Search icon

ASPLUNDH TREE EXPERT CO. - Florida Company Profile

Company Details

Entity Name: ASPLUNDH TREE EXPERT CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Mar 1946 (79 years ago)
Date of dissolution: 05 Oct 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: 807001
FEI/EIN Number 231277550

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

Address: 708 BLAIR MILL ROAD, WILLOW GROVE, PA, 19090
Mail Address: 708 BLAIR MILL ROAD, WILLOW GROVE, PA, 19090
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
BAUER BRIAN R Secretary 23 CAMEO DRIVE, RICHBORO, PA, 18954
ASPLUNDH BRENT D Director 1356 MEADOWBROOK ROAD, RYDAL, PA, 19046
ASPLUNDH SCOTT M Director 1591 HAMPTON ROAD, MEADOWBROOK, PA, 19046
GRAHAM JR GEORGE E President 1820 VALLEY RD, MEADOWBROOK, PA, 19046
GRAHAM JR GEORGE E Director 1820 VALLEY RD, MEADOWBROOK, PA, 19046
SIMPSON RONALD S Asst 1760 LUDWELL DRIVE, MAPLE GLEN, PA, 19002

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-10-05 - -
REGISTERED AGENT CHANGED 2017-10-05 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 708 BLAIR MILL ROAD, WILLOW GROVE, PA 19090 -
CHANGE OF MAILING ADDRESS 2006-04-26 708 BLAIR MILL ROAD, WILLOW GROVE, PA 19090 -

Court Cases

Title Case Number Docket Date Status
LEWIS TREE SERVICE, INC. VS ASPLUNDH TREE EXPERT, LLC F/ K/ A ASPLUNDH TREE EXPERT, CO. 2D2021-1683 2021-06-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-9641

Parties

Name LEWIS TREE SERVICE, INC.
Role Petitioner
Status Active
Representations KEVIN P. MC COY, ESQ., JOSEPH H. LANG, JR., ESQ.
Name ASPLUNDH TREE EXPERT, LLC
Role Respondent
Status Active
Representations David E. Cannella, Esq.
Name ASPLUNDH TREE EXPERT CO.
Role Respondent
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed.
Docket Date 2021-06-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of LEWIS TREE SERVICE, INC.
Docket Date 2021-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LEWIS TREE SERVICE, INC.
Docket Date 2021-06-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of LEWIS TREE SERVICE, INC.
DANIEL R. WILLIS VS ASPLUNDH TREE EXPERT, LLC f/k/a ASPLUNDH TREE EXPERT CO. 4D2021-1755 2021-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CA000614

Parties

Name Daniel R. Willis
Role Appellant
Status Active
Representations Alfred Russell Bell, Jr., Grace Mackey Streicher, Andrew A. Harris, David S. Mitchell
Name Santos O. Diaz
Role Appellee
Status Dismissed
Name ASPLUNDH TREE EXPERT, LLC
Role Appellee
Status Active
Representations Anaeli C. Petisco-Rojas, Mitchell Lee Lundeen, Katherine Martinez
Name ASPLUNDH TREE EXPERT CO.
Role Appellee
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (452 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2021-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Daniel R. Willis
Docket Date 2021-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Daniel R. Willis
Docket Date 2021-11-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that appellant's November 12, 2021 response is treated as a motion for clarification and is granted. This appeal is dismissed as to all parties.
Docket Date 2021-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ **TREATED AS A MOTION FOR CLARIFICATION**
On Behalf Of Daniel R. Willis
Docket Date 2021-11-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Pursuant to the November 8, 2021 joint stipulation for dismissal, this case is dismissed as to Santos O. Diaz only.
Docket Date 2021-11-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ FOR DISMISSAL.
On Behalf Of Daniel R. Willis
Docket Date 2021-10-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/6/21.
Docket Date 2021-09-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Daniel R. Willis
Docket Date 2021-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AGREED NOTICE FILED**
On Behalf Of Daniel R. Willis
Docket Date 2021-09-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/7/21.
Docket Date 2021-08-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/4/21
Docket Date 2021-06-02
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Daniel R. Willis
Docket Date 2021-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel R. Willis
LEWIS TREE SERVICE, INC. VS ASPLUNDH TREE EXPERT, LLC, ET AL. 2D2020-0493 2020-02-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-9641

Parties

Name LEWIS TREE SERVICE, INC.
Role Petitioner
Status Active
Representations KEVIN P. MC COY, ESQ., JOSEPH H. LANG, JR., ESQ.
Name RAUL PEREZ, INC.
Role Respondent
Status Active
Name JOSE CORTEZ LLC
Role Respondent
Status Active
Name ASPLUNDH TREE EXPERT, LLC
Role Respondent
Status Active
Representations KRISTIN N. ROYAL, ESQ., David E. Cannella, Esq., JAMIE BILLOTTE MOSES, ESQ., LUIS J. GONZALEZ, ESQ.
Name BACILIO ALCALA, JR.
Role Respondent
Status Active
Name ISRAEL MARTINEZ
Role Respondent
Status Active
Name ASPLUNDH TREE EXPERT CO.
Role Respondent
Status Active
Name ALEJANDRO JASSO MARTINEZ
Role Respondent
Status Active
Name JUAN ANGEL GARZA
Role Respondent
Status Active
Name OVIDIO DIAZ
Role Respondent
Status Active
Name MILTON BELLOSO
Role Respondent
Status Active
Name ELIEZER S. RIVERA
Role Respondent
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner Lewis Tree Service, Inc., has filed a motion for a provisional award of appellate attorney's fees pursuant to a proposal for settlement that it served on Respondent Asplundh Tree Expert, LLC, in the trial court under section 768.79, Florida Statutes (2018), and Florida Rule of Civil Procedure 1.442. This motion is remanded to the trial court. If Lewis Tree establishes its entitlement to an award of attorney's fees pursuant to the proposal for settlement at the conclusion of the case, the trial court is authorized to award Lewis Tree those appellate attorney's fees reasonably incurred in pursuing this petition. Respondent Asplundh has also filed a motion for a provisional award of appellate attorney's fees pursuant to a proposal for settlement that it served on Lewis Tree in the trial court under section 768.79 and rule 1.442. This motion is denied.
Docket Date 2020-09-25
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2020-04-07
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioner's motion to review the denial of a stay is granted, and the denial of stay is disapproved. The trial court's order is stayed pending review and disposition of this certiorari proceeding or until further order of the court.
Docket Date 2020-04-07
Type Response
Subtype Reply
Description REPLY ~ LEWIS TREE SERVICE, INC.'S REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of LEWIS TREE SERVICE, INC.
Docket Date 2020-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT ASPLUNDH TREE EXPERT, LLC'S MOTION FOR APPELLATE FEES
On Behalf Of ASPLUNDH TREE EXPERT, LLC
Docket Date 2020-03-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ASPLUNDH TREE EXPERT, LLC'S RESPONSE IN OPPOSITION TO MOTION TO STAY
On Behalf Of ASPLUNDH TREE EXPERT, LLC
Docket Date 2020-03-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of LEWIS TREE SERVICE, INC.
Docket Date 2020-03-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to petitioner's "motion to review trial court's orderdenying stay pending resolution of this proceeding on its petition for writ of certiorari"within ten days.
Docket Date 2020-03-09
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT ASPLUNDH TREE EXPERT, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ASPLUNDH TREE EXPERT, LLC
Docket Date 2020-03-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ASPLUNDH TREE EXPERT, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ASPLUNDH TREE EXPERT, LLC
Docket Date 2020-02-13
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LEWIS TREE SERVICE, INC.
Docket Date 2020-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of LEWIS TREE SERVICE, INC.
DANIEL E. KOWALLEK VS LEE REHM, PORT ST. LUCIE POLICE DEPT., ET AL. 4D2014-3841 2014-10-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA001633(ON)

Parties

Name Daniel E. Kowallek
Role Appellant
Status Active
Name LEE REHM
Role Appellee
Status Active
Representations Mitchell Lee Lundeen, Travis R. Walker, GARRISON M. DUNDAS, CHERYL A. KEMPF
Name and FLORIDA POWER & LIGHT
Role Appellee
Status Active
Name ASPLUNDH TREE EXPERT CO.
Role Appellee
Status Active
Name CITY OF PORT ST. LUCIE
Role Appellee
Status Active
Name PORT ST. LUCIE POLICE DEPT.
Role Cross-Appellee
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-07
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that the appellee's December 22, 2014 motion for sanctions is denied.
Docket Date 2015-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ **2ND CORRECTED INDEX TWO (2) VOLUMES
On Behalf Of Clerk - St. Lucie
Docket Date 2015-10-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-06-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the clerk's response to appellant's February 26, 2015 notice, it is ORDERED that the clerk of the circuit court shall transmit a corrected record on appeal as set forth in its response within ten (10) days from the date of this order.
Docket Date 2015-03-09
Type Response
Subtype Response
Description Response
On Behalf Of LEE REHM
Docket Date 2015-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEE REHM
Docket Date 2015-03-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the clerk is directed to respond, within five (5) days from the date of this order, to the appellant's notice of problem created by the corrected record filed February 20, 2015.
Docket Date 2015-02-26
Type Notice
Subtype Notice
Description Notice ~ OF PROBLEM CREATED BY THE CORRECTED RECORD FILED 2/20/15
Docket Date 2015-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ **CORRECTED INDEX** TWO (2) VOLUMES
On Behalf Of Clerk - St. Lucie
Docket Date 2015-02-19
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ ORDERED that the appellant's notice of errors in record filed February 2, 2015, is treated as a motion to allow the record to be corrected, and is hereby granted. The material requested in the motion shall be included in the corrected record on appeal. The clerk of the lower tribunal shall prepare and file the corrected material in this court within twenty (20) days from the date of this order. Appellant shall monitor the correction process.
Docket Date 2015-02-02
Type Notice
Subtype Notice
Description Notice ~ OF ERRORS IN ROA **TREATED AS MOTION SEE 2/19/15 ORDER**
Docket Date 2015-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
On Behalf Of Clerk - St. Lucie
Docket Date 2015-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2015-01-06
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ The appellant's motion to strike, included in the response filed December 29, 2014, is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2015-01-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2014-12-29
Type Response
Subtype Response
Description Response ~ (DEFERRED TO MERITS 1/6/15) TO MOTION FOR SANCTIONS *AND* MOTION TO STRIKE/DENY FRIVILOUS BAD FAITH FILING AND FOR SANCTIONS
Docket Date 2014-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (PORT ST. LUCIE POLICE DEPT. AND CITY OF PORT ST. LUCIE)
On Behalf Of LEE REHM
Docket Date 2014-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (PORT ST. LUCIE POLICE DEPT. AND CITY OF PORT ST. LUCIE) AE Garrison M. Dundas 0600148
Docket Date 2014-12-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of LEE REHM
Docket Date 2014-12-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (PORT ST. LUCIE POLICE DEPT. AND CITY OF PORT ST. LUCIE)
On Behalf Of LEE REHM
Docket Date 2014-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (CITY OF PORT ST. LUCIE) FOR SANCTIONS PURSUANT TO 57.105 (RESPONSE FILED 12/29/14)
On Behalf Of LEE REHM
Docket Date 2014-12-10
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2014-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2014-10-13
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Mitchell L. Lundeen and Garrison Dundas have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel E. Kowallek
Docket Date 2014-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2017-10-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337092787 0418800 2012-10-25 3801 SOUTH PINE ISLAND, DAVIE, FL, 33314
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-10-25
Emphasis L: LANDSCPE
Case Closed 2012-11-27
315354142 0418800 2011-06-15 605 N PINE ISLAND RD., PLANTATION, FL, 33324
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-06-15
Emphasis L: LANDSCPE
Case Closed 2011-07-08
313873648 0419700 2009-12-10 BETWEEN 801 & 809 MIRACLE STRIP PKWY, MARY ESTHER, FL, 32569
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-12-10
Emphasis S: STRUCK-BY, S: ELECTRICAL, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE, S: NOISE, L: LANDSCPE, L: OHPWRLNE
Case Closed 2010-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A03
Issuance Date 2009-12-24
Abatement Due Date 2009-12-30
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
313106288 0418800 2009-10-28 300 PEACOCK BLVD., PORT SAINT LUCIE, FL, 34986
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-28
Emphasis L: OHPWRLNE
Case Closed 2009-10-28
313104556 0418800 2009-08-26 9600 MIRAMAR BLVD., MIRAMAR, FL, 33025
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-10-09
Emphasis L: LANDSCPE, L: OHPWRLNE, S: ELECTRICAL
Case Closed 2010-05-07

Related Activity

Type Referral
Activity Nr 202880027
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100269 R01 IV
Issuance Date 2010-01-07
Abatement Due Date 2010-01-20
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2010-02-01
Final Order 2010-05-07
Nr Instances 1
Nr Exposed 2
Gravity 03
312154362 0418800 2009-03-04 3557 CORPORATION PARKWAY, PALM CITY, FL, 33490
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-03-04
Emphasis L: LANDSCPE, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2009-03-23
310031448 0419700 2007-04-17 1851 EXECUTIVE CENTER DRIVE, JACKSONVILLE, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-19
Emphasis L: OHPWRLNE, S: FALL FROM HEIGHT, S: ELECTRICAL, S: STRUCK-BY
Case Closed 2007-09-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2007-05-07
Abatement Due Date 2007-05-10
Initial Penalty 1700.0
Contest Date 2007-05-29
Final Order 2007-06-20
Nr Instances 1
Nr Exposed 1
Gravity 02
308403146 0418800 2007-03-28 58326 OVERSEAS HIGHWAY, MARATHON, FL, 33052
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-03-29
Emphasis S: STRUCK-BY
Case Closed 2007-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-08-23
Abatement Due Date 2007-08-28
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard UNAPOPPROC
Citation ID 01002A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-08-23
Abatement Due Date 2007-08-28
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard UNAPEQUIP
Citation ID 01002B
Citaton Type Other
Standard Cited 19100303 B01
Issuance Date 2007-08-23
Abatement Due Date 2007-08-28
Nr Instances 1
Nr Exposed 2
Gravity 03
310029749 0419700 2007-01-17 400 CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32118
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-01-17
Emphasis L: LANDSCPE, L: OHPWRLNE, S: ELECTRICAL, S: FALL FROM HEIGHT, S: STRUCK-BY
Case Closed 2007-02-20

Related Activity

Type Referral
Activity Nr 201356391
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2007-01-23
Abatement Due Date 2007-01-26
Initial Penalty 2125.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
310027453 0419700 2006-08-25 BEHIND 5831 COUNTRY LIVING CIRCLE, TALLAHASSEE, FL, 32311
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-10-19
Emphasis L: OHPWRLNE
Case Closed 2006-11-21

Related Activity

Type Referral
Activity Nr 201356128
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-16
Emphasis L: FALL
Case Closed 2004-10-04

Related Activity

Type Referral
Activity Nr 201355054
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2004-08-27
Abatement Due Date 2004-09-02
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-10-01
Emphasis L: OHPWRLNE
Case Closed 2004-10-01

Related Activity

Type Complaint
Activity Nr 204934806
Safety Yes
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-01-06
Emphasis L: OHPWRLNE, S: CONSTRUCTION FATALITIES
Case Closed 2004-01-07
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-04-10
Emphasis L: FALL
Case Closed 2003-04-11
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-03-12
Emphasis L: FALL
Case Closed 2003-03-12
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2002-11-26
Emphasis L: OHPWRLNE
Case Closed 2003-03-20

Related Activity

Type Accident
Activity Nr 102350444

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100269 R01 III
Issuance Date 2002-11-26
Abatement Due Date 2002-12-03
Current Penalty 4000.0
Initial Penalty 7000.0
Contest Date 2002-12-23
Final Order 2003-04-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-31
Emphasis L: JEAPART, L: OHPWRLNE
Case Closed 2001-01-31
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2001-07-03
Emphasis L: OHPWRLNE
Case Closed 2002-09-10

Related Activity

Type Accident
Activity Nr 101351427

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 II
Issuance Date 2001-07-11
Abatement Due Date 2001-07-16
Initial Penalty 7000.0
Contest Date 2001-08-06
Final Order 2002-03-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2001-07-11
Abatement Due Date 2002-05-24
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2001-08-06
Final Order 2002-03-25
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100269 A02 I
Issuance Date 2001-07-11
Abatement Due Date 2001-08-03
Initial Penalty 7000.0
Contest Date 2001-08-06
Final Order 2002-03-25
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100269 P04 II
Issuance Date 2001-07-11
Abatement Due Date 2001-07-16
Contest Date 2001-08-06
Final Order 2002-03-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100269 C01
Issuance Date 2001-07-11
Abatement Due Date 2001-07-16
Initial Penalty 7000.0
Contest Date 2001-08-06
Final Order 2002-03-25
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100269 R01 V
Issuance Date 2001-07-11
Abatement Due Date 2001-07-16
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2001-08-06
Final Order 2002-03-25
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100269 R01 III
Issuance Date 2001-07-11
Abatement Due Date 2001-07-16
Contest Date 2001-08-06
Final Order 2002-03-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2001-07-11
Abatement Due Date 2002-05-24
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2001-08-06
Final Order 2002-03-25
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 2001-07-11
Abatement Due Date 2002-05-24
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2001-08-06
Final Order 2002-03-25
Nr Instances 27
Nr Exposed 9
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2001-07-11
Abatement Due Date 2001-08-13
Initial Penalty 2500.0
Contest Date 2001-08-06
Final Order 2002-03-25
Nr Instances 1
Nr Exposed 27
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-07-11
Abatement Due Date 2001-07-19
Initial Penalty 2000.0
Contest Date 2001-08-06
Final Order 2002-03-25
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040004
Issuance Date 2001-07-11
Abatement Due Date 2001-07-16
Initial Penalty 2000.0
Contest Date 2001-08-06
Final Order 2002-03-25
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 02003A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-07-19
Abatement Due Date 2002-05-24
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2001-08-06
Final Order 2002-03-25
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 02003B
Citaton Type Other
Standard Cited 19040004
Issuance Date 2001-07-11
Abatement Due Date 2001-07-16
Contest Date 2001-08-06
Final Order 2002-03-25
Nr Instances 2
Nr Exposed 1
Gravity 00
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1995-09-26
Case Closed 1995-10-04

Related Activity

Type Complaint
Activity Nr 79275129
Safety Yes
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1993-10-26
Case Closed 1993-11-19

Related Activity

Type Accident
Activity Nr 360149082

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-10-29
Abatement Due Date 1993-12-01
Nr Instances 1
Nr Exposed 5
Gravity 00
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1991-11-15
Case Closed 1992-03-03

Related Activity

Type Accident
Activity Nr 360149918

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1991-12-18
Abatement Due Date 1991-12-27
Current Penalty 2500.0
Initial Penalty 4250.0
Nr Instances 2
Nr Exposed 6
Gravity 10
Hazard STRUCK BY
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1982-04-20
Case Closed 1982-04-20
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1982-02-09
Case Closed 1982-02-09

Related Activity

Type Accident
Activity Nr 350074795
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-03-31
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320861255
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-02-12
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320959794
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-04-12
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320955412
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-01-26
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320954472
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-08-03
Case Closed 1978-08-11

Related Activity

Type Complaint
Activity Nr 320850472
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1978-04-03
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350086229
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-08-16
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320844640
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-04-12
Case Closed 1977-04-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100145 D08
Issuance Date 1977-04-18
Abatement Due Date 1977-04-21
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1977-04-18
Abatement Due Date 1977-04-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 A
Issuance Date 1977-04-18
Abatement Due Date 1977-04-21
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-24
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-03-17
Case Closed 1978-08-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-03-18
Abatement Due Date 1977-03-21
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1977-04-15
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1976-03-11
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350072773
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1975-05-29
Case Closed 1984-03-10
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1975-04-10
Case Closed 1975-04-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1975-04-15
Abatement Due Date 1975-04-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 A03
Issuance Date 1975-04-15
Abatement Due Date 1975-04-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260102 A04
Issuance Date 1975-04-15
Abatement Due Date 1975-04-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004A
Citaton Type Other
Standard Cited 19261000 E01
Issuance Date 1975-04-15
Abatement Due Date 1975-05-08
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01004B
Citaton Type Other
Standard Cited 19261000 E02
Issuance Date 1975-04-15
Abatement Due Date 1975-05-08
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01004C
Citaton Type Other
Standard Cited 19261000 E03
Issuance Date 1975-04-15
Abatement Due Date 1975-05-08
Nr Instances 3
Related Event Code (REC) Complaint
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1972-08-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1972-08-30
Abatement Due Date 1972-09-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 30
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 B01
Issuance Date 1972-08-30
Abatement Due Date 1972-09-29
Nr Instances 50
Related Event Code (REC) Complaint

Date of last update: 01 Apr 2025

Sources: Florida Department of State