Search icon

TUCKER'S MACHINE & STEEL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: TUCKER'S MACHINE & STEEL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUCKER'S MACHINE & STEEL SERVICE, 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: 28 Aug 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Feb 1998 (27 years ago)
Document Number: S77136
FEI/EIN Number 593082622

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

Mail Address: POB 492810, LEESBURG, FL, 34749-2810
Address: 400 CR 468, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER, MATTHEW C. Secretary 6914 SUNNYSIDE DRIVE, LEESBURG, FL
Tucker Charles B Director 6870 Sunnyside Dr, Leesburg, FL, 34748
CAUTHEN DAVID E. Agent 131 WEST MAIN ST., TAVARES, FL, 347492160
TUCKER, B. MURRAY III President 6839 Tuscawilla Drive, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 400 CR 468, LEESBURG, FL 34748 -
AMENDMENT 1998-02-19 - -
REGISTERED AGENT NAME CHANGED 1996-06-12 CAUTHEN, DAVID E. -
REGISTERED AGENT ADDRESS CHANGED 1996-06-12 131 WEST MAIN ST., STE 701, TAVARES, FL 34749-2160 -

Court Cases

Title Case Number Docket Date Status
MARLIN ABAD, as the Personal Representative of the ESTATE OF CESAR AUGUSTO PACHECO MENDEZ, deceased VS QUANTUM CONSTRUCTION, LLC, et al. 4D2023-0668 2023-03-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CA000479

Parties

Name Estate of Cesar Augusto Pacheco Mendez
Role Petitioner
Status Active
Name Marlin Abad
Role Petitioner
Status Active
Representations Karen B. Parker
Name Tuckerbilt
Role Appellee
Status Active
Name QUANTUM CONSTRUCTION, LLC
Role Appellee
Status Active
Representations Scott A. Cole, Richard A. Keller
Name TUCKER'S MACHINE & STEEL SERVICE, INC.
Role Respondent
Status Active
Name PRE-CAST SPECIALTIES, LLC
Role Respondent
Status Active
Name Hon. Brett M. Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-21
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). KLINGENSMITH, C.J., DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2023-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Quantum Construction, LLC
Docket Date 2023-03-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of Marlin Abad
Docket Date 2023-03-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315671412 0420600 2011-05-31 400 COUNTY RD. 468, LEESBURG, FL, 34748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-06-01
Emphasis N: SSTARG10
Case Closed 2011-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-08-03
Abatement Due Date 2011-08-21
Current Penalty 1785.0
Initial Penalty 2380.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100179 J02 III
Issuance Date 2011-08-03
Abatement Due Date 2011-08-16
Current Penalty 1785.0
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100179 J02 IV
Issuance Date 2011-08-03
Abatement Due Date 2011-08-16
Nr Instances 1
Nr Exposed 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100184 F05
Issuance Date 2011-08-03
Abatement Due Date 2011-08-16
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2011-08-03
Abatement Due Date 2011-08-21
Current Penalty 1338.75
Initial Penalty 1785.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2011-08-03
Abatement Due Date 2011-08-09
Current Penalty 1338.75
Initial Penalty 1785.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 2011-08-03
Abatement Due Date 2011-08-16
Nr Instances 1
Nr Exposed 47
109014191 0420600 1996-04-16 400 COUNTY RD. 468, LEESBURG, FL, 34748
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1996-04-16
Case Closed 1996-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State