Search icon

GMRI, INC. - Florida Company Profile

Headquarter

Company Details

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

GMRI, 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: 27 Mar 1968 (57 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 01 Apr 2014 (11 years ago)
Document Number: 328176
FEI/EIN Number 591219168

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

Address: 1000 DARDEN CENTER DRIVE, ORLANDO, FL, 32837, US
Mail Address: 1000 DARDEN CENTER DRIVE, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GMRI, INC., MISSISSIPPI 617007 MISSISSIPPI
Headquarter of GMRI, INC., RHODE ISLAND 000060334 RHODE ISLAND
Headquarter of GMRI, INC., ALASKA 135519 ALASKA
Headquarter of GMRI, INC., ALABAMA 000-855-800 ALABAMA
Headquarter of GMRI, INC., NEW YORK 356652 NEW YORK
Headquarter of GMRI, INC., MINNESOTA ed11e74d-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of GMRI, INC., KENTUCKY 0118201 KENTUCKY
Headquarter of GMRI, INC., COLORADO 19871055540 COLORADO
Headquarter of GMRI, INC., CONNECTICUT 0038932 CONNECTICUT
Headquarter of GMRI, INC., IDAHO 174411 IDAHO
Headquarter of GMRI, INC., ILLINOIS CORP_50028909 ILLINOIS

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Lyons Colleen H Asst 1000 DARDEN CENTER DRIVE, ORLANDO, FL, 32837
SIMMONS ANGELA M President 1000 DARDEN CENTER DRIVE, ORLANDO, FL, 32837
KOREN LINDSAY L Vice President 1000 DARDEN CENTER DRIVE, ORLANDO, FL, 32837
SIMMONS ANGELA M Treasurer 1000 DARDEN CENTER DRIVE, ORLANDO, FL, 32837
KOREN LINDSAY L Secretary 1000 DARDEN CENTER DRIVE, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06335700032 THE OLIVE GARDEN ITALIAN RESTAURANT ACTIVE 2006-12-01 2026-12-31 - 1000 DARDEN CENTER DRIVE, LAW DEPT - 3 EAST, ORLANDO, FL, 32837
G91165900006 THE OLIVE GARDEN ACTIVE 1991-06-14 2026-12-31 - 1000 DARDEN CENTER DRIVE, LAW DEPT - 3 EAST, ORLANDO, FL, 32837, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2020-03-20 1000 DARDEN CENTER DRIVE, ORLANDO, FL 32837 -
ARTICLES OF CORRECTION 2014-04-01 - -
MERGER 2014-03-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000139385
MERGER 2013-05-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000131395
CHANGE OF PRINCIPAL ADDRESS 2009-12-14 1000 DARDEN CENTER DRIVE, ORLANDO, FL 32837 -
AMENDED AND RESTATEDARTICLES 2008-12-18 - -
REGISTERED AGENT NAME CHANGED 2006-03-27 CORPORATE CREATIONS NETWORK, INC. -
MERGER 2003-03-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000044645
CORPORATE MERGER 1996-11-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 100000011501

Court Cases

Title Case Number Docket Date Status
DARDEN RESTAURANTS, INC. AND GMRI, INC. VS RICK SINGH, AS ORANGE COUNTY PROPERTY APPRAISER AND DEPARTMENT OF REVENUE 5D2016-4049 2016-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-004289-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-004980-O`

Parties

Name GMRI, INC.
Role Appellant
Status Active
Name DARDEN RESTAURANTS, INC.
Role Appellant
Status Active
Representations Nicholas A. Shannin, Joseph H. Lang, Jr., ROBERT S. GOLDMAN, Robert E.V. Kelley, Jr., Chris Altenbernd
Name RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Role Appellee
Status Active
Representations GAYLORD A. WOOD, JR., Loren E. Levy, Robert P. Elson, Kenneth P. Hazouri
Name Clerk Department of Revenue
Role Appellee
Status Active
Name Hon. Lawrence R. Kirkwood
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2019-01-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD - 1870 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-01-14
Type Order
Subtype Order
Description Miscellaneous Order ~ SROA BY 3:00 P.M. 1/18/19
Docket Date 2018-11-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-08-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2018-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DARDEN RESTAURANTS, INC,
Docket Date 2018-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DARDEN RESTAURANTS, INC,
Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 8/15.
Docket Date 2018-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DARDEN RESTAURANTS, INC,
Docket Date 2018-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/16
On Behalf Of DARDEN RESTAURANTS, INC,
Docket Date 2018-05-31
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FOR PROPERTY APPRAISERS ASSOCIATION OF FLORIDA, INC.
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2018-05-21
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2018-05-01
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ AMENDED AB DUE W/I 20 DYS.
Docket Date 2018-04-23
Type Response
Subtype Response
Description RESPONSE ~ PER 4/13 ORDER
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2018-04-16
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FOR LARRY BARTLETT, AS VOLUSIA COUNTY PROPERTY APPRAISER
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2018-04-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE ANS BRF OR IN THE ALTERNATIVE, MOT FOR SUPP BRIEFING
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2018-04-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/I 10 DAYS
Docket Date 2018-04-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2018-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, RICK SINGH
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2018-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BY AB'S DUE BY 4/6.
Docket Date 2018-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, RICK SINGH
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB'S DUE BY 3/7.
Docket Date 2018-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, DEPT. OF REVENUE
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2018-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, RICK SINGH
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2018-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DARDEN RESTAURANTS, INC,
Docket Date 2017-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DARDEN RESTAURANTS, INC,
Docket Date 2017-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/26
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2017-10-13
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FOR FLORIDA CHAMBER OF COMMERCE
On Behalf Of DARDEN RESTAURANTS, INC,
Docket Date 2017-10-13
Type Record
Subtype Appendix
Description Appendix for Amicus Curiae Brief ~ FOR CHAMBER OF COMMERCE OF THE USA
On Behalf Of DARDEN RESTAURANTS, INC,
Docket Date 2017-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/26
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2017-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DARDEN RESTAURANTS, INC,
Docket Date 2017-10-03
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ AA'S 9/28 MTN/EOT GRANTED; IB DUE 10/6. NO FURTHER EOT'S.
Docket Date 2017-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DARDEN RESTAURANTS, INC,
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2017-09-25
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 9/28
Docket Date 2017-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DARDEN RESTAURANTS, INC,
Docket Date 2017-09-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 9/20
Docket Date 2017-09-01
Type Response
Subtype Response
Description RESPONSE ~ PER 8/30 ORDER
On Behalf Of DARDEN RESTAURANTS, INC,
Docket Date 2017-08-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) 2898 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-08-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AAS W/IN 10 DAYS; DISCHARGED 9/5
Docket Date 2017-08-08
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief
Docket Date 2017-08-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA 8/24;INIT BRF W/I 20 DAYS
Docket Date 2017-08-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DARDEN RESTAURANTS, INC,
Docket Date 2017-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 8/7
Docket Date 2017-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DARDEN RESTAURANTS, INC,
Docket Date 2017-07-14
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2017-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 7/31
Docket Date 2017-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DARDEN RESTAURANTS, INC,
Docket Date 2017-06-20
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ AC BRIEF DUE W/I 10 DYS OF SERVICE OF IB
Docket Date 2017-06-15
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of DARDEN RESTAURANTS, INC,
Docket Date 2017-06-15
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of DARDEN RESTAURANTS, INC,
Docket Date 2017-06-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1873 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-05-24
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief
Docket Date 2017-05-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP RAO 6/14;INIT BRF W/I 30 DAYS
Docket Date 2017-05-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DARDEN RESTAURANTS, INC,
Docket Date 2017-05-12
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of DARDEN RESTAURANTS, INC,
Docket Date 2017-04-24
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/24
On Behalf Of DARDEN RESTAURANTS, INC,
Docket Date 2017-03-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/24
On Behalf Of DARDEN RESTAURANTS, INC,
Docket Date 2017-02-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/24
On Behalf Of DARDEN RESTAURANTS, INC,
Docket Date 2017-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1028 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-12-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-19
Type Response
Subtype Response
Description RESPONSE ~ PER 12/13 ORDER
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2016-12-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-12-13
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED PER 12/20 ORDER
Docket Date 2016-12-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE KENNETH P. HAZOURI 0019800
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2016-12-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DARDEN RESTAURANTS, INC,
Docket Date 2016-12-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-01
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/23/16
On Behalf Of DARDEN RESTAURANTS, INC,

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-10-06
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-07-23
ANNUAL REPORT 2018-02-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA742S00008 2009-10-23 2009-12-07 2009-12-07
Unique Award Key CONT_AWD_VA742S00008_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PURCHASE OF CATALYST 6500 HARDWARE
NAICS Code 334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes 7050: ADP COMPONENTS

Recipient Details

Recipient GMRI INC
UEI W1LKXLWEGUA7
Legacy DUNS 834590739
Recipient Address 880 S ATLANTIC AVE, ORMOND BEACH, 321767817, UNITED STATES
PO AWARD V657P89058 2008-02-13 2008-02-23 2008-02-23
Unique Award Key CONT_AWD_V657P89058_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title GIFT CERTIFICATE
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient GMRI INC
UEI W1LKXLWEGUA7
Legacy DUNS 834590739
Recipient Address 880 S ATLANTIC AVE, ORMOND BEACH, 321767817, UNITED STATES
PO AWARD V598Q81011 2007-12-14 2007-12-24 2007-12-24
Unique Award Key CONT_AWD_V598Q81011_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title $50 GIFT CERTIFICATES.
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient GMRI INC
UEI W1LKXLWEGUA7
Legacy DUNS 834590739
Recipient Address 880 S ATLANTIC AVE, ORMOND BEACH, 321767817, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347283145 0419730 2024-02-15 12275 NARCOOSSE RD, ORLANDO, FL, 32832
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-02-15
Case Closed 2024-07-01

Related Activity

Type Referral
Activity Nr 2130998
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2024-05-31
Current Penalty 5289.0
Initial Penalty 10372.0
Final Order 2024-06-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2):The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) On or about February 9, 2024, at 12275 Narcoossee Road Orlando, FL: the employer failed to report to OSHA within 24 -hours a work related in-patient hospitalization of an employee. The employer notified OSHA on February 13, 2024, of the in-patient hospitalization.
109712422 0420600 1993-06-01 2604 W. BRANDON BLVD., BRANDON, FL, 33511
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-06-01
Case Closed 1993-08-19

Related Activity

Type Complaint
Activity Nr 77011724
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1993-07-30
Abatement Due Date 1993-09-01
Initial Penalty 1500.0
Nr Instances 25
Nr Exposed 25
Gravity 02

Date of last update: 02 Mar 2025

Sources: Florida Department of State