Search icon

GERDAU AMERISTEEL US INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GERDAU AMERISTEEL US INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERDAU AMERISTEEL US 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: 24 Aug 1956 (69 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Jan 2025 (2 months ago)
Document Number: 195537
FEI/EIN Number 590792436

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

Address: 4221 W Boy Scout Blvd, Tampa, FL, 33607, US
Mail Address: 4221 W Boy Scout Blvd, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GERDAU AMERISTEEL US INC., MISSISSIPPI 736064 MISSISSIPPI
Headquarter of GERDAU AMERISTEEL US INC., ALABAMA 000-852-664 ALABAMA
Headquarter of GERDAU AMERISTEEL US INC., NEW YORK 2375852 NEW YORK
Headquarter of GERDAU AMERISTEEL US INC., MINNESOTA 6106b546-89d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of GERDAU AMERISTEEL US INC., KENTUCKY 0218567 KENTUCKY
Headquarter of GERDAU AMERISTEEL US INC., COLORADO 20111698133 COLORADO
Headquarter of GERDAU AMERISTEEL US INC., CONNECTICUT 1170849 CONNECTICUT
Headquarter of GERDAU AMERISTEEL US INC., IDAHO 582999 IDAHO
Headquarter of GERDAU AMERISTEEL US INC., IDAHO 597680 IDAHO
Headquarter of GERDAU AMERISTEEL US INC., IDAHO 612850 IDAHO
Headquarter of GERDAU AMERISTEEL US INC., ILLINOIS CORP_60740801 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1268980 5100 W LEMON ST, STE 312, TAMPA, FL, 33609 - -

Filings since 2003-12-18

Form type F-4/A
File number 333-110957-07
Filing date 2003-12-18
File View File

Filings since 2003-12-05

Form type F-4
File number 333-110957-07
Filing date 2003-12-05
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3C634 Active U.S./Canada Manufacturer 2003-01-15 2024-04-05 2029-04-05 2025-03-21

Contact Information

POC ADAM PARR
Phone +1 813-426-3917
Address 4221 W BOY SCOUT BLVD STE 600, TAMPA, HILLSBOROUGH, FL, 33607 5760, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FTB4PN0G2XWT66 195537 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Corporation Service Company, 1201 Hays Street, Tallahassee, US-FL, US, 32301
Headquarters 4221 West Boy Scout Boulevard, Suite 600, Tampa, US-FL, US, 33607

Registration details

Registration Date 2013-05-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-11-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 195537

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GERDAU AMERISTEEL US 401(K) RETIREMENT PLAN 2012 590792436 2013-10-08 GERDAU AMERISTEEL US INC. 4017
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2009-01-01
Business code 331110
Sponsor’s telephone number 8132868383
Plan sponsor’s mailing address 4221 W BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607
Plan sponsor’s address 4221 W BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 590792436
Plan administrator’s name BENEFITS PLANS ADMINISTRATIVE COMMITTEE
Plan administrator’s address 4221 W BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607
Administrator’s telephone number 8132868383

Number of participants as of the end of the plan year

Active participants 4165
Retired or separated participants receiving benefits 6
Other retired or separated participants entitled to future benefits 387
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 5
Number of participants with account balances as of the end of the plan year 4207
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 2013-10-08
Name of individual signing ANDREW LOYST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing ROBERT WALLACE
Valid signature Filed with authorized/valid electronic signature
GERDAU AMERISTEEL US SAVINGS PLAN 2012 590792436 2013-10-08 GERDAU AMERISTEEL US INC. 3403
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-04-01
Business code 331110
Sponsor’s telephone number 8132868383
Plan sponsor’s mailing address 4221 W. BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607
Plan sponsor’s address 4221 W. BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 590792436
Plan administrator’s name BENEFITS PLANS ADMINISTRATIVE COMMITTEE
Plan administrator’s address 4221 W. BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607
Administrator’s telephone number 8132868383

Number of participants as of the end of the plan year

Active participants 2802
Retired or separated participants receiving benefits 10
Other retired or separated participants entitled to future benefits 366
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 2752
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 65

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing ANDREW LOYST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing ROBERT WALLACE
Valid signature Filed with authorized/valid electronic signature
GERDAU AMERISTEEL US SAVINGS PLAN 2011 590792436 2012-10-11 GERDAU AMERISTEEL US INC. 3437
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-04-01
Business code 331110
Sponsor’s telephone number 8132868383
Plan sponsor’s mailing address 4221 W. BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607
Plan sponsor’s address 4221 W. BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 590792436
Plan administrator’s name BENEFITS PLANS ADMINISTRATIVE COMMITTEE
Plan administrator’s address 4221 W. BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607
Administrator’s telephone number 8132868383

Number of participants as of the end of the plan year

Active participants 2987
Retired or separated participants receiving benefits 9
Other retired or separated participants entitled to future benefits 393
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 14
Number of participants with account balances as of the end of the plan year 2803
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 44

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing ANDREW LOYST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-08
Name of individual signing ROBERT WALLACE
Valid signature Filed with authorized/valid electronic signature
GERDAU AMERISTEEL US 401(K) RETIREMENT PLAN 2011 590792436 2012-10-11 GERDAU AMERISTEEL US INC. 3770
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2009-01-01
Business code 331110
Sponsor’s telephone number 8132868383
Plan sponsor’s mailing address 4221 W BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607
Plan sponsor’s address 4221 W BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 590792436
Plan administrator’s name BENEFITS PLANS ADMINISTRATIVE COMMITTEE
Plan administrator’s address 4221 W BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607
Administrator’s telephone number 8132868383

Number of participants as of the end of the plan year

Active participants 3661
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 338
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 14
Number of participants with account balances as of the end of the plan year 3734
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 2012-10-10
Name of individual signing ANDREW LOYST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-08
Name of individual signing ROBERT WALLACE
Valid signature Filed with authorized/valid electronic signature
GERDAU AMERISTEEL US 401(K) RETIREMENT PLAN 2010 590792436 2011-10-05 GERDAU AMERISTEEL US INC. 1890
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2009-01-01
Business code 331110
Sponsor’s telephone number 8132868383
Plan sponsor’s mailing address 4221 W BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607
Plan sponsor’s address 4221 W BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 590792436
Plan administrator’s name GERDAU BENEFITS PLANS ADMINISTRATIVE COMMITTEE
Plan administrator’s address 4221 W BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607
Administrator’s telephone number 8132868383

Number of participants as of the end of the plan year

Active participants 3441
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 314
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 11
Number of participants with account balances as of the end of the plan year 3505
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 2011-10-05
Name of individual signing ANDREW LOYST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-05
Name of individual signing CARL CZARNIK
Valid signature Filed with authorized/valid electronic signature
GERDAU AMERISTEEL US SAVINGS PLAN 2010 590792436 2011-10-05 GERDAU AMERISTEEL US INC. 5216
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-04-01
Business code 331110
Sponsor’s telephone number 8132868383
Plan sponsor’s mailing address 4221 W. BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607
Plan sponsor’s address 4221 W. BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 590792436
Plan administrator’s name GERDAU BENEFITS PLANS ADMINISTRATIVE COMMITTEE
Plan administrator’s address 4221 W. BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607
Administrator’s telephone number 8132868383

Number of participants as of the end of the plan year

Active participants 3043
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 382
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 8
Number of participants with account balances as of the end of the plan year 2706
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 20

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing ANDREW LOYST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-05
Name of individual signing CARL CZARNIK
Valid signature Filed with authorized/valid electronic signature
GERDAU AMERISTEEL US 401(K) RETIREMENT PLAN 2009 590792436 2010-09-24 GERDAU AMERISTEEL US INC. 2179
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2009-01-01
Business code 331110
Sponsor’s telephone number 8132868383
Plan sponsor’s mailing address 4221 W BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607
Plan sponsor’s address 4221 W BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 590792436
Plan administrator’s name GERDAU AMERISTEEL BENEFITS PLANS ADMINISTRATIVE COMMITTEE
Plan administrator’s address 4221 W BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607
Administrator’s telephone number 8132868383

Number of participants as of the end of the plan year

Active participants 1529
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 347
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 10
Number of participants with account balances as of the end of the plan year 1783
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 2010-09-24
Name of individual signing ANDREW LOYST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-24
Name of individual signing CARL CZARNIK
Valid signature Filed with authorized/valid electronic signature
GERDAU AMERISTEEL US SAV & US 401(K) PLANS MASTER TRUST 2009 590792436 2010-09-24 GERDAU AMERISTEEL US INC. -
File View Page
Three-digit plan number (PN) 006
Sponsor’s telephone number 8132868383
Plan sponsor’s mailing address 4221 W. BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607
Plan sponsor’s address 4221 W. BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 590792436
Plan administrator’s name GERDAU AMERISTEEL US INC.
Plan administrator’s address 4221 W. BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607
Administrator’s telephone number 8132868383

Signature of

Role DFE
Date 2010-09-24
Name of individual signing CARL CZARNIK
Valid signature Filed with authorized/valid electronic signature
GERDAU AMERISTEEL US SAVINGS PLAN 2009 590792436 2010-09-24 GERDAU AMERISTEEL US INC. 5625
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-04-01
Business code 331110
Sponsor’s telephone number 8132868383
Plan sponsor’s mailing address 4221 W. BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607
Plan sponsor’s address 4221 W. BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 590792436
Plan administrator’s name GERDAU AMERISTEEL BENEFITS PLANS ADMINISTRATIVE COMMITTEE
Plan administrator’s address 4221 W. BOY SCOUT BLVD, SUITE 600, TAMPA, FL, 33607
Administrator’s telephone number 8132868383

Number of participants as of the end of the plan year

Active participants 4727
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 473
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 12
Number of participants with account balances as of the end of the plan year 2741
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 179

Signature of

Role Plan administrator
Date 2010-09-24
Name of individual signing ANDREW LOYST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-24
Name of individual signing CARL CZARNIK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Hohs Tom Treasurer 4221 W Boy Scout Blvd, Tampa, FL, 33607
Japur Rafael Dornele Secretary 4221 W Boy Scout Blvd, Tampa, FL, 33607
WANG CHIA Y Director 4221 W Boy Scout Blvd, Tampa, FL, 33607
Meaney Scott Director 4221 W Boy Scout Blvd, Tampa, FL, 33607
Rodrigues Gustavo Director 4221 W Boy Scout Blvd, Tampa, FL, 33607
Wallace Robert Assi 4221 W Boy Scout Blvd, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 4221 W Boy Scout Blvd, Suite 600, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 4221 W Boy Scout Blvd, Suite 600, Tampa, FL 33607 -
MERGER 2025-01-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000263255
MERGER 2024-08-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000257089
MERGER 2024-08-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000257055
MERGER 2024-06-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000255723
MERGER 2018-12-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000187393
MERGER 2010-12-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000109419
MERGER 2008-12-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000092381
REGISTERED AGENT ADDRESS CHANGED 2007-07-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000206848 TERMINATED 1000000442287 HILLSBOROU 2013-01-17 2033-01-23 $ 40,321.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-08
Merger 2025-01-03
Merger 2024-08-02
Merger 2024-08-01
Merger 2024-06-28
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W91SMC12P0189 2012-08-17 2012-08-07 2012-08-07
Unique Award Key CONT_AWD_W91SMC12P0189_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FABRICATED #4 REBAR 60 GRADE 5.5 TONS
NAICS Code 332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product and Service Codes 9640: IRON AND STEEL PRIMARY AND SEMIFINISHED PRODUCTS

Recipient Details

Recipient GERDAU AMERISTEEL US INC
UEI CN3BS7GBNMX5
Legacy DUNS 004093456
Recipient Address 4221 WEST BOY SCOUT BLVD STE 600, TAMPA, 336075760, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339633869 0419700 2014-03-14 16770 REBAR ROAD, BALDWIN, FL, 32234
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2014-08-12
Case Closed 2014-10-10

Related Activity

Type Referral
Activity Nr 876604
Safety Yes
Type Inspection
Activity Nr 963289
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100269 M02 I
Issuance Date 2014-09-04
Current Penalty 8820.0
Initial Penalty 7000.0
Final Order 2014-09-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.269(m)(2)(i): The system operator in charge of the lines or equipment and their means of disconnection, did not ensure all of the requirements of paragraph (m)(3) of this section were observed, in the order given: a. On or about March 14, 2014, the system operator did not ensure that all of the requirements of paragraph 29 CFR 1910.269(m)(3) were observed to de-energize a 23kV primary high voltage distribution power line which resulted in an electrical arc flash that injured two contracted employees.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100269 M03 V
Issuance Date 2014-09-04
Current Penalty 0.0
Initial Penalty 7000.0
Final Order 2014-09-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.269(m)(3)(v): After the applicable requirements in paragraphs (m)(3)(i) through (m)(3)(iv) of this section have been followed and the employee in charge of the work has been given a clearance by the system operator, the lines and equipment to be worked were not tested to ensure that they are de-energized: a. On or about March 14, 2014, the system operator did not test a 23kV primary high voltage power line to ensure that it was de-energized, which resulted in an electrical arc flash that injured two contracted employees.
306748880 0419700 2004-01-30 16770 REBAR ROAD, BALDWIN, FL, 32234
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-04-30
Emphasis N: LEAD
Case Closed 2004-05-06

Related Activity

Type Referral
Activity Nr 201354768
Health Yes
306748617 0419700 2004-01-20 16770 REBAR ROAD, BALDWIN, FL, 32234
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2004-01-30
Case Closed 2004-03-03

Related Activity

Type Inspection
Activity Nr 306746371

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100022 A01
Issuance Date 2004-02-04
Abatement Due Date 2004-02-09
Current Penalty 5000.0
Initial Penalty 10000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
306746371 0419700 2003-07-08 16770 REBAR ROAD, BALDWIN, FL, 32234
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2003-08-07
Case Closed 2004-02-04

Related Activity

Type Accident
Activity Nr 101353134

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2003-10-22
Abatement Due Date 2003-12-10
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2003-10-22
Abatement Due Date 2003-12-10
Current Penalty 1312.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100179 E06 I
Issuance Date 2003-10-22
Abatement Due Date 2003-12-10
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 9
Nr Exposed 6
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100179 F06 I
Issuance Date 2003-10-22
Abatement Due Date 2004-01-15
Current Penalty 1312.0
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100179 N03 I
Issuance Date 2003-10-22
Abatement Due Date 2003-11-03
Current Penalty 4400.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100179 N03 VI
Issuance Date 2003-10-22
Abatement Due Date 2003-11-03
Current Penalty 4400.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100305 A01 I
Issuance Date 2003-10-22
Abatement Due Date 2003-12-10
Current Penalty 1312.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2003-10-22
Abatement Due Date 2003-12-10
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01007C
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2003-10-22
Abatement Due Date 2003-12-10
Nr Instances 3
Nr Exposed 4
Gravity 03

Date of last update: 02 Mar 2025

Sources: Florida Department of State