Search icon

SEMINOLE ELECTRIC COOPERATIVE, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEMINOLE 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: 09 Feb 1948 (77 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2013 (12 years ago)
Document Number: 790556
FEI/EIN Number 591160409

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

Address: 16313 N DALE MABRY HWY, TAMPA, FL, 33618, US
Mail Address: 16313 N DALE MABRY HWY, TAMPA, FL, 33618, US
ZIP code: 33618
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1061326
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
FULLER JO ANN Assistant Treasurer 16313 N DALE MABRY HWY, TAMPA, FL, 33618
JOHNSON LISA D Chief Executive Officer 16313 N. DALE MABRY HWY, TAMPA, FL, 33618
REEVES SUSAN President 16313 N DALE MABRY HWY, TAMPA, FL, 33618
MARTIN JOHN Vice President 16313 N DALE MABRY HWY, TAMPA, FL, 33618
Hunter Hugh Secretary 16313 N DALE MABRY HWY, TAMPA, FL, 33618
JOHNSON LISA D Agent 16313 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33618

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5EK79
UEI Expiration Date:
2021-04-02

Business Information

Division Name:
SEMINOLE ELECTRIC COOPERATIVE, INC.
Division Number:
SEMINOLE E
Activation Date:
2020-04-15
Initial Registration Date:
2009-04-14

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000759224
Phone:
813-963-0994

Latest Filings

Form type:
U-7D
File number:
032-00435
Filing date:
2006-01-20
File:

Legal Entity Identifier

LEI Number:
549300JM2J6RABTTMJ05

Registration Details:

Initial Registration Date:
2013-03-28
Next Renewal Date:
2020-03-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
591160409
Plan Year:
2018
Number Of Participants:
683
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
240
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
497
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
497
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
506
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
MERGER 2025-05-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000268529
CHANGE OF MAILING ADDRESS 2022-04-06 16313 N DALE MABRY HWY, TAMPA, FL 33618 -
AMENDMENT 2013-10-16 - -
REGISTERED AGENT NAME CHANGED 2013-08-20 JOHNSON, LISA D -
MERGER 2009-11-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000100353
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 16313 N DALE MABRY HWY, TAMPA, FL 33618 -

Court Cases

Title Case Number Docket Date Status
MICHAEL TULK VS ART GRAHAM, ETC., ET AL. SC2018-1029 2018-06-20 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20170267-EC

Parties

Name Michael Tulk
Role Appellant
Status Active
Representations John Thomas LaVia III, Robert Scheffel Wright
Name Donald J. Polmann
Role Appellee
Status Active
Name SEMINOLE ELECTRIC COOPERATIVE, INC.
Role Appellee
Status Active
Representations Mr. Gary V. Perko, Malcolm N. Means, Brooke E. Lewis, David Ferrentino
Name Gary F. Clark
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Rachael A. Dziechciarz, Stephanie Anne Cuello
Name SHADY HILLS ENERGY CENTER, LLC
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Appellants having filed proper notices of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notices of appeal are hereby voluntarily dismissed.
Docket Date 2018-11-06
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Michael Tulk
On Behalf Of Michael Tulk
View View File
Docket Date 2018-10-24
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Michael Tulk
View View File
Docket Date 2018-10-08
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellees, Seminole Electric Cooperative, Inc., and Shady Hills Energy Center, LLC.
On Behalf Of SEMINOLE ELECTRIC COOPERATIVE, INC.
Docket Date 2018-10-03
Type Record
Subtype Record/Transcript
Description RECORD ~ Record filed electronically. Too large to upload - saved to T drive.
Docket Date 2018-09-18
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only.Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only.
Docket Date 2018-09-12
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Appellants, Michael Tulk and Quantum Pasco Power, L.P.
On Behalf Of Michael Tulk
View View File
Docket Date 2018-06-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300 ~ 7/20/18 - Refund sent.
Docket Date 2018-06-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ Corrected on July 13, 2018, to reflect lower tribunal docket number.
Docket Date 2018-06-26
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC) ~ Certified Copy
On Behalf Of Carlotta S. Stauffer
View View File
Docket Date 2018-06-20
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Michael Tulk
View View File
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-10-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellants are allowed to and including November 13, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
MICHAEL TULK VS ART GRAHAM, ETC., ET AL. SC2018-1025 2018-06-20 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20170266-EC

Parties

Name Michael Tulk
Role Appellant
Status Active
Representations John Thomas LaVia III, Robert Scheffel Wright
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Keith C. Hetrick, Samantha M. Cibula, Stephanie Anne Cuello, Rachael A. Dziechciarz, Kathryn G.W. Cowdery
Name SHADY HILLS ENERGY CENTER, LLC
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name SEMINOLE ELECTRIC COOPERATIVE, INC.
Role Appellee
Status Active
Representations David Ferrentino, Brooke E. Lewis, Malcolm N. Means, Mr. Gary V. Perko, Mohammad O. Jazil
Name Donald J. Polmann
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Appellants having filed proper notices of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notices of appeal are hereby voluntarily dismissed.
Docket Date 2018-11-06
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Michael Tulk
On Behalf Of Michael Tulk
View View File
Docket Date 2018-10-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellants are allowed to and including November 13, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-10-24
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Michael Tulk
View View File
Docket Date 2018-10-08
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellees, Seminole Electric Cooperative, Inc., and Shady Hills Energy Center, LLC.
On Behalf Of SEMINOLE ELECTRIC COOPERATIVE, INC.
View View File
Docket Date 2018-10-03
Type Record
Subtype Record/Transcript
Description RECORD ~ Record filed electronically. Too large to upload - saved to T drive.
Docket Date 2018-09-18
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only.Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only.
Docket Date 2018-09-12
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Appellants, Michael Tulk and Quantum Pasco Power, L.P.
On Behalf Of Michael Tulk
View View File
Docket Date 2018-08-20
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellants are allowed to and including September 12, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-08-17
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Appellants' Motion for Enlargement of Time to File Initial Brief
On Behalf Of Michael Tulk
View View File
Docket Date 2018-08-08
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ Appellants' Motion to Consolidate - with SC18-1029, 18-1030 & 18-1031.
On Behalf Of Michael Tulk
View View File
Docket Date 2018-06-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ Corrected on July 13, 2018, to reflect lower tribunal docket number.
Docket Date 2018-06-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300 ~ 7/20/18 - Refund sent.
Docket Date 2018-06-26
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Carlotta S. Stauffer
View View File
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-06-20
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Michael Tulk
View View File
QUANTUM PASCO POWER, L.P. VS ART GRAHAM, ETC., ET AL. SC2018-1031 2018-06-20 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20170267-EC

Parties

Name Quantum Pasco Power, L.P.
Role Appellant
Status Active
Representations Robert Scheffel Wright, John Thomas LaVia III
Name Gary F. Clark
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name SEMINOLE ELECTRIC COOPERATIVE, INC.
Role Appellee
Status Active
Representations Brooke E. Lewis, Mr. Gary V. Perko, Malcolm N. Means, David Ferrentino
Name SHADY HILLS ENERGY CENTER, LLC
Role Appellee
Status Active
Name Donald J. Polmann
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Stephanie Anne Cuello, Rachael A. Dziechciarz
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Appellants having filed proper notices of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notices of appeal are hereby voluntarily dismissed.
Docket Date 2018-11-06
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Michael Tulk
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-10-24
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-10-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellants are allowed to and including November 13, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-10-08
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellee Florida Public Service Commission
On Behalf Of Florida Public Service Commission
Docket Date 2018-10-03
Type Record
Subtype Record/Transcript
Description RECORD ~ Record filed electronically. Too large to upload - saved to T drive.
Docket Date 2018-09-18
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only.Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only.
Docket Date 2018-09-12
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Appellants, Michael Tulk and Quantum Pasco Power, L.P.
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-06-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ Corrected on July 13, 2018, to reflect lower tribunal docket number.
Docket Date 2018-06-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300 ~ 7/20/18 - Refund sent.
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-20
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-06-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
QUANTUM PASCO POWER, L.P. VS ART GRAHAM, ETC., ET AL. SC2018-1030 2018-06-20 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20170266-EC

Parties

Name Quantum Pasco Power, L.P.
Role Appellant
Status Active
Representations Robert Scheffel Wright, John Thomas LaVia III
Name SEMINOLE ELECTRIC COOPERATIVE, INC.
Role Appellee
Status Active
Representations Brooke E. Lewis, David Ferrentino, Mr. Gary V. Perko, Malcolm N. Means
Name Art Graham
Role Appellee
Status Active
Name SHADY HILLS ENERGY CENTER, LLC
Role Appellee
Status Active
Name Donald J. Polmann
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Stephanie Anne Cuello, Rachael A. Dziechciarz
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Appellants having filed proper notices of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notices of appeal are hereby voluntarily dismissed.
Docket Date 2018-11-06
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Quantum Pasco Power
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-10-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellants are allowed to and including November 13, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-10-24
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-10-08
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellees, Seminole Electric Cooperative, Inc., and Shady Hills Energy Center, LLC.
On Behalf Of SEMINOLE ELECTRIC COOPERATIVE, INC.
Docket Date 2018-10-03
Type Record
Subtype Record/Transcript
Description RECORD ~ Record filed electronically. Too large to upload - saved to T drive.
Docket Date 2018-09-18
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only.Appellants' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1025 only.
Docket Date 2018-09-12
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Appellants, Michael Tulk and Quantum Pasco Power, L.P.
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-06-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300 ~ 7/20/18 - Refund sent.
Docket Date 2018-06-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ Corrected on July 13, 2018, to reflect lower tribunal docket number.
Docket Date 2018-06-20
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
DANETTE ESTEP, INDIVID- UALLY AND AS PERSONAL,ETC VS PRECISION BLASTING, INC. AND SEMINOLE, ETC. 5D2010-4401 2010-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
07-725-CA

Parties

Name DANETTE ESTEP
Role Appellant
Status Active
Representations HERBERT KIM, J. LESTER KANEY
Name ESTATE OF MICHAEL SCOTT ESTEP
Role Appellant
Status Active
Name SEMINOLE ELECTRIC COOPERATIVE, INC.
Role Appellee
Status Active
Name PRECISION BLASTING, INC.
Role Appellee
Status Active
Representations CHARLES W. DENNY, J. Stephen O'Hara, SUSAN S. OOSTING, William E. Lawton, Lamar D. Oxford

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-01-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANETTE ESTEP
Docket Date 2011-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DANETTE ESTEP
Docket Date 2011-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PRECISION BLASTING, INC.
Docket Date 2011-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of PRECISION BLASTING, INC.
Docket Date 2011-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2011-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANETTE ESTEP
Docket Date 2011-03-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA J. Lester Kaney 0156553
Docket Date 2011-03-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ FURTHER SUPP INDEX SERVED ON PARTIES W/I 15DAYS
Docket Date 2011-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ & AMEND
On Behalf Of DANETTE ESTEP
Docket Date 2011-02-16
Type Order
Subtype Order on Miscellaneous Motion
Description ORD-Grant Utilizing Record ~ FROM 10-2315 AND SUPP ROA PREPARED & INDEX SERVED W/I 30DAYS
Docket Date 2011-02-11
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Utilize Record ~ FROM 10/2315 AND EOT
On Behalf Of DANETTE ESTEP
Docket Date 2011-01-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Lamar D. Oxford 0230871
Docket Date 2011-01-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON ORFINGER
Docket Date 2011-01-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA J. Lester Kaney 0156553
Docket Date 2010-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of DANETTE ESTEP

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-31

USAspending Awards / Financial Assistance

Date:
2025-01-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RUS IRA NEW ERA LOAN GRANT COMBO - LOAN 2% - GRANT
Obligated Amount:
154119711.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-01-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RUS IRA NEW ERA LOAN GRANT COMBO - LOAN 2% - LOAN
Obligated Amount:
0.00
Face Value Of Loan:
462439625.00
Total Face Value Of Loan:
462439625.00
Date:
2025-01-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RUS IRA NEW ERA RUS DEBT - LOAN 0%
Obligated Amount:
0.00
Face Value Of Loan:
120393563.00
Total Face Value Of Loan:
120393563.00
Date:
2025-01-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RUS IRA NEW ERA LOAN GRANT COMBO - LOAN 0% - GRANT
Obligated Amount:
88416458.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-01-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RUS IRA NEW ERA LOAN GRANT COMBO - LOAN 0% - LOAN
Obligated Amount:
0.00
Face Value Of Loan:
265249375.00
Total Face Value Of Loan:
265249375.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-14
Type:
Referral
Address:
890 NORTH HIGHWAY 17, PALATKA, FL, 32177
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-11-30
Type:
Complaint
Address:
890 N. HWY 17, PALATKA, FL, 32177
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-12-24
Type:
Unprog Rel
Address:
890 NORTH HIGHWAY 17, PALATKA, FL, 32177
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-01-04
Type:
Unprog Rel
Address:
HIGHWAY 17 NORTH, PALATKA, FL, 32178
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-12-10
Type:
Complaint
Address:
HIGHWAY 17 NORTH, PALATKA, FL, 32178
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State