Search icon

CLIFF'S TRUCKING INC.

Headquarter

Company Details

Entity Name: CLIFF'S TRUCKING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Nov 1978 (46 years ago)
Document Number: 595006
FEI/EIN Number 59-1908756
Address: 3100 FAIRLANE FARMS RD, WELLINGTON, FL 33414
Mail Address: 3100 FAIRLANE FARMS RD, WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLIFF'S TRUCKING INC., ALABAMA 000-939-611 ALABAMA

Agent

Name Role Address
LAKEMAN, STEPHEN Agent 15162 25TH PLACE NORTH, LOXAHATCHEE, FL 33470

Secretary

Name Role Address
LAKEMAN, JOSEPH Secretary 3100 FAIRLANE FARMS ROAD, WELLINGTON, FL 33414

Director

Name Role Address
LAKEMAN, JOSEPH Director 3100 FAIRLANE FARMS ROAD, WELLINGTON, FL 33414
LAKEMAN, CLIFFORD Director 18524 46TH COURT N., LOXAHATCHEE, FL 33470
LAKEMAN, STEPHEN Director 15162 25TH PLACE NORTH, LOXAHATCHEE, FL 33470

Vice President

Name Role Address
LAKEMAN, CLIFFORD Vice President 18524 46TH COURT N., LOXAHATCHEE, FL 33470

President

Name Role Address
LAKEMAN, STEPHEN President 15162 25TH PLACE NORTH, LOXAHATCHEE, FL 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 15162 25TH PLACE NORTH, LOXAHATCHEE, FL 33470 No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-29 3100 FAIRLANE FARMS RD, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2000-01-29 3100 FAIRLANE FARMS RD, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 1993-04-28 LAKEMAN, STEPHEN No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345794978 0418800 2022-02-21 15490 LOXAHATCHEE ROAD PARKLAND BAY COMMUNITY, PARKLAND, FL, 33076
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2022-02-25
Case Closed 2024-10-30

Related Activity

Type Accident
Activity Nr 1868248

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2022-08-18
Abatement Due Date 2022-09-07
Current Penalty 0.0
Initial Penalty 14502.0
Contest Date 2022-09-08
Final Order 2023-08-16
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe condition(s) and the regulation(s) applicable to his work environment to control or eliminate any hazard(s) or other exposure to illness or injury: On or about February 21, 2022, on a site located at 15490 Loxahatchee Road in Parkland, Florida, the employer failed to ensure that employees, who were operating end dumps and a bulldozer near the edge of a water filled man-made canal, were trained to recognize the hazards of working near water and the procedures to be followed to minimize a drowning the hazard.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260200 B01
Issuance Date 2022-08-18
Abatement Due Date 2022-09-07
Current Penalty 14502.0
Initial Penalty 0.0
Contest Date 2022-09-08
Final Order 2023-08-16
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.200(b)(1): A danger sign was not used where an immediate hazard exists. On or about February 21, 2022, on a site located at 15490 Loxahatchee Road in Parkland, Florida, employees were exposed to a drowning hazard when operating end dumps and a bulldozer to the edge of a water filled man-made canal where the employer did not use a danger sign to forewarn employees of the imminent hazard.
339771719 0418800 2014-05-16 WEST COWBONE ISLAND ROAD 2 MILES SOUTH, CLEWISTON, FL, 33440
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2014-09-17
Case Closed 2014-10-21

Related Activity

Type Accident
Activity Nr 890219

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2014-09-25
Abatement Due Date 2014-10-22
Current Penalty 3150.0
Initial Penalty 4500.0
Final Order 2014-10-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a): Personal protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, was not provided, used, or maintained in a sanitary and reliable condition it was necessary by reason of hazards of processes or environment, chemical hazards, radiological hazards, or mechanical irritants encountered in a manner capable of causing injury or impairment in the function of any part of the body through absorption, inhalation, or physical contact. On or about May 21, 2014, at the above addressed jobsite, the employer did not maintain the seatbelts in a functional condition on the two CAT D25 dump trucks.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 2014-09-25
Abatement Due Date 2014-10-22
Current Penalty 3150.0
Initial Penalty 4500.0
Final Order 2014-10-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(a)(2)(i): Seat belts were not provided on all equipment covered by this section and shall meet the requirements of the Society of Automotive Engineers, J386-1969, Seat Belts for Construction Equipment. Seat belts for agricultural and light industrial tractors shall meet the seat belt requirements of Society of Automotive Engineers J333a-1970, Operator Protection for Agricultural and Light Industrial Tractors. On or about May 21, 2014, at the above addressed jobsite, the CAT 966F front end loader did not have a seatbelt.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7051508610 2021-03-23 0455 PPS 3100 Fairlane Farms Rd, Wellington, FL, 33414-8775
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305067
Loan Approval Amount (current) 305067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-8775
Project Congressional District FL-22
Number of Employees 30
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307348.73
Forgiveness Paid Date 2021-12-23
3974637705 2020-05-01 0455 PPP 3100 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289004
Loan Approval Amount (current) 289004
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WELLINGTON, PALM BEACH, FL, 33414-1000
Project Congressional District FL-22
Number of Employees 37
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 292923.37
Forgiveness Paid Date 2021-09-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State