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130480
Current Approval Amount:
130480
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
132382.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State