Search icon

FRED MCGILVRAY, INC. - Florida Company Profile

Company Details

Entity Name: FRED MCGILVRAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRED MCGILVRAY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 1965 (60 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 294200
FEI/EIN Number 591097179

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

Address: 8690 NW 58TH ST, MIAMI, FL, 33166, US
Mail Address: P.O. BOX 522204, MIAMI, FL, 33152, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FMI RETIREMENT PLAN AND TRUST 2015 591097179 2016-09-08 FRED MCGILVRAY, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 3055925910
Plan sponsor’s address 8690 NW 58TH ST, MIAMI, FL, 331663306
FMI RETIREMENT PLAN AND TRUST 2014 591097179 2015-06-25 FRED MCGILVRAY, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 3055925910
Plan sponsor’s address 8690 NW 58TH ST, MIAMI, FL, 331663306

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing MICHAEL MCGILVRAY
Valid signature Filed with authorized/valid electronic signature
FMI RETIREMENT PLAN AND TRUST 2013 591097179 2014-10-01 FRED MCGILVRAY, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 3055925910
Plan sponsor’s address 8690 NW 58TH ST, MIAMI, FL, 331663306

Signature of

Role Plan administrator
Date 2014-10-01
Name of individual signing MICHAEL MCGILVRAY
Valid signature Filed with authorized/valid electronic signature
FMI RETIREMENT PLAN AND TRUST 2012 591097179 2013-10-10 FRED MCGILVRAY, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 3055925910
Plan sponsor’s address 8690 NW 58TH ST, MIAMI, FL, 331663306

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing SEE BELOW
Valid signature Filed with authorized/valid electronic signature
FMI RETIREMENT PLAN AND TRUST 2011 591097179 2012-10-10 FRED MCGILVRAY, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 3055925910
Plan sponsor’s address 8690 NW 58TH ST, MIAMI, FL, 331663306

Plan administrator’s name and address

Administrator’s EIN 591097179
Plan administrator’s name FRED MCGILVRAY, INC.
Plan administrator’s address 8690 NW 58TH ST, MIAMI, FL, 331663306
Administrator’s telephone number 3055925910

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing MICHAEL MCGILVRAY
Valid signature Filed with authorized/valid electronic signature
FMI RETIREMENT PLAN AND TRUST 2010 591097179 2011-10-13 FRED MCGILVRAY, INC. 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 3055925910
Plan sponsor’s address 8690 NW 58TH ST, MIAMI, FL, 331663306

Plan administrator’s name and address

Administrator’s EIN 591097179
Plan administrator’s name FRED MCGILVRAY, INC.
Plan administrator’s address 8690 NW 58TH ST, MIAMI, FL, 331663306
Administrator’s telephone number 3055925910

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing MICHAEL MCGILVRAY
Valid signature Filed with authorized/valid electronic signature
FMI RETIREMENT PLAN AND TRUST 2009 591097179 2010-07-29 FRED MCGILVRAY, INC. 71
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 3055925910
Plan sponsor’s address 8690 NW 58TH ST, MIAMI, FL, 331663306

Plan administrator’s name and address

Administrator’s EIN 591097179
Plan administrator’s name FRED MCGILVRAY, INC.
Plan administrator’s address 8690 NW 58TH ST, MIAMI, FL, 331663306
Administrator’s telephone number 3055925910

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing MICHAEL MCGILVRAY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MCGILVRAY FRED Chairman 8690 NW 58 STREET, MIAMI, FL, 33166
MCGILVRAY FRED Director 8690 NW 58 STREET, MIAMI, FL, 33166
MCGILVRAY MICHAEL O President 8690 NW 58 STREET, MIAMI, FL, 33166
MCGILVRAY MICHAEL O Director 8690 NW 58 STREET, MIAMI, FL, 33166
PATTI NORMAN E Vice President 8690 NW 58 STREET, MIAMI, FL, 33166
MCGILVRAY MICHAEL O Agent 8690 NW 58 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 8690 NW 58TH ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 8690 NW 58 STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2002-08-08 MCGILVRAY, MICHAEL O -
CHANGE OF MAILING ADDRESS 2000-05-31 8690 NW 58TH ST, MIAMI, FL 33166 -
AMENDMENT 1969-07-03 - -
AMENDMENT 1966-04-18 - -

Court Cases

Title Case Number Docket Date Status
MC VELAR CONSTRUCTION CORP., Appellant(s) v. COMMAND REBAR, INC., et al., Appellee(s). 4D2024-0527 2024-02-29 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
2014CA006885

Parties

Name MC Velar Construction Corp.,
Role Appellant
Status Active
Representations Jacob J Liro, Nicholas David Prudenzano
Name Bre/Point Parcel, LLC
Role Appellee
Status Active
Representations Adam G Adams, II
Name Pavarini Construction Co.
Role Appellee
Status Active
Representations Michael McQuaide, Michael William Switzer
Name COBRA CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Jeremy W Harris
Name NAGELBUSH MECHANICAL, INC.
Role Appellee
Status Active
Representations Michael Jay Rune, II, Dana Chaaban
Name Imperial Stone Corporation
Role Appellee
Status Active
Representations Jason David Katz
Name USA PLASTERING, LLC
Role Appellee
Status Active
Representations Stephen Wayne Stukey, Justin Howell Levitt
Name FLORIDA BUILDER APPLIANCES, INC.
Role Appellee
Status Active
Representations Daniel J Santaniello
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Representations Patrick Patrissi, Francisco Touron, III, Lucas Joel Sanchez
Name THE HANOVER INSURANCE COMPANY
Role Appellee
Status Active
Name Hartford Accident & Indemnity Company
Role Appellee
Status Active
Representations Daniel Te Young
Name Fidelity Deposit Company of Maryland
Role Appellee
Status Active
Name PRO-TECH CAULKING & WATERPROOFING, INC.
Role Appellee
Status Active
Representations Jon Michael Kendrick
Name Artesian Pool Construction and Old Republic Surety Company
Role Appellee
Status Active
Representations John David Campo, Thomas Allan Berger, Nadine Jenifer Foehl
Name Amion Enterprises
Role Appellee
Status Active
Representations Peter Scott Baumberger, Christopher M Utrera
Name POWER DESIGN, INC.
Role Appellee
Status Active
Representations Michelle Marie Krone
Name IBA CONSULTANTS, INC.
Role Appellee
Status Active
Representations Ronald Seth Nisonson, Ethan Joshua Goldstein
Name FRED MCGILVRAY, INC.
Role Appellee
Status Active
Representations David L Swimmer
Name BOSTIC STEEL, INC.
Role Appellee
Status Active
Representations D Spencer Mallard, Jeremy W Harris, Matthew Aaron Margolis
Name CONTINENTAL GLASS SYSTEMS, INC.
Role Appellee
Status Active
Representations Alexandra Lyn Tifford, Luis Sergio Konski
Name GARCIA STROMBERG HOLDINGS, LLC
Role Appellee
Status Active
Representations David Ben Israel, Eric Jon Israel
Name AETNA CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Alex Michael Sarsfield
Name SAFECO INSURANCE COMPANY OF AMERICA
Role Appellee
Status Active
Representations Daniel J Santaniello, Christopher Harris Burrows
Name MAPLE MANUFACTURING, INC.
Role Appellee
Status Active
Representations Michael A Monteverde
Name Scott R Vaughn
Role Appellee
Status Active
Representations William Edward Stacey, Jr.
Name SCOTT R. VAUGHN, P.E., INC.
Role Appellee
Status Active
Representations William Edward Stacey, Jr.
Name COASTAL MASONRY, INC.
Role Appellee
Status Active
Representations Deborah Stephney Verley, Laura Patricia Buitrago
Name OCI ASSOCIATES, INC.
Role Appellee
Status Active
Representations Mitchel Chusid, Mitchell Ryan Katz
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name COMMAND REBAR, INC.
Role Appellee
Status Active
Representations Christopher Harris Burrows, Edgardo Ferreyra, Jr., Daniel J Santaniello, Hayley Erica Newman
Name EDSA, INC.
Role Appellee
Status Active
Representations Bruce Robert Calderon, D. Bryan Hill, Jr., Alicia Zweig Gross

Docket Entries

Docket Date 2024-09-17
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the September 16, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-08-16
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
Docket Date 2024-07-12
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellant's July 11, 2024 notice is being treated as a motion to stay and is granted.
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice
Description Notice of Settlement and Request for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-06-14
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-06-13
Type Motions Other
Subtype Motion To Stay
Description Appellant's Unopposed Request to Extend Appellate Proceedings
Docket Date 2024-05-15
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-05-14
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report and Request for Stay of Appellate Proceedings
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-05-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-05-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to May 7 2024
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-04-30
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-15
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Command Rebar, Inc.
Docket Date 2024-03-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-09
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-01
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-19
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellant's August 16, 2024 motion to stay is granted.
View View File
Docket Date 2024-03-14
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's March 8, 2024 notice of amended certificate of service is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File

Documents

Name Date
Off/Dir Resignation 2015-02-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-06-28
ANNUAL REPORT 2006-07-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG2811P7AABC6 2011-08-02 2011-09-01 2011-09-01
Unique Award Key CONT_AWD_HSCG2811P7AABC6_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 20376.00
Current Award Amount 20376.00
Potential Award Amount 20376.00

Description

Title CONTRACTOR TO PERFORM BY THE SCOPE OF WORK PROVIDED
NAICS Code 423850: SERVICE ESTABLISHMENT EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes AE24: R&D-PROD/SERV IMPROVEMENT-ENG DEV

Recipient Details

Recipient FRED MCGILVRAY, INC.
UEI PNBHEM6RTJB5
Recipient Address 8690 NW 58TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331663306, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311083455 0418800 2007-08-01 16047 COLLINS AVENUE, SUNNY ISLES, FL, 33160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-08-01
Case Closed 2007-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 A
Issuance Date 2007-10-30
Abatement Due Date 2007-11-02
Current Penalty 1000.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2007-10-30
Abatement Due Date 2007-11-02
Current Penalty 2000.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2007-10-30
Abatement Due Date 2007-11-02
Current Penalty 1000.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
310215637 0418800 2007-02-15 639 S. OLIVE AVENUE, WEST PALM BEACH, FL, 33401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-02-15
Case Closed 2007-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2007-03-01
Abatement Due Date 2007-03-06
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 01
304244171 0418800 2001-05-08 FIU UNIV PARK CAMPUS/HEALTH & LIFE SCIENCE BLDG, MIAMI, FL, 33199
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-05-08
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-01-30

Related Activity

Type Referral
Activity Nr 200678407
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-10-19
Abatement Due Date 2001-10-25
Current Penalty 300.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2001-10-19
Abatement Due Date 2001-10-25
Current Penalty 300.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2001-10-19
Abatement Due Date 2001-10-25
Current Penalty 600.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
303181879 0418800 2000-03-20 1003 NW 14TH TERR, MIAMI, FL, 33136
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-03-20
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-03-21
303180202 0418800 2000-01-10 2300 N COMMERCE PARKWAY, WESTON, FL, 33071
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-01-10
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-01-10
301881694 0418800 1999-02-18 627 SW 27TH AVE., MIAMI, FL, 33135
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-02-18
Case Closed 1999-02-18
301880670 0418800 1999-01-08 1903 BISCAYNE BLVD., AVENTURA, FL, 33333
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-01-08
Case Closed 1999-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1999-02-18
Abatement Due Date 1999-02-24
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 01
300491495 0418800 1997-03-11 BLOUNT RD, FORT LAUDERDALE, FL, 33306
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-03-11
Case Closed 1997-03-11
110056793 0418800 1990-08-28 701 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-09-04
Case Closed 1990-09-04
101556843 0418800 1987-01-09 3003 N. UNIVERSITY DR., SUNRISE, FL, 33322
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-14
Case Closed 1987-03-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1987-02-09
Abatement Due Date 1987-02-12
Nr Instances 1
Nr Exposed 3
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-12-03
Case Closed 1985-12-03

Related Activity

Type Referral
Activity Nr 900866955
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-04
Case Closed 1983-06-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1983-05-20
Abatement Due Date 1983-05-23
Nr Instances 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-10-22
Case Closed 1982-12-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1982-11-19
Abatement Due Date 1982-11-22
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-02
Case Closed 1982-09-03
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1981-05-01
Case Closed 1981-05-15
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1981-04-06
Case Closed 1981-05-15

Related Activity

Type Complaint
Activity Nr 320869753
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-18
Case Closed 1981-05-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-03-27
Abatement Due Date 1981-03-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1981-03-27
Abatement Due Date 1981-03-30
Nr Instances 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-12-19
Case Closed 1981-03-27

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B04
Issuance Date 1981-03-25
Abatement Due Date 1981-01-08
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 9
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-05-25
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320856008
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-27
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-14
Case Closed 1977-03-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1977-02-18
Abatement Due Date 1977-02-21
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1976-08-12
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-17
Case Closed 1976-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1976-05-25
Abatement Due Date 1976-05-28
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-14
Case Closed 1976-01-13

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260300 A
Issuance Date 1975-12-01
Abatement Due Date 1975-12-03
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 2
Citation ID 01001B
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1975-12-01
Abatement Due Date 1975-12-03
Nr Instances 2
Citation ID 01002A
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1975-12-01
Abatement Due Date 1975-12-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002B
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1975-12-01
Abatement Due Date 1975-12-03
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-12-01
Abatement Due Date 1975-12-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-05
Case Closed 1974-11-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1974-11-14
Abatement Due Date 1974-11-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1974-11-14
Abatement Due Date 1974-11-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1974-11-14
Abatement Due Date 1974-12-10
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1974-09-18
Abatement Due Date 1974-09-20
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-08-23
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1973-08-16
Abatement Due Date 1973-08-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-08-16
Abatement Due Date 1973-08-22
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1973-08-16
Abatement Due Date 1973-08-22
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State