Search icon

ALLIED UNIVERSAL CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: ALLIED UNIVERSAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED UNIVERSAL CORP. 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 Jan 1955 (70 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jun 1977 (48 years ago)
Document Number: 183054
FEI/EIN Number 59-0776285

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

Mail Address: 3901 NW 115 AVENUE, MIAMI, FL, 33178, US
Address: 3901 NW 115th Avenue, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALLIED UNIVERSAL CORP., MISSISSIPPI 1305940 MISSISSIPPI

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
8E385 Obsolete Non-Manufacturer 1974-03-15 2023-07-12 2023-07-11 -

Contact Information

POC ATY PIEDRA
Phone +1 305-888-2623
Fax +1 305-885-4671
Address 3901 NW 115TH AVE, MIAMI, FL, 33178 1859, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 7G0G6
Owner Type Highest
Legal Business Name STAFF PRO INC.

Key Officers & Management

Name Role Address
NAMOFF ROBERT Chairman 3901 NW 115th Avenue, Miami, FL, 33178
NAMOFF ROBERT Director 3901 NW 115th Avenue, Miami, FL, 33178
PALMER JAMES President 3901 NW 115th Avenue, Miami, FL, 33178
PALMER JAMES Director 3901 NW 115th Avenue, Miami, FL, 33178
KOVEN MICHAEL Treasurer 3901 NW 115th Avenue, Miami, FL, 33178
RUBIN RONALD Vice President 3901 NW 115th Avenue, Miami, FL, 33178
RUBIN RONALD Director 3901 NW 115th Avenue, Miami, FL, 33178
NAMOFF GREGORY Director 3901 NW 115th Avenue, Miami, FL, 33178
NAMOFF ROBERT Agent 3901 NW 115 AVENUE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 3901 NW 115th Avenue, Miami, FL 33178 -
REGISTERED AGENT NAME CHANGED 2024-12-18 NAMOFF, ROBERT -
CHANGE OF MAILING ADDRESS 2001-04-27 3901 NW 115th Avenue, Miami, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 3901 NW 115 AVENUE, MIAMI, FL 33178 -
NAME CHANGE AMENDMENT 1977-06-28 ALLIED UNIVERSAL CORP. -

Court Cases

Title Case Number Docket Date Status
Jose Angel Alvarez, Appellant(s) v. Universal Protection Service, LLC d/b/a Allied Universal, ESIS WC Claims and XL Insurance America, Appellee(s). 1D2023-2556 2023-10-09 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
18-013347JIJ

Parties

Name Jose Angel Alvarez
Role Appellant
Status Active
Representations Rene E. Hidalgo, Lindsey Brooke Lawton
Name UNIVERSAL PROTECTION SERVICE, LLC
Role Appellee
Status Active
Representations Carlos Javier Hernandez, Jane Elizabeth McGill
Name ALLIED UNIVERSAL CORP.
Role Appellee
Status Active
Representations Carlos Javier Hernandez, Jane Elizabeth McGill
Name ESIS WC Claims
Role Appellee
Status Active
Representations Carlos Javier Hernandez, Jane Elizabeth McGill
Name XL INSURANCE AMERICA, INC.
Role Appellee
Status Active
Representations Carlos Javier Hernandez, Jane Elizabeth McGill
Name Jeffrey Ira Jacobs
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Jose Angel Alvarez
Docket Date 2024-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jose Angel Alvarez
Docket Date 2024-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jose Angel Alvarez
Docket Date 2024-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jose Angel Alvarez
Docket Date 2024-01-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 391 pages
Docket Date 2023-11-13
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jose Angel Alvarez
Docket Date 2023-11-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order granting motion for ext. of time to prepare record
On Behalf Of Julie Hunsaker WC
Docket Date 2023-10-31
Type Notice
Subtype Notice
Description Notice
On Behalf Of Julie Hunsaker WC
Docket Date 2023-10-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of XL Insurance America
Docket Date 2023-10-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Protection Service, LLC
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed-compensation order
Docket Date 2023-10-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed-Denying Mot. for Rehearing
On Behalf Of Jeffrey Ira Jacobs
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
DERRICK D. BLASSINGAME, VS ALLIED UNIVERSAL, 3D2022-1122 2022-06-29 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
FCHR NO. 202232135

Parties

Name DERRICK D. BLASSINGAME
Role Appellant
Status Active
Name ALLIED UNIVERSAL CORP.
Role Appellee
Status Active
Name CHEYANNE M. COSTILLA
Role Judge/Judicial Officer
Status Active
Name Tammy S. Barton
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-19
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Florida Commission on Human Relations is dismissed for failure to comply with this Court’s Order dated June 29, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-07-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before July 9, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2022-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-06-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-05-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALLIED UNIVERSAL
Docket Date 2022-05-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of ALLIED UNIVERSAL
ALLIED UNIVERSAL CORPORATION VS JEFFREY B. GIVEN 3D2016-1128 2016-05-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-8292

Parties

Name ALLIED UNIVERSAL CORP.
Role Appellant
Status Active
Representations Douglas H. Stein, AMY M. BOWERS, DANIEL K. BANDKLAYDER
Name JEFFREY B. GIVEN
Role Appellee
Status Active
Representations SUHAILL MACHADO MORALES, EDWARD B. CARLSTEDT, ELIZABETH M. RODRIGUEZ
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant's motion for attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, upon appellant prevailing below.
Docket Date 2017-03-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2016-10-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-07-21
Type Response
Subtype Response
Description RESPONSE ~ to appellant's motion for attorney's fees
On Behalf Of JEFFREY B. GIVEN
Docket Date 2016-07-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-07-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALLIED UNIVERSAL CORP.
Docket Date 2016-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ALLIED UNIVERSAL CORP.
Docket Date 2016-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALLIED UNIVERSAL CORP.
Docket Date 2016-06-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JEFFREY B. GIVEN
Docket Date 2016-05-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion to expedite is hereby denied.
Docket Date 2016-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEFFREY B. GIVEN
Docket Date 2016-05-26
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to expedite appeal
On Behalf Of JEFFREY B. GIVEN
Docket Date 2016-05-24
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days of the date of this order to the appellant¿s motion to expedite.
Docket Date 2016-05-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALLIED UNIVERSAL CORP.
Docket Date 2016-05-23
Type Record
Subtype Appendix
Description Appendix ~ hearing transcripts
On Behalf Of ALLIED UNIVERSAL CORP.
Docket Date 2016-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALLIED UNIVERSAL CORP.
Docket Date 2016-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALLIED UNIVERSAL CORP.
Docket Date 2016-05-23
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of ALLIED UNIVERSAL CORP.
Docket Date 2016-05-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 30, 2016.
Docket Date 2016-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
ODYSSEY MANUFACTURING CO. VS ALLIED NEW TECHNOLOGIES, INC., et al. 4D2013-2426 2013-07-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA006890

Parties

Name ODYSSEY MANUFACTURING CO.
Role Petitioner
Status Active
Representations ROBERT T. WRIGHT, JR., IRENE ORIA
Name ALLIED UNIVERSAL CORP.
Role Respondent
Status Active
Name ALLIED NEW TECHNOLOGIES, INC.
Role Respondent
Status Active
Representations DANIEL K. BANDKLAYDER (DNU), BENJAMIN BRYAN, Cynthia G. Angelos
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-10-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-10-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition filed July 3, 2013, is hereby denied.DAMOORGIAN, C.J., TAYLOR and CIKLIN, JJ., Concur.
Docket Date 2013-07-11
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2013-07-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2013-07-03
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2013-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
STATEMENT OF FACT 2025-01-02
AMENDED ANNUAL REPORT 2024-12-18
VOIDED AMENDED ANNUAL REPORT 2024-12-17
AMENDED ANNUAL REPORT 2024-12-12
AMENDED ANNUAL REPORT 2024-12-11
VOIDED AMENDED ANNUAL REPORT 2024-12-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0004 2009-02-25 2007-09-30 2007-09-30
Unique Award Key CONT_AWD_0004_9700_M0026304D0014_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17015.30
Current Award Amount 17015.30
Potential Award Amount 17015.30

Description

Title CHLORINE GAS
NAICS Code 424690: OTHER CHEMICAL AND ALLIED PRODUCTS MERCHANT WHOLESALERS
Product and Service Codes 8120: GAS CYLINDERS

Recipient Details

Recipient ALLIED UNIVERSAL CORP.
UEI K57YYKE5LEL5
Legacy DUNS 004134623
Recipient Address 3901 NW 115TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 33178, UNITED STATES
DO AWARD 0001 2008-08-25 2008-08-25 2008-08-25
Unique Award Key CONT_AWD_0001_9700_M0026308D0003_9700
Awarding Agency Department of Defense
Link View Page

Description

Title CHLORINE, GAS
NAICS Code 325181: ALKALIES AND CHLORINE MANUFACTURING
Product and Service Codes 6830: GASES: COMPRESSED AND LIQUEFIED

Recipient Details

Recipient ALLIED UNIVERSAL CORP.
UEI K57YYKE5LEL5
Legacy DUNS 004134623
Recipient Address 3901 NW 115TH AVE, MIAMI, 331781859, UNITED STATES
PURCHASE ORDER AWARD M6016908PSA11 2008-04-04 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_M6016908PSA11_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13715.35
Current Award Amount 13715.35
Potential Award Amount 13715.35

Description

Title CHLORINE BLEACH
NAICS Code 325181: ALKALIES AND CHLORINE MANUFACTURING
Product and Service Codes 6830: GASES: COMPRESSED AND LIQUEFIED

Recipient Details

Recipient ALLIED UNIVERSAL CORP.
UEI K57YYKE5LEL5
Legacy DUNS 004134623
Recipient Address 3901 NW 115TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331781859, UNITED STATES
DELIVERY ORDER AWARD 0002 2007-11-26 2005-09-30 2005-09-30
Unique Award Key CONT_AWD_0002_9700_M0026304D0014_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 12251.00
Potential Award Amount 12251.00

Description

Title SUPPLIES
NAICS Code 424690: OTHER CHEMICAL AND ALLIED PRODUCTS MERCHANT WHOLESALERS
Product and Service Codes 6830: GASES: COMPRESSED AND LIQUEFIED

Recipient Details

Recipient ALLIED UNIVERSAL CORP.
UEI K57YYKE5LEL5
Legacy DUNS 004134623
Recipient Address 3901 NW 115TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 33178, UNITED STATES
- IDV M0026308D0003 2007-10-01 - -
Unique Award Key CONT_IDV_M0026308D0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 141063.00

Description

Title CHLORINE, GAS AND SULFUR DIOXIDE
NAICS Code 325181: ALKALIES AND CHLORINE MANUFACTURING
Product and Service Codes 6830: GASES: COMPRESSED AND LIQUEFIED

Recipient Details

Recipient ALLIED UNIVERSAL CORP.
UEI K57YYKE5LEL5
Legacy DUNS 004134623
Recipient Address 3901 NW 115TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331781859, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13317615 0418800 1981-05-29 8350 NW 93RD ST, Miami, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-05-29
Case Closed 1981-09-08

Related Activity

Type Referral
Activity Nr 909057507

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 A05 IIB
Issuance Date 1981-07-10
Abatement Due Date 1981-08-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 E03
Issuance Date 1981-07-10
Abatement Due Date 1981-08-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 F02 III
Issuance Date 1981-07-10
Abatement Due Date 1981-08-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 F02 IV
Issuance Date 1981-07-10
Abatement Due Date 1981-07-20
Nr Instances 1
Citation ID 99001
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1981-07-10
Nr Instances 1
13396429 0418800 1981-05-29 8350 NW 93 ST, Miami, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-29
Case Closed 1981-09-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100111 C07
Issuance Date 1981-08-04
Abatement Due Date 1981-09-21
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100110 D10
Issuance Date 1981-08-04
Abatement Due Date 1981-09-21
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100111 B03 IIA
Issuance Date 1981-06-19
Abatement Due Date 1981-07-06
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100111 B14 I
Issuance Date 1981-08-04
Abatement Due Date 1981-09-21
Nr Instances 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100111 C02 I
Issuance Date 1981-08-04
Abatement Due Date 1981-09-21
Nr Instances 1
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100111 C02 II
Issuance Date 1981-08-04
Abatement Due Date 1981-09-21
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1981-08-04
Abatement Due Date 1981-08-06
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 E01
Issuance Date 1981-08-04
Abatement Due Date 1981-09-21
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040007 B01
Issuance Date 1981-08-04
Abatement Due Date 1981-09-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1981-08-04
Abatement Due Date 1981-08-06
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1981-06-19
Abatement Due Date 1981-07-06
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1981-08-04
Abatement Due Date 1981-09-21
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1981-08-04
Abatement Due Date 1981-09-21
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1981-08-04
Abatement Due Date 1981-09-21
Nr Instances 1
Citation ID 02007A
Citaton Type Other
Standard Cited 19100169 B03 I
Issuance Date 1981-08-04
Abatement Due Date 1981-08-06
Nr Instances 1
Citation ID 02007B
Citaton Type Other
Standard Cited 19100244 B
Issuance Date 1981-08-04
Abatement Due Date 1981-08-06
Nr Instances 1
Citation ID 02008A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1981-08-04
Abatement Due Date 1981-09-21
Nr Instances 1
Citation ID 02008B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1981-08-04
Abatement Due Date 1981-09-21
Nr Instances 1
Citation ID 02008C
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-08-04
Abatement Due Date 1981-09-21
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1981-08-04
Abatement Due Date 1981-09-21
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1981-08-04
Abatement Due Date 1981-08-06
Nr Instances 2
Citation ID 02011
Citaton Type Other
Standard Cited 19100305 G01 IIIB
Issuance Date 1981-08-04
Abatement Due Date 1981-08-06
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State