Entity Name: | EDWARDS CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EDWARDS CONSTRUCTION SERVICES, 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: | 01 Jan 1979 (46 years ago) |
Date of dissolution: | 12 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Nov 2024 (5 months ago) |
Document Number: | 596169 |
FEI/EIN Number |
591886910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 85 S. W. 52ND AVENUE, OCALA, FL, 34474, US |
Mail Address: | 85 S. W. 52ND AVENUE, OCALA, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EDWARDS CONSTRUCTION SERVICES, INC., MISSISSIPPI | 1187488 | MISSISSIPPI |
Headquarter of | EDWARDS CONSTRUCTION SERVICES, INC., MINNESOTA | e6267425-fdb4-e711-8188-00155d01c6c6 | MINNESOTA |
Name | Role | Address |
---|---|---|
UECKE STEVEN | Chief Executive Officer | 85 S. W. 52ND AVENUE, OCALA, FL, 34474 |
GUDE TIM M | Secretary | 85 SW 52ND AVENUE, OCALA, FL, 34474 |
GUDE TIM M | Treasurer | 85 SW 52ND AVENUE, OCALA, FL, 34474 |
UECKE STEVEN | Agent | 85 S.W. 52ND AVENUE, OCALA, FL, 34474 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000012473 | REX CONSTRUCTION SERVICES | ACTIVE | 2021-01-26 | 2026-12-31 | - | 85 SW 52ND AVENUE, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-15 | UECKE, STEVEN | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-01-20 | 85 S.W. 52ND AVENUE, OCALA, FL 34474 | - |
NAME CHANGE AMENDMENT | 1994-06-13 | EDWARDS CONSTRUCTION SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-01-28 | 85 S. W. 52ND AVENUE, OCALA, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 1994-01-28 | 85 S. W. 52ND AVENUE, OCALA, FL 34474 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000534485 | ACTIVE | 1000001007495 | MARION | 2024-08-13 | 2044-08-21 | $ 1,319.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QUINCO ELECTRICAL, INC. VS WESTERN SURETY COMPANY, EDWARDS CONSTRUCTION SERVICES, INC., KANCOR COMPANIES, LLC, SKYSOUTH CONSTRUCTION, LLC, AND SKY BUILDERS USA, LLC | 5D2023-1690 | 2023-05-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | QUINCO ELECTRICAL, INC. |
Role | Appellant |
Status | Active |
Representations | Douglas K. Gartenlaub, Gennifer L. Bridges |
Name | KANCOR COMPANIES LLC |
Role | Appellee |
Status | Active |
Name | SKYSOUTH CONSTRUCTION LLC |
Role | Appellee |
Status | Active |
Name | Sky Builders USA, LLC |
Role | Appellee |
Status | Active |
Name | EDWARDS CONSTRUCTION SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | WESTERN SURETY COMPANY |
Role | Appellee |
Status | Active |
Representations | Christene H. Ford, Andrew Jonathan Pekoe, Lewis Nicols Van Alstyne, III |
Name | Hon. Kathryn D. Weston |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-02-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ WITH PREJUDICE |
Docket Date | 2024-02-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Quinco Electrical, Inc. |
Docket Date | 2024-01-11 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-12-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 12/13 |
On Behalf Of | Western Surety Company |
Docket Date | 2023-12-07 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREEN EOT; NTC STRICKEN |
Docket Date | 2023-11-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 12/6 |
On Behalf Of | Western Surety Company |
Docket Date | 2023-10-25 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 155 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2023-10-09 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ DUE 10/26 |
Docket Date | 2023-10-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Quinco Electrical, Inc. |
Docket Date | 2023-10-05 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Quinco Electrical, Inc. |
Docket Date | 2023-09-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 10/5 |
On Behalf Of | Quinco Electrical, Inc. |
Docket Date | 2023-08-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 9/5 |
On Behalf Of | Quinco Electrical, Inc. |
Docket Date | 2023-07-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2146 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2023-05-09 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2023-05-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-05-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-05-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/5/23 |
On Behalf Of | Quinco Electrical, Inc. |
Docket Date | 2024-03-15 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-02-21 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ NOVD ACCEPTED; CAUSE DISMISSED WITH PREJUDICE |
Docket Date | 2023-12-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 12/7 ORDER |
On Behalf Of | Western Surety Company |
Docket Date | 2023-05-25 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-05-17 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Gennifer L. Bridges 0072333 |
On Behalf Of | Quinco Electrical, Inc. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2020-CA-011336 |
Parties
Name | QUINCO ELECTRICAL, INC. |
Role | Appellant |
Status | Active |
Representations | Gennifer L. Bridges, Douglas K. Gartenlaub |
Name | SKYSOUTH CONSTRUCTION LLC |
Role | Appellee |
Status | Active |
Name | WESTERN SURETY COMPANY |
Role | Appellee |
Status | Active |
Representations | Andrew Jonathan Pekoe, Christene H. Ford, Lewis Nicols Van Alstyne, III |
Name | KANCOR COMPANIES LLC |
Role | Appellee |
Status | Active |
Name | Sky Builders USA, LLC |
Role | Appellee |
Status | Active |
Name | EDWARDS CONSTRUCTION SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Kathryn D. Weston |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-04-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-04-04 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-04-24 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-04-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-04-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | Quinco Electrical, Inc. |
Docket Date | 2023-03-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ RESPONSE ACKNOWLEDGED; COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2023-03-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/16 ORDER |
On Behalf Of | Quinco Electrical, Inc. |
Docket Date | 2023-03-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 3/29 ORDER |
On Behalf Of | Quinco Electrical, Inc. |
Docket Date | 2023-03-16 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DYS |
Docket Date | 2023-03-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-03-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-03-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-03-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-03-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/1/2023 |
On Behalf Of | Quinco Electrical, Inc. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County 42-2013-CA-001305 |
Parties
Name | CHRISTOPHER ARGENZIANO |
Role | Appellant |
Status | Active |
Representations | John N. Bogdanoff, Christopher V. Carlyle |
Name | EDWARDS CONSTRUCTION SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Daniel M. Schwarz, Scott A. Cole, Patrick J. Snyder |
Name | SOUTHERN PLUMBING OF OCALA |
Role | Appellee |
Status | Active |
Name | Hon. Lisa D. Herndon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2016-03-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-03-01 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting attorney's fee - Dresser |
Docket Date | 2016-03-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2015-08-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CHRISTOPHER ARGENZIANO |
Docket Date | 2015-08-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 8/28 |
On Behalf Of | CHRISTOPHER ARGENZIANO |
Docket Date | 2015-07-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | EDWARDS CONSTRUCTION SERVICES |
Docket Date | 2015-06-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | CHRISTOPHER ARGENZIANO |
Docket Date | 2015-06-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CHRISTOPHER ARGENZIANO |
Docket Date | 2015-06-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED XOT TO FILE IB TO 7/7 |
On Behalf Of | CHRISTOPHER ARGENZIANO |
Docket Date | 2015-06-01 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 1VOL-PAPER ROA |
Docket Date | 2015-05-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2VOL-PAPER ROA |
Docket Date | 2015-04-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | EDWARDS CONSTRUCTION SERVICES |
Docket Date | 2015-04-13 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2015-04-09 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2015-03-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF MEDIATION |
On Behalf Of | CHRISTOPHER ARGENZIANO |
Docket Date | 2015-03-25 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2015-03-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORDER OF REF OF MED |
On Behalf Of | CHRISTOPHER ARGENZIANO |
Docket Date | 2015-03-17 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellee ~ AE Daniel M. Schwarz 0092537 |
Docket Date | 2015-03-11 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2015-03-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CONF STMT |
On Behalf Of | CHRISTOPHER ARGENZIANO |
Docket Date | 2015-03-09 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA John N. Bogdanoff 297143 |
Docket Date | 2015-03-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | EDWARDS CONSTRUCTION SERVICES |
Docket Date | 2015-02-25 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2015-02-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-02-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-02-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/23/15 |
On Behalf Of | CHRISTOPHER ARGENZIANO |
Docket Date | 2015-02-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-12 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-05-04 |
AMENDED ANNUAL REPORT | 2019-10-15 |
AMENDED ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-29 |
AMENDED ANNUAL REPORT | 2017-02-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344867247 | 0420600 | 2020-08-05 | 6315 COUNTY RD. 579, SEFFNER, FL, 33584 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
341836104 | 0420600 | 2016-10-13 | 230 DEAN STILL RD, DAVENPORT, FL, 33837 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
339564478 | 0420600 | 2014-01-28 | 7215 SOUTH JOHN YOUNG PKWY, ORLANDO, FL, 32809 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 956452 |
Safety | Yes |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 2012-02-23 |
Case Closed | 2012-02-23 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Case Closed | 2010-01-06 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2003-09-18 |
Emphasis | L: FALL, N: TRENCH, S: CONSTRUCTION |
Case Closed | 2003-10-24 |
Related Activity
Type | Complaint |
Activity Nr | 204642599 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-08-28 |
Emphasis | L: FLCARE, S: CONSTRUCTION, L: FALL |
Case Closed | 2003-03-12 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2003-02-20 |
Abatement Due Date | 2003-02-25 |
Current Penalty | 1250.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 E02 II |
Issuance Date | 2003-02-20 |
Abatement Due Date | 2003-02-25 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260451 F03 |
Issuance Date | 2003-02-20 |
Abatement Due Date | 2003-02-25 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19260451 G04 I |
Issuance Date | 2003-02-20 |
Abatement Due Date | 2003-02-25 |
Nr Instances | 2 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260502 B01 |
Issuance Date | 2003-02-20 |
Abatement Due Date | 2003-02-25 |
Current Penalty | 625.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260502 B02 |
Issuance Date | 2003-02-20 |
Abatement Due Date | 2003-02-25 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19260502 B09 |
Issuance Date | 2003-02-20 |
Abatement Due Date | 2003-02-25 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19261052 B01 |
Issuance Date | 2003-02-20 |
Abatement Due Date | 2003-02-25 |
Current Penalty | 625.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19261052 C07 |
Issuance Date | 2003-02-20 |
Abatement Due Date | 2003-02-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 01003C |
Citaton Type | Serious |
Standard Cited | 19261052 C10 |
Issuance Date | 2003-02-20 |
Abatement Due Date | 2003-02-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 01003D |
Citaton Type | Serious |
Standard Cited | 19261052 C12 |
Issuance Date | 2003-02-20 |
Abatement Due Date | 2003-02-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 01003E |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2003-02-20 |
Abatement Due Date | 2003-02-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2001-09-25 |
Emphasis | L: FALL, S: CONSTRUCTION, L: FLCARE |
Case Closed | 2001-09-25 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 2001-05-08 |
Emphasis | L: FLCARE, L: FALL, S: CONSTRUCTION |
Case Closed | 2001-05-08 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1999-04-14 |
Emphasis | N: TRENCH, S: CONSTRUCTION |
Case Closed | 1999-05-14 |
Related Activity
Type | Complaint |
Activity Nr | 202701876 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1999-04-29 |
Abatement Due Date | 1999-05-04 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3826247105 | 2020-04-12 | 0491 | PPP | 85 SW 52nd Ave, OCALA, FL, 34474-1892 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4109198308 | 2021-01-22 | 0491 | PPS | 85 SW 52nd Ave, Ocala, FL, 34474-8745 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State