Search icon

FARMER & IRWIN CORP. - Florida Company Profile

Company Details

Entity Name: FARMER & IRWIN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARMER & IRWIN 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: 19 Sep 1956 (69 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2023 (a year ago)
Document Number: 196114
FEI/EIN Number 590864802

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

Address: 3300 AVENUE K, RIVIERA BEACH, FL, 33404, US
Mail Address: 3300 AVENUE K, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3D0C8 Active Non-Manufacturer 2003-03-06 2024-04-17 2029-04-17 2025-04-15

Contact Information

POC JODI LECLAIRE
Phone +1 561-842-5316
Fax +1 561-842-5999
Address 3300 AVENUE K, RIVIERA BEACH, FL, 33404 2138, 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

Key Officers & Management

Name Role Address
FEDOR PETER CIII President 15228 77TH TRAIL N., PALM BEACH GARDENS, FL, 33418
FEDOR PETER CIII CE 15228 77TH TRAIL N., PALM BEACH GARDENS, FL, 33418
CHARLES GREGORY DII Executive Vice President 1670 SW HACKMAN TERRACE, STUART, FL, 34997
WRYE LARRY R Executive Vice President 12416 79TH CT NORTH, WEST PALM BEACH, FL, 33412
FEDOR PETER CIII Agent 3300 AVENUE K, RIVIERA BEACH, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091816 SIMPLIFI COMMERCIAL SERVICE ACTIVE 2013-09-17 2028-12-31 - 3300 AVENUE K, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-07 - -
REGISTERED AGENT NAME CHANGED 2020-07-14 FEDOR, PETER C, III -
AMENDMENT 2020-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 3300 AVENUE K, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2012-02-07 3300 AVENUE K, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-04 3300 AVENUE K, RIVIERA BEACH, FL 33404 -
AMENDMENT 1997-05-22 - -
NAME CHANGE AMENDMENT 1959-02-21 FARMER & IRWIN CORP. -

Court Cases

Title Case Number Docket Date Status
2700 NORTH OCEAN CONDOMINIUM ASSOCIATION, INC. VS 2700 NORTH OCEAN, LLC, et al. 4D2020-0796 2020-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA010718

Parties

Name 2700 NORTH OCEAN CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Lilliana M. Farinas-Sabogal, Perry M. Adair
Name Vanhorn Engineering, LLC
Role Appellee
Status Active
Name ARCHITECTURE METALS LTD. CO.
Role Appellee
Status Active
Name 2700 NORTH OCEAN LLC
Role Appellee
Status Active
Representations Daniel J. Santaniello, William Fink, Robert A. Carlson, Lorne E. Berkeley, Ronald S. Nisonson, Courtney Willoughby, Christopher Burrows, Carmen Rodriguez-Altieri, D. Spencer Mallard, Stephen P. Smith, John A. Chiocca, Alicia Z. Gross, Hayley E. Newman, DeeDee D. Hammer, Jason E. Handin, Matthew Margolis, Virginia Paxton, D. Bryan Hill, Jr., Dina Marie Contri, Nicholas P. Conto, Zachary A. Landes, Jason B. Vrbensky, Jeremy C. Daniels, Daniel Eric Levin, Jeremy W. Harris, Benjamin L. Bedard, Michael J. Gore, Lauren Eliopoulos, Bruce R. Calderon, Jennifer Anderson Hoffman, Hugh D. Higgins, Thomas Lee Hunker
Name POWER DESIGN, INC.
Role Appellee
Status Active
Name LM Engineering, Inc.
Role Appellee
Status Active
Name Catalfumo Construction, LLC
Role Appellee
Status Active
Name Larsen Products Corporation
Role Appellee
Status Active
Name LAGASSE POOL CONSTRUCTION CO.
Role Appellee
Status Active
Name JOHN J. KIRLIN, LLC
Role Appellee
Status Active
Name CATALFUMO CONSTRUCTION AND DEVELOPMENT, INC.
Role Appellee
Status Active
Name CATALFUMO CONSTRUCTION, INC.
Role Appellee
Status Active
Name IBA CONSULTANTS, INC.
Role Appellee
Status Active
Name WENTWORTH CONSTRUCTION COMPANY LLC
Role Appellee
Status Active
Name Robert M. Swedroe Architects - Planners, A.I.A., P.A.
Role Appellee
Status Active
Name O, N, M & J Inc.
Role Appellee
Status Active
Name UNITED FORMING, INC.
Role Appellee
Status Active
Name O'DONNELL, NACCARATO, MIGNOGNA & JACKSON, INC.
Role Appellee
Status Active
Name FARMER & IRWIN CORP.
Role Appellee
Status Active
Name SUN METALS SYSTEMS, INC.
Role Appellee
Status Active
Name JJK GROUP, INC.
Role Appellee
Status Active
Name Singer Island Condominium Ltd.
Role Appellee
Status Active
Name CATALFUMO CONSTRUCTION LTD.
Role Appellee
Status Active
Name BCI, INCORPORATED
Role Appellee
Status Active
Name GENERAL CAULKING & COATINGS CO., INC.
Role Appellee
Status Active
Name Wantman Group, Inc.
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration of appellee’s June 4, 2020 response, it is ORDERED that appellant’s May 12, 2020 “combined motion for clarification, motion for certification, and motion for written opinion” is denied.
Docket Date 2020-06-04
Type Response
Subtype Response
Description Response
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee, LM Engineering, Inc.'s May 28, 2020 motion for extension of time is granted, and the time for filing a response to appellant’s May 12, 2020 motion for clarification, certification and written opinion is extended to and including June 11, 2020.
Docket Date 2020-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-05-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee LM Engineering, Inc.’s May 27, 2020 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ ***STRICKEN***
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-05-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR CLARIFICATION, MOTION FOR CERTIFICATION, AND MOTION FOR WRITTEN OPINION"
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ Upon consideration of appellant's May 4, 2020 response, it is ORDERED that appellee LM Engineering Inc.'s April 16, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-05-04
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 4, 2020 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-05-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-05-01
Type Response
Subtype Response
Description Response ~ ***STRICKEN 5/4/20*** TO MOTION FOR ATTORNEY'S FEES
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-04-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Non-Appealable Order ~ Upon consideration of appellant’s April 6, 2020 jurisdictional statement and appellee’s April 16, 2020 response, it is ORDERED sua sponte that the above-styled appeal is dismissed as an appeal from a nonfinal, nonappealable order. See Florida Farm Bureau Gen. Ins. Co. v. Peacock’s Excavating Serv., Inc., 186 So. 3d 6 (Fla. 2d DCA 2015); Mendez v. West Flagler Family Ass’n Inc., 303 So. 2d 1 (Fla. 1974). Further,ORDERED that appellant has until May 1, 2020 to file a response to appellee’s April 16, 2020 motion for attorney’s fees.GROSS, GERBER and FORST, JJ., concur.
Docket Date 2020-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-16
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-04-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-04-06
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-03-26
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 "final judgment in favor of defendant, L.M. Engineering, Inc. n/k/a GFA International, Inc., against plaintiff, 2700 North Ocean Condominium Association, Inc." is appealable by explaining whether the order involves claims that are legally interrelated or involve the same transactions as any claims still pending before the circuit court. See Florida Farm Bureau Gen. Ins. Co. v. Peacock's Excavating Serv., Inc., 186 So. 3d 6, 9 (Fla. 2d DCA 2015) ("[P]iecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.") (quoting Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974)); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-03-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-03-24
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
F&K, LLC VS WELLS FARGO BANK, N.A., et al. 4D2011-1509 2011-04-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-47240 04

Parties

Name F & K LLC
Role Appellant
Status Active
Representations Howard D. Dubosar, AVI M. ZWELLING
Name MHB CONSTRUCTION SERVICES, LLC
Role Appellee
Status Active
Name FARMER & IRWIN CORP.
Role Appellee
Status Active
Name WELLS FARGO BANK, N.A.
Role Appellee
Status Active
Representations Michael J. Yates, Bruce E. Loren, MARK D. SOLOV
Name CG ELECTRICAL SERVICES INC.
Role Appellee
Status Active
Name KNIGHT FIRE & SECURITY, INC.
Role Appellee
Status Active
Name ELENA KOSS
Role Appellee
Status Active
Name MARK STEVENS REALTY GROUP, LLC
Role Appellee
Status Active
Name SOL FRIEDMAN
Role Appellee
Status Active
Name EILEEN O'CONNOR (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-08-05
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-06-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2011-05-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 6/8/11
Docket Date 2011-05-18
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ "T" (NOTICE OF COMPLIANCE)
Docket Date 2011-05-03
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT
Docket Date 2011-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of F & K, LLC
Docket Date 2011-04-27
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2024-02-08
Amendment 2023-11-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
Reg. Agent Change 2020-07-14
Amendment 2020-04-23
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V548A90663 2009-09-17 2009-09-27 2009-09-27
Unique Award Key CONT_AWD_V548A90663_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title INSTALLATION OF EQUIPMENT
Product and Service Codes N071: INSTALL OF FURNITURE

Recipient Details

Recipient FARMER & IRWIN CORP
UEI MGYJP99NEE68
Legacy DUNS 002964690
Recipient Address 3300 AVE K, WEST PALM BEACH, 334042138, UNITED STATES
PO AWARD V548C90439 2009-06-05 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_V548C90439_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J012: MAINT-REP OF FIRE CONT EQ

Recipient Details

Recipient FARMER & IRWIN CORP
UEI MGYJP99NEE68
Legacy DUNS 002964690
Recipient Address 3300 AVE K, WEST PALM BEACH, 334042138, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301889481 0418800 1999-10-13 5840 GLADES ROAD, BOCA RATON, FL, 33431
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-10-20
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-11-26
Abatement Due Date 1999-12-01
Current Penalty 619.0
Initial Penalty 825.0
Nr Instances 3
Nr Exposed 5
Gravity 01
Hazard UNAPEQUIP
301888004 0418800 1999-08-19 2410 METROCENTRE, WEST PALM BEACH, FL, 33407
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-08-19
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 1999-08-19
301887576 0418800 1999-08-02 7200 SW 88TH ST., MIAMI, FL, 33156
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-08-03
Emphasis S: CONSTRUCTION
Case Closed 1999-08-03
106111180 0418800 1992-11-30 12698 PEMBROKE ROAD, PEMBROKE PINES, FL, 33027
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-12-07
Case Closed 1993-03-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1993-02-04
Abatement Due Date 1993-02-15
Current Penalty 850.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 1993-02-04
Abatement Due Date 1993-02-15
Nr Instances 3
Nr Exposed 6
Gravity 01
110143559 0418800 1991-01-04 3109 PGA BLVD., PALM BEACH GARDENS, FL, 33410
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-01-24
Case Closed 1991-05-29

Related Activity

Type Referral
Activity Nr 900840638
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-03-08
Abatement Due Date 1991-03-25
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1991-03-08
Abatement Due Date 1991-03-25
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-03-08
Abatement Due Date 1991-03-25
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-03-08
Abatement Due Date 1991-03-11
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 1991-03-08
Abatement Due Date 1991-03-11
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1991-03-08
Abatement Due Date 1991-03-11
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 12
Nr Exposed 2
Gravity 07
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1991-03-08
Abatement Due Date 1991-03-11
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01008
Citaton Type Serious
Standard Cited 19260500 B05
Issuance Date 1991-03-08
Abatement Due Date 1991-03-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 01009
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-03-08
Abatement Due Date 1991-03-11
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 01010
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1991-03-08
Abatement Due Date 1991-03-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01011
Citaton Type Serious
Standard Cited 19260501 G
Issuance Date 1991-03-08
Abatement Due Date 1991-03-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01012
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1991-03-08
Abatement Due Date 1991-03-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 06
110056223 0418800 1990-08-17 181 OCEAN DRIVE, PALM BEACH SHORE, FL, 33408
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-17
Case Closed 1990-08-20
2306579 0418800 1985-04-18 500 SOUTH AUSTRALIAN AVENUE, WEST PALM BEACH, FL, 33401
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-04-18
Case Closed 1985-04-18

Related Activity

Type Inspection
Activity Nr 1169366
1169366 0418800 1985-03-20 500 SOUTH AUSTRALIAN AVENUE, WEST PALM BEACH, FL, 33401
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-03-20
Case Closed 1985-04-23

Related Activity

Type Referral
Activity Nr 900669995
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1985-04-03
Abatement Due Date 1985-04-11
Nr Instances 1
Nr Exposed 1
223479 0418800 1984-03-08 515 NO FLAGLER DR, West Palm Beach, FL, 33401
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1984-03-08
Case Closed 1984-04-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-03-28
Abatement Due Date 1984-04-02
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-03-28
Abatement Due Date 1984-04-02
Nr Instances 1
13426424 0418800 1983-12-08 3500 BIMINI LANE BLDGS F & G, Coconut Creek, FL, 33066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-09
Case Closed 1983-12-16
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-02
Case Closed 1984-01-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1983-12-20
Abatement Due Date 1983-12-23
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1983-12-20
Abatement Due Date 1983-12-23
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260250 B01
Issuance Date 1983-12-20
Abatement Due Date 1984-01-20
Nr Instances 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-12-22
Case Closed 1981-02-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 I
Issuance Date 1981-01-06
Abatement Due Date 1981-01-16
Nr Instances 2
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-05-27
Case Closed 1980-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1980-06-10
Abatement Due Date 1980-06-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-04-11
Case Closed 1979-04-20
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-14
Case Closed 1979-01-30

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1978-12-26
Abatement Due Date 1978-12-29
Nr Instances 2
Citation ID 02002A
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1978-12-26
Abatement Due Date 1978-12-29
Nr Instances 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19260501 D
Issuance Date 1978-12-26
Abatement Due Date 1978-12-29
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-01-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1974-02-05
Abatement Due Date 1974-02-08
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1974-02-15
Nr Instances 8
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1974-02-05
Abatement Due Date 1974-02-08
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1974-02-15
Nr Instances 20
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1974-02-05
Abatement Due Date 1974-02-08
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1974-02-15
Nr Instances 16
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260700 A
Issuance Date 1974-02-05
Abatement Due Date 1974-02-08
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1974-02-15
Nr Instances 2
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-12
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06
Issuance Date 1973-03-30
Abatement Due Date 1973-04-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1973-03-30
Abatement Due Date 1973-04-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1973-03-30
Abatement Due Date 1973-04-24
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7946247010 2020-04-08 0455 PPP 3300 AVENUE K, RIVIERA BEACH, FL, 33404-2138
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3169900
Loan Approval Amount (current) 4632465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVIERA BEACH, PALM BEACH, FL, 33404-2138
Project Congressional District FL-20
Number of Employees 247
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4686381.75
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State