Search icon

JAMES B. PIRTLE CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES B. PIRTLE CONSTRUCTION COMPANY, 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 Apr 1968 (57 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: 328833
FEI/EIN Number 591211364

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

Address: 500 W CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309-6127, US
Mail Address: 500 W CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309-6127, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEARY MICHAEL S President 500 W Cypress Creek Road, Ft. Lauderdale, FL, 33309
Lipman Darrell J Treasurer 500 W Crpress Creek Road, FORT LAUDERDALE, FL, 33309
KATZ JACOB Seni 500 W Cypress Creek Road, FORT LAUDERDALE, FL, 33309
Rodriguez Richard Vice President 500 W Cypress Creek Road, Ft. Lauderdale, FL, 33309
Armstrong James Vice President 500 W Cypress Creek Road, Ft. Lauderdale, FL, 33309
Geary Michael Agent 500 W Cypress Creek Road, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109583 STILES PIRTLE MIAMI-DADE JOINT VENTURE ACTIVE 2020-08-25 2025-12-31 - 175 SW 7TH STREET, STE 1900, MIAMI, FL, 33130
G20000019958 PCL/PIRTLE, A JOINT VENTURE ACTIVE 2020-02-13 2025-12-31 - 6700 FORUM DRIVE, SUITE 100, ORLANDO, FL, 32821
G16000125661 STILES PIRTLE JOINT VENTURE ACTIVE 2016-11-21 2026-12-31 - 201 E LAS OLAS BLVD, STE 1200, FORT LAUDERDALE, FL, 33301
G11000073359 PIRTLE/PHOENIX CONSTRUCTION COMPANY EXPIRED 2011-07-22 2016-12-31 - 5700 GRIFFIN RD, DAVIE, FL, 33314
G11000070107 JAMES B. PIRTLE CONSTRUCTION COMPANY, INC. ACTIVE 2011-07-13 2026-12-31 - 500 W CYPRESS CREEK RD, FT. LAUDERDALE, FL, 33309
G09000149060 PCL/PIRTLE, A JOINT VENTURE EXPIRED 2009-08-25 2014-12-31 - 6675 WESTWOOD BOULEVARD, SUITE 200, ORLANDO, FL, 32821
G00353900095 PIRTLE CONSTRUCTION COMPANY ACTIVE 2000-12-18 2025-12-31 - 500 W CYPRESS CREEK ROAD, #100, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2025-01-29 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 500 W. CYPRESS CREEK ROAD, STE. 100, FORT LAUDERDALE, FL 33309-6127 -
REGISTERED AGENT NAME CHANGED 2025-01-29 GEARY, MICHAEL -
CHANGE OF MAILING ADDRESS 2025-01-29 500 W. CYPRESS CREEK ROAD, STE. 100, FORT LAUDERDALE, FL 33309-6127 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 500 W. CYPRESS CREEK ROAD, STE. 100, FORT LAUDERDALE, FL 33309-6127 -
AMENDMENT 2016-05-02 - -
AMENDMENT 1996-08-29 - -
AMENDMENT 1995-01-13 - -
AMENDMENT 1990-12-13 - -
AMENDMENT 1984-12-26 - -

Court Cases

Title Case Number Docket Date Status
JAMES B. PIRTLE CONSTRUCTION CO., INC., VS WARREN HENRY AUTOMOBILES, INC., et al., 3D2021-0830 2021-03-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-36083

Parties

Name JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Role Appellant
Status Active
Representations ANNE-SOLENNE ROLLAND, STEFANIE A. SALOMON, ADAM P. HANDFINGER
Name WARREN HENRY AUTOMOBILES, INC.
Role Appellee
Status Active
Representations OSCAR E. SOTO, ANDREW V. COBBE
Name Sylvia H. Walbolt
Role Amicus - Petitioner
Status Active
Name Nathaniel G. Foell
Role Amicus - Petitioner
Status Active
Name WM. CARY WRIGHT
Role Amicus - Petitioner
Status Active
Name CHRISTOPHER M. UTRERA
Role Amicus - Petitioner
Status Active
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-09
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMICUS CURIAE BRIEF OFSOUTH FLORIDA ASSOCIATED GENERAL CONTRACTORSIN SUPPORT OF PETITIONER
On Behalf Of JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Docket Date 2021-12-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Petitioner's Response in Opposition to the Motion for Rehearing on the Petition for Writ of Certiorari, filed on November 23, 2021, is noted. Upon consideration, Respondent Warren Henry Automobiles, Inc.'s Motion for Rehearing and Motion for Clarification is hereby denied.Petitioner's Response in Opposition to the Motion for Rehearing on Appellate Attorney's Fees and Costs, filed on November 22, 2021, is also noted.Upon consideration, Respondent Warren Henry Automobiles, Inc.'s Motion for Rehearing on Appellate Attorney's Fees and Costs is hereby denied.FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2021-11-23
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENT'SMOTION FOR REHEARING ON ORDER GRANTING PETITIONER'SPETITION FOR WRIT OF CERTIORARI
On Behalf Of JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Docket Date 2021-11-22
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO WARREN HENRYAUTOMOBILES, INC.'S MOTION FOR REHEARING ON ORDER RANTING PETITIONER'S MOTION TO DETERMINE ENTITLEMENT TO APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Docket Date 2021-11-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Response to the Motion for Rehearing is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TOWARREN HENRY'S MOTION FOR REHEARING
On Behalf Of JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Docket Date 2021-11-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ WARREN HENRY AUTOMOBILES, INC.'S MOTION FORREHEARING ON ORDER GRANTING PETITIONER'S MOTIONTO DETERMINE ENTITLEMENT TO APPELLATE ATTORNEY'SFEES AND COSTS
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2021-11-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ WARREN HENRY AUTOMOBILES, INC.'S MOTION FORREHEARING AND MOTION FOR CLARIFICATION
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2021-10-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the Motion to Determine Entitlement to Appellate Attorney's Fees and Costs filed by Petitioner, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2021-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION TO DETERMINE ENTITLEMENT TOAPPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Docket Date 2021-10-20
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted, order quashed.
Docket Date 2021-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondent Warren Henry Automobiles, Inc.’s “Request, Motion for Judicial Notice, and Supplementation of the Record” is granted as stated in the Motion.
Docket Date 2021-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ WARREN HENRY AUTOMOBILES, INC.'S REQUEST, MOTIONFOR JUDICIAL NOTICE, AND SUPPLEMENTATION OF THERECORD
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2021-05-18
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO PETITIONFOR WRIT OF CERTIORARI
On Behalf Of JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Docket Date 2021-05-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner is ordered to file a response within ten (10) days from the date of this Order to Respondent Warren Henry Automobiles, Inc.'s Request and Motion for Judicial Notice.
Docket Date 2021-05-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Enlargement of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including May 18, 2021.
Docket Date 2021-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ WARREN HENRY AUTOMOBILES, INC.'S REQUESTAND MOTION FOR JUDICIAL NOTICE
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2021-05-04
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PETITIONER'S UNOPOSSED MOTION FOR ENLARGEMENT OF TIME TO FILE ITS REPLY TO WARREN HENRY AUTOMOBILES, INC.'S RESPONSE TO JAMES B. PIRTLE CONSTRUCTION INC.'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Docket Date 2021-04-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO WARREN HENRY AUTOMOBILES, INC.'S RESPONSE TO JAMES B. PIRTLE CONSTRUCTION, CO., INC.'S PETITION FOR CERTIORARI REVIEW
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2021-04-26
Type Response
Subtype Response
Description RESPONSE ~ WARREN HENRY AUTOMOBILES, INC.'S RESPONSE TO JAMES B. PIRTLE CONSTRUCTION, CO., INC.'S PETITION FOR CERTIORARI REVIEW
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ Oleta Partners, LLC’s Motion for Leave to File an Amicus Curiae Brief is hereby granted, and the Amicus Curiae Brief and the accompanying Appendix filed on April 15, 2021, are accepted by the Court
Docket Date 2021-04-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO OLETA PARTNERS, LLC'S BRIEF OF AMICUS CURIAE
On Behalf Of CHRISTOPHER M. UTRERA
Docket Date 2021-04-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ OLETA PARTNERS, LLC'S MOTION FOR LEAVE TO FILE BRIEF AS AMICUS CURIAE
On Behalf Of CHRISTOPHER M. UTRERA
Docket Date 2021-04-15
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ BRIEF OF AMICUS CURIAE OLETA PARTNERS, LLC IN SUPPORT OF JAMES B. PIRTLE CONSTRUTION CO., INC.'S AMENDED PETITION FOR CERTIORARI REVIEW
On Behalf Of CHRISTOPHER M. UTRERA
Docket Date 2021-04-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Enlargement of Time to file a response to the Amended Petition for Writ of Certiorari is granted to and including April 26, 2021.
Docket Date 2021-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT WARREN HENRY AUTOMOBILES, INC.'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO RESPOND TO PETITIONER JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.'S AMENDED PETITION FOR WRIT OF CERTIORARI TO THE THIRD DISTRICT COURT OF APPEAL FOR THE STATE OF FLORIDA
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2021-04-13
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ South Florida Associated General Contractors' Motion for Leave to File an Amicus Curiae Brief in Support of Petitioner is hereby granted, and the Amicus Curiae Brief filed on April 9, 2021, is accepted by the Court.
Docket Date 2021-04-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMICUS CURIAE SOUTH FLORIDA ASSOCIATED GENERALCONTRACTORS' MOTION FOR LEAVE TO FILEAMICUS BRIEF IN SUPPORT OF PETITIONER
On Behalf Of JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Docket Date 2021-04-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR CERTIORARI REVIEW
On Behalf Of JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Docket Date 2021-04-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Petitioner is ordered to amend the Petition for Writ of Certiorari to show conformity with all font and word count requirements set forth in Florida Rule of Appellate Procedure 9.210, within five (5) days from the date of this Order. Respondents are ordered to file a response within fifteen (15) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2021-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-03-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Docket Date 2021-03-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Docket Date 2021-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
Amendment 2016-05-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV GS10F0020X 2010-10-27 - -
Unique Award Key CONT_IDV_GS10F0020X_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 6000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes R425: ENGINEERING AND TECHNICAL SERVICES

Recipient Details

Recipient JAMES B PIRTLE CONSTRUCTION COMPANY, INC
UEI DD4GKN3JKNB9
Recipient Address 5700 GRIFFIN RD STE 200, DAVIE, BROWARD, FLORIDA, 333144538, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341390623 0420600 2016-04-05 16001 TIMBER PARK LANE, ORLANDO, FL, 32828
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-04-05
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-04-05
341117372 0418800 2015-12-11 11765 CITY HALL PROMENADE, MIRAMAR, FL, 33025
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-12-17
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-01-29

Related Activity

Type Inspection
Activity Nr 1113000
Safety Yes
313103061 0418800 2009-06-30 400 NW 2ND AVENUE, MIAMI, FL, 33128
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-01
Case Closed 2009-07-14
311086870 0418800 2007-11-08 SW 280 ST AND SW 150 AVE., MIAMI, FL, 33101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2007-11-08
311082242 0418800 2007-06-14 5700 GRIFFIN ROAD, DAVIE, FL, 33314
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-06-14
Emphasis L: FALL
Case Closed 2007-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-09-10
Abatement Due Date 2007-09-14
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2007-09-10
Abatement Due Date 2007-09-14
Current Penalty 3375.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2007-09-10
Abatement Due Date 2007-09-14
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-09-10
Abatement Due Date 2007-09-14
Current Penalty 3375.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
307294538 0418800 2004-01-16 2700 SPORTS PLEX DR, CORAL SPRINGS, FL, 33065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-16
Case Closed 2004-01-16
110053105 0418800 1990-04-19 7841 PINES BLVD., PEMBROKE PINES, FL, 33027
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-04-19
Case Closed 1990-08-30

Related Activity

Type Referral
Activity Nr 901168286
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 D01
Issuance Date 1990-07-13
Abatement Due Date 1990-07-16
Current Penalty 150.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-07-13
Abatement Due Date 1990-07-16
Current Penalty 150.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1990-07-13
Abatement Due Date 1990-07-16
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 B04
Issuance Date 1990-07-13
Abatement Due Date 1990-07-16
Current Penalty 350.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
17426537 0418800 1986-04-29 5001 NW 94TH AVE., SUNRISE, FL, 33321
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-04-29
Case Closed 1986-05-27

Related Activity

Type Complaint
Activity Nr 70904008
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1986-05-02
Abatement Due Date 1986-05-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1986-05-02
Abatement Due Date 1986-05-20
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1986-05-02
Abatement Due Date 1986-05-08
Nr Instances 3
Nr Exposed 3

Date of last update: 01 Apr 2025

Sources: Florida Department of State