Search icon

J B MATHEWS COMPANY - Florida Company Profile

Company Details

Entity Name: J B MATHEWS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J B MATHEWS 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: 23 Jan 1978 (47 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 558073
FEI/EIN Number 591798722

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

Address: 516 HEBRIDES, CT., APOPKA, FL, 32712, US
Mail Address: 516 HEBRIDES, CT., APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEWS, JOHN S. President 516 HEBRIDES COURT, APOPKA, FL, 32712
MATHEWS JOHN Agent 516 HEBRIDES, CT., APOPKA, FL, 32712
MATHEWS, WILLIAM F. Chief Executive Officer 6161 ALBETH ROAD, ORLANDO, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 516 HEBRIDES, CT., APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 516 HEBRIDES, CT., APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2018-03-09 516 HEBRIDES, CT., APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2018-03-09 MATHEWS, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 1986-05-02 J B MATHEWS COMPANY -
REINSTATEMENT 1986-04-22 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000599053 TERMINATED 2010 CA 24996 ORANGE COUNTY 2012-07-03 2017-09-14 $29,455.57 INFRA-METALS CO., 580 MIDDLETOWN BLVD., STE D-100, LANGHORNE, PA, 19047
J12000475981 TERMINATED 12-CA-930-O ORANGE CO. CIR CT 2012-05-30 2017-06-14 $1,235,846.26 CLOPAY BUILDING PRODUCTS COMPANY, INC., 8585 DUKE BLVD, MASON, OH 45040
J12000527955 TERMINATED 2012-CA-000352-O 9TH JUDICIAL, ORANGE COUNTY 2012-01-12 2017-07-27 $60,255.08 WELLS FARGO FINANCIAL LEASING, INC., MAC F4031 050, 800 WALNUT STREET, DES MOINES, IOWA 50309
J11000421771 TERMINATED 16-2011-CA-003682-MA DUVAL COUNTY 2011-06-30 2016-07-11 $34,922.97 JAX RACK, INC., 11555 CENTRAL PARKWAY, SUITE 702, JACKSONVILLE, FL 32224
J11000398987 TERMINATED 11-CA-4076-O ORANGE COUNTY 2011-06-08 2016-06-27 $19,968.70 H&E EQUIPMENT SERVICES, INC., 125 E. AIRLINE DR., KENNER, LA 70062

Court Cases

Title Case Number Docket Date Status
WINDSOR FALLS CONDOMINIUM ASSOCIATION, INC. VS D.R. HORTON, INC. - JACKSONVILLE, ET AL. 5D2023-0155 2022-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2014-CA-004943

Parties

Name WINDSOR FALLS CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Jeffrey C. Regan, Robert Drake Wilcox, Elizabeth B Ferguson, Zachary R. Roth, William Linero, Jr., Chenicqua Taria Williams, Barry B. Ansbacher, Joseph L. Zollner, Michael James Rainka, Robert L. Sirianni, Jr., Kevin G. Mercer
Name DO WHAT CONSTRUCTION, INC.
Role Appellee
Status Active
Representations William D. Horgan
Name Fred R. Cheek
Role Appellee
Status Active
Representations Albert T. Franson
Name MORTON CONCRETE, INC.
Role Appellee
Status Active
Name NORTH FLORIDA FRAMING INC.
Role Appellee
Status Active
Representations Rinaldo J. Cartaya III, Jennifer L. Fitch, Robert N. Johnson
Name RF GROUP, LLC
Role Appellee
Status Active
Name Rj& G Concrete, Inc.
Role Appellee
Status Active
Name MEDIATOR LLC
Role Appellee
Status Active
Representations Bruce Gilmour Alexander
Name L&W Supply Corporation
Role Appellee
Status Active
Representations Henry G. Bachara Jr.
Name MITCHELL PLASTERING, INC
Role Appellee
Status Active
Name PROSIDE EXTERIOR OF JAX, INC.
Role Appellee
Status Active
Representations Timothy O. McMahon, Jayne A. Pittman
Name DEAN HARPER PLASTERING, INC
Role Appellee
Status Active
Representations Jason K. Gunther, Benjamin W. Dowers
Name FARRIS FLOORING, INC.
Role Appellee
Status Active
Representations Cory S. Simmons, Gary F. Baumann
Name RINKWELL PLUMBING, INC.
Role Appellee
Status Active
Representations Edward L. Foster
Name MARCH'S DRYWALL INC.
Role Appellee
Status Active
Representations Susan M. Seigle, Michael J. DeCandio, James M. Gonzalez
Name Sims Aluminium Construction, Inc.
Role Appellee
Status Active
Representations Michael Joseph Cox
Name Hwz, LLc, as Successor By Merger to Hoge-Warren-Zimmerman Co. d/b/a Farris
Role Appellee
Status Active
Representations Eric Stephen Shubow, Brendan N. Keeley, Fred P. White III
Name W. W. PLASTERING, INCORPORATED
Role Appellee
Status Active
Representations Gregory Earl Blackwell, Sonia Anne Mardarewich, Paige Poole Poechman, E. T. Fernandez III
Name Burton Paint, Inc. II
Role Appellee
Status Active
Representations Patrick J. Snyder, Dara Lynn Lindquist, John Scott Kirk, Teresa A. Eyerman, Timothy N. Bench, Samantha C Duke, Michael J. Korn, Sophia Bernard, Layla K McDonald, Michael L. Glass, Paul M. Eza, Lindy K. Keown
Name McGowan's Heating & Air Conditioning, Inc.
Role Appellee
Status Active
Representations Kacie K. Hutchinson, Geoffrey R. Lutz
Name W.T. FIELDS CONCRETE CONTRACTORS, LLC
Role Appellee
Status Active
Representations Eric Christopher Thiel, John Richard Owens Jr.
Name WILSON STUCCO, INC.
Role Appellee
Status Active
Representations Lawrence A. Hashish
Name TRUSSWAY, LTD.
Role Appellee
Status Active
Representations Jonathan Cooper Adair, Patrick J. Snyder, Glenn F. Gaver
Name PREMIER WINDOWS & CABINETS, INC.
Role Appellee
Status Active
Representations Nicholas J. Elder, Christopher J. Mueller
Name Wilkerson and Sons Plastering, Inc.
Role Appellee
Status Active
Name MI WINDOWS AND DOORS, INC.
Role Appellee
Status Active
Representations Amanda L Ingersoll
Name SUNSHINE STATE DRY WALL, INC.
Role Appellee
Status Active
Representations Anamari Cabriales Del Rio, Abraham Mohammad Shakfeh
Name Walding Company, D/B/A Walding Company, Inc.
Role Appellee
Status Active
Representations Daniel J. Santaniello, Patrick D. Hinchey
Name Titan Florida, Llc F/K/A Tarmac America, Llc
Role Appellee
Status Active
Name J B MATHEWS COMPANY
Role Appellee
Status Active
Name SEAN HENDERSON INSTALLATIONS INC
Role Appellee
Status Active
Name MCDOWELL AND ARIAIL, INC.
Role Appellee
Status Active
Representations Crystal T. Broughan, Michael B. Bittner, Michael D. Kendall
Name Carter's Concrete Solutions, Inc.
Role Appellee
Status Active
Representations Denise M. Anderson, Ryan M. Garrett
Name Wayne Automatic Fir Sprinklers, Inc.
Role Appellee
Status Active
Name FLORIDA ROCK INDUSTRIES, INC.
Role Appellee
Status Active
Representations John A. Devault III, Courtney K. Grimm
Name GARDENS SOUTH-JAX. INC.
Role Appellee
Status Active
Name Acacia Roofing Company
Role Appellee
Status Active
Name KING CONCRETE ENTERPRISES, INC.
Role Appellee
Status Active
Representations John W. Leonard, Giovanni Stewart, Jeremy M. Paul
Name Jax Apex Technology, Inc. D/B/A Apex Technology
Role Appellee
Status Active
Representations D. Randall Briley
Name SUNBELT INDUSTRIES, INC.
Role Appellee
Status Active
Representations Charles L. Dewrell, Jr.
Name Bst Services, Inc. I
Role Appellee
Status Active
Representations T. Daniel Webb
Name PRIORITY WINDOWS & GLASS, INC
Role Appellee
Status Active
Representations Jonathan Edward Wright
Name King Engineering Associates, Inc.
Role Appellee
Status Active
Name Collis Roofing Inc. I
Role Appellee
Status Active
Representations Douglas I. Wall, Edward M. Booth Jr., Courtney M. Johnson
Name F. HARPER LANDSCAPING, INC.
Role Appellee
Status Active
Representations Bram L. Scharf, Taylor Augustine Naughton
Name FLORIDA PRECISION DRYWALL, INC.
Role Appellee
Status Active
Name RCB/4, INC.
Role Appellee
Status Active
Name Adkins Electric, Inc. I
Role Appellee
Status Active
Representations Todd Andrew MacLeod, Alexander Alvarez, Ian P. Gillan, Kellie Marie Humphries, Sanjo S. Shatley
Name LUSK STUCCO INC
Role Appellee
Status Active
Representations Jeffrey Bogert
Name Custom Cutting, Inc.
Role Appellee
Status Active
Representations Ryan Paul Scordato, Kieran F. O'Connor, Sandra D. Kennedy, J. Andrew Williams
Name C & C PUMPING SERVICES, INC.
Role Appellee
Status Active
Representations Jack David Evans
Name Chancey Metal Products, Inc.
Role Appellee
Status Active
Representations E. Holland Howanitz, Shylie Armon Bannon
Name D. R. HORTON, INC.
Role Appellee
Status Active
Representations Justin M. Leise
Name CASEY HYMAN PLUMBING, INC.
Role Appellee
Status Active
Representations Christopher Eric Varner, Millard L. Fretland
Name Robert M. Spirakis Dba Spirakis, Inc.
Role Appellee
Status Active
Representations Dania Saavedra, Nicole Chelsea Jackson, Atheseus Rimmon Lockhart
Name J & S LATHING AND STUCCO, INC.
Role Appellee
Status Active
Name Hon. Bruce Anderson
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-09
Type Response
Subtype Response
Description RESPONSE ~ for Sunbelt Industries
On Behalf Of Carter's Concrete Solutions, Inc.
Docket Date 2024-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-04-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-03-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "AMENDED RESTATED NOTICE OF VOLUNTARY DISMISSAL ANDMEMORANDUM IN SUPPORT"
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2024-03-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "RESTATED NOTICE OF VOLUNTARY DISMISSAL ANDMEMORANDUM IN SUPPORT"- SEE AMENDED NOTICE W/ EXHIBITS ATTACHED
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2024-01-05
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL STAYED DUE TO BK; NO ACTION TAKEN ON NOVD
Docket Date 2024-01-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2023-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT ACCEPTED; STAY SHALL REMAIN IN EFFECT; AA FILE STATUS REPORT BY 5/3/24
Docket Date 2023-10-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/9 ORDER
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2023-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
Docket Date 2023-04-06
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT ACCEPTED; STAY SHALL REMAIN; AA FILE STATUS REPORT BY 10/5/23
Docket Date 2023-04-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/30 ORDER
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2023-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-28
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-11-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of Appellee's Counsel ~     The Court grants the motion to withdraw as counsel for Appellee filed November 3, 2022, by William P. Schoel, Esquire. Abraham Shakfeh, Esquire, and William Linero, Esquire, remain counsels of record.
Docket Date 2022-11-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Sunshine State Dry Wall, Inc.
Docket Date 2022-09-29
Type Order
Subtype Order
Description Order ~ The Court stays the proceedings in this cause until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this Court within ten days of dissolution of the stay. In any event, the debtor shall submit a report to this Court at the end of one hundred eighty days, which sets forth the status of the proceedings in bankruptcy.
Docket Date 2022-09-15
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellee in this case, the amended appendix is accepted and the Court sua sponte discharges its order of September 12, 2022, requiring the filing of an amended appendix.
Docket Date 2022-09-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Sunbelt Industries, Inc.
Docket Date 2022-09-13
Type Response
Subtype Response
Description RESPONSE ~ amended response to 08/31 order
On Behalf Of Sunbelt Industries, Inc.
Docket Date 2022-09-12
Type Order
Subtype Order
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2022-09-12
Type Response
Subtype Response
Description RESPONSE ~ ANSBACHER LAW, P.A.'S response TO AUGUST 31, 2022 ORDER
On Behalf Of Burton Paint, Inc. II
Docket Date 2022-09-09
Type Record
Subtype Appendix
Description Appendix ~ to response for Sunbelt Industries
On Behalf Of Sunbelt Industries, Inc.
Docket Date 2022-08-31
Type Order
Subtype Order
Description Order ~ The Court directs the parties to file a response within ten days, addressing whether the automatic stay imposed by 11 U.S.C. § 362 applies in this case. See Taylor v. Barnett Bank of N. Cent. Fla., N.A., 737 So. 2d 1105 (Fla. 1st DCA 1998).
Docket Date 2022-08-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on August 10, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ OF CO-COUNSEL FORAPPELLEE/THIRD PARTY ANSBACHER LAW, P.A.AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Burton Paint, Inc. II
Docket Date 2022-08-02
Type Notice
Subtype Notice
Description Notice ~ suggestion of bankruptcy
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2022-07-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2022-07-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2022-07-01
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv.
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2022-06-22
Type Order
Subtype Order
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2022-06-22
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 21, 2022.

Documents

Name Date
Reg. Agent Change 2018-03-09
Reg. Agent Resignation 2015-06-29
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-10-15
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-04-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA252109P0143 2009-06-22 2009-08-03 2009-08-03
Unique Award Key CONT_AWD_FA252109P0143_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10500.00
Current Award Amount 10500.00
Potential Award Amount 10500.00

Description

Title REPLACE SAFETY EDGE ON HANGAR DOORS
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient J B MATHEWS COMPANY
UEI WBH2NED6D9P1
Legacy DUNS 091654087
Recipient Address 2036 APEX CT, APOPKA, ORANGE, FLORIDA, 327037720, UNITED STATES
PO AWARD V548C90446 2009-06-10 2009-06-25 2009-06-25
Unique Award Key CONT_AWD_V548C90446_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J035: MAINT-REP OF SERVICE & TRADE EQ

Recipient Details

Recipient J B MATHEWS COMPANY
UEI WBH2NED6D9P1
Legacy DUNS 091654087
Recipient Address 2036 APEX CT, APOPKA, 327037720, UNITED STATES
PURCHASE ORDER AWARD HSCG2809P7AB821 2009-03-09 2009-04-08 2009-04-08
Unique Award Key CONT_AWD_HSCG2809P7AB821_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 4229.00
Current Award Amount 4229.00
Potential Award Amount 4229.00

Description

Title WORK REQIURED FOR MAXIMO#2448638
NAICS Code 332321: METAL WINDOW AND DOOR MANUFACTURING
Product and Service Codes 5670: BUILDING COMPONENTS, PREFABRICATED

Recipient Details

Recipient J B MATHEWS COMPANY
UEI WBH2NED6D9P1
Recipient Address 2036 APEX CT, APOPKA, ORANGE, FLORIDA, 327037720, UNITED STATES
PO AWARD V548C80620 2008-09-23 2008-10-03 2008-10-03
Unique Award Key CONT_AWD_V548C80620_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes N059: INSTALL OF ELECT-ELCT EQ

Recipient Details

Recipient J B MATHEWS COMPANY
UEI WBH2NED6D9P1
Legacy DUNS 091654087
Recipient Address 2036 APEX CT, APOPKA, 327037720, UNITED STATES
PURCHASE ORDER AWARD FA252108P0173 2008-09-16 2008-11-28 2008-11-28
Unique Award Key CONT_AWD_FA252108P0173_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11000.00
Current Award Amount 11000.00
Potential Award Amount 11000.00

Description

Title REMOVE EXISTING WEATHER STRIP AND PHOTO
NAICS Code 332321: METAL WINDOW AND DOOR MANUFACTURING
Product and Service Codes K099: MOD OF MISC EQ

Recipient Details

Recipient J B MATHEWS COMPANY
UEI WBH2NED6D9P1
Legacy DUNS 091654087
Recipient Address 2036 APEX CT, APOPKA, ORANGE, FLORIDA, 327037720, UNITED STATES
PO AWARD V548C80593 2008-09-09 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_V548C80593_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient J B MATHEWS COMPANY
UEI WBH2NED6D9P1
Legacy DUNS 091654087
Recipient Address 2036 APEX CT, APOPKA, 327037720, UNITED STATES
PO AWARD V548C80541 2008-08-11 2008-08-21 2008-08-21
Unique Award Key CONT_AWD_V548C80541_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient J B MATHEWS COMPANY
UEI WBH2NED6D9P1
Legacy DUNS 091654087
Recipient Address 2036 APEX CT, APOPKA, 327037720, UNITED STATES
PO AWARD FA301008P0163 2008-07-03 2008-04-30 2008-04-30
Unique Award Key CONT_AWD_FA301008P0163_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title REPAIR HANGAR DOOR, BLDG 4278
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J054: MAINT-REP OF PREFAB STRUCTURES

Recipient Details

Recipient J B MATHEWS COMPANY
UEI WBH2NED6D9P1
Legacy DUNS 091654087
Recipient Address 2036 APEX CT, APOPKA, 327037720, UNITED STATES
PO AWARD V548C80335 2008-04-25 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_V548C80335_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Recipient Details

Recipient J B MATHEWS COMPANY
UEI WBH2NED6D9P1
Legacy DUNS 091654087
Recipient Address 2036 APEX CT, APOPKA, 327037720, UNITED STATES
PO AWARD V673Y81809 2008-02-29 2008-03-14 2008-03-14
Unique Award Key CONT_AWD_V673Y81809_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SERVICE/VERTICAL ROLLING DOORS
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient J B MATHEWS COMPANY
UEI WBH2NED6D9P1
Legacy DUNS 091654087
Recipient Address 2036 APEX CT, APOPKA, 327037720, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100349497 0420600 1987-01-12 6650 MILLS ROAD, ORLANDO, FL, 32810
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1987-01-27
Case Closed 1987-03-30

Related Activity

Type Accident
Activity Nr 360707376

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 1987-02-09
Abatement Due Date 1987-04-15
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1987-02-09
Abatement Due Date 1987-02-11
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1987-02-09
Abatement Due Date 1987-03-16
Nr Instances 4
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100184 E01
Issuance Date 1987-02-09
Abatement Due Date 1987-02-11
Nr Instances 4
Nr Exposed 2
Citation ID 02003A
Citaton Type Other
Standard Cited 19100184 E03 I
Issuance Date 1987-02-09
Abatement Due Date 1987-02-26
Nr Instances 1
Nr Exposed 2
Citation ID 02003B
Citaton Type Other
Standard Cited 19100184 E03 II
Issuance Date 1987-02-09
Abatement Due Date 1987-02-26
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-02-09
Abatement Due Date 1987-02-11
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1987-02-09
Abatement Due Date 1987-02-26
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-02-09
Abatement Due Date 1987-03-16
Nr Instances 1
Nr Exposed 12
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-02-09
Abatement Due Date 1987-03-16
Nr Instances 1
Nr Exposed 12
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-02-09
Abatement Due Date 1987-03-16
Nr Instances 1
Nr Exposed 12

Date of last update: 01 Mar 2025

Sources: Florida Department of State