Search icon

WILLIAMS ELECTRIC CO., INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WILLIAMS ELECTRIC CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAMS ELECTRIC CO., 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: 20 May 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2013 (11 years ago)
Document Number: 330289
FEI/EIN Number 591213567

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

Mail Address: 16055 SPACE CENTER BLVD STE 725, HOUSTON, TX, 77062, US
Address: 350 RACETRACK RD NW, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WILLIAMS ELECTRIC CO., INC., MISSISSIPPI 601853 MISSISSIPPI
Headquarter of WILLIAMS ELECTRIC CO., INC., RHODE ISLAND 000812197 RHODE ISLAND
Headquarter of WILLIAMS ELECTRIC CO., INC., ALASKA 10007774 ALASKA
Headquarter of WILLIAMS ELECTRIC CO., INC., ALABAMA 000-861-821 ALABAMA
Headquarter of WILLIAMS ELECTRIC CO., INC., ALABAMA 000-930-500 ALABAMA
Headquarter of WILLIAMS ELECTRIC CO., INC., MINNESOTA 863a2f5e-36ea-e211-be65-001ec94ffe7f MINNESOTA
Headquarter of WILLIAMS ELECTRIC CO., INC., COLORADO 20141299162 COLORADO
Headquarter of WILLIAMS ELECTRIC CO., INC., IDAHO 601816 IDAHO

Key Officers & Management

Name Role Address
SCHREIMAN DAVID E Treasurer 5875 Trinity Pkwy Ste 140, CENTREVILLE, VA, 20120
WILLIAMS CARLTON E Asst 16055 SPACE CENTER BLVD STE 725, HOUSTON, TX, 77062
BETANCOURT JOSE Vice President 100 W WALNUT ST, PASADENA, CA, 91124
DECKER PAUL H EX 5875 TRINITY PKWY. #140, CENTREVILLE, VA, 20120
DECKER PAUL H Vice President 5875 TRINITY PKWY. #140, CENTREVILLE, VA, 20120
RADIN MARC S Secretary 100 WEST WALNUT ST., PASADENA, CA, 91124
WENZEL BRYAN E Vice President 695 DENTON BLVD NW, FORT WALTON BEACH, FL, 32547
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 350 RACETRACK RD NW, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2018-04-06 350 RACETRACK RD NW, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2018-02-02 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2013-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-06
Reg. Agent Change 2018-02-02
AMENDED ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2017-04-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 15M10624AA47NS01A 2024-10-01 - -
Unique Award Key CONT_IDV_15M10624AA47NS01A_1544
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 594000000.00

Description

Title ESTABLISH THE UNITED STATES MARSHALS SERVICE (USMS) NATIONAL PHYSICAL SECURITY PROGRAMS (NPSP) INSTALLATIONS SERVICES - BLANKET PURCHASE AGREEMENTS (BPAS).
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes 6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

Recipient Details

Recipient WILLIAMS ELECTRIC CO INC
UEI MDCEZKWF2M73
Recipient Address UNITED STATES, 350 RACETRACK RD NW, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325471554

Executive Compensation

Name CAREY A SMITH
Amount 18596895.00
Name MATTHEW OFILOS
Amount 2587420.00
Name MICHAEL R KOLLOWAY
Amount 2314509.00
Name SUSAN M BALAGUER
Amount 1579817.00
Name MICHAEL KUSHIN
Amount 1790849.00
BPA CALL AWARD 15M10523FA47NPH01 2023-02-24 2026-08-01 2026-08-01
Unique Award Key CONT_AWD_15M10523FA47NPH01_1544_15M20019AA32NP01H_1544
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 1721472.44
Current Award Amount 1721472.44
Potential Award Amount 1721472.44

Description

Title FUND INCREASE
NAICS Code 336992: MILITARY ARMORED VEHICLE, TANK, AND TANK COMPONENT MANUFACTURING
Product and Service Codes 6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

Recipient Details

Recipient WILLIAMS ELECTRIC CO INC
UEI MDCEZKWF2M73
Recipient Address UNITED STATES, 350 RACETRACK RD NW, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325471554

Executive Compensation

Name CAREY A SMITH
Amount 18596895.00
Name MATTHEW OFILOS
Amount 2587420.00
Name MICHAEL R KOLLOWAY
Amount 2314509.00
Name SUSAN M BALAGUER
Amount 1579817.00
Name MICHAEL KUSHIN
Amount 1790849.00
BPA CALL AWARD 15M10522FA47NPH03 2022-07-21 2025-03-05 2025-03-05
Unique Award Key CONT_AWD_15M10522FA47NPH03_1544_15M20019AA32NP01H_1544
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 1994410.31
Current Award Amount 1994410.31
Potential Award Amount 1994410.31

Description

Title FUNDING AND POPX
NAICS Code 336992: MILITARY ARMORED VEHICLE, TANK, AND TANK COMPONENT MANUFACTURING
Product and Service Codes 6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

Recipient Details

Recipient WILLIAMS ELECTRIC CO INC
UEI MDCEZKWF2M73
Recipient Address UNITED STATES, 350 RACETRACK RD NW, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325471554

Executive Compensation

Name CAREY A SMITH
Amount 18596895.00
Name MATTHEW OFILOS
Amount 2587420.00
Name MICHAEL R KOLLOWAY
Amount 2314509.00
Name SUSAN M BALAGUER
Amount 1579817.00
Name MICHAEL KUSHIN
Amount 1790849.00
BPA CALL AWARD 15M10522FA47NPH01 2022-05-11 2025-01-03 2025-01-03
Unique Award Key CONT_AWD_15M10522FA47NPH01_1544_15M20019AA32NP01H_1544
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 1691850.40
Current Award Amount 1691850.40
Potential Award Amount 1691850.40

Description

Title INCORPORATE TECH CHANGE REQ#2 - POP EXTENSION AND ADDITIONAL FUNDING
NAICS Code 336992: MILITARY ARMORED VEHICLE, TANK, AND TANK COMPONENT MANUFACTURING
Product and Service Codes 6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

Recipient Details

Recipient WILLIAMS ELECTRIC CO INC
UEI MDCEZKWF2M73
Recipient Address UNITED STATES, 350 RACETRACK RD NW, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325471554

Executive Compensation

Name CAREY A SMITH
Amount 18596895.00
Name MATTHEW OFILOS
Amount 2587420.00
Name MICHAEL R KOLLOWAY
Amount 2314509.00
Name SUSAN M BALAGUER
Amount 1579817.00
Name MICHAEL KUSHIN
Amount 1790849.00
BPA CALL AWARD 15M20021FA32NPH01 2021-09-14 2025-09-01 2025-09-01
Unique Award Key CONT_AWD_15M20021FA32NPH01_1544_15M20019AA32NP01H_1544
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 7141357.04
Current Award Amount 7141357.04
Potential Award Amount 7141357.04

Description

Title FUNDING
NAICS Code 336992: MILITARY ARMORED VEHICLE, TANK, AND TANK COMPONENT MANUFACTURING
Product and Service Codes 6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

Recipient Details

Recipient WILLIAMS ELECTRIC CO INC
UEI MDCEZKWF2M73
Recipient Address UNITED STATES, 350 RACETRACK RD NW, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325471554

Executive Compensation

Name CAREY A SMITH
Amount 18596895.00
Name MATTHEW OFILOS
Amount 2587420.00
Name MICHAEL R KOLLOWAY
Amount 2314509.00
Name SUSAN M BALAGUER
Amount 1579817.00
Name MICHAEL KUSHIN
Amount 1790849.00
DELIVERY ORDER AWARD W912DY20F0139 2020-02-24 2025-03-26 2025-03-26
Unique Award Key CONT_AWD_W912DY20F0139_9700_W912DY15D0008_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8144150.00
Current Award Amount 8144150.00
Potential Award Amount 10728382.00

Description

Title ARNG-MA NEW ELECTRICAL/GAS/WATER METER
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes N059: INSTALLATION OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient WILLIAMS ELECTRIC CO INC
UEI MDCEZKWF2M73
Recipient Address UNITED STATES, 350 RACETRACK RD NW, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325471554

Executive Compensation

Name CAREY A SMITH
Amount 18596895.00
Name MATTHEW OFILOS
Amount 2587420.00
Name MICHAEL R KOLLOWAY
Amount 2314509.00
Name SUSAN M BALAGUER
Amount 1579817.00
Name MICHAEL KUSHIN
Amount 1790849.00
DELIVERY ORDER AWARD W912DY20F0070 2020-01-24 2024-08-05 2024-08-05
Unique Award Key CONT_AWD_W912DY20F0070_9700_W912DY15D0008_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5792002.00
Current Award Amount 5792002.00
Potential Award Amount 6401501.00

Description

Title PROCURE & INSTALL ELECTRIC METERS/ICI
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes N059: INSTALLATION OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient WILLIAMS ELECTRIC CO INC
UEI MDCEZKWF2M73
Recipient Address UNITED STATES, 350 RACETRACK RD NW, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325471554

Executive Compensation

Name CAREY A SMITH
Amount 18596895.00
Name MATTHEW OFILOS
Amount 2587420.00
Name MICHAEL R KOLLOWAY
Amount 2314509.00
Name SUSAN M BALAGUER
Amount 1579817.00
Name MICHAEL KUSHIN
Amount 1790849.00
DELIVERY ORDER AWARD W912DY19F0971 2019-09-09 2024-09-19 2024-09-19
Unique Award Key CONT_AWD_W912DY19F0971_9700_W912DY15D0008_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12515815.57
Current Award Amount 16381996.99
Potential Award Amount 16381996.99

Description

Title CORRECTIVE MAINTENANCE - OY1
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes N059: INSTALLATION OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient WILLIAMS ELECTRIC CO INC
UEI MDCEZKWF2M73
Recipient Address UNITED STATES, 350 RACETRACK RD NW, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325471554

Executive Compensation

Name CAREY A SMITH
Amount 18596895.00
Name MATTHEW OFILOS
Amount 2587420.00
Name MICHAEL R KOLLOWAY
Amount 2314509.00
Name SUSAN M BALAGUER
Amount 1579817.00
Name MICHAEL KUSHIN
Amount 1790849.00
DELIVERY ORDER AWARD W912DY19F0380 2019-06-01 2024-09-06 2024-09-06
Unique Award Key CONT_AWD_W912DY19F0380_9700_W912DY15D0008_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3984875.00
Current Award Amount 3984875.00
Potential Award Amount 3984875.00

Description

Title PROCURE & INSTALL GAS METERS (WA)
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes N059: INSTALLATION OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient WILLIAMS ELECTRIC CO INC
UEI MDCEZKWF2M73
Recipient Address UNITED STATES, 350 RACETRACK RD NW, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325471554

Executive Compensation

Name CAREY A SMITH
Amount 18596895.00
Name MATTHEW OFILOS
Amount 2587420.00
Name MICHAEL R KOLLOWAY
Amount 2314509.00
Name SUSAN M BALAGUER
Amount 1579817.00
Name MICHAEL KUSHIN
Amount 1790849.00
- IDV GS21F173AA 2013-08-22 - -
Unique Award Key CONT_IDV_GS21F173AA_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 4367456.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes J035: MAINT/REPAIR/REBUILD OF EQUIPMENT- SERVICE AND TRADE EQUIPMENT

Recipient Details

Recipient WILLIAMS ELECTRIC CO INC
UEI MDCEZKWF2M73
Recipient Address UNITED STATES, 350 RACETRACK RD NW, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325471554

Executive Compensation

Name CAREY A SMITH
Amount 18596895.00
Name MATTHEW OFILOS
Amount 2587420.00
Name MICHAEL R KOLLOWAY
Amount 2314509.00
Name SUSAN M BALAGUER
Amount 1579817.00
Name MICHAEL KUSHIN
Amount 1790849.00

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109611376 0420600 1994-10-04 904 NE 50TH WAY, FEDERAL PRISON CORRECTIONAL COMPL, COLEMAN, FL, 33521
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-07
Case Closed 1994-10-25
101780021 0419700 1987-08-03 15769 WEST HWY 98, PANAMA CITY BEACH, FL, 32407
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-08-03
Case Closed 1987-09-22

Related Activity

Type Referral
Activity Nr 900670183
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1987-08-20
Abatement Due Date 1987-08-26
Nr Instances 1
Nr Exposed 2
2160695 0419700 1985-05-07 4700 HIGHWAY 98 E, DESTIN, FL, 32541
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-08
Case Closed 1985-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A
Issuance Date 1985-06-04
Abatement Due Date 1985-06-07
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-06-04
Abatement Due Date 1985-07-05
Nr Instances 1
Nr Exposed 22
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-06-04
Abatement Due Date 1985-06-07
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1985-06-04
Abatement Due Date 1985-06-07
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260552 C01
Issuance Date 1985-06-04
Abatement Due Date 1985-06-07
Nr Instances 2
Nr Exposed 22
Citation ID 02005
Citaton Type Other
Standard Cited 19260552 C08
Issuance Date 1985-06-04
Abatement Due Date 1985-06-07
Nr Instances 1
Nr Exposed 22
230631 0419700 1984-03-08 1040 HWY 98 E SUNDESTIN INTL, Destin, FL, 32541
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-08
Case Closed 1984-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1984-03-22
Abatement Due Date 1984-03-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1984-03-22
Abatement Due Date 1984-03-25
Nr Instances 1
13684915 0419700 1983-03-10 204 HWY 98 200 W CONDO, Ft Walton Beach, FL, 32548
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-10
Case Closed 1983-03-16
13743489 0419700 1982-12-01 6905 THOMAS DR, Panama City Beach, FL, 32407
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-02
Case Closed 1982-12-16
13631072 0419700 1982-09-01 6905 THOMAS DR, Panama City Beach, FL, 32401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-01
Case Closed 1982-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1982-09-09
Abatement Due Date 1982-09-12
Nr Instances 1
13684329 0419700 1982-07-22 5100 A HWY 98 E MAINSAIL CONDO, Destin, FL, 32541
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-22
Case Closed 1983-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1982-08-02
Abatement Due Date 1982-08-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1982-08-02
Abatement Due Date 1982-09-04
Nr Instances 1
14053037 0420600 1980-02-01 11 SUNSET DRIVE, Sarasota, FL, 33577
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-01
Case Closed 1984-03-10
13741731 0419700 1979-02-13 RT OFF HWY 98E GULF SHORE DR, Destin, FL, 32541
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-02-15
Case Closed 1979-03-02

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-02-23
Abatement Due Date 1979-02-26
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1979-02-23
Abatement Due Date 1979-02-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-02-23
Abatement Due Date 1979-02-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1979-02-23
Abatement Due Date 1979-02-26
Nr Instances 3
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-08-25
Case Closed 1976-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 011017
Issuance Date 1976-08-31
Abatement Due Date 1976-09-03
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-18
Case Closed 1975-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 040002
Issuance Date 1975-06-27
Abatement Due Date 1975-07-01
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-31
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-06-25
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-29
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260024
Issuance Date 1974-06-12
Abatement Due Date 1974-07-16
Contest Date 1974-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1974-06-12
Abatement Due Date 1974-06-14
Contest Date 1974-07-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-06-12
Abatement Due Date 1974-06-14
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1974-07-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1974-06-12
Abatement Due Date 1974-06-25
Contest Date 1974-07-15
Nr Instances 3
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500
Issuance Date 1974-06-12
Abatement Due Date 1974-06-25
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 31
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1974-05-15
Abatement Due Date 1974-05-17
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-27
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-23
Case Closed 1984-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State