Search icon

J.O. DELOTTO & SONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J.O. DELOTTO & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.O. DELOTTO & SONS, 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: 15 Feb 1963 (62 years ago)
Document Number: 267187
FEI/EIN Number 591003511

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

Address: 924 E BUSCH BOULEVARD, TAMPA, FL, 33612, US
Mail Address: 924 E BUSCH BOULEVARD, TAMPA, FL, 33612, US
ZIP code: 33612
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ WAYNE J Vice President 924 E BUSCH BOULEVARD, TAMPA, FL, 33612
THOMSON DARRIN P Secretary 924 E BUSCH BOULEVARD, TAMPA, FL, 33612
LITTRELL DOUGLAS E Treasurer 924 E BUSCH BOULEVARD, TAMPA, FL, 33612
Doan Donald J Director 924 E BUSCH BOULEVARD, TAMPA, FL, 33612
LAMBERSON, CRAIG D. President 924 E BUSCH BOULEVARD, TAMPA, FL, 33612
LAMBERSON, CRAIG D Agent 924 EAST BUSCH BLVD, TAMPA, FL, 33612

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1XH88
UEI Expiration Date:
2015-12-22

Business Information

Activation Date:
2014-12-22
Initial Registration Date:
2002-03-07

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1XH88
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2027-05-24
SAM Expiration:
2023-05-20

Contact Information

POC:
DARRIN THOMSON
Corporate URL:
http://www.delotto.com

Form 5500 Series

Employer Identification Number (EIN):
591003511
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000107659 ANALYTIC SOLUTIONS GROUP ACTIVE 2021-08-19 2026-12-31 - 924 E BUSCH BOULEVARD, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 924 E BUSCH BOULEVARD, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2010-03-30 924 E BUSCH BOULEVARD, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2009-02-05 LAMBERSON, CRAIG D -

Court Cases

Title Case Number Docket Date Status
MARIO JUAREZ, ET AL., VS TERI L. ST. HILAIRE, PERSONAL REPRESENTATIVE OF THE ESTATE OF NORMAN G. GRAFF 2D2018-0557 2018-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015-CA-1813-CI

Parties

Name LANDON JUAREZ
Role Appellant
Status Active
Name WHITNEY JUAREZ
Role Appellant
Status Active
Name MARLEY JUAREZ
Role Appellant
Status Active
Name MARIO JUAREZ
Role Appellant
Status Active
Representations R. STANLEY GIPE, ESQ.
Name REYNOLDS, SMITH & HILLS, INC.
Role Appellee
Status Active
Name GROW FINANCIAL FEDERAL CREDIT UNION
Role Appellee
Status Active
Name RS&H, INC.
Role Appellee
Status Active
Name J.O. DELOTTO & SONS, INC.
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Role Appellee
Status Active
Representations BRADLEY E. POWERS, ESQ., G. KENNETH NORRIE, ESQ., E. CARSON LANGE, ESQ., THOMAS F. BRINK, ESQ.

Docket Entries

Docket Date 2018-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED
On Behalf Of MARIO JUAREZ
Docket Date 2018-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-09-20
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ joining in Appellee/Cross Appellant RS&H's Motion to Strike Portion of Amended Appellant Initial Brief
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-09-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION OF APPELLEE/CROSS-APPELLANT RS&H. INC. TO STRIKE PORTION OF AMENDED APPELLANT INITIAL BRIEF
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-08-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of MARIO JUAREZ
Docket Date 2018-08-16
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The initial brief is stricken for failure to reference the appropriate pages of the record in the statement of the case and of the facts. See Fla. R. App. P. 9.210(b)(3). Within ten days from the date of this order, the appellants shall file an amended brief adding citations to the record in the statement of the case and of the facts.
Docket Date 2018-07-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-06-14
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-30
Type Brief
Subtype Reply/Cross-Answer Brief
Description Appellant Reply Brief/Cross Answer Brief ~ Appellants/Cross-Appellees Cross-Answer Brief
On Behalf Of MARIO JUAREZ
Docket Date 2018-05-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE (NO OBJECTION) TO APPELLANT'S MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-17
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ Appellant's motion to substitute parties is granted. Teri L. Hilaire, personal representative of the estate of Norman G. Graff, is substituted for Appellee Norman G. Graff.
Docket Date 2018-05-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE (NO OBJECTION) TO AMENDED APPELLANT'S/ CROSS-APPELLEE'S MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF/CROSS-INITIAL BRIEF OF APPELLEE/CROSS-APPELLANT RS&H, INC
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-10
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of MARIO JUAREZ
Docket Date 2018-05-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of MARIO JUAREZ
Docket Date 2018-05-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLEE/CROSS-APPELLANT RS&H, INC. TOAPPELLANT/CROSS-APPELLEES MARIO JUAREZ, ET AL/S REQUEST FOR ORAL ARGUMENT (MOTION TO DISPENSE WITH ORAL ARGUMENT)
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, appellant shall supplement the motion for substitution of parties with a certificate of service demonstrating that the motion for substitution of parties has been served on Teri L. St. Hilaire, personal representative of the estate of Norman G. Graf.
Docket Date 2018-05-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE (NO OBJECTION) TO APPELLANT'S/CROSS APPELLEE'S MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 106 PAGES
Docket Date 2018-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARIO JUAREZ
Docket Date 2018-05-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ **MOTION AMENDED**
On Behalf Of MARIO JUAREZ
Docket Date 2018-04-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***STRICKEN***
On Behalf Of MARIO JUAREZ
Docket Date 2018-03-29
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ The appellants' motion to consolidate is granted to the extent that the two above-captioned appeals are hereby consolidated for record purposes and will travel together to the same merits panel. Briefing and motions practice shall be separate for the two appeals.
Docket Date 2018-03-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE (NO OBJECTION) OF APPELLEE, GROW FINANCIAL FEDERAL CREDIT UNION, TO APPELLANTS/CROSS-APPELLEES' MOTION TO CONSOLIDATE CASES
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-03-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE (NO OBJECTION) OF APPELLEE/CROSS-APPELLANT RS&H, INC. TO APPELLANTS/CROSS-APPELLEES' MOTION TO CONSOLIDATE CASES
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-03-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ All appellees shall file responses to the appellant's motion to consolidate within 10 days of the date of this order.
Docket Date 2018-03-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MARIO JUAREZ
Docket Date 2018-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARIO JUAREZ
Docket Date 2018-02-15
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-02-15
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee, RS & H, Inc., f/k/a Reynolds, Smith and Hills, Inc., has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2016).
Docket Date 2018-02-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee/cross-appellant RS&H, Inc., filed a motion to strike portions of the initial brief that are not supported by the record. Appellee Grow Financial Credit Union joined in the motion. The motion to strike is denied. This court will conduct an independent review of the record and will not consider matters outside of the record.
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 31, 2018, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Anthony K. Black, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
MARIO JUAREZ, ET AL VS TERI L. ST. HILAIRE, PERSONAL REPRESENTATIVE OF THE ESTATE OF NORMAN G. GRAF, ET AL 2D2017-5022 2017-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-CA-1813

Parties

Name MARIO JUAREZ
Role Appellant
Status Active
Representations R. STANLEY GIPE, ESQ.
Name WHITNEY JUAREZ
Role Appellant
Status Active
Name TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Role Appellee
Status Active
Representations THOMAS F. BRINK, ESQ., G. KENNETH NORRIE, ESQ., AMANDA P. BAGGETT, ESQ., BRADLEY E. POWERS, ESQ.
Name REYNOLD, SMITH AND HILLS, INC.
Role Appellee
Status Active
Name GROW FINANCIAL FEDERAL CREDIT UNION
Role Appellee
Status Active
Name R. S. & H., INC.
Role Appellee
Status Active
Name J.O. DELOTTO & SONS, INC.
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 446 PAGES
Docket Date 2017-12-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-12-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MARIO JUAREZ
Docket Date 2017-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIO JUAREZ
Docket Date 2018-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2018-10-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-09-12
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ The amended answer brief is stricken as unauthorized.
Docket Date 2018-09-04
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ~ **STRICKEN**
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-08-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of MARIO JUAREZ
Docket Date 2018-08-16
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The initial brief is stricken for failure to reference the appropriate pages of the record in the statement of the case and of the facts. See Fla. R. App. P. 9.210(b)(3). Within ten days from the date of this order, the appellants shall file an amended brief adding citations to the record in the statement of the case and of the facts.
Docket Date 2018-05-22
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ Appellant's motion to substitute parties is granted. Teri L. Hilaire, personal representative of the estate of Norman G. Graff, is substituted for Appellee Norman G. Graff.
Docket Date 2018-05-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of MARIO JUAREZ
Docket Date 2018-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, appellant shall supplement the motion for substitution of parties with a certificate of service demonstrating that the motion for substitution of parties has been served on Teri L. St. Hilaire, personal representative of the estate of Norman G. Graf.
Docket Date 2018-05-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 106 PAGES
Docket Date 2018-05-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of MARIO JUAREZ
Docket Date 2018-04-24
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellants' motion to withdraw the April 5, 2018, motion for costs is granted, and the motion is withdrawn. Appellee Grow Financial Federal Credit Union's motion to strike is denied as moot.
Docket Date 2018-04-23
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ Appellant's Motion to Tax Costs, filed on April 5, 2018
On Behalf Of MARIO JUAREZ
Docket Date 2018-04-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, GROW FINANCIAL FEDERAL CREDIT UNION'S RESPONSE TO APPELLANTS' MOTION TO TAX ATTORNEY'S FEES
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-04-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (contained in response)
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIO JUAREZ
Docket Date 2018-03-29
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ The appellants' motion to consolidate is granted to the extent that the two above-captioned appeals are hereby consolidated for record purposes and will travel together to the same merits panel. Briefing and motions practice shall be separate for the two appeals.
Docket Date 2018-03-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARIO JUAREZ
Docket Date 2018-03-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-02-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***STRICKEN***
On Behalf Of MARIO JUAREZ
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 31, 2018, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Anthony K. Black, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-03

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
88810.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-08
Type:
Planned
Address:
24314 SR 54, LUTZ, FL, 33559
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-05-23
Type:
Planned
Address:
14314 N. BRUCE B. DOWNS BLVD., TAMPA, FL, 33613
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-03-30
Type:
Planned
Address:
4502 W. GANDY BLVD., TAMPA, FL, 33611
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-07-23
Type:
Unprog Rel
Address:
6815 NORTH 56TH ST., TAMPA, FL, 33610
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-09-12
Type:
Planned
Address:
5101 1ST ST. N.E., ST. PETERSBURG, FL, 33703
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State