Search icon

GLEN JOHNSON INC. - Florida Company Profile

Company Details

Entity Name: GLEN JOHNSON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLEN JOHNSON 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: 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 Sep 1977 (48 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 544773
FEI/EIN Number 591766600

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

Address: 12600 BELCHER ROAD, SUITE 102-J, LARGO, FL, 34643, US
Mail Address: 12600 BLECHER ROAD, SUITE 102-J, LARGO, FL, 34643, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON GLEN R President 416 20TH AVE, INDIAN ROCKS, FL, 337785
JOHNSON GLEN R Director 416 20TH AVE, INDIAN ROCKS, FL, 337785
JOHNSON GLEN R Agent 12600 BELCHER ROAD, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-09-04 12600 BELCHER ROAD, SUITE 102-J, LARGO, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 12600 BELCHER ROAD, SUITE 102-J, LARGO, FL 34643 -
CHANGE OF MAILING ADDRESS 1995-05-01 12600 BELCHER ROAD, SUITE 102-J, LARGO, FL 34643 -
REGISTERED AGENT NAME CHANGED 1987-03-05 JOHNSON, GLEN R -

Court Cases

Title Case Number Docket Date Status
Glen Johnson, etc., et al., Petitioner(s) v. Sharon Muscella, Respondent(s) SC2024-1204 2024-08-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2024-0440;

Parties

Name GLEN JOHNSON INC.
Role Petitioner
Status Active
Name Penelope A. Johnson
Role Petitioner
Status Active
Name Sharon Muscella
Role Respondent
Status Active
Representations Robin Felicity Hazel, Peter Sobota
Name Hon. Kal Evans
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Brief
Subtype Juris Answer
Description Juris Answer Brief
On Behalf Of Sharon Muscella
View View File
Docket Date 2024-11-07
Type Brief
Subtype Appendix-Juris (Amended)
Description Appendix-Juris (Amended)
On Behalf Of Glen Johnson
View View File
Docket Date 2024-10-21
Type Brief
Subtype Appendix
Description Appendix *Portions STRICKEN 10/23/24, contains more than order to be reviewed.*
On Behalf Of Glen Johnson
View View File
Docket Date 2024-10-16
Type Order
Subtype Appendix Due
Description Petitioner's jurisdictional initial brief was filed with this Court on October 16, 2024, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before November 5, 2024, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Docket Date 2024-10-16
Type Brief
Subtype Juris Initial (Amended)
Description Amended Brief of Petitioner on Jurisdiction (filed without appendix)
On Behalf Of Glen Johnson
View View File
Docket Date 2024-10-11
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
Docket Date 2024-09-20
Type Order
Subtype In Forma Pauperis
Description Petitioner's motion for leave to proceed in forma pauperis is hereby denied. Petitioner shall submit $300.00 filing fee on or before October 14, 2024. Failure to submit the filing fee to this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it is not subject to reinstatement.
View View File
Docket Date 2024-09-10
Type Brief
Subtype Juris Initial
Description Petitioners' Brief on Jurisdiction (filed without appendix) -- Stricken 9/11/2024. Does not contain a statement of the issues.
On Behalf Of Glen Johnson
View View File
Docket Date 2024-09-04
Type Order
Subtype Dismissal re: Failure To Comply
Description In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410. We have not received the jurisdictional brief and appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2024-08-30
Type Order
Subtype In Forma Pauperis Noncompliance
Description The motion to proceed in forma pauperis filed in the above case does not comply with section 57.081 or 57.082, Florida Statutes (2013), and is returned herewith. Petitioner is directed, within thirty days from the date of this Order, to completely fill out the enclosed motion and submit it to this Court.
View View File
Docket Date 2024-08-22
Type Motion
Subtype In Forma Pauperis
Description Motion for Leave to Proceed In Forma Pauperis
On Behalf Of Glen Johnson
View View File
Docket Date 2024-08-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction - Uncertified Copy
On Behalf Of Glen Johnson
View View File
Docket Date 2024-08-19
Type Order
Subtype Filing Fee Due
Description The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including September 18, 2024, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes. Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
View View File
Docket Date 2024-08-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-08-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Glen Johnson
View View File
Docket Date 2024-12-19
Type Disposition (SC)
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2024-10-23
Type Order
Subtype Appendix Strike Portions (Juris)
Description The appendix to Petitioner's brief on jurisdiction, which was filed with this Court on October 21, 2024, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in Petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
View View File
Docket Date 2024-09-19
Type Motion
Subtype In Forma Pauperis
Description Motion for Leave to Proceed In Forma Pauperis
On Behalf Of Glen Johnson
View View File
Docket Date 2024-09-19
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Petitioner's Amended Brief on Jurisdiction, which was filed with this Court on September 18, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before October 9, 2024, to serve an amended brief with appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs or 10 pages for handwritten or typewritten briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed. Petitioner may choose to use the enclosed jurisdiction brief form. This form is optional. Failure to file a compliant brief with this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2024-09-18
Type Brief
Subtype Juris Initial (Amended)
Description Petitioners Brief on Jurisdiction (Amended) (filed without appendix) -- Stricken 9/19/2024. Does not contain a statement of the issues.
On Behalf Of Glen Johnson
View View File
Docket Date 2024-09-11
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Petitioners' Brief on Jurisdiction, which was filed with this Court on September 10, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioners are hereby directed, on or before October 1, 2024, to serve an amended brief with appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs or 10 pages for handwritten or typewritten briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
SHARON MUSCELLA, Appellant(s) v. GLEN JOHNSON a/k/a GLENDERICK JOHNSON and PENELOPE A. JOHNSON, Appellee(s). 4D2024-0440 2024-02-21 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE24-000070

Parties

Name Sharon Muscella
Role Appellant
Status Active
Representations Peter Sobota, Robin Felicity Hazel
Name GLEN JOHNSON INC.
Role Appellee
Status Active
Name Penelope A. Johnson
Role Appellee
Status Active
Name Hon. Kal Evans
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Record
Subtype Appendix to Motion
Description Appendix to Motion Page 2
Docket Date 2024-10-17
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Glen Johnson
Docket Date 2024-10-16
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion to Stay Mandate on Writ of Possession
Docket Date 2024-10-04
Type Post-Disposition Motions
Subtype Motion to Enforce Mandate
Description Motion to Enforce Mandate and incorporated Memorandum of Law
Docket Date 2024-09-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Copy -- Sent to FSC Petitioner's Brief on Jurisdiction
Docket Date 2024-09-11
Type Order
Subtype Order on Motion for Sanctions
Description ORDERED that Appellees' August 9, 2024 motion for sanctions and involuntary dismissal is denied. Further, ORDERED that Appellant's September 7, 2024 motion to strike is denied as moot.
View View File
Docket Date 2024-09-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Appellees Motion for Sanctions and or Involuntary Dismissal
Docket Date 2024-08-19
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice
Description Notice to the Appeal Court
Docket Date 2024-08-16
Type Petition
Subtype Petition Certiorari
Description Petition for a Writ of Certiorari -- Styled in Supreme Court
Docket Date 2024-08-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
Docket Date 2024-08-16
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis -- Glen Johnson
Docket Date 2024-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter to Appeal Court
Docket Date 2024-08-09
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions and for Involuntary Dismissal
Docket Date 2024-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellee's July 25, 2024 motion for rehearing is denied.
View View File
Docket Date 2024-08-02
Type Response
Subtype Reply
Description Appellee's Response to Appellant's Response in Opposition to Motion for Rehearing and Incorporated Memorandum of Law
Docket Date 2024-08-01
Type Record
Subtype Appendix
Description Appendix to Letter to Appeal Court
Docket Date 2024-08-01
Type Notice
Subtype Notice
Description Letter to Appeal Court
Docket Date 2024-07-31
Type Response
Subtype Response
Description Response in Opposition to Motion for Rehearing and Incorporated Memorandum of Law
On Behalf Of Sharon Muscella
Docket Date 2024-07-30
Type Notice
Subtype Notice
Description Notice to the Court ***CONFIDENTIAL***
Docket Date 2024-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing with Certificate of Service ***CONFIDENTIAL***
Docket Date 2024-07-22
Type Notice
Subtype Notice
Description Notice to the Court
Docket Date 2024-07-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-07-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice
Description Second Notice of Expiration of Time to File Answer Brief
On Behalf Of Sharon Muscella
Docket Date 2024-04-25
Type Notice
Subtype Notice
Description Notice of Expiration of Time to File Answer Brief
On Behalf Of Sharon Muscella
Docket Date 2024-04-12
Type Misc. Events
Subtype Affidavit
Description Affidavit
Docket Date 2024-04-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice
Description Notice ***Confidential***
Docket Date 2024-04-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Motion for Attorney's Fees
Docket Date 2024-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-03-06
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Sharon Muscella
Docket Date 2024-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sharon Muscella
View View File
Docket Date 2024-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sharon Muscella
Docket Date 2024-02-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Sharon Muscella
View View File
Docket Date 2024-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-19
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-1204 Supreme Court Order- Denied
Docket Date 2024-10-17
Type Order
Subtype Order on Motion to Enforce Mandate
Description ORDERED that the county court shall shall comply with this Court's September 27, 2024, mandate forthwith. See Poal Wk Taft, LLC v. Johnson Med. Ctr. Corp., 45 So. 3d 37, 39 (Fla. 4th DCA 2010); see also § 83.60(2), Fla. Stat. (2023) ("Failure of the tenant to pay the rent into the registry of the court or to file a motion to determine the amount of rent to be paid into the registry within 5 days . . . after the date of service of process constitutes an absolute waiver of the tenant's defenses other than payment, and the landlord is entitled to an immediate default judgment for removal of the tenant with a writ of possession to issue without further notice or hearing thereon."). Further, ORDERED that Appellees' October 16, 2024 "emergency motion to stay mandate on writ of possession" is denied.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' July 15, 2024 motion is 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 Appellant with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellant. Appellees may re-file the document with a proper certificate of service which indicates service on the Appellees within fifteen (15) days from the date of this order.
View View File
GLEN JOHNSON VS STATE OF FLORIDA 4D2018-3756 2018-12-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432014CF000080A

Parties

Name GLEN JOHNSON INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-03
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2019-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-16
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's June 3, 2019 motion for rehearing en banc and issuance of a written opinion is denied.
Docket Date 2019-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Glen Johnson
Docket Date 2019-06-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Glen Johnson
Docket Date 2019-06-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND ISSUANCE OF A WRITTEN OPINION.
On Behalf Of Glen Johnson
Docket Date 2019-05-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***AMENDED***
Docket Date 2019-01-02
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2018-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Glen Johnson

Documents

Name Date
ANNUAL REPORT 1996-09-04
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101160216 0420600 1987-07-27 17120 GULF BLVD, NORTH REDDINGTON BEACH, FL, 33708
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Case Closed 1987-08-07

Related Activity

Type Inspection
Activity Nr 101830255
101830255 0420600 1986-12-19 17120 GULF BLVD, NORTH REDDINGTON BEACH, FL, 33708
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1987-01-30
Case Closed 1987-05-15

Related Activity

Type Accident
Activity Nr 360707566

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 C01
Issuance Date 1987-02-09
Abatement Due Date 1987-02-13
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1987-02-09
Abatement Due Date 1987-02-13
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 1987-02-09
Abatement Due Date 1987-05-15
Nr Instances 1
Nr Exposed 34
Related Event Code (REC) Accident
Citation ID 02002
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-02-09
Abatement Due Date 1987-03-16
Nr Instances 6
Nr Exposed 34
Related Event Code (REC) Accident
Citation ID 03001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-02-26
Abatement Due Date 1987-02-28
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Accident
101823722 0420600 1986-11-20 1051 MCMULLEN-BOOTH ROAD, CLEARWATER, FL, 33519
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-11-21
Case Closed 1986-12-01

Related Activity

Type Inspection
Activity Nr 101825123
101825123 0420600 1986-09-26 1051 MCMULLEN-BOOTH ROAD, CLEARWATER, FL, 33519
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-09-30
Case Closed 1986-10-30

Related Activity

Type Complaint
Activity Nr 71254494
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1986-10-21
Abatement Due Date 1986-10-23
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A06
Issuance Date 1986-10-21
Abatement Due Date 1986-10-23
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1986-10-21
Abatement Due Date 1986-10-23
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1986-10-21
Abatement Due Date 1986-10-24
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1986-10-21
Abatement Due Date 1986-10-24
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 7
Nr Exposed 20
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-10-21
Abatement Due Date 1986-10-23
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 3
Nr Exposed 4
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1986-10-21
Abatement Due Date 1986-10-24
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 5
Citation ID 01007
Citaton Type Serious
Standard Cited 19260552 B02
Issuance Date 1986-10-21
Abatement Due Date 1986-10-24
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1986-10-21
Abatement Due Date 1986-10-24
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260251 C05
Issuance Date 1986-10-21
Abatement Due Date 1986-10-24
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 1986-10-21
Abatement Due Date 1986-10-24
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1986-10-21
Abatement Due Date 1986-10-24
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1986-10-21
Abatement Due Date 1986-10-24
Nr Instances 4
Nr Exposed 5
Citation ID 02006
Citaton Type Other
Standard Cited 19260700 E01 V
Issuance Date 1986-10-21
Abatement Due Date 1986-10-24
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19260701 D02
Issuance Date 1986-10-21
Abatement Due Date 1986-10-24
Nr Instances 6
Nr Exposed 5
Related Event Code (REC) Complaint
1193069 0420600 1984-10-03 5600 GULF BLVD, ST PETERSBURG, FL, 33706
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-10-05
Case Closed 1984-10-19

Related Activity

Type Referral
Activity Nr 900668435
1194398 0419700 1984-08-08 30TH INLET HARBOR RD, PONTE INLET, FL, 32019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-08
Case Closed 1984-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-08-22
Abatement Due Date 1984-08-30
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-08-22
Abatement Due Date 1984-08-30
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1984-08-22
Abatement Due Date 1984-08-29
Nr Instances 1
Nr Exposed 10
14014591 0420600 1983-05-24 9777 66 TERRACE N, Seminole, FL, 33542
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-05-24
Case Closed 1983-05-26
14014435 0420600 1983-05-11 9777 66 TERRACE N, Seminole, FL, 33542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-11
Case Closed 1983-06-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1983-05-25
Abatement Due Date 1983-05-19
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1983-05-16
Abatement Due Date 1983-05-19
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1983-05-16
Abatement Due Date 1983-05-19
Nr Instances 1
14010813 0420600 1982-03-09 2400 GULF BLVD, Indian Rocks Beach, FL, 33535
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-09
Case Closed 1982-03-12
13969803 0420600 1981-10-13 3200 GULF BLVD, St Petersburg Beach, FL, 33705
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-14
Case Closed 1981-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 E03
Issuance Date 1981-10-16
Abatement Due Date 1981-10-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-10-16
Abatement Due Date 1981-10-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1981-10-16
Abatement Due Date 1981-10-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260600 A03 II
Issuance Date 1981-10-16
Abatement Due Date 1981-10-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1981-10-16
Abatement Due Date 1981-10-22
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-07
Case Closed 1981-10-08
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-12
Case Closed 1981-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1981-03-17
Abatement Due Date 1981-03-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H03 III
Issuance Date 1981-03-17
Abatement Due Date 1981-03-20
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 H03 V
Issuance Date 1981-03-17
Abatement Due Date 1981-03-20
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1981-03-11
Case Closed 1981-03-13
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-23
Case Closed 1981-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1981-03-02
Abatement Due Date 1981-03-05
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 24
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1981-03-02
Abatement Due Date 1981-03-05
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-04-09
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-20
Case Closed 1980-04-16

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1980-03-20
Abatement Due Date 1980-03-23
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260450 A10
Issuance Date 1980-03-20
Abatement Due Date 1980-03-23
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1980-03-20
Abatement Due Date 1980-03-23
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1980-03-20
Abatement Due Date 1980-03-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1980-03-20
Abatement Due Date 1980-03-23
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1980-03-20
Abatement Due Date 1980-03-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1980-03-20
Abatement Due Date 1980-03-23
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1980-03-27
Abatement Due Date 1980-03-30
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1980-03-27
Abatement Due Date 1980-03-30
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1980-03-27
Abatement Due Date 1980-03-30
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-03-07
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-05
Case Closed 1980-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 1980-03-11
Abatement Due Date 1980-03-14
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260351 B02
Issuance Date 1980-03-11
Abatement Due Date 1980-03-14
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-20
Case Closed 1980-03-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-02-28
Abatement Due Date 1980-03-02
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260552 B02
Issuance Date 1980-02-28
Abatement Due Date 1980-03-11
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1980-02-28
Abatement Due Date 1980-03-02
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 F01 I
Issuance Date 1980-02-28
Abatement Due Date 1980-03-02
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 F01 I
Issuance Date 1980-02-28
Abatement Due Date 1980-03-02
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260552 A02
Issuance Date 1980-02-28
Abatement Due Date 1980-03-11
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260552 B03
Issuance Date 1980-02-28
Abatement Due Date 1980-03-11
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260552 B04
Issuance Date 1980-02-28
Abatement Due Date 1980-03-11
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260552 B05 II
Issuance Date 1980-02-28
Abatement Due Date 1980-03-11
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19260552 B05 II
Issuance Date 1980-02-28
Abatement Due Date 1980-03-11
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19260552 B05 II
Issuance Date 1980-02-28
Abatement Due Date 1980-03-11
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-08-28
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-13
Case Closed 1979-08-30

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1979-08-15
Abatement Due Date 1979-08-18
Current Penalty 1280.0
Initial Penalty 1280.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1979-08-15
Abatement Due Date 1979-08-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1979-08-15
Abatement Due Date 1979-08-18
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-28
Case Closed 1979-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1979-06-29
Abatement Due Date 1979-07-11
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-06-29
Abatement Due Date 1979-07-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1979-06-29
Abatement Due Date 1979-07-02
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-10-31
Case Closed 1978-11-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-11-02
Abatement Due Date 1978-11-05
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-02-13
Case Closed 1984-03-10
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-01-24
Case Closed 1978-02-17

Related Activity

Type Complaint
Activity Nr 320949399

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-02-02
Abatement Due Date 1978-02-05
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-02-02
Abatement Due Date 1978-02-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-02-02
Abatement Due Date 1978-02-05
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-02-02
Abatement Due Date 1978-02-05
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260402 A04
Issuance Date 1978-02-02
Abatement Due Date 1978-02-05
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1978-02-02
Abatement Due Date 1978-02-05
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7700188709 2021-04-06 0455 PPP 1464 SE 26th Ave, Homestead, FL, 33035-2182
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33035-2182
Project Congressional District FL-28
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount 14695.82
Forgiveness Paid Date 2022-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State