Search icon

APEX METAL FABRICATION, INC. - Florida Company Profile

Company Details

Entity Name: APEX METAL FABRICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APEX METAL FABRICATION, 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: 11 Jun 1981 (44 years ago)
Date of dissolution: 20 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2024 (a year ago)
Document Number: 690025
FEI/EIN Number 592100235

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

Address: 4204 Duval Drive, Jacksonville Beach, FL, 32250, US
Mail Address: 4204 Duval Drive, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APEX METAL FABRICATION, INC. 401(K) P/S PLAN 2012 592100235 2013-05-16 APEX METAL FABRICATION, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332900
Sponsor’s telephone number 3863282564
Plan sponsor’s address BOX 1421 177 COMFORT RD., PALATKA, FL, 321781421

Signature of

Role Plan administrator
Date 2013-05-14
Name of individual signing CHRISTY MCLENDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-14
Name of individual signing CHRISTY MCLENDON
Valid signature Filed with authorized/valid electronic signature
APEX METAL FABRICATION, INC. 401(K) P/S PLAN 2012 592100235 2013-04-02 APEX METAL FABRICATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332900
Sponsor’s telephone number 3863282564
Plan sponsor’s address 177 COMFORT RD., P.O. BOX 1421, PALATKA, FL, 321771421

Plan administrator’s name and address

Administrator’s EIN 592100235
Plan administrator’s name APEX METAL FABRICATION, INC.
Plan administrator’s address 177 COMFORT RD., P.O. BOX 1421, PALATKA, FL, 321771421
Administrator’s telephone number 3863282564

Signature of

Role Plan administrator
Date 2013-04-02
Name of individual signing CHRISTY MCLENDON
Valid signature Filed with authorized/valid electronic signature
APEX METAL FABRICATION, INC. 401(K) P/S PLAN 2011 592100235 2012-06-27 APEX METAL FABRICATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332900
Sponsor’s telephone number 3863282564
Plan sponsor’s address 177 COMFORT RD., P.O. BOX 1421, PALATKA, FL, 321771421

Plan administrator’s name and address

Administrator’s EIN 592100235
Plan administrator’s name APEX METAL FABRICATION, INC.
Plan administrator’s address 177 COMFORT RD., P.O. BOX 1421, PALATKA, FL, 321771421
Administrator’s telephone number 3863282564

Signature of

Role Plan administrator
Date 2012-06-27
Name of individual signing CHRISTY MCLENDON
Valid signature Filed with authorized/valid electronic signature
APEX METAL FABRICATION, INC. 401(K) P/S PLAN 2010 592100235 2011-08-10 APEX METAL FABRICATION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332900
Sponsor’s telephone number 3863282564
Plan sponsor’s address 177 COMFORT RD., P.O. BOX 1421, PALATKA, FL, 321771421

Plan administrator’s name and address

Administrator’s EIN 592100235
Plan administrator’s name APEX METAL FABRICATION, INC.
Plan administrator’s address 177 COMFORT RD., P.O. BOX 1421, PALATKA, FL, 321771421
Administrator’s telephone number 3863282564

Signature of

Role Plan administrator
Date 2011-08-10
Name of individual signing CHRISTY MCLENDON
Valid signature Filed with authorized/valid electronic signature
APEX METAL FABRICATION, INC. 401(K) P/S PLAN 2009 592100235 2010-07-30 APEX METAL FABRICATION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332900
Sponsor’s telephone number 3863282564
Plan sponsor’s address 177 COMFORT RD., P.O. BOX 1421, PALATKA, FL, 321771421

Plan administrator’s name and address

Administrator’s EIN 592100235
Plan administrator’s name APEX METAL FABRICATION, INC.
Plan administrator’s address 177 COMFORT RD., P.O. BOX 1421, PALATKA, FL, 321771421
Administrator’s telephone number 3863282564

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing CHRISTY MCLENDON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Daniel Susan N President 4204 Duval Drive, Jacksonville Beach, FL, 32250
Daniel Susan N Secretary 4204 Duval Drive, Jacksonville Beach, FL, 32250
Daniel Susan N Agent 4204 Duval Drive, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-10 4204 Duval Drive, Jacksonville Beach, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-10 4204 Duval Drive, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2022-06-10 4204 Duval Drive, Jacksonville Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2022-06-10 Daniel, Susan N -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-07-11 - -
AMENDED AND RESTATEDARTICLES 2010-02-24 - -

Court Cases

Title Case Number Docket Date Status
APEX METAL FABRICATION, INC. VS M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC. and FIDELITY AND DEPOSIT COMPANY OF MARYLAND 4D2020-0092 2020-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA003322MB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA002693MB

Parties

Name APEX METAL FABRICATION, INC.
Role Appellant
Status Active
Representations Ryan Sullivan, Christopher W. Lewis, Donald A. Niesen
Name M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC.
Role Appellee
Status Active
Representations Mike Piscitelli, Joseph William Lawrence
Name FIDELITY AND DEPOSIT COMPANY OF MARYLAND
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee/cross-appellants’ May 26, 2020 motion for appellate attorney's fees and costs is denied.
Docket Date 2021-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC.
Docket Date 2020-07-21
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC.
Docket Date 2020-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-07-07
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC.
Docket Date 2020-07-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC.
Docket Date 2020-07-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC.
Docket Date 2020-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-06-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 7/9/20
Docket Date 2020-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC.
Docket Date 2020-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC.
Docket Date 2020-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC.
Docket Date 2020-05-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 22 DAYS TO 5/26/20
Docket Date 2020-04-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-04-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-04-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's April 8, 2020 "motion for this court to temporarily divest jurisdiction to the lower tribunal court" is granted. Jurisdiction is relinquished to the trial court up to and including April 17, 2020 for the trial court to determine the appropriate award of costs and enter an order accordingly.Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-04-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-04-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-04-06
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's April 3, 2020 initial brief 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 Judicial Administration 2.516(f).
Docket Date 2020-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN***
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 276 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-03-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-03-31
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ ORDERED that appellant/cross-appellee's March 31, 2020 motion to supplement the record is treated as a motion to correct the record with the substitute transcript filed with the lower tribunal clerk on March 26, 2020 and is granted. The clerk of the lower tribunal shall submit the corrected transcript to this court within five (5) days from the date of this order.
Docket Date 2020-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-03-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 4/3/2020
Docket Date 2020-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (1-2442)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-03-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 04/03/2020
Docket Date 2020-03-04
Type Record
Subtype Transcript
Description Transcript Received ~ 264 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC.
Docket Date 2020-01-27
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2020-01-14
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of M&J CONSTRUCTION COMPANY OF PINELLAS COUNTY INC.
Docket Date 2020-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of APEX METAL FABRICATION, INC.
Docket Date 2020-07-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 12 DAYS TO 7/21/20
Docket Date 2020-07-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ ORDERED that appellees/cross-appellants’ July 2, 2020 motion to amend brief is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a).
Docket Date 2020-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant/cross-appellee's April 17, 2020 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued to and including April 24, 2020.The appellant/cross-appellee shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellant/cross-appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant/cross-appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-01-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-20
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-05
Amendment 2019-07-11
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-06-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912QR12P0044 2012-07-27 2012-08-16 2012-08-16
Unique Award Key CONT_AWD_W912QR12P0044_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 85702.00
Current Award Amount 85702.00
Potential Award Amount 85702.00

Description

Title ASSORTED STEEL PER SPECIFICATION FOR L&D 52 AND 53 BROOKPORT, IL
NAICS Code 331111: IRON AND STEEL MILLS
Product and Service Codes 9640: IRON AND STEEL PRIMARY AND SEMIFINISHED PRODUCTS

Recipient Details

Recipient APEX METAL FABRICATION, INC.
UEI SNETK2J48EA5
Legacy DUNS 039195102
Recipient Address 177 COMFORT RD, PALATKA, PUTNAM, FLORIDA, 321778637, UNITED STATES
PURCHASE ORDER AWARD W912P512P0055 2012-06-26 2012-07-05 2012-07-05
Unique Award Key CONT_AWD_W912P512P0055_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 82859.00
Current Award Amount 82859.00
Potential Award Amount 82859.00

Description

Title UPPER AND LOWER GATE FENDERS
NAICS Code 332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product and Service Codes 2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT

Recipient Details

Recipient APEX METAL FABRICATION, INC.
UEI SNETK2J48EA5
Legacy DUNS 039195102
Recipient Address 177 COMFORT RD, PALATKA, PUTNAM, FLORIDA, 321778637, UNITED STATES
DEFINITIVE CONTRACT AWARD W9127810C0081 2010-06-10 2011-03-10 2011-03-10
Unique Award Key CONT_AWD_W9127810C0081_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1707906.00
Current Award Amount 1707906.00
Potential Award Amount 1707906.00

Description

Title RECOVERYPROJECT#::1680::RP# BLASK WARRIOR AND TOMBIGBEE RIVERS, AL PURCHASE AND DELIVERY OF STOP LOGS AND PICKUP BEAMS.
NAICS Code 332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product and Service Codes 9520: STRUCTURAL SHAPES

Recipient Details

Recipient APEX METAL FABRICATION, INC.
UEI SNETK2J48EA5
Legacy DUNS 039195102
Recipient Address 177 COMFORT RD, PALATKA, PUTNAM, FLORIDA, 321778637, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345613509 0419700 2021-11-02 177 COMFORT ROAD, PALATKA, FL, 32177
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2021-11-02
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2021-11-03
337270672 0419700 2012-11-07 177 COMFORT ROAD, PALATKA, FL, 32177
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-11-07
Emphasis L: EISAOF, L: EISAX, L: FORKLIFT, N: AMPUTATE, P: AMPUTATE
Case Closed 2013-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2013-02-12
Abatement Due Date 2013-04-01
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-03-11
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that lathe operators were exposed to caught-in and struck by hazards. a. On or about November 7, 2012, the employer did not have failsafe controls on the UCIMU model: Summitt 21 manual turning lathe that would prevent the lathe from re-starting after a power loss during operation, exposing operators to a caught-in and struck by hazards. b. On or about November 7, 2012, the employer did not have failsafe controls on the Walcott manual turning lathe that would prevent the lathe from re-starting after a power loss during operation, exposing operators to a caught-in and struck by hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-02-12
Abatement Due Date 2013-04-01
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2013-03-11
Nr Instances 3
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a. On or about November 7, 2012, in the machine shop, the UCIMU model summit 21 lathe did not have a chuck guard on it, exposing the employees to struck by and caught in hazards. b. On or about November 7, 2012, in the machine shop, the Leblond ORD lathe did not have a chuck guard on it, exposing the employees to struck by and caught in hazards. c. On or about November 7, 2012, in the machine shop, the Walcott lathe did not have a chuck guard on it, exposing the employees to struck by and caught in hazards.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01 I
Issuance Date 2013-02-12
Current Penalty 816.0
Initial Penalty 1360.0
Final Order 2013-03-11
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(i): Conductors entering cutout boxes, cabinets, or fittings were not protected from abrasions: a. On or about November 7, 2012, in the northwest end of the shop on the UCIMU lathe model: Summit 21, serial: 51532 where the conductors entered the power on/off switch box were not protected from abrasions and effectively closed, exposing operators to an electric hazard when turning the power on and off. b. On or about November 7, 2012, in the northeast end of the shop on the WALCOTT lathe where the conductors entered the power on/off switch box were not protected from abrasions and effectively closed, exposing operators to an electric hazard when turning the power on and off.
101778348 0419700 1986-03-11 1732 AIRPORT INDUSTRIAL PARK, PALATKA, FL, 32077
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-03-11
Case Closed 1986-03-11
13633045 0419700 1983-05-27 1732 AIRPORT INDUSTRIAL PK, Palatka, FL, 32017
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1983-06-01
Case Closed 1983-09-01

Related Activity

Type Accident
Activity Nr 350075222

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1983-06-03
Abatement Due Date 1983-06-06
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1983-06-03
Abatement Due Date 1983-06-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040008
Issuance Date 1983-06-03
Abatement Due Date 1983-06-06
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3873138509 2021-02-24 0491 PPS 177 Comfort Rd, Palatka, FL, 32177-8637
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88896
Loan Approval Amount (current) 88896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palatka, PUTNAM, FL, 32177-8637
Project Congressional District FL-06
Number of Employees 7
NAICS code 332312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89828.8
Forgiveness Paid Date 2022-03-24
9175317203 2020-04-28 0491 PPP 177 Comfort Rd, PALATKA, FL, 32177
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98500
Loan Approval Amount (current) 99500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address PALATKA, PUTNAM, FL, 32177-0001
Project Congressional District FL-06
Number of Employees 10
NAICS code 332312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100740.34
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State