Search icon

WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE INC - Florida Company Profile

Company Details

Entity Name: WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 1941 (84 years ago)
Document Number: 790378
FEI/EIN Number 590545223

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

Address: 14651 21ST STREET, DADE CITY, FL, 33523, US
Mail Address: P.O. BOX 278, DADE CITY, FL, 33526, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STOP LOSS-HEALTH 2012 590545223 2014-07-22 WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC. 455
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2010-01-01
Business code 221100
Sponsor’s telephone number 3525675133
Plan sponsor’s mailing address P.O. BOX 278, DADE CITY, FL, 33526
Plan sponsor’s address 14651 21ST STREET, DADE CITY, FL, 33523

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 2014-07-22
Name of individual signing RONNIE DEESE
Valid signature Filed with authorized/valid electronic signature
LTD,LIFE,AD&D 2012 590545223 2014-07-22 WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC. 459
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2011-01-01
Business code 221100
Sponsor’s telephone number 3525675133
Plan sponsor’s mailing address P.O. BOX 278, DADE CITY, FL, 33526
Plan sponsor’s address 14651 21ST STREET, DADE CITY, FL, 33523

Plan administrator’s name and address

Administrator’s EIN 590545223
Plan administrator’s name WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC.
Plan administrator’s address P.O. BOX 278, DADE CITY, FL, 33526
Administrator’s telephone number 3525675133

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 2014-07-22
Name of individual signing RONNIE DEESE
Valid signature Filed with authorized/valid electronic signature
DENTAL 2012 590545223 2014-07-22 WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC. 459
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1998-01-01
Business code 221100
Sponsor’s telephone number 3525675133
Plan sponsor’s mailing address P.O. BOX 278, DADE CITY, FL, 33526
Plan sponsor’s address 14651 21ST STREET, DADE CITY, FL, 33523

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 2014-07-22
Name of individual signing RONNIE DEESE
Valid signature Filed with authorized/valid electronic signature
LTD, LIFE, AD&D 2012 590545223 2013-07-17 WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC. 459
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2011-01-01
Business code 221100
Sponsor’s telephone number 3525675133
Plan sponsor’s mailing address P.O. BOX 278, DADE CITY, FL, 33526
Plan sponsor’s address 14651 21ST STREET, DADE CITY, FL, 33523

Number of participants as of the end of the plan year

Active participants 437
Retired or separated participants receiving benefits 16

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing RONNIE DEESE
Valid signature Filed with authorized/valid electronic signature
STOP LOSS - HEALTH 2012 590545223 2013-07-17 WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC. 455
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2010-01-01
Business code 221100
Sponsor’s telephone number 3525675133
Plan sponsor’s mailing address P.O. BOX 278, DADE CITY, FL, 33526
Plan sponsor’s address 14651 21ST STREET, DADE CITY, FL, 33523

Number of participants as of the end of the plan year

Active participants 427
Retired or separated participants receiving benefits 27
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing RONNIE DEESE
Valid signature Filed with authorized/valid electronic signature
HEALTH 2012 590545223 2013-07-17 WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC 456
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1992-07-01
Business code 221100
Sponsor’s telephone number 3525675133
Plan sponsor’s mailing address P.O. BOX 278, DADE CITY, FL, 33526
Plan sponsor’s address 14651 21ST STREET, DADE CITY, FL, 33523

Number of participants as of the end of the plan year

Active participants 427
Retired or separated participants receiving benefits 27

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing RONNIE DEESE
Valid signature Filed with authorized/valid electronic signature
DENTAL 2012 590545223 2013-07-17 WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC. 459
Three-digit plan number (PN) 502
Effective date of plan 1998-01-01
Business code 221100
Sponsor’s telephone number 3525675133
Plan sponsor’s mailing address P.O. BOX 278, DADE CITY, FL, 33526
Plan sponsor’s address 14651 21ST STREET, DADE CITY, FL, 33523

Number of participants as of the end of the plan year

Active participants 433
Retired or separated participants receiving benefits 25

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing RONNIE DEESE
Valid signature Filed with authorized/valid electronic signature
STOP LOSS - HEALTH 2011 590545223 2012-07-25 WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC. 448
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2010-01-01
Business code 221100
Sponsor’s telephone number 3525675133
Plan sponsor’s mailing address P.O. BOX 278, DADE CITY, FL, 33526
Plan sponsor’s address 14651 21ST STREET, DADE CITY, FL, 33523

Plan administrator’s name and address

Administrator’s EIN 590545223
Plan administrator’s name WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC.
Plan administrator’s address P.O. BOX 278, DADE CITY, FL, 33526
Administrator’s telephone number 3525675133

Number of participants as of the end of the plan year

Active participants 429
Retired or separated participants receiving benefits 25
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing RONNIE DEESE
Valid signature Filed with authorized/valid electronic signature
GROUP DISABILITY INSURANCE - DENTAL 2011 590545223 2012-07-25 WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC. 454
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1998-01-01
Business code 221100
Sponsor’s telephone number 3525675133
Plan sponsor’s mailing address P.O. BOX 278, DADE CITY, FL, 33526
Plan sponsor’s address 14651 21ST STREET, DADE CITY, FL, 33523

Plan administrator’s name and address

Administrator’s EIN 590545223
Plan administrator’s name WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC.
Plan administrator’s address P.O. BOX 278, DADE CITY, FL, 33526
Administrator’s telephone number 3525675133

Number of participants as of the end of the plan year

Active participants 442
Retired or separated participants receiving benefits 17
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing RONNIE DEESE
Valid signature Filed with authorized/valid electronic signature
GROUP DISABILITY INSURANCE - LTD, LIFE, & AD&D 2011 590545223 2012-07-25 WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC. 459
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2011-01-01
Business code 221100
Sponsor’s telephone number 3525675133
Plan sponsor’s mailing address P.O. BOX 278, DADE CITY, FL, 33526
Plan sponsor’s address 14651 21ST STREET, DADE CITY, FL, 33523

Plan administrator’s name and address

Administrator’s EIN 590545223
Plan administrator’s name WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC.
Plan administrator’s address P.O. BOX 278, DADE CITY, FL, 33526
Administrator’s telephone number 3525675133

Number of participants as of the end of the plan year

Active participants 447
Retired or separated participants receiving benefits 17

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing RONNIE DEESE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCHRADER TERRENCE E President P.O. BOX 278, DADE CITY, FL, 33526
BARTHLE ROBERT Director P.O. BOX 278, DADE CITY, FL, 33526
Lambert David B Executive P.O. BOX 278, DADE CITY, FL, 33526
LITTLE DESMOND E Director P.O. BOX 278, DADE CITY, FL, 33526
Lambert David B Agent 14651 21ST STREET, DADE CITY, FL, 33523
HENGESBACH ALAN F Secretary P.O. BOX 278, DADE CITY, FL, 33526
STRICKLAND ROBERT W Vice President P.O. BOX 278, DADE CITY, FL, 33526

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-23 Lambert, David B -
REGISTERED AGENT ADDRESS CHANGED 2011-05-11 14651 21ST STREET, DADE CITY, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-24 14651 21ST STREET, DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 1994-04-26 14651 21ST STREET, DADE CITY, FL 33523 -

Court Cases

Title Case Number Docket Date Status
ADELA RICO, ET AL VS WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC. 2D2017-2216 2017-05-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-2319

Parties

Name EDELIMIRA DOMINGUEZ
Role Appellant
Status Active
Name ADELA RICO
Role Appellant
Status Active
Representations ROBERT B. GOUGH, I I I, ESQ., MAISON HEIDELBERG, ESQ., MARTIN BIENSTOCK, ESQ.
Name WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE INC
Role Appellee
Status Active
Representations WILLIAM P. CASSIDY, JR., ESQ., MICHAEL P. KENNY, ESQ., ROBERT B. GOUGH, I I I, ESQ., JOHN E. JOHNSON, ESQ., ANDREW T. SUMNER, ESQ., MARY C. GILL, ESQ., Christina M. Schwing, ESQ., KRISTINE MC ALISTER BROWN, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of unconditional notice voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2017-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ADELA RICO
Docket Date 2017-08-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2017-08-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ADELA RICO
Docket Date 2017-08-10
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ Florida Electric Cooperatives Association's motion for leave of court to file an amicus curiae brief is granted. The amicus shall serve its brief in accordance with Fla. R. App. P. 9.370(c).
Docket Date 2017-07-25
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC.
Docket Date 2017-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by August 11, 2017.
Docket Date 2017-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ADELA RICO
Docket Date 2017-06-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Sumner's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney John E. Johnson with all submissions when serving foreign attorney Andrew T. Sumner with documents.
Docket Date 2017-06-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ ANDREW T. SUMNER, ESQ.
On Behalf Of WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC.
Docket Date 2017-06-14
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
Docket Date 2017-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ADELA RICO
Docket Date 2017-06-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of ADELA RICO
Docket Date 2017-06-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Attorney Heidelberg shall move this court for admission pro hac vice within 10 days or he will be removed from this proceeding.
Docket Date 2017-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADELA RICO
PREMISE, INC., ET AL., VS WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC. 2D2016-3466 2016-07-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-2902

Parties

Name STAY SECURE SOLUTIONS, L L C
Role Appellant
Status Active
Name PREMISE, INC.
Role Appellant
Status Active
Representations HAROLD D. HOLDER, ESQ., J. CARTER ANDERSEN, ESQ.
Name ROBERT G. NOWELS
Role Appellant
Status Active
Name WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE INC
Role Appellee
Status Active
Representations MORGAN W. STREETMAN, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2016-10-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PREMISE, INC.
Docket Date 2016-09-23
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC.
Docket Date 2016-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC.
Docket Date 2016-08-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PREMISE, INC.
Docket Date 2016-08-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PREMISE, INC.
Docket Date 2016-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PREMISE, INC.
Docket Date 2016-08-12
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PREMISE, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA673C10199 2010-12-03 2010-12-13 2010-12-13
Unique Award Key CONT_AWD_VA673C10199_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MEDICAL SUPPLIES
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE INC
UEI MUQ2LTBK9AA1
Legacy DUNS 825846434
Recipient Address 14651 21ST ST, DADE CITY, 335232920, UNITED STATES
DCA AWARD VA248P1651 2010-12-01 2011-09-30 2014-09-30
Unique Award Key CONT_AWD_VA248P1651_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ELECTRICAL SERVICE FOR NPR OPC CRITICAL FUNCTION
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE INC
UEI MUQ2LTBK9AA1
Legacy DUNS 825846434
Recipient Address 14651 21ST ST, DADE CITY, 335232920, UNITED STATES
PO AWARD VA673C10190 2010-11-30 2010-12-10 2010-12-10
Unique Award Key CONT_AWD_VA673C10190_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ELECTRIC SERVICES
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE INC
UEI MUQ2LTBK9AA1
Legacy DUNS 825846434
Recipient Address 14651 21ST ST, DADE CITY, 335232920, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346795065 0420600 2023-06-26 COUNTY ROAD 647 C, BUSHNELL, FL, 33513
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2023-06-26
Case Closed 2023-08-25

Related Activity

Type Inspection
Activity Nr 1679335
Safety Yes
306234642 0420600 2003-01-24 3015 COUNTY ROAD 581 SADDLEBROOK SUBSTATION, ZEPHYRHILLS, FL, 33543
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2003-05-05
Emphasis S: CONSTRUCTION
Case Closed 2003-07-09

Related Activity

Type Referral
Activity Nr 202389078
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260957 C01
Issuance Date 2003-05-23
Abatement Due Date 2003-05-29
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10
305057184 0420600 2002-07-30 GANGSTER STREET, BROOKSVILLE, FL, 34613
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2002-08-01
Emphasis L: OHPWRLNE
Case Closed 2003-04-17

Related Activity

Type Accident
Activity Nr 102350600

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100269 N02
Issuance Date 2003-01-16
Abatement Due Date 2003-01-21
Current Penalty 4500.0
Initial Penalty 4500.0
Contest Date 2003-02-03
Final Order 2003-04-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100269 L02
Issuance Date 2003-01-17
Abatement Due Date 2003-01-22
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2003-02-03
Final Order 2003-04-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100269 L04
Issuance Date 2003-01-17
Abatement Due Date 2003-01-22
Contest Date 2003-02-03
Final Order 2003-04-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
305224164 0420600 2002-03-27 CR 581 AND SR 56, WESLEY CHAPEL, FL, 33543
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-08-19
Emphasis L: OHPWRLNE
Case Closed 2002-09-19

Related Activity

Type Inspection
Activity Nr 305223638
106490121 0420600 1991-12-12 10005 CORTEZ BLVD., SPRING HILL, FL, 34606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-12-12
Case Closed 1992-01-24

Related Activity

Type Complaint
Activity Nr 73803397
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1992-01-16
Abatement Due Date 1992-01-27
Nr Instances 1
Nr Exposed 84
Gravity 01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0545223 Corporation Unconditional Exemption PO BOX 278, DADE CITY, FL, 33526-0278 1959-02
In Care of Name -
Group Exemption Number 0000
Subsection Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Mutual Cooperative Telephone Co., Organization Like Those on Three Preceding Lines
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1340349704
Income Amount 575087671
Form 990 Revenue Amount 574812838
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE INC
EIN 59-0545223
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE INC
EIN 59-0545223
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE INC
EIN 59-0545223
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE INC
EIN 59-0545223
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE INC
EIN 59-0545223
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE INC
EIN 59-0545223
Tax Period 201612
Filing Type E
Return Type 990O
File View File

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1016883 Intrastate Non-Hazmat 2024-02-13 3369060 2023 139 513 Private(Property)
Legal Name WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE
DBA Name -
Physical Address 14651 21ST ST, DADE CITY, FL, 33523, US
Mailing Address POST OFFICE BOX 278, DADE CITY, FL, 33526, US
Phone (352) 567-5133
Fax (352) 567-3343
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 2184003324
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-05-12
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit P2102B
License state of the main unit FL
Vehicle Identification Number of the main unit 3ALACYDT3GDGZ2360
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Crashes

Unique state report number for the incident FL8971396603
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-09-21
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 2
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 3HAMKAAN7DL153085
Vehicle license number P2099B
Vehicle license state FL
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1
Unique state report number for the incident FL2681545204
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-08-14
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 3C7WRNAL6LG245992
Vehicle license number 98AWVR
Vehicle license state FL
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 3
Sequence number 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State