Search icon

COLORADO BOXED BEEF CO. - Florida Company Profile

Headquarter

Company Details

Entity Name: COLORADO BOXED BEEF CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLORADO BOXED BEEF CO. 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: 14 Jan 1975 (50 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 2015 (9 years ago)
Document Number: 489463
FEI/EIN Number 591634808

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

Mail Address: 3616 Harden Blvd, Lakeland, FL, 33803, US
Address: 404 INGRAHAM AVE, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COLORADO BOXED BEEF CO., ILLINOIS CORP_57829303 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VAV1EUP7T82S19 489463 US-FL GENERAL ACTIVE 1975-01-13

Addresses

Legal 404 INGRAHAM AVE, LAKELAND, US-FL, US, 33801
Headquarters 404 Ingraham Avenue, Lakeland, US-FL, US, 33801

Registration details

Registration Date 2015-07-09
Last Update 2024-06-21
Status LAPSED
Next Renewal 2024-06-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 489463

Key Officers & Management

Name Role Address
SATERBO JOHN M Secretary 472 DeSoto drive, New Smyrna Beach, FL, 32168
John Saterbo Agent 880 South Himes, Tampa, FL, 33629
Rattigan John J President 11019 BRIDGE HOUSE ROAD, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000000797 ASC SEAFOOD EXPIRED 2014-01-03 2019-12-31 - 302 PROGRESS ROAD, AUBURNDALE, FL, 33823
G14000000800 ARTEMIS SEAFOOD EXPIRED 2014-01-03 2019-12-31 - 302 PROGRESS ROAD, AUBURNDALE, FL, 33823
G14000000799 HARBORSIDE FOODS EXPIRED 2014-01-03 2019-12-31 - 302 PROGRESS ROAD, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 880 South Himes, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2024-03-04 John, Saterbo -
CHANGE OF MAILING ADDRESS 2023-11-07 404 INGRAHAM AVE, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 404 INGRAHAM AVE, LAKELAND, FL 33801 -
MERGER 2015-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000157289
CANCEL ADM DISS/REV 2008-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CORPORATE MERGER 1994-03-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000003561
AMENDMENT 1989-11-07 - -
AMENDMENT 1988-12-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001034997 LAPSED 10-36610 CA 40 MIAMI-DADE COUNTY 2010-10-21 2015-11-09 $31,798.59 BLUE RIBBON MEATS, INC., 200 S BISCAYNE BLVD, 1818, MIAMI, FL 33131
J09001195543 LAPSED 08-CA-010594 POLK CIR CT CIVIL DIV 2009-04-16 2014-05-11 $19,658.94 LAGASSE, INC., 4010 DUPONT CIR, SUITE 401, LOUISVILLE, KY 40207

Court Cases

Title Case Number Docket Date Status
CRAIG RANDOLPH, Appellant(s) v. COLORADO BOXED BEEF CO., Appellee(s). 4D2023-0976 2023-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-006724

Parties

Name Craig Randolph
Role Appellant
Status Active
Name COLORADO BOXED BEEF CO.
Role Appellee
Status Active
Representations Gregory A. Victor, Herman Joseph Russomanno, III
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-03
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ***STRICKEN***
On Behalf Of Craig Randolph
Docket Date 2023-09-19
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-09-15
Type Notice
Subtype Notice of Inquiry
Description Notice of Inquiry
On Behalf Of Craig Randolph
Docket Date 2023-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 252 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-08-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 4, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and the record-on-appeal have not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-07-27
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Colorado Boxed Beef Co.
Docket Date 2023-07-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Craig Randolph
Docket Date 2023-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN***
On Behalf Of Craig Randolph
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's June 12, 2023 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2023-06-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Craig Randolph
Docket Date 2023-05-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Craig Randolph
Docket Date 2023-08-08
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on July 27, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2023-07-13
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's July 12, 2023 initial brief and appendix are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee and the address at which they were served.Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2023-04-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
Merger 2015-12-31

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 1209 2012-07-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_1209_9700_HDEC0112G4258_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7570.36
Current Award Amount 7570.36
Potential Award Amount 7570.36

Description

Title RESALE - MEAT
NAICS Code 311611: ANIMAL (EXCEPT POULTRY) SLAUGHTERING
Product and Service Codes 8905: MEAT, POULTRY, AND FISH

Recipient Details

Recipient COLORADO BOXED BEEF CO.
UEI WVEQHNLUZMF3
Legacy DUNS 020978680
Recipient Address 302 PROGRESS RD, AUBURNDALE, POLK, FLORIDA, 338232711, UNITED STATES
DELIVERY ORDER AWARD 1206 2012-04-01 2012-06-30 2012-06-30
Unique Award Key CONT_AWD_1206_9700_HDEC0112G4258_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 52982.56
Current Award Amount 52982.56
Potential Award Amount 52982.56

Description

Title RESALE - MEAT
NAICS Code 311611: ANIMAL (EXCEPT POULTRY) SLAUGHTERING
Product and Service Codes 8905: MEAT, POULTRY, AND FISH

Recipient Details

Recipient COLORADO BOXED BEEF CO.
UEI WVEQHNLUZMF3
Legacy DUNS 020978680
Recipient Address 302 PROGRESS RD, AUBURNDALE, POLK, FLORIDA, 338232711, UNITED STATES
DELIVERY ORDER AWARD 1109 2011-07-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_1109_9700_HDEC0107G3523_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 41932.05
Current Award Amount 41932.05
Potential Award Amount 41932.05

Description

Title RESALE - RANDOM MEAT
NAICS Code 311611: ANIMAL (EXCEPT POULTRY) SLAUGHTERING
Product and Service Codes 8905: MEAT, POULTRY, AND FISH

Recipient Details

Recipient COLORADO BOXED BEEF CO.
UEI WVEQHNLUZMF3
Legacy DUNS 020978680
Recipient Address 302 PROGRESS RD, AUBURNDALE, POLK, FLORIDA, 338232711, UNITED STATES
DELIVERY ORDER AWARD 1106 2011-04-01 2011-06-30 2011-06-30
Unique Award Key CONT_AWD_1106_9700_HDEC0107G3523_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 35783.13
Current Award Amount 35783.13
Potential Award Amount 35783.13

Description

Title RESALE - RANDOM MEAT
NAICS Code 311611: ANIMAL (EXCEPT POULTRY) SLAUGHTERING
Product and Service Codes 8905: MEAT, POULTRY, AND FISH

Recipient Details

Recipient COLORADO BOXED BEEF CO.
UEI WVEQHNLUZMF3
Legacy DUNS 020978680
Recipient Address 302 PROGRESS RD, AUBURNDALE, POLK, FLORIDA, 338232711, UNITED STATES
DELIVERY ORDER AWARD 1103 2011-01-01 2011-03-31 2011-03-31
Unique Award Key CONT_AWD_1103_9700_HDEC0107G3523_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 56636.72
Current Award Amount 56636.72
Potential Award Amount 56636.72

Description

Title RESALE - RANDOM MEAT
NAICS Code 311611: ANIMAL (EXCEPT POULTRY) SLAUGHTERING
Product and Service Codes 8905: MEAT, POULTRY, AND FISH

Recipient Details

Recipient COLORADO BOXED BEEF CO.
UEI WVEQHNLUZMF3
Legacy DUNS 020978680
Recipient Address 302 PROGRESS RD, AUBURNDALE, POLK, FLORIDA, 338232711, UNITED STATES
DELIVERY ORDER AWARD 1112 2010-10-01 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_1112_9700_HDEC0107G3523_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 113565.89
Current Award Amount 113565.89
Potential Award Amount 113565.89

Description

Title RESALE - RANDOM MEAT
NAICS Code 311611: ANIMAL (EXCEPT POULTRY) SLAUGHTERING
Product and Service Codes 8905: MEAT, POULTRY, AND FISH

Recipient Details

Recipient COLORADO BOXED BEEF CO.
UEI WVEQHNLUZMF3
Legacy DUNS 020978680
Recipient Address 302 PROGRESS RD, AUBURNDALE, POLK, FLORIDA, 338232711, UNITED STATES
PO AWARD DJBP0117JA140081 2010-08-11 2010-08-16 2010-08-16
Unique Award Key CONT_AWD_DJBP0117JA140081_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title SUBSISTENCE - 4TH QTR - USP LEE - FY10
NAICS Code 424490: OTHER GROCERY AND RELATED PRODUCTS MERCHANT WHOLESALERS
Product and Service Codes 8950: CONDIMENTS AND RELATED PRODUCTS

Recipient Details

Recipient COLORADO BOXED BEEF CO.
UEI WVEQHNLUZMF3
Legacy DUNS 020978680
Recipient Address 302 PROGRESS RD, AUBURNDALE, 338232711, UNITED STATES
DELIVERY ORDER AWARD 1009 2010-07-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_1009_9700_HDEC0107G3523_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 52907.97
Current Award Amount 52907.97
Potential Award Amount 52907.97

Description

Title RESALE - RANDOM MEAT
NAICS Code 311611: ANIMAL (EXCEPT POULTRY) SLAUGHTERING
Product and Service Codes 8905: MEAT, POULTRY, AND FISH

Recipient Details

Recipient COLORADO BOXED BEEF CO.
UEI WVEQHNLUZMF3
Legacy DUNS 020978680
Recipient Address 302 PROGRESS RD, AUBURNDALE, POLK, FLORIDA, 338232711, UNITED STATES
PO AWARD DJBP0213JA110073 2010-06-14 2010-07-30 2010-07-30
Unique Award Key CONT_AWD_DJBP0213JA110073_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title CHEESE SAUCE
NAICS Code 722310: FOOD SERVICE CONTRACTORS
Product and Service Codes 8945: FOOD, OILS AND FATS

Recipient Details

Recipient COLORADO BOXED BEEF CO.
UEI WVEQHNLUZMF3
Legacy DUNS 020978680
Recipient Address 302 PROGRESS RD, AUBURNDALE, 338232711, UNITED STATES
DELIVERY ORDER AWARD 1006 2010-04-01 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_1006_9700_HDEC0107G3523_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 59746.99
Current Award Amount 59746.99
Potential Award Amount 59746.99

Description

Title RESALE - RANDOM MEAT
NAICS Code 311611: ANIMAL (EXCEPT POULTRY) SLAUGHTERING
Product and Service Codes 8905: MEAT, POULTRY, AND FISH

Recipient Details

Recipient COLORADO BOXED BEEF CO.
UEI WVEQHNLUZMF3
Legacy DUNS 020978680
Recipient Address 302 PROGRESS RD, AUBURNDALE, POLK, FLORIDA, 338232711, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341021913 0420600 2015-10-29 2505 KNIGHTS STATION RD,, LAKELAND, FL, 33810
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-10-29
Case Closed 2015-10-29

Related Activity

Type Complaint
Activity Nr 1012988
Safety Yes
337102982 0418800 2012-10-22 3205 SE 19TH AVE., FORT LAUDERDALE, FL, 33316
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-11-13
Emphasis L: EISAOF, L: FORKLIFT
Case Closed 2013-02-12

Related Activity

Type Referral
Activity Nr 624391
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2013-01-07
Abatement Due Date 2013-02-01
Current Penalty 4200.0
Initial Penalty 7000.0
Final Order 2013-02-12
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to crushed and struck-by hazards while performing loading and unloading of merchandise pallets with forklifts throughout the warehouse: On or about 10/22/2012, the employer failed to ensure structural integrity of steel storage racks components such as, but not limited to, upright members (columns), diagonal bracing, base plates, anchor bolts. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT MUST BE SUBMITTED FOR THIS ITEM. Among other methods, one feasible and acceptable abatement method to replace all damaged structural steel storage racks members such as, but not limited to, upright members (columns), diagonal bracing, base plates, anchor bolts; install column-protectors, fenders, bumpers, or deflectors to exposed members and follow ANSI MH16.1: 2008.
Citation ID 02001A
Citaton Type Other
Standard Cited 19100178 L04 II A
Issuance Date 2013-01-07
Abatement Due Date 2013-01-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-02-12
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(ii)(A): Refresher training in relevant topics was not provided to the operator that has been observed to operate the vehicle in an unsafe manner: On or about 10/22/2012, the employer did not perform a refresher training to evaluate the safe operation and handling of powered industrial trucks performance of the employees when it has been observed to operate the vehicle in an unsafe manner. NOTE: CERTIFICATION OF ABATEMENT MUST BE SUBMITTED FOR THIS ITEM.
Citation ID 02001B
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2013-01-07
Abatement Due Date 2013-01-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-02-12
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: On or about 10/22/2012, The employer did not perform a refresher training to evaluate the safe operation and handling of powered industrial trucks performance of the employees once every three (3) years while operating the following forklifts: Forklift 1: Crown #64 Forklift 2: Yale #14 Forklift 3: Raymond HCB 1225 Forklift 4: Raymond HCB 1228 Forklift 5: Raymond HCB 1221 Forklift 6: Yale #20 Forklift 7: Toyota #12 NOTE: CERTIFICATION OF ABATEMENT MUST BE SUBMITTED FOR THIS ITEM.
303186787 0418800 2000-12-08 501 NE 183RD STREET, MIAMI, FL, 33179
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-12-13
Case Closed 2001-02-28

Related Activity

Type Complaint
Activity Nr 202961272
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2000-12-29
Abatement Due Date 2001-01-16
Current Penalty 2363.0
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 32
Gravity 05
Citation ID 01001B
Citaton Type Other
Standard Cited 19100038 A04
Issuance Date 2000-12-29
Abatement Due Date 2001-01-16
Nr Instances 1
Nr Exposed 32
Gravity 02
Citation ID 01001C
Citaton Type Other
Standard Cited 19100120 Q06 IB
Issuance Date 2000-12-29
Abatement Due Date 2001-02-16
Nr Instances 1
Nr Exposed 32
Gravity 02
Citation ID 01001D
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-12-29
Abatement Due Date 2001-01-16
Nr Instances 1
Nr Exposed 32
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 2000-12-29
Abatement Due Date 2001-01-16
Nr Instances 1
Nr Exposed 32
Gravity 00
239962 0420600 1984-01-26 302 PROGRESS ROAD, Auburndale, FL, 33823
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-01-27
Case Closed 1984-02-01

Related Activity

Type Complaint
Activity Nr 320980329

Date of last update: 01 Apr 2025

Sources: Florida Department of State