Search icon

COASTAL CONSTRUCTION COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: COASTAL CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL CONSTRUCTION COMPANY 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: 08 Dec 1971 (53 years ago)
Date of dissolution: 02 Jul 1973 (52 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 02 Jul 1973 (52 years ago)
Document Number: 392595
FEI/EIN Number 000000000

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

Address: 626 S.W.21ST CIRCLE, BOYNTON BEACH, FL
Mail Address: 626 S.W.21ST CIRCLE, BOYNTON BEACH, FL
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COASTAL CONSTRUCTION COMPANY, MISSISSIPPI 431261 MISSISSIPPI

Key Officers & Management

Name Role Address
YANOVER, NORMAN E. Director 5161 COLLINS AVE., MIAMI BCH., FL
KRAUS, MIRABEAU M. President 626 S.W.21ST CIRCLE, BOYNTON BCH., FL
KRAUS, MIRABEAU M. Director 626 S.W.21ST CIRCLE, BOYNTON BCH., FL
KRAUS, WILLIAM M. Vice President 330 LEADER BLDG., CLEVELAND, OH
KRAUS, WILLIAM M. Director 330 LEADER BLDG., CLEVELAND, OH
YANOVER, NORMAN E. Secretary 5161 COLLINS AVE., MIAMI BCH., FL
YANOVER, NORMAN E. Treasurer 5161 COLLINS AVE., MIAMI BCH., FL
FRUDA, RONALD J. Agent 125 N.E.2ND AVENUE, BOYNTON BCH., FL

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1973-07-02 - -

Court Cases

Title Case Number Docket Date Status
BLUE IRON FOUNDATIONS AND SHORING, LLC VS HARMAN INVESTMENTS, LLC, RICHARD E. HARMAN JR., ADA HARMAN, COASTAL CONDOMINIUMS OF CENTRAL FLORIDA, COASTAL CONSTRUCTION OF CENTRAL FLORIDA, INC., COASTAL CONSTRUCTION COMPANY, ET AL 5D2022-2793 2022-11-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-31093-CICI

Parties

Name BLUE IRON FOUNDATIONS AND SHORING, LLC
Role Appellant
Status Active
Representations Paul M. Woodson
Name 1901-1903 S. ATLANTIC LP
Role Appellee
Status Active
Name COASTAL CONSTRUCTION COMPANY
Role Appellee
Status Active
Name Richard E. Harman Jr.
Role Appellee
Status Active
Name Harman Investments, LLC
Role Appellee
Status Active
Representations Stanley Larue Williams, Scott A. Markowitz, Jason Klaus Gunther
Name Ada Harman
Role Appellee
Status Active
Name COASTAL CONDOMINIUMS OF CENTRAL FLORIDA, LLC
Role Appellee
Status Active
Name COASTAL CONSTRUCTION OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOR AA, COASTAL CONDOMINIUMS - AMENDED MOTION
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-05-17
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 Coastal Condominiums of Central Florida
Docket Date 2024-05-24
Type Mandate
Subtype Mandate
Description Mandate-CORRECTED
View View File
Docket Date 2024-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Motion for Rehearing
Description AA COASTAL CONDOMINIUM'S MOTION FOR REHEARING/WRITTEN OPIN DENIED
View View File
Docket Date 2024-04-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING/WRITTEN OPIN
On Behalf Of Harman Investments, LLC
Docket Date 2024-04-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR IN THE ALTERNATIVE, MOTION FOR WRITTEN OPINION
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2024-03-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-08-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-06-08
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-06-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2023-05-26
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 Coastal Condominiums of Central Florida
Docket Date 2023-04-17
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-04-17
Type Brief
Subtype Appendix
Description Appendix for Amended Answer Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-04-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2023-04-10
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client
Docket Date 2023-02-24
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOR AA, COASTAL CONDOMINIUMS; SEE AMENDED MOTION
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2023-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOR AA, COASTAL CONDOMINIUMS
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-01-30
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 Coastal Condominiums of Central Florida
Docket Date 2023-01-24
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2023-01-23
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 Coastal Condominiums of Central Florida
Docket Date 2023-01-23
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN INITIAL BRIEF
Docket Date 2023-01-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D22-2636
Docket Date 2022-12-28
Type Response
Subtype Response
Description RESPONSE ~ PER 12/22 ORDER- FOR AES, HARMAN INVESTMENTS, L.L.C.,RICHARD E. HARMAN, JR. AND ADA HARMAN
On Behalf Of Harman Investments, LLC
Docket Date 2022-12-27
Type Response
Subtype Response
Description RESPONSE ~ PER 12/22 ORDER- FOR AE, COASTAL CONSTRUCTION
On Behalf Of Harman Investments, LLC
Docket Date 2022-12-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2022-12-19
Type Response
Subtype Response
Description RESPONSE ~ PER 12/8 ORDER AND MOT EOT
On Behalf Of Blue Iron Foundations and Shoring, LLC
Docket Date 2022-12-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Blue Iron Foundations and Shoring, LLC
Docket Date 2022-12-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2022-11-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Blue Iron Foundations and Shoring, LLC
Docket Date 2022-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-11-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-11-22
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/08/2022
On Behalf Of Blue Iron Foundations and Shoring, LLC
Blue Iron Foundations and Shoring, LLC, Coastal Construction Of Central Florida, Inc., Coastal Construction Company, Coastal Condominiums of Central Florida, Appellant(s) v. Harman Investments, LLC, Appellee(s). 5D2022-2636 2022-11-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-31093-CICI

Parties

Name BLUE IRON FOUNDATIONS AND SHORING, LLC
Role Appellant
Status Active
Name COASTAL CONSTRUCTION OF CENTRAL FLORIDA, INC.
Role Appellant
Status Active
Name COASTAL CONSTRUCTION COMPANY
Role Appellant
Status Active
Name COASTAL CONDOMINIUMS OF CENTRAL FLORIDA, LLC
Role Appellant
Status Active
Representations Scott A. Markowitz, Jason Klaus Gunther, Paul M. Woodson
Name Harman Investments, LLC
Role Appellee
Status Active
Representations Drew C. Williams, Carmen M. Rodriguez, Stanley Larue Williams
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-24
Type Mandate
Subtype Mandate
Description Mandate-CORRECTED
View View File
Docket Date 2024-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Motion for Rehearing
Description AA COASTAL CONDOMINIUM'S MOTION FOR REHEARING/WRITTEN OPIN DENIED
View View File
Docket Date 2024-04-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING/WRITTEN OPIN
On Behalf Of Harman Investments, LLC
Docket Date 2024-04-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR IN THE ALTERNATIVE, MOTION FOR WRITTEN OPINION
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2024-03-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-08-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-06-08
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-06-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ COASTAL CONDOMINIUM OF CENTRAL FLORIDA'S MOT GRANTED; RB BY 6/2/23
Docket Date 2023-05-26
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 Coastal Condominiums of Central Florida
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 5/26
Docket Date 2023-05-17
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 Coastal Condominiums of Central Florida
Docket Date 2023-04-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2023-04-17
Type Brief
Subtype Appendix
Description Appendix for Amended Answer Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-04-17
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-04-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMENDED AB STRICKEN; AE W/IN 10 DYS FILE MOT SEEKING LEAVE OF COURT TO FILE SECOND AMENDED AB...
Docket Date 2023-04-10
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ STRICKEN PER 4/11/23 ORDER
On Behalf Of Harman Investments, LLC
Docket Date 2023-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 4/10/23
Docket Date 2023-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-02-24
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX FOR COASTAL BY 2/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOR AA, COASTAL CONDOMINIUMS - AMENDED MOTION
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOR AA, COASTAL CONDOMINIUMS; SEE AMENDED MOTION
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ AA COASTAL CONDO MOT GRANTED; IB/APX BY 2/10/23
Docket Date 2023-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOR AA, COASTAL CONDOMINIUMS
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 2/6
Docket Date 2023-01-30
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 Coastal Condominiums of Central Florida
Docket Date 2023-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ AA COASTAL CONDOMINIUM MOT GRANTED; IB/APX BY 1/30/23
Docket Date 2023-01-23
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 Coastal Condominiums of Central Florida
Docket Date 2023-01-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295) ~ W/DRAWN AS IMPROVIDENTLY ENTERED PER 1/24 ORDER
Docket Date 2023-01-23
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN INITIAL BRIEF
Docket Date 2023-01-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D22-2793; MOT CONSOLIDATE GRANTED; ALL FURTHER FILINGS SHOULD BE MADE IN 5D22-2636; IB/APX BY 1/23/23; MOT'S EOT DENIED AS MOOT;
Docket Date 2022-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED; DENIED AS MOOT PER 1/17 ORDER
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2022-12-28
Type Response
Subtype Response
Description RESPONSE ~ PER 12/22 ORDER
On Behalf Of Harman Investments, LLC
Docket Date 2022-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DENIED AS MOOT PER 1/17 ORDER
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2022-12-23
Type Response
Subtype Response
Description RESPONSE ~ PER 12/22 ORDER
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2022-12-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2022-12-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ GRANTED PER 1/17 ORDER
Docket Date 2022-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 12/23
Docket Date 2022-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harman Investments, LLC
Docket Date 2022-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-12-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE/AMENDED RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB BY 12/20
Docket Date 2022-12-09
Type Response
Subtype Response
Description RESPONSE ~ TO OTSC AND REQUEST FOR EOT
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2022-12-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2022-11-14
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE NOT ELIGIBLE FOR MEDIATON; 11/3 MED ORDER TO PARTIES/LT CLERK W/DRAWN...
Docket Date 2022-11-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2022-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-11-03
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel ~ W/DRAWN PER 11/14 ORDER
Docket Date 2022-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/26/22
On Behalf Of Coastal Condominiums of Central Florida

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339789836 0418800 2014-05-27 2901 COLLINS AVE., MIAMI, FL, 33140
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-05-27
Emphasis L: FALL
Case Closed 2014-09-15

Related Activity

Type Referral
Activity Nr 891009
Safety Yes
312154735 0418800 2009-03-11 9701 COLLINS AVE, MIAMI BEACH, FL, 33101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-03-11
Emphasis L: FALL
Case Closed 2009-03-16

Related Activity

Type Complaint
Activity Nr 206964140
Safety Yes
310210059 0418800 2006-09-28 9701 COLLINS AVE, MIAMI BEACH, FL, 33101
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Emphasis L: FALL
Case Closed 2006-09-29

Related Activity

Type Complaint
Activity Nr 205224165
Safety Yes
305499493 0418800 2002-08-12 340 SOUTH US 1, JUPITER, FL, 33477
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-08-12
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2002-09-10
303185243 0418800 2000-09-07 340 SOUTH US 1, JUPITER, FL, 33477
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-09-07
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-10-31

Related Activity

Type Referral
Activity Nr 200675916
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2000-10-05
Abatement Due Date 2000-10-18
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2000-10-05
Abatement Due Date 2000-10-11
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
301887121 0418800 1999-07-27 2855 TIGERTAIL AVE., MIAMI, FL, 33122
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-07-28
Emphasis S: CONSTRUCTION
Case Closed 1999-07-29
301885943 0418800 1999-05-28 1 CRANDON BLVD., KEY BISCAYNE, FL, 33133
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-05-28
Case Closed 1999-07-14
109693648 0418800 1995-05-26 3422 NW 187TH STREET, MIAMI, FL, 33056
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1995-05-26
Case Closed 1995-05-26

Related Activity

Type Inspection
Activity Nr 109693655

Date of last update: 02 Mar 2025

Sources: Florida Department of State