Search icon

LOWE'S HOME CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: LOWE'S HOME CENTERS, INC.
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: 07 Dec 1971 (53 years ago)
Date of dissolution: 25 Nov 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Nov 2013 (11 years ago)
Document Number: 827181
FEI/EIN Number 560748358

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

Address: 1605 CURTIS BRIDGE ROAD, WILKESBORO, NC, 28697
Mail Address: 1000 LOWE'S BOULEVARD, MOORESVILLE, NC, 28117
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
NIBLOCK ROBERT A Director 1000 LOWE'S BLVD., MOORESVILLE, NC, 28117
Mason Tiffany A Treasurer 1000 LOWE'S BLVD., MOORESVILLE, NC, 28117
GREEN DAVID R Vice President 1000 LOWE'S BLVD., MOORESVILLE, NC, 28117
HULL ROBERT F Chief Financial Officer 1000 LOWE'S BLVD., MOORESVILLE, NC, 28117
GROSS GARY E Vice President 1000 LOWE'S BLVD., MOORESVILLE, NC, 28117
KEENER GAITHER A Secretary 1000 LOWE'S BLVD., MOORESVILLE, NC, 28117
KEENER GAITHER A Director 1000 LOWE'S BLVD., MOORESVILLE, NC, 28117

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-11-25 - -
REGISTERED AGENT CHANGED 2013-11-25 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2012-05-01 1605 CURTIS BRIDGE ROAD, WILKESBORO, NC 28697 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 1605 CURTIS BRIDGE ROAD, WILKESBORO, NC 28697 -
NAME CHANGE AMENDMENT 1989-07-26 LOWE'S HOME CENTERS, INC. -
EVENT CONVERTED TO NOTES 1989-01-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000778875 TERMINATED 1000000180891 LEON 2010-07-15 2030-07-21 $ 42,037.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
JANE MIGGINS and JAMES MIGGINS VS FLP GLASS, LLC, et al. 4D2018-0199 2018-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-007070 (12)

Parties

Name JANE MIGGINS
Role Petitioner
Status Active
Representations Zane Berg
Name JAMES MIGGINS
Role Petitioner
Status Active
Name LOWE'S HOME CENTERS, INC.
Role Respondent
Status Active
Name AWP WINDOWS AND DOORS, LLC
Role Respondent
Status Active
Name LOWE'S HOME CENTERS, LLC
Role Respondent
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLP GLASS, LLC
Role Respondent
Status Active
Representations Thomas W. Paradise, James Usich, Tommie C. Deprima

Docket Entries

Docket Date 2018-01-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-01-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The trial court did not depart from the essential requirements of law in requiring disclosure of the expert that disassembled the window at issue in the underlying case. Denial is without prejudice for petitioner to raise work product objections to specific discovery requests directed at the expert if the discovery exceeds what is necessary regarding the spoliation of evidence issues; further,ORDERED that petitioner's January 17, 2018 motion to stay is denied as moot.WARNER, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2018-01-19
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF EXPEDITED MOTION TO STAY DUE TO AGREEMENT OF PARTIES TO STAY LOWER COURT ORDER
On Behalf Of JANE MIGGINS
Docket Date 2018-01-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JANE MIGGINS
Docket Date 2018-01-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **MOOT. SEE 1/24/18 ORDER** EXPEDITED.
On Behalf Of JANE MIGGINS
Docket Date 2018-01-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JANE MIGGINS
Docket Date 2018-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LOWE'S HOME CENTERS, INC. VS ORLANDO DUQUE 3D2016-2658 2016-11-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-25314

Parties

Name LOWE'S HOME CENTERS, INC.
Role Appellant
Status Active
Representations ANDREW W. BRAY, FRANK P. SCRUGGS, LARA O'DONNELL GRILLO
Name ORLANDO DUQUE
Role Appellee
Status Active
Representations ERIC L. ANSEL, MARK D. PRESS
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2016-12-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before December 16, 2016.
Docket Date 2016-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2016-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LOWE'S HOME CENTERS, INC.
Docket Date 2016-11-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LOWE'S HOME CENTERS, INC.
BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC, et al. VS LANA VON FUNK 4D2016-1144 2016-04-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-018244

Parties

Name REGIONAL INTERVENTIONAL SPINE
Role Appellant
Status Active
Name ORTHOPEDIC AND SPINE CENTER OF SOUTH FL
Role Appellant
Status Active
Name Broward Outpatient Center
Role Appellant
Status Active
Name NEUROSURGICAL ASSOCIATES OF SOUTH FLORIDA
Role Appellant
Status Active
Name PRESTIGE ORTHOPEDICS, LLC
Role Appellant
Status Active
Name PALM COAST ANESTHESIA GROU, LLC
Role Appellant
Status Active
Name PREMIER ORTHOPEDIC AND NEUROSURGICAL
Role Appellant
Status Active
Name PAIN INSTITUTE AND NEURODIAGNOSTIC
Role Appellant
Status Active
Name BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC
Role Appellant
Status Active
Representations Steven M. Goldsmith, Mitchell Moore
Name Medassist Medical
Role Appellant
Status Active
Name WHITE SANDS ORTHOPEDICS
Role Appellant
Status Active
Name LANA VON FUNK
Role Appellee
Status Active
Representations ANASTASIOS TOM SPYREDES, HARVEY M. COHEN, Gary H. Juda
Name LOWE'S HOME CENTERS, INC.
Role Appellee
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellants' August 18, 2016 request for oral argument is denied.
Docket Date 2016-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' August 26, 2016 agreed motion for extension of time to file brief out of time is granted. Said brief was filed August 29, 2016.
Docket Date 2016-08-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-08-26
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 Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' August 23, 2016 motion for extension of time is granted, and appellants shall serve the reply brief on or before August 26, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-08-23
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 Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-08-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LANA VON FUNK
Docket Date 2016-08-03
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellants' July 13, 2016 motion to strike and for sanctions is denied.
Docket Date 2016-07-22
Type Response
Subtype Response
Description Response ~ "TO MOTION TO STRIKE" & "MOTION FOR SANCTIONS"
On Behalf Of LANA VON FUNK
Docket Date 2016-07-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **AFFIDAVIT OF MITCHELL E MOORE, ESQ**
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-07-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (DENIED) **ANSWER BRIEF** AND **MOTION TO AWARD SANCTIONS, INCLUDING ATTY'S FEES**
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LANA VON FUNK
Docket Date 2016-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-06-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ (74 PAGES)
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-05-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants' May 16, 2016 response and supporting documents to the April 29, 2016 motion to dismiss, it is ORDERED that the motion to dismiss is denied, the April 14, 2016 order to show cause is discharged, and the appeal shall proceed. Appellants shall file their initial brief and appendix within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above¿styled case may be subject to dismissal or the court in its discretion may impose other sanctions, Further,ORDERED that the appellants' May 18, 2016 motion for an enlargement of time to file initial brief and appendix is determined to be moot.
Docket Date 2016-05-20
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of LANA VON FUNK
Docket Date 2016-05-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's May 18, 2016 reply to response is stricken as unauthorized.
Docket Date 2016-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (MOOT)
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-05-18
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN** TO MOTION TO DISMISS ("RESPONSE TO WRITTEN REASONS WHY APPEAL SHOULD NOT BE DISMISSED")
On Behalf Of LANA VON FUNK
Docket Date 2016-05-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AFFIDAVIT OF STEVEN M. GOLDSMITH
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-05-16
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-05-16
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF STEVEN GOLDSMITH FOR CONSIDERATION IN CONNECTION WITH RESPONSE TO MOTION TO DISMISS, ETC.
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-05-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellants' April 26, 2016 motion and April 27, 2016 supplemental motion to relinquish jurisdiction are denied. FurtherORDERED that appellant shall, within ten (10) days from the date of this order, file a response to appellee's April 29, 2016 motion to dismiss and explain why appellants failed to respond to this court's April 14, 2016 lack of prosecution order.
Docket Date 2016-04-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED) *AND* OBJECTION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of LANA VON FUNK
Docket Date 2016-04-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (SUPPLEMENT)
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-04-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **SEE SUPPLEMENT FILED 4/27/16**
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-04-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before April 25, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
Withdrawal 2013-11-25
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-18
Reg. Agent Change 2006-10-31
ANNUAL REPORT 2006-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339542813 0419700 2014-01-07 3500 SW ARCHER ROAD, GAINESVILLE, FL, 32608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-01-07
Emphasis N: AMPUTATE, L: FORKLIFT, N: SSTARG12, P: AMPUTATE
Case Closed 2014-01-24
339127789 0420600 2013-06-20 10070 ESTERO TOWN COMMONS PL., ESTERO, FL, 33928
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-06-20
Emphasis L: FORKLIFT, N: SSTARG12, P: SSTARG12
Case Closed 2013-07-09
335508230 0418800 2012-07-31 1650 W 37TH ST, HIALEAH, FL, 33012
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-07-31
Emphasis N: SSTARG11
Case Closed 2012-08-02
335179784 0418800 2012-07-11 1001 W. OAKLAND BLVD., OAKLAND PARK, FL, 33311
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-07-12
Emphasis N: SSTARG11
Case Closed 2012-07-12
315353649 0418800 2011-05-26 21870 STATE ROAD 7, BOCA RATON, FL, 33428
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-01
Emphasis N: SSTARG10
Case Closed 2012-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2011-07-01
Abatement Due Date 2011-08-17
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2011-07-22
Final Order 2012-03-27
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19040029 B03
Issuance Date 2011-07-01
Abatement Due Date 2011-07-06
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2011-07-22
Final Order 2012-03-27
Nr Instances 1
Nr Exposed 1
Gravity 00
315353664 0418800 2011-05-26 1650 W.37TH STREET, HIALEAH, FL, 33012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-05-26
Emphasis N: SSTARG10
Case Closed 2012-02-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 2011-06-06
Abatement Due Date 2011-06-09
Nr Instances 1
Nr Exposed 1
Gravity 01
315353623 0418800 2011-05-25 130 N. UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-01
Emphasis N: SSTARG10
Case Closed 2012-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2011-07-01
Abatement Due Date 2011-08-17
Current Penalty 3400.0
Initial Penalty 3400.0
Contest Date 2011-07-22
Final Order 2012-03-27
Nr Instances 1
Nr Exposed 1
Gravity 05
315353474 0418800 2011-05-16 103 STATE RD 7, ROYAL PALM BEACH, FL, 33411
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-05-16
Emphasis N: SSTARG10
Case Closed 2011-07-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2011-05-24
Abatement Due Date 2011-06-03
Nr Instances 1
Nr Exposed 2
Gravity 01
311091003 0418800 2008-04-15 21870 STATE ROAD 7, BOCA RATON, FL, 33428
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-15
Emphasis N: SSTARG07
Case Closed 2008-05-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2008-04-24
Abatement Due Date 2008-05-02
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 2008-04-24
Abatement Due Date 2008-05-20
Nr Instances 2
Nr Exposed 30
Gravity 01
312116999 0420600 2008-04-08 14960 SOUTH TAMIAMI TRAIL, FORT MYERS, FL, 33912
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-09
Emphasis N: SSTARG07
Case Closed 2010-06-01

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040029 B01
Issuance Date 2008-10-06
Abatement Due Date 2008-10-17
Current Penalty 5000.0
Initial Penalty 6000.0
Contest Date 2008-10-27
Final Order 2009-09-09
Nr Instances 3
Nr Exposed 170
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040029 B02
Issuance Date 2008-10-06
Abatement Due Date 2008-10-17
Current Penalty 2500.0
Initial Penalty 3000.0
Contest Date 2008-10-27
Final Order 2009-09-09
Nr Instances 3
Nr Exposed 170
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-18
Emphasis N: SSTARG07
Case Closed 2008-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2008-03-24
Abatement Due Date 2008-04-01
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2008-03-24
Abatement Due Date 2008-04-01
Nr Instances 1
Nr Exposed 10
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-13
Emphasis N: SSTARG07
Case Closed 2008-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A02
Issuance Date 2008-04-21
Abatement Due Date 2008-04-24
Current Penalty 506.25
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A02
Issuance Date 2008-04-21
Abatement Due Date 2008-04-24
Nr Instances 1
Nr Exposed 177
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-10-23
Emphasis N: SSTARG07
Case Closed 2008-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2007-11-27
Abatement Due Date 2007-12-14
Contest Date 2007-12-19
Final Order 2008-01-29
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2007-11-27
Abatement Due Date 2007-11-30
Contest Date 2007-12-19
Final Order 2008-01-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-10-19
Emphasis N: SSTARG07, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, S: ELECTRICAL
Case Closed 2008-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2007-11-27
Abatement Due Date 2007-11-30
Current Penalty 1275.0
Initial Penalty 1275.0
Contest Date 2007-12-19
Final Order 2008-01-29
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 2007-11-27
Abatement Due Date 2007-11-30
Current Penalty 1275.0
Initial Penalty 1275.0
Contest Date 2007-12-19
Final Order 2008-01-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19100305 G01 IIIB
Issuance Date 2007-11-27
Abatement Due Date 2007-11-30
Contest Date 2007-12-19
Final Order 2008-01-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2007-11-27
Abatement Due Date 2007-12-14
Contest Date 2007-12-19
Final Order 2008-01-29
Nr Instances 1
Nr Exposed 5
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-10-16
Emphasis S: ELECTRICAL, N: SSTARG07
Case Closed 2008-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 2007-11-27
Abatement Due Date 2007-11-30
Current Penalty 1275.0
Initial Penalty 1275.0
Contest Date 2007-12-19
Final Order 2008-01-29
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2007-11-27
Abatement Due Date 2007-12-14
Contest Date 2007-12-19
Final Order 2008-01-29
Nr Instances 1
Nr Exposed 5
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-07-18
Emphasis N: SSTARG07
Case Closed 2008-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2007-08-14
Abatement Due Date 2007-09-16
Nr Instances 4
Nr Exposed 50
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2007-08-14
Abatement Due Date 2007-08-20
Nr Instances 1
Nr Exposed 25
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-20
Emphasis N: SSTARG07, S: POWERED IND VEHICLE
Case Closed 2007-06-25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-07
Emphasis N: SSTARG06
Case Closed 2007-06-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 2007-03-29
Abatement Due Date 2007-04-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 E01 IV
Issuance Date 2007-03-29
Abatement Due Date 2007-04-03
Nr Instances 1
Nr Exposed 4
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-02-06
Emphasis N: SSTARG06
Case Closed 2007-10-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2007-02-13
Abatement Due Date 2007-02-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2007-02-13
Abatement Due Date 2007-02-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2007-02-13
Abatement Due Date 2007-03-05
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2007-02-13
Abatement Due Date 2007-02-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2007-02-13
Abatement Due Date 2007-02-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-30
Emphasis N: SSTARG06
Case Closed 2007-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2006-12-04
Abatement Due Date 2006-12-07
Current Penalty 2500.0
Initial Penalty 5000.0
Contest Date 2006-12-19
Final Order 2007-05-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2006-12-04
Abatement Due Date 2006-12-07
Current Penalty 2975.0
Initial Penalty 2975.0
Contest Date 2006-12-19
Final Order 2007-05-08
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2006-12-04
Abatement Due Date 2006-12-07
Current Penalty 1000.0
Initial Penalty 2975.0
Contest Date 2006-12-19
Final Order 2007-05-08
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 B01 III
Issuance Date 2006-12-04
Abatement Due Date 2006-12-07
Current Penalty 1500.0
Initial Penalty 1700.0
Contest Date 2006-12-19
Final Order 2007-05-08
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2006-12-04
Abatement Due Date 2006-12-07
Current Penalty 1275.0
Initial Penalty 1275.0
Contest Date 2006-12-19
Final Order 2007-05-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-06-14
Case Closed 2003-04-23

Related Activity

Type Complaint
Activity Nr 203915350
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 IIB
Issuance Date 2002-06-20
Abatement Due Date 2003-05-01
Current Penalty 1700.0
Initial Penalty 1700.0
Contest Date 2002-07-15
Final Order 2002-11-15
Nr Instances 1
Nr Exposed 16
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 H02 IB
Issuance Date 2002-06-20
Abatement Due Date 2002-07-17
Final Order 2002-11-15
Nr Instances 1
Nr Exposed 16
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 H02 IC
Issuance Date 2002-06-20
Abatement Due Date 2002-07-17
Final Order 2002-11-15
Nr Instances 1
Nr Exposed 16
Gravity 02
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-05-01
Case Closed 2001-05-03

Related Activity

Type Complaint
Activity Nr 202964052
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100029 A04 II
Issuance Date 2001-05-17
Abatement Due Date 2001-05-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100029 A04 II
Issuance Date 2001-05-17
Abatement Due Date 2001-05-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State