Search icon

TRAFFIC CONTROL DEVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TRAFFIC CONTROL DEVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAFFIC CONTROL DEVICES, 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: 05 Dec 1978 (46 years ago)
Date of dissolution: 14 Jul 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Jul 2021 (4 years ago)
Document Number: 596300
FEI/EIN Number 591858994

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

Address: 242 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714-2404, US
Mail Address: P.O. BOX 150418, ALTAMONTE SPRINGS, FL, 32715-0418, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRAFFIC CONTROL DEVICES, INC., MISSISSIPPI 520787 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRAFFIC CONTROL DEVICES, INC. FLEXIBLE BENEFIT PLAN 2020 591858994 2022-10-20 TRAFFIC CONTROL DEVICES, INC. 352
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1997-03-01
Business code 238210
Sponsor’s telephone number 4078695300
Plan sponsor’s mailing address PO BOX 150418, ALTAMONTE SPRINGS, FL, 327150418
Plan sponsor’s address 242 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-10-20
Name of individual signing GREGORY S. COCKMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-20
Name of individual signing GREGORY S. COCKMAN
Valid signature Filed with authorized/valid electronic signature
TRAFFIC CONTROL DEVICES, INC. FLEXIBLE BENEFIT PLAN 2020 591858994 2022-02-25 TRAFFIC CONTROL DEVICES, INC. 352
Three-digit plan number (PN) 504
Effective date of plan 1997-03-01
Business code 238210
Sponsor’s telephone number 4078695300
Plan sponsor’s mailing address PO BOX 150418, ALTAMONTE SPRINGS, FL, 327150418
Plan sponsor’s address 242 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714

Number of participants as of the end of the plan year

Active participants 321
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-02-25
Name of individual signing GREGORY S. COCKMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-02-25
Name of individual signing GREGORY S. COCKMAN
Valid signature Filed with authorized/valid electronic signature
TRAFFIC CONTROL DEVICES, INC FLEXIBLE BENEFIT PLAN 2019 591858994 2021-03-17 TRAFFIC CONTROL DEVICES, INC. 329
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1997-03-01
Business code 238210
Sponsor’s telephone number 4078695300
Plan sponsor’s mailing address PO BOX 150418, ALTAMONTE SPRINGS, FL, 327150418
Plan sponsor’s address 242 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714

Number of participants as of the end of the plan year

Active participants 352
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-03-17
Name of individual signing GREGORY S. COCKMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-17
Name of individual signing GREGORY S. COCKMAN
Valid signature Filed with authorized/valid electronic signature
TRAFFIC CONTROL DEVICES, INC FLEXIBLE BENEFIT PLAN 2018 591858994 2020-03-17 TRAFFIC CONTROL DEVICES, INC. 351
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1997-03-01
Business code 238210
Sponsor’s telephone number 4078695300
Plan sponsor’s mailing address PO BOX 150418, ALTAMONTE SPRINGS, FL, 327150418
Plan sponsor’s address 242 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714

Number of participants as of the end of the plan year

Active participants 329
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2020-03-17
Name of individual signing GREGORY S. COCKMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-03-17
Name of individual signing GREGORY S. COCKMAN
Valid signature Filed with authorized/valid electronic signature
TRAFFIC CONTROL DEVICES, INC. FLEXIBLE BENEFIT PLAN 2017 591858994 2019-03-06 TRAFFIC CONTROL DEVICES, INC. 335
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1997-03-01
Business code 238210
Sponsor’s telephone number 4078695300
Plan sponsor’s mailing address PO BOX 150418, ALTAMONTE SPRINGS, FL, 327150418
Plan sponsor’s address 242 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714

Number of participants as of the end of the plan year

Active participants 351
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2019-03-06
Name of individual signing GREGORY S. COCKMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-03-06
Name of individual signing GREGORY S. COCKMAN
Valid signature Filed with authorized/valid electronic signature
TRAFFIC CONTROL DEVICES INC. FLEXIBLE BENEFIT PLAN 2016 591858994 2018-03-23 TRAFFIC CONTROL DEVICES, INC. 327
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1997-03-01
Business code 238210
Sponsor’s telephone number 4078695300
Plan sponsor’s mailing address PO BOX 150418, ALTAMONTE SPRINGS, FL, 327150418
Plan sponsor’s address 242 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714

Number of participants as of the end of the plan year

Active participants 334
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2018-03-23
Name of individual signing GREGORY S. COCKMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-03-23
Name of individual signing GREGORY S. COCKMAN
Valid signature Filed with authorized/valid electronic signature
TRAFFIC CONTROL DEVICES, INC. FLEXIBLE BENEFIT PLAN 2015 591858994 2017-02-23 TRAFFIC CONTROL DEVICES, INC. 296
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1997-03-01
Business code 238210
Sponsor’s telephone number 4078695300
Plan sponsor’s mailing address PO BOX 150418, ALTAMONTE SPRINGS, FL, 327150418
Plan sponsor’s address 242 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714

Number of participants as of the end of the plan year

Active participants 327
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2017-02-23
Name of individual signing GREGORY S. COCKMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-02-23
Name of individual signing GREGORY S. COCKMAN
Valid signature Filed with authorized/valid electronic signature
TRAFFIC CONTROL DEVICES INC. FLEXIBLE BENEFIT PLAN 2014 591858994 2016-03-17 TRAFFIC CONTROL DEVICES, INC. 307
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1997-03-01
Business code 238210
Sponsor’s telephone number 4078695300
Plan sponsor’s mailing address P.O. BOX 150418, ALTAMONTE SPRINGS, FL, 32715
Plan sponsor’s address 242 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714

Number of participants as of the end of the plan year

Active participants 296
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2016-03-17
Name of individual signing GREGORY S. COCKMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-17
Name of individual signing GREGORY S. COCKMAN
Valid signature Filed with authorized/valid electronic signature
TRAFFIC CONTROL DEVICES INC. FLEXIBLE BENEFIT PLAN 2013 591858994 2015-03-26 TRAFFIC CONTROL DEVICES, INC. 335
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1997-03-01
Business code 238210
Sponsor’s telephone number 4078695300
Plan sponsor’s mailing address P.O. BOX 150418, ALTAMONTE SPRINGS, FL, 32715
Plan sponsor’s address 242 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714

Number of participants as of the end of the plan year

Active participants 306
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2015-03-26
Name of individual signing GREGORY S. COCKMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-03-26
Name of individual signing GREGORY S. COCKMAN
Valid signature Filed with authorized/valid electronic signature
TRAFFIC CONTROL DEVICES INC FLEXIBLE BENEFIT PLAN 2012 591858994 2014-04-02 TRAFFIC CONTROL DEVICES, INC. 258
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1997-03-01
Business code 238210
Sponsor’s telephone number 4078695300
Plan sponsor’s mailing address P.O. BOX 150418, ALTAMONTE SPRINGS, FL, 32715
Plan sponsor’s address 242 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714

Number of participants as of the end of the plan year

Active participants 335
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2014-04-02
Name of individual signing GREGORY S. COCKMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-02
Name of individual signing GREGORY S. COCKMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WITTEK, DAVID K. Secretary 242 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714
COCKMAN, GREGORY S. President 242 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714
LEDFORD, ROBERT E. Vice President 242 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714
GALBREATH, ALEXANDRINE Treasurer 242 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714
COCKMAN, GREGORY STEVEN Agent 242 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CONVERSION 2021-07-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000323325. CONVERSION NUMBER 100000215761
REGISTERED AGENT ADDRESS CHANGED 2008-04-01 242 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 242 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL 32714-2404 -
AMENDMENT 1999-09-03 - -
CHANGE OF MAILING ADDRESS 1999-02-24 242 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL 32714-2404 -

Court Cases

Title Case Number Docket Date Status
Alexander Cotaman, Appellant(s) v. Traffic Control Devices, Inc. and Travelers Insurance, Appellee(s). 1D2023-1407 2023-06-09 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-025615JEJ

Parties

Name Alexander Cotaman
Role Appellant
Status Active
Representations Roger Dale Albright
Name Travelers Insurance
Role Appellee
Status Active
Representations Jennifer S. Haley-Gleason
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jill E. Jacobs
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active
Name TRAFFIC CONTROL DEVICES, INC.
Role Appellee
Status Active
Representations Jennifer S. Haley-Gleason

Docket Entries

Docket Date 2023-09-28
Type Disposition by Order
Subtype Dismissed
Description Dismissed no response SC untimeliness, filing fee, DS orders
View View File
Docket Date 2023-08-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-07-10
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Julie Hunsaker WC
Docket Date 2023-06-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-12
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Show Cause Timeliness (Appeal)
View View File
Docket Date 2023-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jill E. Jacobs
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal set up as styled
On Behalf Of Alexander Cotaman
MICHAEL VALCHEV, etc. VS TRAFFIC CONTROL DEVICES, INC., et al. 4D2011-3833 2011-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-50161 25

Parties

Name ESTATE OF DANIEL VALCHEV
Role Appellant
Status Active
Name MICHAEL VALCHEV
Role Appellant
Status Active
Representations Reid S. Baker
Name DANIEL VALCHEV
Role Appellant
Status Active
Name TRAFFIC CONTROL DEVICES, INC.
Role Appellee
Status Active
Representations WILLIAM ROBERT COHEN, Michael J. Paris, George L. Fernandez, Anthony J. Chiarello, MARK A. SCHNEIDER, JENNIFER REMY-ESTORINO, JOHN F. KENNEDY, Basel A. Zacur
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-03
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-07-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-06-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-06-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ CASE DISMISSED
Docket Date 2013-06-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MICHAEL VALCHEV
Docket Date 2013-06-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Wednesday, September 4, 2013, at 10:00 A.M., 10 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org.
Docket Date 2013-03-12
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that appellant's motion filed March 12, 2013, to postpone oral argument is granted. Oral argument scheduled for March 13, 2013, is cancelled.
Docket Date 2013-03-12
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of MICHAEL VALCHEV
Docket Date 2012-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ 10 DAYS TO COMPLY WITH 10/03/12 ORDER
Docket Date 2012-11-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CD-ROM FILED FOR ROA.
Docket Date 2012-11-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (M) TO FILE CD-ROM (*AND* NOTICE OF COMPLIANCE)
On Behalf Of MICHAEL VALCHEV
Docket Date 2012-11-29
Type Notice
Subtype Notice
Description Notice ~ (M) OF COMPLIANCE (*AND* MOTION FOR EXT. OF TIME)
On Behalf Of MICHAEL VALCHEV
Docket Date 2012-10-16
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ (REPLY BRIEF)
Docket Date 2012-10-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of MICHAEL VALCHEV
Docket Date 2012-10-03
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days ~ 10 DAYS.
Docket Date 2012-10-01
Type Response
Subtype Response
Description Response ~ IN OPPOSITION AND OBJECTING TO MOTION FOR LEAVE TO EXCEED PAGE LIMIT
On Behalf Of TRAFFIC CONTROL DEVICES, INC.
Docket Date 2012-09-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
Docket Date 2012-09-27
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ ("AMENDMENT TO MOTION") T -
On Behalf Of MICHAEL VALCHEV
Docket Date 2012-09-19
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ (REPLY BRIEF ATTACHED) T -
On Behalf Of MICHAEL VALCHEV
Docket Date 2012-09-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Reid S. Baker 349937
Docket Date 2012-09-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-09-04
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ (APPELLANT'S 8/6/12 MOTION)
Docket Date 2012-06-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) TO DETERMINE DUE DATE OF INITIAL BRIEF *AND/OR*
On Behalf Of MICHAEL VALCHEV
Docket Date 2012-09-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1)
Docket Date 2012-08-20
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO STRIKE, ETC.
On Behalf Of TRAFFIC CONTROL DEVICES, INC.
Docket Date 2012-08-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (M) PORTIONS OF ANSWER BRIEF *OR*
On Behalf Of MICHAEL VALCHEV
Docket Date 2012-08-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ (M)
On Behalf Of MICHAEL VALCHEV
Docket Date 2012-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of TRAFFIC CONTROL DEVICES, INC.
Docket Date 2012-06-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss
Docket Date 2012-05-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO DETERMINE DATE OF INITIAL BRIEF.
Docket Date 2012-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of MICHAEL VALCHEV
Docket Date 2012-06-20
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO AMENDED MOTION FOR EXT. OF TIME AND REQUEST FOR DISMISSAL
On Behalf Of TRAFFIC CONTROL DEVICES, INC.
Docket Date 2012-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) *AMENDED* TO DETERMINE DUE DATE OF INITIAL BRIEF *AND/OR*
On Behalf Of MICHAEL VALCHEV
Docket Date 2012-06-15
Type Response
Subtype Response
Description Response ~ (M) IN OPPOSITION TO MOTION FOR EXT. OF TIME (*AND* REQUEST FOR DISMISSAL)
On Behalf Of TRAFFIC CONTROL DEVICES, INC.
Docket Date 2012-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M) T-
On Behalf Of MICHAEL VALCHEV
Docket Date 2012-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a)
Docket Date 2012-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M)
On Behalf Of MICHAEL VALCHEV
Docket Date 2012-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M)
On Behalf Of MICHAEL VALCHEV
Docket Date 2012-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) THAT THE DUE DATE FOR AA'S BRIEF REMAIN 5/17/12, IN ACCORDANCE WITH THE FIRST GRANTED EXTENSION
On Behalf Of TRAFFIC CONTROL DEVICES, INC.
Docket Date 2012-05-17
Type Response
Subtype Response
Description Response ~ (M) IN OPPOSITION TO SECOND MOTION FOR EXT. OF TIME *OR, ALTERNATIVELY*
On Behalf Of TRAFFIC CONTROL DEVICES, INC.
Docket Date 2012-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) TO DETERMINE DATE OF INITIAL BRIEF (AND REPLY TO CLERK'S MOTION FOR EXT. OF TIME) *AND*
On Behalf Of MICHAEL VALCHEV
Docket Date 2012-05-15
Type Response
Subtype Reply
Description Reply ~ (M) "TO MEMORANDUM IN OPPOSITION" TO CLERK'S MOTION FOR EXT. OF TIME (AND MOTION TO DETERMINE DATE OF INITIAL BRIEF, ETC.)
On Behalf Of MICHAEL VALCHEV
Docket Date 2012-05-04
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2012-02-20
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 45 DAYS
Docket Date 2012-02-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2012-01-25
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ PER DOBRICK ORDER (NOTICE OF FILING)
Docket Date 2012-01-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 1/23/12
On Behalf Of MICHAEL VALCHEV
Docket Date 2011-12-29
Type Order
Subtype Order
Description ORD-Moot ~ (12/2/11 MOTION TO DISMISS)
Docket Date 2011-12-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T-
On Behalf Of TRAFFIC CONTROL DEVICES, INC.
Docket Date 2011-12-01
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ 60 DAYS.
Docket Date 2011-11-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Reid S. Baker 349937
Docket Date 2011-10-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (M) FOR ALL DEADLINES.
On Behalf Of MICHAEL VALCHEV
Docket Date 2011-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) T - TO DETERMINE APPEALABILITY OF ORDER *AND*
On Behalf Of MICHAEL VALCHEV
Docket Date 2011-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-14
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL VALCHEV

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346099054 0419700 2022-07-25 242 N. WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32715
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2022-07-25
Emphasis N: CTARGET, P: CTARGET
Case Closed 2022-07-28
345598049 0419700 2021-10-22 DISTRICT 5, DAYTONA BEACH, FL, 32114
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2021-10-22
Emphasis N: CTARGET, P: CTARGET
Case Closed 2021-10-26
344254404 0420600 2019-08-22 I-4 EAST AT SOUTH ST EXIT, ORLANDO, FL, 32810
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-01-31
Case Closed 2020-03-16

Related Activity

Type Complaint
Activity Nr 1485718
Health Yes
Type Inspection
Activity Nr 1425463
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261204 B
Issuance Date 2020-02-11
Abatement Due Date 2020-03-09
Current Penalty 3469.8
Initial Penalty 5783.0
Final Order 2020-03-09
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1204(b): The employer had not identified and evaluated the hazards of the permit required confined space before employee entry: a) Box Girder - Levels of Weld-All PVC cement that contained chemicals such as, but not limited to, cyclohexanone, methyl ethyl ketone and tetrahydrofuran, were not ascertained prior to and during the use of the cement, on or about September 11, 2019.
Citation ID 02001
Citaton Type Other
Standard Cited 19261207 D
Issuance Date 2020-02-11
Abatement Due Date 2020-03-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-03-09
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1207(d): (d) The employer did not maintain training records to show that the training required by paragraphs (a) through (c) of this standard had been accomplished: a) Box Girder - Records of training for employees working in a permit-required confined space (PRCS) when WeldAll PVC cement that contained chemicals such as, but not limited to, cyclohexanone, methyl ethyl ketone and tetrahydrofuran, were not maintained, on or about September 11, 2019.
342550779 0418800 2017-08-15 5750 SE FEDERAL HIGHWAY 1, STUART, FL, 34997
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-08-15
Emphasis L: FALL, P: FALL
Case Closed 2018-09-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2017-10-23
Current Penalty 3260.0
Initial Penalty 6519.0
Final Order 2017-11-21
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: On or about August 15, 2017, at the above addressed site, an employee was exposed to an ejection hazard of approximately 8 feet 6 inches when performing cross walk signal upgrade installation for the basket of a truck mounted aerial lift while not wearing a body belt with a positioning device and/or a safety harness with a lanyard attached to the boom or basket of that lift.
337818413 0420600 2012-12-13 242 NORTH WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32174
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-12-14
Emphasis P: CTARGET, N: CTARGET
Case Closed 2013-01-11
311817498 0419700 2008-09-12 ROUTE I 295 COMMONWEALTH EXIT, JACKSONVILLE, FL, 32220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-09-12
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2009-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-09-26
Abatement Due Date 2008-10-23
Current Penalty 1200.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
305221582 0420600 2002-02-13 INTERCHANGE MODIFICATIONS,I-4, ORLANDO, FL, 32819
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-02-15
Emphasis N: TRENCH, L: FLCARE, S: CONSTRUCTION
Case Closed 2002-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2002-03-19
Abatement Due Date 2002-03-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
301886388 0418800 1999-06-30 SR 90, US 41, MIAMI, FL, 33135
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-06-30
Emphasis S: CONSTRUCTION
Case Closed 1999-06-30
301732277 0420600 1997-09-25 INTERCHANGE MODIFICATIONS,I-4, ORLANDO, FL, 32819
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-09-25
Case Closed 1998-07-31
109719112 0420600 1992-06-18 16200 49TH ST NORTH, CLEARWATER, FL, 34622
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-18
Case Closed 1992-06-18
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-04-10
Case Closed 1990-05-10

Related Activity

Type Accident
Activity Nr 360451595

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-04-18
Abatement Due Date 1990-05-21
Current Penalty 250.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1990-04-18
Abatement Due Date 1990-05-21
Current Penalty 250.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-04-18
Abatement Due Date 1990-05-21
Current Penalty 250.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-04-18
Abatement Due Date 1990-04-21
Current Penalty 200.0
Initial Penalty 320.0
Nr Instances 5
Nr Exposed 5
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1990-04-18
Abatement Due Date 1990-04-21
Current Penalty 200.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1990-04-18
Abatement Due Date 1990-04-21
Current Penalty 200.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01007
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1990-04-18
Abatement Due Date 1990-04-21
Current Penalty 200.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 4
Gravity 04

Date of last update: 01 Apr 2025

Sources: Florida Department of State