Search icon

W.G. YATES & SONS CONSTRUCTION COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: W.G. YATES & SONS CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 04 Feb 1980 (45 years ago)
Branch of: W.G. YATES & SONS CONSTRUCTION COMPANY, MISSISSIPPI (Company Number 108413)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2001 (23 years ago)
Document Number: 845149
FEI/EIN Number 640429766

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

Address: 104 Gully Ave, Philadelphia, MS, 39350, US
Mail Address: P.O BOX 456, PHILADELPHIA, MS, 39350, US
Place of Formation: MISSISSIPPI

Key Officers & Management

Name Role Address
Yates III William G President 104 Gully Ave, Philadelphia, MS, 39350
Hailey Chet Treasurer 104 Gully Ave, Philadelphia, MS, 39350
Yates, Jr. William G. Chairman 104 Gully Ave, Philadelphia, MS, 39350
Jenkins Melanie Secretary 104 Gully Ave, Philadelphia, MS, 39350
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 104 Gully Ave, Philadelphia, MS 39350 -
CHANGE OF MAILING ADDRESS 2022-08-25 104 Gully Ave, Philadelphia, MS 39350 -
REGISTERED AGENT NAME CHANGED 2022-08-25 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-08-25 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
REINSTATEMENT 2001-10-29 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000092115 TERMINATED 1000000064012 3784 2094 2007-10-30 2028-03-26 $ 7,490.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Court Cases

Title Case Number Docket Date Status
W.G. YATES & SONS CONSTRUCTION COMPANY VS HHA BORROWER, LLC SC2019-0646 2019-04-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
5D18-1357

Circuit Court for the Seventh Judicial Circuit, Volusia County
642009CA031403XXXXCI

Circuit Court for the Seventh Judicial Circuit, Volusia County
642009CA030914XXXXCI

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D17-2783

Parties

Name W.G. YATES & SONS CONSTRUCTION COMPANY
Role Petitioner
Status Active
Representations Drew S. Williams, S. LaRue Williams
Name HHA BORROWER, LLC
Role Respondent
Status Active
Representations Mr. Brian Thomas Crevasse, Vincent Francis Vaccarella, Craig Robert Lewis
Name Hon. Christopher Anthony France
Role Judge/Judicial Officer
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-19
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description DISP-REV DY LACK JURIS & ATTY FEES DY ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-05-24
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT HHA BORROWER, LLC'S MOTIONFOR AWARD OF ATTORNEY'S FEES
On Behalf Of HHA Borrower, LLC
View View File
Docket Date 2019-05-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of HHA Borrower, LLC
View View File
Docket Date 2019-04-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-04-24
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Petitioner's Appendix to Brief on Jurisdiction
On Behalf Of W.G. Yates & Sons Construction Company
View View File
Docket Date 2019-04-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of W.G. Yates & Sons Construction Company
View View File
Docket Date 2019-04-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-04-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of W.G. Yates & Sons Construction Company
View View File
HHA BORROWER, LLC VS W. G. YATES & SONS CONSTRUCTION COMPANY AND HOLLY HILL I ASSOCIATES, LTD. 5D2018-1357 2018-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-31403-CICI

Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-30914-CICI

Parties

Name HHA BORROWER, LLC
Role Appellant
Status Active
Representations VINCENT F. VACCARELLA
Name HOLLY HILL I ASSOCIATES, LTD.
Role Appellee
Status Active
Name W.G. YATES & SONS CONSTRUCTION COMPANY
Role Appellee
Status Active
Representations Drew C. Williams, BRIAN THOMAS CREVASSE, Stanley Larue Williams
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2018-05-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 17-2783
Docket Date 2018-05-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-05-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA VINCENT F. VACCARELLA 0017426
On Behalf Of HHA BORROWER, LLC
Docket Date 2018-05-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA VINCENT F. VACCARELLA 0017426
On Behalf Of HHA BORROWER, LLC
Docket Date 2018-05-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of HHA BORROWER, LLC
Docket Date 2018-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/25/18
On Behalf Of HHA BORROWER, LLC
HHA BORROWER, LLC. VS W.G. YATES & SONS CONSTRUCTION COMPANY 5D2017-2783 2017-08-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-30914-CICI

Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-31403-CICI

Parties

Name HHA BORROWER, LLC
Role Appellant
Status Active
Representations VINCENT F. VACCARELLA, CRAIG R. LEWIS
Name W.G. YATES & SONS CONSTRUCTION COMPANY
Role Appellee
Status Active
Representations Stanley Larue Williams, BRIAN THOMAS CREVASSE, Drew C. Williams
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-646 REVIEW DENIED (CONSOLIDATED W/ 18-1357)
Docket Date 2019-04-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC19-646
Docket Date 2019-04-18
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2019-04-18
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2018-12-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2018-12-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of HHA BORROWER, LLC
Docket Date 2018-12-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of HHA BORROWER, LLC
Docket Date 2018-09-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-08-15
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ AS MOOT
Docket Date 2018-08-14
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION FOR ATTYS FEES
On Behalf Of HHA BORROWER, LLC
Docket Date 2018-07-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE MOT FOR ATTYS FEES
On Behalf Of W. G. YATES & SONS CONSTRUCTION COMPANY
Docket Date 2018-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HHA BORROWER, LLC
Docket Date 2018-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HHA BORROWER, LLC
Docket Date 2018-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION WITHDRAWN PER 8/14 NOTICE
On Behalf Of HHA BORROWER, LLC
Docket Date 2018-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of W. G. YATES & SONS CONSTRUCTION COMPANY
Docket Date 2018-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of W. G. YATES & SONS CONSTRUCTION COMPANY
Docket Date 2018-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/29
On Behalf Of W. G. YATES & SONS CONSTRUCTION COMPANY
Docket Date 2018-05-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2018-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT STYLE
On Behalf Of HHA BORROWER, LLC
Docket Date 2018-05-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 294 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-05-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 18-1357;SUPP ROA FOR 17-2783 W/I 10 DAYS;ANS BRF W/I 20 DAYS;W/I 10 DAYS AA & AE ADVISE IF HOLLY HILL 1 IS AN APPELLEE
Docket Date 2018-05-01
Type Order
Subtype Order
Description Miscellaneous Order ~ JUDICIAL NOTICE GRANTED.
Docket Date 2018-04-30
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of HHA BORROWER, LLC
Docket Date 2018-04-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA 5/11
Docket Date 2018-04-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of HHA BORROWER, LLC
Docket Date 2018-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HHA BORROWER, LLC
Docket Date 2018-04-26
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of HHA BORROWER, LLC
Docket Date 2018-04-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ IB DUE 4/26.
Docket Date 2018-04-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 4/3 ORDER AND ALTERNATIVELY, REQUEST FOR EOT
On Behalf Of HHA BORROWER, LLC
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE 4/9.
Docket Date 2018-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HHA BORROWER, LLC
Docket Date 2018-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/28
On Behalf Of HHA BORROWER, LLC
Docket Date 2018-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 7347 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/24
On Behalf Of HHA BORROWER, LLC
Docket Date 2017-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/25
On Behalf Of HHA BORROWER, LLC
Docket Date 2017-12-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-11-06
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT
Docket Date 2017-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of W. G. YATES & SONS CONSTRUCTION COMPANY
Docket Date 2017-10-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE DIRECTIONS TO CLERK AND DESIGNATION TO REPORTER
On Behalf Of HHA BORROWER, LLC
Docket Date 2017-10-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-10-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA VINCENT F VACCARELLA 0017426
On Behalf Of HHA BORROWER, LLC
Docket Date 2017-10-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE STANLEY LARUE WILLIAMS 130159
On Behalf Of W. G. YATES & SONS CONSTRUCTION COMPANY
Docket Date 2017-10-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2017-10-03
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2017-10-02
Type Notice
Subtype Notice
Description Notice ~ OF LT ORDER ON MOT REH
On Behalf Of HHA BORROWER, LLC
Docket Date 2017-10-02
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER ON REHEARING AND CLARIFICATION
Docket Date 2017-09-20
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2017-09-18
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOT DISM AND ATTYS FEES
On Behalf Of HHA BORROWER, LLC
Docket Date 2017-09-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ & MOT FOR ATTY FEES
On Behalf Of W. G. YATES & SONS CONSTRUCTION COMPANY
Docket Date 2017-09-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-09-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR DIRECTIONS
On Behalf Of HHA BORROWER, LLC
Docket Date 2017-08-31
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/25/17
On Behalf Of HHA BORROWER, LLC
Docket Date 2017-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
W.G. YATES & SONS CONSTRUCTION COMPANY VS HHA BORROWER, LLC, ET AL. 5D2015-1725 2015-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-30914-CICI

Parties

Name W.G. YATES & SONS CONSTRUCTION COMPANY
Role Appellant
Status Active
Representations Drew C. Williams, Stanley Larue Williams
Name HHA BORROWER, LLC
Role Appellee
Status Active
Representations CRAIG R. LEWIS, JOSEPH MANCILLA, JR., HENRY G. BACHARA, VINCENT F. VACCARELLA, PETER B. HEEBNER, William P. Heller, D. BRENT HARGETT, BRIAN THOMAS CREVASSE
Name MARINA GRANDE ON THE HALIFAX I
Role Appellee
Status Active
Name HOLLY HILL I ASSOCIATES, LTD.
Role Appellee
Status Active
Name MARINA GRANDE ON THE HALIFAX
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Name UNIT OWNERS AND LENDERS
Role Appellee
Status Active
Name Hon. Dennis Craig DNU
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S 12/16/15 MOT ATTY'S FEED IS GRANTED AND AA'S 10/30/15 MOT ATTY'S FEES IS DENIED
Docket Date 2016-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-03-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ LAW DAY
Docket Date 2016-01-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) EFILED (351 pages)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of W.G. YATES & SONS CONSTRUCTION
Docket Date 2016-01-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 1/25.
Docket Date 2015-12-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 1/11
On Behalf Of W.G. YATES & SONS CONSTRUCTION
Docket Date 2015-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HHA BORROWER, LLC
Docket Date 2015-12-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HHA BORROWER, LLC
Docket Date 2015-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of HHA BORROWER, LLC
Docket Date 2015-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HHA BORROWER, LLC
Docket Date 2015-12-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/16
On Behalf Of HHA BORROWER, LLC
Docket Date 2015-11-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/9
On Behalf Of HHA BORROWER, LLC
Docket Date 2015-11-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) EFILED (211 pages)
Docket Date 2015-10-30
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of W.G. YATES & SONS CONSTRUCTION
Docket Date 2015-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Stanley Larue Williams 130159
On Behalf Of W.G. YATES & SONS CONSTRUCTION
Docket Date 2015-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of W.G. YATES & SONS CONSTRUCTION
Docket Date 2015-10-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/30
On Behalf Of W.G. YATES & SONS CONSTRUCTION
Docket Date 2015-08-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-07-31
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2015-07-30
Type Notice
Subtype Notice
Description Notice ~ MED REPORT
Docket Date 2015-07-02
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ MED COMPLETE BY 7/28, REPORT W/I 10DAYS
Docket Date 2015-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR MEDIATION
On Behalf Of W.G. YATES & SONS CONSTRUCTION
Docket Date 2015-06-08
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-06-05
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REF TO MED
On Behalf Of W.G. YATES & SONS CONSTRUCTION
Docket Date 2015-05-28
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-05-27
Type Notice
Subtype Notice
Description Notice ~ CONF ST
On Behalf Of W.G. YATES & SONS CONSTRUCTION
Docket Date 2015-05-26
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of W.G. YATES & SONS CONSTRUCTION
Docket Date 2015-05-22
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of HHA BORROWER, LLC
Docket Date 2015-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/15/15
On Behalf Of W.G. YATES & SONS CONSTRUCTION
Docket Date 2015-05-18
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-03-31
Reg. Agent Change 2022-08-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-07-09
AMENDED ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-22
Reg. Agent Change 2018-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342939758 0419700 2018-02-06 500 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2018-02-06
Emphasis L: FALL, N: CTARGET, P: CTARGET
Case Closed 2018-02-06
342568581 0419700 2017-08-16 500 N ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-08-16
Emphasis N: CTARGET, P: CTARGET
Case Closed 2017-08-17

Related Activity

Type Inspection
Activity Nr 1256908
Safety Yes
339530545 0419700 2013-12-19 ONE BUCKEYE DR., PERRY, FL, 32347
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-01-02
Case Closed 2014-04-15

Related Activity

Type Inspection
Activity Nr 953041
Safety Yes
Type Complaint
Activity Nr 877258
Health Yes
312153075 0418800 2009-01-23 3200 NORTH OCEAN DRIVE, RIVIERA BEACH, FL, 33404
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-23
Case Closed 2009-01-23
310212873 0418800 2006-12-04 244 BISCAYNE BLVD., MIAMI, FL, 33132
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-06
Case Closed 2007-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 G09
Issuance Date 2006-12-18
Abatement Due Date 2007-01-08
Current Penalty 1350.0
Initial Penalty 1350.0
Contest Date 2007-01-18
Final Order 2007-05-22
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 I02 IIA
Issuance Date 2006-12-18
Abatement Due Date 2006-12-29
Current Penalty 1125.0
Initial Penalty 2250.0
Contest Date 2007-01-18
Final Order 2007-05-22
Nr Instances 1
Nr Exposed 1
Gravity 03
310027305 0419700 2006-08-09 2 OCEANS WEST BOULEVARD, OCEANS GRAND CONDOMINIUMS, DAYTONA BEACH SHORES, FL, 32118
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-08-21
Emphasis L: FALL
Case Closed 2006-09-25

Related Activity

Type Complaint
Activity Nr 205925027
Safety Yes
308436997 0419700 2006-03-29 3239 S ATLANTIC AVE., DAYTONA BEACH, FL, 32118
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-03-30
Emphasis N: TRENCH
Case Closed 2006-04-10

Related Activity

Type Complaint
Activity Nr 205788433
Safety Yes
308436229 0419700 2006-02-17 9815 US HIGHWAY 98 WEST, MIRAMAR BEACH, FL, 32550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-02-24
Case Closed 2006-08-01
308434653 0419700 2005-10-20 14825 FRONT BEACH RD., PANAMA CITY BEACH, FL, 32413
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-11-02
Emphasis L: FALL
Case Closed 2006-01-10

Related Activity

Type Complaint
Activity Nr 205614142
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 D
Issuance Date 2005-12-16
Abatement Due Date 2005-12-21
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
308430131 0419700 2005-04-05 EMERALD ISLES CONDOMINIUMS, PENSACOLA, FL, 32502
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-04-06
Emphasis L: FALL
Case Closed 2005-04-07

Related Activity

Type Complaint
Activity Nr 205298102
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-11-01
Case Closed 2005-02-03

Related Activity

Type Complaint
Activity Nr 205214711
Safety Yes
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-12-09
Emphasis L: FALL
Case Closed 2005-08-31

Related Activity

Type Inspection
Activity Nr 308465228

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260104 B
Issuance Date 2004-12-15
Abatement Due Date 2004-12-23
Current Penalty 4500.0
Initial Penalty 4500.0
Contest Date 2004-12-21
Final Order 2005-07-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260104 C
Issuance Date 2004-12-15
Abatement Due Date 2004-12-23
Contest Date 2004-12-21
Final Order 2005-07-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-12-15
Abatement Due Date 2004-12-23
Current Penalty 4500.0
Initial Penalty 4500.0
Contest Date 2004-12-21
Final Order 2005-07-05
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2004-12-15
Abatement Due Date 2004-12-23
Contest Date 2004-12-21
Final Order 2005-07-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-05-04
Case Closed 2004-05-11
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-04-27
Emphasis N: TRENCH
Case Closed 2004-12-08

Related Activity

Type Referral
Activity Nr 201354891
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2004-06-25
Abatement Due Date 2004-07-01
Initial Penalty 1700.0
Contest Date 2004-07-19
Final Order 2004-08-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-04-26
Emphasis L: FALL
Case Closed 2004-06-15

Related Activity

Type Complaint
Activity Nr 204893713
Safety Yes
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-03-24
Emphasis L: FALL
Case Closed 2004-04-05
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-03-16
Emphasis L: OHPWRLNE
Case Closed 2004-05-06

Related Activity

Type Complaint
Activity Nr 204836738
Safety Yes
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-06-10
Emphasis S: CONSTRUCTION
Case Closed 2003-06-11

Related Activity

Type Complaint
Activity Nr 204524318
Safety Yes
Health Yes
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-07-29
Emphasis L: FLCARE
Case Closed 2002-09-19

Related Activity

Type Referral
Activity Nr 202388385
Safety Yes
Health Yes
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-06-28
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2001-06-28
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-03-29
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2000-05-03

Related Activity

Type Referral
Activity Nr 201352523
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-03-31
Abatement Due Date 2000-04-12
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 2000-03-31
Abatement Due Date 2000-04-12
Nr Instances 1
Nr Exposed 45
Gravity 00

Date of last update: 03 Apr 2025

Sources: Florida Department of State