Search icon

GREENHUT CONSTRUCTION COMPANY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GREENHUT CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENHUT CONSTRUCTION COMPANY, 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: 01 Oct 1953 (71 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: 175490
FEI/EIN Number 590701137

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

Address: 23 SOUTH A STREET, PENSACOLA, FL, 32502, US
Mail Address: P O BOX 12603, PENSACOLA, FL, 32591-2603, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GREENHUT CONSTRUCTION COMPANY, INC., MISSISSIPPI 203114 MISSISSIPPI
Headquarter of GREENHUT CONSTRUCTION COMPANY, INC., ALABAMA 000-749-966 ALABAMA
Headquarter of GREENHUT CONSTRUCTION COMPANY, INC., ALABAMA 000-860-165 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENHUT CONSTRUCTION COMPANY INC. EMPLOYEES RETIREMENT PLAN 2023 590701137 2024-05-02 GREENHUT CONSTRUCTION COMPANY, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 236200
Sponsor’s telephone number 8504435421
Plan sponsor’s address 23 SOUTH A STREET, PENSACOLA, FL, 32502

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing RACHEL REYES
Valid signature Filed with authorized/valid electronic signature
GREENHUT CONSTRUCTION COMPANY INC. EMPLOYEES RETIREMENT PLAN 2022 590701137 2023-03-10 GREENHUT CONSTRUCTION COMPANY, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 236200
Sponsor’s telephone number 8504435421
Plan sponsor’s address 23 SOUTH A STREET, PENSACOLA, FL, 32502

Signature of

Role Plan administrator
Date 2023-03-10
Name of individual signing RACHEL REYES
Valid signature Filed with authorized/valid electronic signature
GREENHUT CONSTRUCTION COMPANY INC. EMPLOYEES RETIREMENT PLAN 2021 590701137 2022-03-31 GREENHUT CONSTRUCTION COMPANY, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 236200
Sponsor’s telephone number 8504435421
Plan sponsor’s address 23 SOUTH A STREET, PENSACOLA, FL, 32502

Signature of

Role Plan administrator
Date 2022-03-31
Name of individual signing RACHEL REYES
Valid signature Filed with authorized/valid electronic signature
GREENHUT CONSTRUCTION COMPANY INC. EMPLOYEES RETIREMENT PLAN 2020 590701137 2021-02-23 GREENHUT CONSTRUCTION COMPANY, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 236200
Sponsor’s telephone number 8504435421
Plan sponsor’s address 23 SOUTH A STREET, PENSACOLA, FL, 32501

Signature of

Role Plan administrator
Date 2021-02-23
Name of individual signing RACHEL REYES
Valid signature Filed with authorized/valid electronic signature
GREENHUT CONSTRUCTION COMPANY INC. EMPLOYEES RETIREMENT PLAN 2019 590701137 2020-03-26 GREENHUT CONSTRUCTION COMPANY, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 236200
Sponsor’s telephone number 8504435421
Plan sponsor’s address 23 SOUTH A STREET, PENSACOLA, FL, 32501

Signature of

Role Plan administrator
Date 2020-03-26
Name of individual signing RACHEL REYES
Valid signature Filed with authorized/valid electronic signature
GREENHUT CONSTRUCTION COMPANY INC. EMPLOYEES RETIREMENT PLAN 2018 590701137 2019-05-30 GREENHUT CONSTRUCTION COMPANY, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 236200
Sponsor’s telephone number 8504435421
Plan sponsor’s address 23 SOUTH A STREET, PENSACOLA, FL, 32501

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing RACHEL REYES
Valid signature Filed with authorized/valid electronic signature
GREENHUT CONSTRUCTION COMPANY INC. EMPLOYEES RETIREMENT PLAN 2017 590701137 2018-03-01 GREENHUT CONSTRUCTION COMPANY, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 236200
Sponsor’s telephone number 8504435421
Plan sponsor’s address 23 SOUTH A STREET, PENSACOLA, FL, 32501

Signature of

Role Plan administrator
Date 2018-03-01
Name of individual signing RACHEL REYES
Valid signature Filed with authorized/valid electronic signature
GREENHUT CONSTRUCTION COMPANY INC. EMPLOYEES RETIREMENT PLAN 2016 590701137 2017-03-08 GREENHUT CONSTRUCTION COMPANY, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 236200
Sponsor’s telephone number 8504435421
Plan sponsor’s address 23 SOUTH A STREET, PENSACOLA, FL, 32501

Signature of

Role Plan administrator
Date 2017-03-08
Name of individual signing RACHEL REYES
Valid signature Filed with authorized/valid electronic signature
GREENHUT CONSTRUCTION COMPANY INC. EMPLOYEES RETIREMENT PLAN 2015 590701137 2016-04-13 GREENHUT CONSTRUCTION COMPANY, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 236200
Sponsor’s telephone number 8504435421
Plan sponsor’s address 23 SOUTH A STREET, PENSACOLA, FL, 32502

Signature of

Role Plan administrator
Date 2016-04-13
Name of individual signing RACHEL D. REYES
Valid signature Filed with authorized/valid electronic signature
GREENHUT CONSTRUCTION COMPANY INC. EMPLOYEES RETIREMENT PLAN 2014 590701137 2015-05-01 GREENHUT CONSTRUCTION COMPANY, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 236200
Sponsor’s telephone number 8504435421
Plan sponsor’s address 23 SOUTH A STREET, PENSACOLA, FL, 32502

Signature of

Role Plan administrator
Date 2015-05-01
Name of individual signing RACHEL REYES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-01
Name of individual signing RACHEL REYES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GREENHUT DUDLEY H Director 5567 ALLIE RAE STREET, MILTON, FL, 32570
GREENHUT CONNIE J Director 5567 ALLIE RAE STREET, MILTON, FL, 32570
REYES RACHEL D Treasurer 23 SOUTH A STREET, PENSACOLA, FL, 32502
REYES RACHEL D Director 23 SOUTH A STREET, PENSACOLA, FL, 32502
REYES RACHEL D Secretary 23 SOUTH A STREET, PENSACOLA, FL, 32502
SPELLMAN KEVIN F Vice President 23 SOUTH A STREET, PENSACOLA, FL, 32502
GREENHUT RYAN D President 112 HIGHPOINT DRIVE, GULF BREEZE, FL, 32561
Enfinger Kelvin HJr. Vice President 23 SOUTH A STREET, PENSACOLA, FL, 32502
Greenhut Ryan D Agent 23 SOUTH A STREET, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010263 GREENHUT CONSTRUCTION COMPANY, INC./BRASFIELD & GORRIE, L.L.C., A JOINT VENTURE EXPIRED 2013-01-31 2018-12-31 - 3021 7TH AVENUE SOUTH, BIRMINGHAM, AL, 35233

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-02-01 - -
REGISTERED AGENT NAME CHANGED 2018-01-25 Greenhut, Ryan D -
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 23 SOUTH A STREET, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-02 23 SOUTH A STREET, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2005-03-03 23 SOUTH A STREET, PENSACOLA, FL 32502 -

Court Cases

Title Case Number Docket Date Status
Greenhut Construction & Development, LLC, Greenhut Construction Company, Inc., 701 Palafox, LLC, Appellant(s) v. Scuba Shack, Inc., Appellee(s). 1D2022-1535 2022-05-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2018 CA 001506

Parties

Name Greenhut Construction & Development, LLC
Role Appellant
Status Active
Name GREENHUT CONSTRUCTION COMPANY, INC.
Role Appellant
Status Active
Name 701 Palafox, LLC
Role Appellant
Status Active
Representations Kia M. Goldsmith, Samuel B. Spinner, Christopher Eric Varner, Bruce D. Partington, Hinda Klein
Name SCUBA SHACK, INC.
Role Appellee
Status Active
Representations Haley Hadden, Phillip A. Pugh, Alan R. Horky, Richard Allen Fillmore, Robert O. Beasley, DeWitt D. Clark
Name Hon. Terry D. Terrell
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-07-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed 367 So. 3d 624
View View File
Docket Date 2023-06-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 701 Palafox, LLC
Docket Date 2023-05-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 701 Palafox, LLC
Docket Date 2023-01-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 701 Palafox, LLC
Docket Date 2023-01-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Previously scheduled for 1/11.
Docket Date 2022-12-22
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-12-14
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Mot to Continue/Schedule by Video OA ~      The Court grants Appellee's unopposed motion to continue oral argument. The above-styled case is removed from the January 11, 2023, oral argument calendar and will be rescheduled by separate order.
Docket Date 2022-12-07
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuance of Oral Argument
On Behalf Of Scuba Shack, Inc.
Docket Date 2022-12-06
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-11-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 701 Palafox, LLC
Docket Date 2022-10-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 701 Palafox, LLC
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Extension ~      Appellant's motion docketed September 27, 2022, for extension of time for service of the reply brief is granted. Appellant's reply brief shall be served on or before October 13, 2022.
Docket Date 2022-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 701 Palafox, LLC
Docket Date 2022-08-29
Type Record
Subtype Appendix
Description Appendix ~ to AB
On Behalf Of Scuba Shack, Inc.
Docket Date 2022-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Scuba Shack, Inc.
Docket Date 2022-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee's motion docketed July 20, 2022, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before August 29, 2022.
Docket Date 2022-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Scuba Shack, Inc.
Docket Date 2022-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of 701 Palafox, LLC
Docket Date 2022-06-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 701 Palafox, LLC
Docket Date 2022-06-22
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of 701 Palafox, LLC
Docket Date 2022-06-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of 701 Palafox, LLC
Docket Date 2022-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 701 Palafox, LLC
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion docketed May 23, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before June 22, 2022.
Docket Date 2022-05-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-27
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by Kia Goldsmith for the Appellant on May 26, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-05-26
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of 701 Palafox, LLC
Docket Date 2022-05-23
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on May 20, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 701 Palafox, LLC
Docket Date 2022-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF COMPLIANCE WITHRULE 2.516 AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of 701 Palafox, LLC
Docket Date 2022-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Escambia Clerk
Docket Date 2022-05-19
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of May 6, 2022.

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
Amended and Restated Articles 2021-02-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339560781 0419700 2014-01-14 350 W CEDAR STREET, PENSACOLA, FL, 32507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-01-14
Emphasis L: FALL, P: FALL
Case Closed 2014-02-18

Related Activity

Type Inspection
Activity Nr 956091
Safety Yes
Type Inspection
Activity Nr 956092
Safety Yes
Type Inspection
Activity Nr 956083
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 2014-01-30
Current Penalty 1020.0
Initial Penalty 1700.0
Final Order 2014-02-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(5)(i): Non-self-supporting ladders were not used at an angle such than the horizontal distance from the top support to the foot of the ladder way approximately one-quarter of the working length of the ladder (the distance along the ladder between the foot and the top support): a. On or about January 14, 2014, on the west side of the building, the ladder used to access the 2nd floor was not angled correctly, exposing employees to a 14 feet fall hazard.
338437031 0419700 2013-01-24 5151 N. 9TH STREET, PENSACOLA, FL, 32504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-01-24
Emphasis L: FALL
Case Closed 2013-01-24
336972385 0419700 2012-10-18 5151 N 9TH AVE., PENSACOLA, FL, 32504
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-10-18
Emphasis N: CTARGET
Case Closed 2012-10-18
311824403 0419700 2009-10-21 2430 AIRPORT BLVD., PENSACOLA, FL, 32504
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-21
Emphasis S: COMMERCIAL CONSTR
Case Closed 2009-10-21
311818041 0419700 2008-07-10 5796 TIPPIN AVE, PENSACOLA, FL, 32504
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-07-23
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL, S: POWERED IND VEHICLE, S: STRUCK-BY
Case Closed 2008-11-21

Related Activity

Type Accident
Activity Nr 101356962

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2008-10-28
Abatement Due Date 2008-11-24
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 1
Gravity 01
303991103 0419700 2002-12-13 12 VIA DE LUNA, PENSACOLA BEACH, FL, 32561
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-04-25
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-07-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 2003-04-29
Abatement Due Date 2003-05-02
Nr Instances 2
Nr Exposed 2
Gravity 01
303989537 0419700 2002-07-16 12 VIA DE LUNA, PENSACOLA BEACH, FL, 32561
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2002-07-18
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION, S: CONSTRUCTION FATALITIES
Case Closed 2003-02-11

Related Activity

Type Accident
Activity Nr 101352441

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260201 A04
Issuance Date 2003-01-09
Abatement Due Date 2003-01-15
Current Penalty 893.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
303986731 0419700 2001-10-15 800 E. NINE MILE ROAD, PENSACOLA, FL, 32514
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-10-16
Emphasis L: FLCARE, S: CONSTRUCTION, L: FALL
Case Closed 2001-11-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2001-10-31
Abatement Due Date 2001-11-05
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2001-10-31
Abatement Due Date 2001-11-05
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
303984280 0419700 2001-04-12 2221 SOUTH BLUE ANGEL PARKWAY, PENSACOLA, FL, 32506
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-12
Emphasis L: FLCARE, S: CONSTRUCTION, L: FALL
Case Closed 2001-07-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2001-06-08
Abatement Due Date 2001-06-13
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-06-08
Abatement Due Date 2001-06-13
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
18349423 0419700 1991-07-10 JOHN BALDWIN ROAD (MAUDE SAUNDERS ELEMENTARY), DEFUNIAK SPRINGS, FL, 32581
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-07-10
Case Closed 1991-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1991-08-07
Abatement Due Date 1991-08-13
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1991-08-07
Abatement Due Date 1991-08-13
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 12
Nr Exposed 10
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1991-08-07
Abatement Due Date 1991-08-13
Nr Instances 6
Nr Exposed 10
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1991-08-07
Abatement Due Date 1991-08-13
Nr Instances 10
Nr Exposed 10
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-07-10
Case Closed 1991-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1991-08-07
Abatement Due Date 1991-08-09
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 10
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1991-08-07
Abatement Due Date 1991-08-12
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 9
Nr Exposed 6
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1991-08-07
Abatement Due Date 1991-08-12
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1991-08-07
Abatement Due Date 1991-08-13
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 12
Nr Exposed 10
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1991-08-07
Abatement Due Date 1991-08-13
Nr Instances 3
Nr Exposed 10
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1991-08-07
Abatement Due Date 1991-08-13
Nr Instances 12
Nr Exposed 10
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 E03
Issuance Date 1991-08-07
Abatement Due Date 1991-08-09
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1991-08-07
Abatement Due Date 1991-08-09
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1991-08-07
Abatement Due Date 1991-08-09
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1991-08-07
Abatement Due Date 1991-08-13
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 1991-08-07
Abatement Due Date 1991-08-13
Nr Instances 1
Nr Exposed 10
Gravity 01
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-07-29
Case Closed 1988-04-08

Related Activity

Type Referral
Activity Nr 900670142
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-08-18
Abatement Due Date 1987-08-21
Current Penalty 160.0
Initial Penalty 320.0
Contest Date 1987-09-09
Final Order 1988-02-11
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9096017100 2020-04-15 0491 PPP 23 South A ST, PENSACOLA, FL, 32502-5551
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 502000
Loan Approval Amount (current) 502000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address PENSACOLA, ESCAMBIA, FL, 32502-5551
Project Congressional District FL-01
Number of Employees 31
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 507187.33
Forgiveness Paid Date 2021-04-28
4120868309 2021-01-22 0491 PPS 23 S A St, Pensacola, FL, 32502-5551
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 498305.57
Loan Approval Amount (current) 498305.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32502-5551
Project Congressional District FL-01
Number of Employees 32
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 502292.01
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State