Entity Name: | HARDRIVES OF DELRAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARDRIVES OF DELRAY, 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: | 31 Jul 1953 (72 years ago) |
Document Number: | 174724 |
FEI/EIN Number |
590702991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 S. CONGRESS AVE., DELRAY BEACH, FL, 33445 |
Mail Address: | 2101 S. CONGRESS AVE., DELRAY BEACH, FL, 33445 |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARDRIVES EMPLOYEE RETIREMENT 401K SAVINGS & PROFIT SHARING PLAN | 2021 | 590702991 | 2022-08-01 | HARDRIVES OF DELRAY, INC. | 146 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 42 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 57 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 2 |
Number of participants with account balances as of the end of the plan year | 101 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 24 |
Signature of
Role | Plan administrator |
Date | 2022-08-01 |
Name of individual signing | GEORGE T. ELMORE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-08-01 |
Name of individual signing | GEORGE T. ELMORE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1971-07-15 |
Business code | 551112 |
Sponsor’s telephone number | 5612780456 |
Plan sponsor’s mailing address | 2101 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 334457307 |
Plan sponsor’s address | 2101 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 334457307 |
Number of participants as of the end of the plan year
Active participants | 123 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 8 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 1 |
Number of participants with account balances as of the end of the plan year | 130 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 4 |
Signature of
Role | Plan administrator |
Date | 2021-08-19 |
Name of individual signing | GEORGE T. ELMORE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-08-19 |
Name of individual signing | GEORGE T. ELMORE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1971-07-15 |
Business code | 551112 |
Sponsor’s telephone number | 5612780456 |
Plan sponsor’s mailing address | 2101 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 334457307 |
Plan sponsor’s address | 2101 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 334457307 |
Number of participants as of the end of the plan year
Active participants | 124 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 10 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 1 |
Number of participants with account balances as of the end of the plan year | 98 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 3 |
Signature of
Role | Plan administrator |
Date | 2020-08-07 |
Name of individual signing | GEORGE T. ELMORE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-08-07 |
Name of individual signing | GEORGE T. ELMORE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1971-07-15 |
Business code | 551112 |
Sponsor’s telephone number | 5612780456 |
Plan sponsor’s mailing address | 2101 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 334457307 |
Plan sponsor’s address | 2101 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 334457307 |
Number of participants as of the end of the plan year
Active participants | 141 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 8 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 2 |
Number of participants with account balances as of the end of the plan year | 111 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 3 |
Signature of
Role | Plan administrator |
Date | 2019-10-05 |
Name of individual signing | GEORGE T. ELMORE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-10-05 |
Name of individual signing | GEORGE T. ELMORE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1971-07-15 |
Business code | 551112 |
Sponsor’s telephone number | 5612780456 |
Plan sponsor’s mailing address | 2101 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 334457307 |
Plan sponsor’s address | 2101 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 334457307 |
Number of participants as of the end of the plan year
Active participants | 132 |
Other retired or separated participants entitled to future benefits | 6 |
Number of participants with account balances as of the end of the plan year | 80 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 3 |
Signature of
Role | Plan administrator |
Date | 2018-10-11 |
Name of individual signing | GEORGE T. ELMORE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-10-11 |
Name of individual signing | GEORGE T. ELMORE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2005-08-01 |
Business code | 237310 |
Sponsor’s telephone number | 5612780456 |
Plan sponsor’s mailing address | 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307 |
Plan sponsor’s address | 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307 |
Plan administrator’s name and address
Administrator’s EIN | 590702991 |
Plan administrator’s name | HARDRIVES OF DELRAY, INC. |
Plan administrator’s address | 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307 |
Administrator’s telephone number | 5612780456 |
Number of participants as of the end of the plan year
Active participants | 123 |
Retired or separated participants receiving benefits | 2 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-07-29 |
Name of individual signing | AMY TUCKER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-07-29 |
Name of individual signing | AMY TUCKER |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2005-08-01 |
Business code | 237310 |
Sponsor’s telephone number | 5612780456 |
Plan sponsor’s mailing address | 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307 |
Plan sponsor’s address | 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307 |
Plan administrator’s name and address
Administrator’s EIN | 590702991 |
Plan administrator’s name | HARDRIVES OF DELRAY, INC. |
Plan administrator’s address | 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307 |
Administrator’s telephone number | 5612780456 |
Number of participants as of the end of the plan year
Active participants | 123 |
Retired or separated participants receiving benefits | 2 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-07-28 |
Name of individual signing | AMY TUCKER |
Valid signature | Filed with incorrect/unrecognized electronic signature |
Role | Employer/plan sponsor |
Date | 2011-07-28 |
Name of individual signing | AMY TUCKER |
Valid signature | Filed with incorrect/unrecognized electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1971-07-15 |
Business code | 551112 |
Sponsor’s telephone number | 5612780456 |
Plan sponsor’s mailing address | 2101 SOUTH CONGRESS AVE., DELRAY BEACH, FL, 33445 |
Plan sponsor’s address | 2101 SOUTH CONGRESS AVE., DELRAY BEACH, FL, 33445 |
Plan administrator’s name and address
Administrator’s EIN | 590702991 |
Plan administrator’s name | HARDRIVES OF DELRAY, INC |
Plan administrator’s address | 2101 SOUTH CONGRESS AVE, DELRAY BEACH, FL, 33445 |
Administrator’s telephone number | 5612780456 |
Number of participants as of the end of the plan year
Active participants | 102 |
Other retired or separated participants entitled to future benefits | 14 |
Number of participants with account balances as of the end of the plan year | 102 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 13 |
Signature of
Role | Plan administrator |
Date | 2011-07-25 |
Name of individual signing | GEORGE ELMORE |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2005-08-01 |
Business code | 237310 |
Sponsor’s telephone number | 5612780456 |
Plan sponsor’s mailing address | 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307 |
Plan sponsor’s address | 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307 |
Plan administrator’s name and address
Administrator’s EIN | 590702991 |
Plan administrator’s name | HARDRIVES OF DELRAY, INC. |
Plan administrator’s address | 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307 |
Administrator’s telephone number | 5612780456 |
Number of participants as of the end of the plan year
Active participants | 148 |
Retired or separated participants receiving benefits | 2 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-07-26 |
Name of individual signing | AMY TUCKER |
Valid signature | Filed with incorrect/unrecognized electronic signature |
Role | Employer/plan sponsor |
Date | 2010-07-26 |
Name of individual signing | AMY TUCKER |
Valid signature | Filed with incorrect/unrecognized electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2005-08-01 |
Business code | 237310 |
Sponsor’s telephone number | 5612780456 |
Plan sponsor’s mailing address | 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307 |
Plan sponsor’s address | 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307 |
Plan administrator’s name and address
Administrator’s EIN | 590702991 |
Plan administrator’s name | HARDRIVES OF DELRAY, INC. |
Plan administrator’s address | 2101 S CONGRESS AVE, DELRAY BEACH, FL, 334457307 |
Administrator’s telephone number | 5612780456 |
Number of participants as of the end of the plan year
Active participants | 148 |
Retired or separated participants receiving benefits | 2 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-07-26 |
Name of individual signing | AMY TUCKER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-07-26 |
Name of individual signing | AMY TUCKER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ELMORE GEORGE T | President | 2101 S. CONGRESS AVENUE, DELRAY BEACH, FL, 33445 |
ELMORE GEORGE T | Director | 2101 S. CONGRESS AVENUE, DELRAY BEACH, FL, 33445 |
ELMORE CRAIG K | Vice President | 2101 SOUTH CONGRESS AVE, DELRAY BEACH, FL, 33445 |
ELMORE DEBRA | Secretary | 2101 S. CONGRESS AVE, DELRAY BEACH, FL, 33445 |
ELMORE DEBRA | Director | 2101 S. CONGRESS AVE, DELRAY BEACH, FL, 33445 |
ELMORE GEORGE T | Agent | 2101 S. CONGRESS AVE., DELRAY BEACH, FL, 33445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000076968 | HARDRIVES ASPHALT CO. | EXPIRED | 2014-07-18 | 2019-12-31 | - | 2101 S CONGRESS AVE, DELRAY BEACH, FL, 33445 |
G13000074905 | HARDRIVES, INC. | EXPIRED | 2013-07-26 | 2018-12-31 | - | 2101 S CONGRESS AVE., DELRAY BEACH, FL, 33445 |
G09000117954 | HARDRIVES, INC. | ACTIVE | 2009-06-11 | 2025-12-31 | - | 2101 SOUTH CONGRESS AVE., DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2002-01-24 | 2101 S. CONGRESS AVE., DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2002-01-24 | 2101 S. CONGRESS AVE., DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2002-01-24 | ELMORE, GEORGE T | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-24 | 2101 S. CONGRESS AVE., DELRAY BEACH, FL 33445 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JACOB INDUSTRIES, LLC VS U.S. REAL ESTATE CREDIT HOLDINGS III-A, L.P., et al. | 4D2023-0829 | 2023-03-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JACOB INDUSTRIES, LLC |
Role | Appellant |
Status | Active |
Representations | John W. Terwilleger, Michael Niles, Jeffrey S. Wertman, Brian G. Rich |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | BANYAN CAY RESORT & GOLF, LLC |
Role | Appellee |
Status | Active |
Name | TK ELEVATOR CORPORATION |
Role | Appellee |
Status | Active |
Name | Kim A. Pillar |
Role | Appellee |
Status | Active |
Name | Hardrives, Inc. |
Role | Appellee |
Status | Active |
Name | PIPELINE UTILITIES INCORPORATED |
Role | Appellee |
Status | Active |
Name | Domenic F. Gatto, Sr. |
Role | Appellee |
Status | Active |
Name | ROSEN MATERIALS, LLC |
Role | Appellee |
Status | Active |
Name | TWINS FLOORING GROUP LLC |
Role | Appellee |
Status | Active |
Name | Domenic J. Gatto, Jr. |
Role | Appellee |
Status | Active |
Name | BANYAN CAY VILLAS, LLC |
Role | Appellee |
Status | Active |
Name | Atlantic Door & Hardware, Inc. |
Role | Appellee |
Status | Active |
Name | REGIONAL WALL SYSTEMS OF SFL, INC. |
Role | Appellee |
Status | Active |
Name | HARDRIVES OF DELRAY, INC. |
Role | Appellee |
Status | Active |
Name | BANYAN CAY DEV. LLC |
Role | Appellee |
Status | Active |
Name | CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC |
Role | Appellee |
Status | Active |
Name | STRUCTURAL ROOF SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Name | Thyssenkrupp Elevator Corp. |
Role | Appellee |
Status | Active |
Name | Hon. Richard Oftedal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Name | U.S. Real Estate Credit Holdings III-A, L.P. |
Role | Appellee |
Status | Active |
Representations | Brett Jaffe, John A. Hockin, Kyle W. Ohlenschlaeger, Gregg Fish, Brett T. Lashley, Gerard Catalanello, Stanley Dale Klett, Andrew A. Pineiro, Adam C. Linkhorst, Robert A. Solove, Michael J. Yates, Bruce E. Loren, Robert B. Resnick, Ian T. Kravitz |
Docket Entries
Docket Date | 2023-05-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-05-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that the above-styled appeal is dismissed for lack of subject matter jurisdiction. See Fla. R. App. P. 9.110(k); State v. Garcia, 350 So. 3d 322, 325 (Fla. 2022) (finding litigant must establish that the order constitutes a departure from the essential requirements of the law causing material injury for the remainder of the case that cannot be corrected on post-judgment appeal); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) (“The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts.”) (quoting Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008)).WARNER, DAMOORGIAN and CONNER, JJ., concur. |
Docket Date | 2023-04-06 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the February 28, 2023 order is an appealable final or nonfinal order, as it appears Count IV of the complaint is still pending against appellant. See Fla. R. App. P. 9.110(k) ("A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims."); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) ("The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts.") (quoting Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008)). Further,Appellees may file a response within ten (10) days of service of that statement. |
Docket Date | 2023-04-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2023-05-08 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ TRIAL COURT ORDER DATED MAY 5, 2023 IN FURTHER SUPPORT OF ITS RESPONSE TO APPELLANT/PETITIONERS' BRIEF STATEMENT EXPLAINING BASIS FOR JURISDICTION |
On Behalf Of | Jacob Industries, LLC |
Docket Date | 2023-04-24 |
Type | Response |
Subtype | Response |
Description | Response ~ TO JURISDICTIONAL BRIEF |
On Behalf Of | Jacob Industries, LLC |
Docket Date | 2023-04-17 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Jacob Industries, LLC |
Docket Date | 2023-04-04 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Jacob Industries, LLC |
Docket Date | 2023-04-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-03-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-03-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Jacob Industries, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-20 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Royal Rock | Surface | Abandoned | Crushed, Broken Limestone NEC | |||||||||||||||||||||||
|
Name | Hardrives Of Delray Inc |
Role | Operator |
Start Date | 1983-03-01 |
Name | George T Elmore |
Role | Current Controller |
Start Date | 1983-03-01 |
Name | Hardrives Of Delray Inc |
Role | Current Operator |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342463858 | 0418800 | 2017-07-03 | 2101 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 33445 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1235680 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 2017-08-07 |
Abatement Due Date | 2017-08-31 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2017-09-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(p)(1): Powered industrial truck(s) found to be in need of repair, defective, or in any way unsafe had not been taken out of service until restored to safe operating condition(s): On or about 7/03/2017, at the above addressed jobsite, employees were operating a powered industrial truck with a bent backrest frame on the top rail. |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2004-03-03 |
Case Closed | 2004-08-06 |
Related Activity
Type | Referral |
Activity Nr | 200683381 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2004-07-16 |
Abatement Due Date | 2004-02-25 |
Current Penalty | 690.0 |
Initial Penalty | 921.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 2004-07-16 |
Abatement Due Date | 2004-02-25 |
Current Penalty | 1355.0 |
Initial Penalty | 1806.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 2004-07-16 |
Abatement Due Date | 2004-02-25 |
Current Penalty | 1355.0 |
Initial Penalty | 1806.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1980-10-21 |
Case Closed | 1981-02-02 |
Related Activity
Type | Complaint |
Activity Nr | 320866247 |
Type | Complaint |
Activity Nr | 320866619 |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260602 A02 I |
Issuance Date | 1980-10-27 |
Abatement Due Date | 1980-10-30 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260602 A04 |
Issuance Date | 1980-10-27 |
Abatement Due Date | 1980-10-30 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260602 A04 |
Issuance Date | 1980-10-27 |
Abatement Due Date | 1980-10-30 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-06-16 |
Case Closed | 1978-07-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260602 A02 I |
Issuance Date | 1978-06-21 |
Abatement Due Date | 1978-07-07 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260602 A09 I |
Issuance Date | 1978-06-21 |
Abatement Due Date | 1978-07-07 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260602 A09 II |
Issuance Date | 1978-06-21 |
Abatement Due Date | 1978-07-07 |
Nr Instances | 2 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1976-11-08 |
Case Closed | 1977-01-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-11-12 |
Abatement Due Date | 1976-11-15 |
Nr Instances | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100107 C06 |
Issuance Date | 1976-11-12 |
Abatement Due Date | 1977-01-17 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 8 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100107 E02 |
Issuance Date | 1976-11-12 |
Abatement Due Date | 1976-12-16 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 5 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100134 A02 |
Issuance Date | 1976-11-12 |
Abatement Due Date | 1976-11-15 |
Nr Instances | 1 |
Citation ID | 01005A |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-11-12 |
Abatement Due Date | 1976-11-15 |
Nr Instances | 1 |
Citation ID | 01005B |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-11-12 |
Abatement Due Date | 1976-11-15 |
Nr Instances | 1 |
Citation ID | 01006A |
Citaton Type | Other |
Standard Cited | 19100179 J02 I |
Issuance Date | 1976-11-12 |
Abatement Due Date | 1976-12-01 |
Nr Instances | 1 |
Citation ID | 01006B |
Citaton Type | Other |
Standard Cited | 19100179 J03 |
Issuance Date | 1976-11-12 |
Abatement Due Date | 1976-12-01 |
Nr Instances | 1 |
Citation ID | 01006C |
Citaton Type | Other |
Standard Cited | 19100179 B05 |
Issuance Date | 1976-11-12 |
Abatement Due Date | 1976-12-01 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-11-12 |
Abatement Due Date | 1976-12-16 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-11-12 |
Abatement Due Date | 1976-11-15 |
Nr Instances | 1 |
Citation ID | 01009A |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1976-11-12 |
Abatement Due Date | 1976-12-16 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01009B |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1976-11-12 |
Abatement Due Date | 1976-12-16 |
Nr Instances | 3 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100309 A 011022 |
Issuance Date | 1976-11-12 |
Abatement Due Date | 1976-11-15 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-04-22 |
Case Closed | 1976-05-11 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1976-04-28 |
Abatement Due Date | 1976-05-01 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5734557302 | 2020-04-30 | 0455 | PPP | 2101 S CONGRESS AVE., DELRAY BEACH, FL, 33445-1200 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State