Search icon

BAKER CONCRETE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BAKER CONCRETE CONSTRUCTION, INC.
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: 16 Feb 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Oct 1981 (44 years ago)
Document Number: 848285
FEI/EIN Number 310817881

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

Address: 900 NORTH GARVER RD., MONROE, OH, 45050
Mail Address: 900 NORTH GARVER RD., MONROE, OH, 45050
Place of Formation: OHIO

Key Officers & Management

Name Role Address
FORNELLA NORMAN G President 1254 NEWBURY HIGHLAND, BRIDGEVILLE, PA, 15017
BAKER DANIEL L Director 1200 HOLIDAY DR, FT LAUDERDALE, FL, 33316
WUCHERPFENNIG BRADLEY E Director 1408 MUIR LANE, BURNSVILLE, MN, 55337
BENSON GARY L Director 9821 W Shore Dr, Willis, TX, 77318
Farr Richard Secretary 3834 Bach Grove Ct, Amelia, OH, 45102
NRAI SERVICES, INC. Agent -
BAKER, ROBERT M. Treasurer 5571 CHESTER GATE CT, MASON, OH, 45040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089273 BAKER-CENTRAL JV EXPIRED 2017-08-14 2022-12-31 - 5555 ANGLERS AVENUE, SUITE 1A, FORT LAUDERDALE, FL, 33312
G16000025006 GATEWAY CONSTRUCTORS A JOINT VENTURE EXPIRED 2016-03-08 2021-12-31 - 1000 MAIN STREET, NEW ROCHELLE, NY, 10801
G16000019616 TUTOR PERINI BAKER CONCRETE JOINT VENTURE EXPIRED 2016-02-23 2021-12-31 - 1000 MAIN STREET, NEW ROCHELLE, NY, 10801
G11000102298 TUTOR PERINI FORT LAUDERDALE-HOLLYWOOD VENTURE EXPIRED 2011-10-18 2016-12-31 - 5555 ANGLERS AVENUE, SUITE 1A, FORT LAUDERDALE, FL, 33312
G09000100739 ODEBRECHT-BAKER JOINT VENTURE EXPIRED 2009-04-24 2014-12-31 - 201 ALHAMBRA CIRCLE, SUITE 1400, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2003-07-23 900 NORTH GARVER RD., MONROE, OH 45050 -
CHANGE OF MAILING ADDRESS 2003-07-23 900 NORTH GARVER RD., MONROE, OH 45050 -
REGISTERED AGENT NAME CHANGED 2003-07-23 NRAI SERVICES, INC -
NAME CHANGE AMENDMENT 1981-10-15 BAKER CONCRETE CONSTRUCTION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001172437 LAPSED 10-35546 CA 24 11TH JUDICIAL CIRCUIT MIAMI-DA 2013-04-10 2018-07-10 $1,513,691.18 MIGUEL CARRANZA, 8500 BISCAYNE BLVD, MIAMI, FL 33138

Court Cases

Title Case Number Docket Date Status
BAKER CONCRETE CONSTRUCTION, INC., VS MIGUEL CARRANZA, 3D2013-1320 2013-05-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-35546

Parties

Name BAKER CONCRETE CONSTRUCTION, INC.
Role Appellant
Status Withdrawn
Name MIGUEL CARRANZA
Role Appellee
Status Withdrawn
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for appellate attorney's fees filed by appellant, it is ordered that said motion is hereby denied. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2014-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-07-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-07-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-06-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2014-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 21 days to 7/3/14
Docket Date 2014-06-11
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2014-05-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIGUEL CARRANZA
Docket Date 2014-05-11
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 7-15-14
Docket Date 2014-06-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reschedule o/a
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2014-06-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to file response out of time to appellant¿s motion for appellate attorney¿s fees is granted, and the response filed on May 27, 2014 is accepted by the Court.
Docket Date 2014-05-27
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AA's motion for appellate attorney's fees.
On Behalf Of MIGUEL CARRANZA
Docket Date 2014-05-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to file response out of time to AA's motion for appellate attorney's fees.
On Behalf Of MIGUEL CARRANZA
Docket Date 2014-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MIGUEL CARRANZA
Docket Date 2014-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 6/11/14
Docket Date 2014-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIGUEL CARRANZA
Docket Date 2014-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 5/11/14
Docket Date 2014-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIGUEL CARRANZA
Docket Date 2014-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 4/11/14
Docket Date 2014-03-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIGUEL CARRANZA
Docket Date 2014-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 3/12/14
Docket Date 2014-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIGUEL CARRANZA
Docket Date 2014-01-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s January 21, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the trial exhibits and transcripts which are attached to said motion.
Docket Date 2014-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2014-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2014-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2014-01-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 of 6
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2014-01-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2013-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 1/19/14
Docket Date 2013-12-30
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 BAKER CONCRETE CONSTRUCTION
Docket Date 2013-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/29/13
Docket Date 2013-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2013-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/29/13
Docket Date 2013-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2013-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/30/13
Docket Date 2013-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2013-09-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 volumes.
Docket Date 2013-09-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD- SUPPL
Docket Date 2013-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant¿s August 6, 2013 motion to clarify schedule for record preparation and briefing and motion for extension of time to prepare trial transcript is granted as stated in the motion.
Docket Date 2013-08-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to clarify schedule for record preparation and briefing and/or response to court reporter acknowledgement and motion for eot to prepare trial transcripts
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2013-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2013-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIGUEL CARRANZA
Docket Date 2013-06-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AA's notice of filing amended notice of appeal
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2013-06-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ executed order dated June 17, 2013 denying aa/def post-trial motions
On Behalf Of MIGUEL CARRANZA
Docket Date 2013-06-03
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to relinquish to trial court
On Behalf Of MIGUEL CARRANZA
Docket Date 2013-05-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2013-05-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ to the trial court to rule on defendant's motion to vacate and for relief from order pursuant to rule 1.540and if granted to conduct a hearing on aa post-trial motions
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2013-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2013-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345826762 0418800 2022-03-10 345 BANYAN BLVD, WEST PALM BEACH, FL, 33401
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-03-10
Case Closed 2022-09-06

Related Activity

Type Referral
Activity Nr 1872745
Safety Yes
345716583 0418800 2022-01-07 9133 COLLINS AVE, SURFSIDE, FL, 33154
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-01-07
Case Closed 2022-04-25

Related Activity

Type Inspection
Activity Nr 1571661
Safety Yes
Type Complaint
Activity Nr 1850399
Health Yes
345648380 0419730 2021-11-16 434 N. ORANGE AVE, ORLANDO, FL, 32801
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-11-16
Emphasis L: FALL
Case Closed 2021-11-30

Related Activity

Type Inspection
Activity Nr 1565217
Safety Yes
Type Referral
Activity Nr 1832147
Safety Yes
344553946 0418800 2020-01-09 550 QUADRILLE BLVD, WEST PALM BEACH, FL, 33401
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-01-09
Emphasis L: FALL

Related Activity

Type Inspection
Activity Nr 1455405
Safety Yes
Type Referral
Activity Nr 1532725
Safety Yes
Type Inspection
Activity Nr 1455947
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2020-05-27
Current Penalty 0.0
Initial Penalty 10603.0
Contest Date 2020-06-15
Final Order 2021-08-20
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to fall and caught-in-between hazards from unstable structures: On the 13th floor: On or about January 9, 2020 and at times prior, the employer exposed employees to falls and caught-in-between hazards due to a rebar cage that was not adequately secured and braced.
Citation ID 01002
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2020-05-27
Abatement Due Date 2021-09-14
Current Penalty 10603.0
Initial Penalty 10603.0
Contest Date 2020-06-15
Final Order 2021-08-20
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person(s): At LOCATION: On or about 1/9/2020 and at times prior, the employer exposed employees to caught-in-between hazards due to deficiencies in their program whereas they did not ensure employees and sub-contractor's employees worked at a jobsite that included daily inspections to ensure compliance with safety rules and regulations.
Citation ID 01003
Citaton Type Other
Standard Cited 19261052 C04 IV
Issuance Date 2020-05-27
Current Penalty 10603.0
Initial Penalty 10603.0
Contest Date 2020-06-15
Final Order 2021-08-20
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(4)(iv): Structural members in stairrail systems were not installed such that there were no openings in the stairrail system that were more than 19 inches (48 cm) wide: On the 13th floor: On or about 1/9/2020 and at times prior, the employer exposed employees to fall hazards due to lack of guardrails or other structural members in the stairrail system between the 12th and the 13th floor.
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2022-03-18
Abatement Due Date 2022-05-04
Current Penalty 1279.0
Initial Penalty 1279.0
Final Order 2023-02-13
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): The employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: On or about 03/17/2022, the employer failed to submit certification of corrective action for citation 1, item 2, issued on 05/27/2020, with an abatement due date of 09/14/2021.
344255013 0420600 2019-08-19 JW MARRIOTT TAMPA FIVE STAR HOTEL AT WATER STREET, TAMPA, FL, 33602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-08-21
Emphasis L: FALL, N: CTARGET, P: CTARGET
Case Closed 2019-11-07

Related Activity

Type Inspection
Activity Nr 1425505
Safety Yes
Type Inspection
Activity Nr 1425532
Safety Yes
Type Inspection
Activity Nr 1425546
Safety Yes
Type Inspection
Activity Nr 1425468
Safety Yes
Type Inspection
Activity Nr 1425526
Safety Yes
Type Inspection
Activity Nr 1425484
Safety Yes
Type Inspection
Activity Nr 1425510
Safety Yes
342297876 0418800 2017-05-03 249-299 OCEAN REEF DRIVE DRIVE OCEN REEF CLUB, KEY LARGO, FL, 33037
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-05-03
Emphasis L: FALL
Case Closed 2017-10-05

Related Activity

Type Complaint
Activity Nr 1206789
Safety Yes
342099124 0418800 2017-02-08 90 NW 5TH ST., MIAMI, FL, 33128
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2017-02-08
Case Closed 2017-08-25

Related Activity

Type Inspection
Activity Nr 1240687
Safety Yes
Type Accident
Activity Nr 1180762
341192979 0418800 2015-12-03 711 NE 29TH STREET, MIAMI, FL, 33137
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2015-12-03
Case Closed 2016-11-17

Related Activity

Type Inspection
Activity Nr 1109791
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 2016-05-24
Abatement Due Date 2016-06-13
Current Penalty 4900.0
Initial Penalty 7000.0
Final Order 2016-06-07
Nr Instances 1
Nr Exposed 8
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.251(a)(1): The employer did not complete a full inspection of the rigging prior too using a crane to move material: a. On or about December 2nd, 2015, at the above addressed jobsite, employees were exposed to a struck by hazard from an air compressor that was being lifted by rigging that was not completely inspected. The rigging included the Crosby screw pin anchor shackle, the Penco wire rope sling, and their attachment points. The employees were in the process of clean up when an air compressor became unattached, striking an employee of Harris Davis Rebar, LLC..
Citation ID 01002
Citaton Type Serious
Standard Cited 19261425 A
Issuance Date 2016-05-24
Abatement Due Date 2016-06-13
Current Penalty 4900.0
Initial Penalty 7000.0
Final Order 2016-06-07
Nr Instances 1
Nr Exposed 8
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1425(a): The employer did not designate hoisting routes that minimize the exposure of employees to hoisted loads.: a. On or about December 2nd, 2015, at the above addressed jobsite, employees were exposed to a struck by hazard from an air compressor that was lifted without a hoisting route. The employees were in the process of clean up when an air compressor became unattached, striking an employee of Harris Davis Rebar, LLC.
340441658 0418800 2015-03-04 9011 COLLLINS AVE, SURFSIDE, FL, 33154
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-03-16
Emphasis L: FALL
Case Closed 2015-04-20

Related Activity

Type Referral
Activity Nr 965362
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2015-03-18
Abatement Due Date 2015-03-30
Current Penalty 5500.0
Initial Penalty 5500.0
Final Order 2015-04-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. On or about 2/25/2015, at the above addressed jobsite, an employee was expose to a fall hazard at approximately 10 feet above ground level while pouring concrete from a platform with no guardrails.
340129618 0418800 2014-12-10 777 NORTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2014-12-10
Case Closed 2015-04-01

Related Activity

Type Inspection
Activity Nr 1012944
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H02 III
Issuance Date 2015-03-03
Abatement Due Date 2015-03-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-01
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(2)(iii): The location and availability of the written hazard communication program, including the required list(s) of hazardous chemicals, and material safety data sheets required by this section. On or about 12/10/2014, at the above addressed work site, employees were not trained in the location and availability of the written hazard communication program including but not limited to the material safety data sheets for Portland cement.
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-09-27
Emphasis L: FALL, N: TRENCH
Case Closed 2013-09-27

Related Activity

Type Complaint
Activity Nr 855060
Safety Yes
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-12-09
Case Closed 2009-02-17

Related Activity

Type Referral
Activity Nr 202827846
Safety Yes
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-07-07
Case Closed 2008-07-09

Related Activity

Type Referral
Activity Nr 200689560
Safety Yes
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-09-10
Case Closed 2008-09-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-02-29
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-03-14
Abatement Due Date 2008-03-26
Current Penalty 1200.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2008-03-14
Abatement Due Date 2008-03-26
Current Penalty 1200.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 2008-03-14
Abatement Due Date 2008-04-16
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-02-29
Emphasis L: FALL
Case Closed 2008-02-29

Related Activity

Type Complaint
Activity Nr 206137143
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-06
Emphasis S: HISPANIC, S: RESIDENTIAL CONSTR, S: ELECTRICAL
Case Closed 2007-08-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 2007-07-19
Abatement Due Date 2007-07-24
Current Penalty 1000.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-07-19
Abatement Due Date 2007-07-24
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-12-09
Emphasis L: FALL
Case Closed 2005-01-11

Related Activity

Type Inspection
Activity Nr 308465228

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 2004-12-15
Abatement Due Date 2004-12-20
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2004-12-15
Abatement Due Date 2004-12-20
Nr Instances 2
Nr Exposed 2
Gravity 01
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-06-05
Emphasis L: FLCARE
Case Closed 2002-07-15

Related Activity

Type Complaint
Activity Nr 203573662
Safety Yes
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-03-15
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2001-03-15

Related Activity

Type Complaint
Activity Nr 202962593
Safety Yes
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-08-16
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-12-14

Related Activity

Type Inspection
Activity Nr 303791081

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-09-29
Abatement Due Date 2000-10-09
Contest Date 2000-10-20
Final Order 2001-01-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2000-03-22
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2000-03-22
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-03-02
Case Closed 1998-10-30

Related Activity

Type Referral
Activity Nr 901144006
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260416 A02
Issuance Date 1998-03-25
Abatement Due Date 1998-03-30
Initial Penalty 4500.0
Contest Date 1998-04-16
Final Order 1998-11-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 1998-03-25
Abatement Due Date 1998-03-30
Contest Date 1998-04-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 A02
Issuance Date 1998-03-25
Abatement Due Date 1998-03-30
Current Penalty 2100.0
Initial Penalty 4500.0
Contest Date 1998-04-16
Final Order 1998-11-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-16
Case Closed 1994-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1994-03-24
Abatement Due Date 1994-03-30
Current Penalty 500.0
Initial Penalty 1375.0
Contest Date 1994-04-06
Final Order 1994-10-01
Nr Instances 1
Nr Exposed 3
Gravity 05
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-09
Case Closed 1994-01-18
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-11-06
Case Closed 1993-01-28
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-05-29
Case Closed 1992-05-04

Related Activity

Type Complaint
Activity Nr 72034069
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260405 G02 IV
Issuance Date 1991-08-02
Abatement Due Date 1991-08-05
Current Penalty 2100.0
Initial Penalty 7500.0
Contest Date 1991-08-26
Final Order 1992-04-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1991-08-02
Abatement Due Date 1991-08-05
Current Penalty 400.0
Initial Penalty 1000.0
Contest Date 1991-08-26
Final Order 1992-04-20
Nr Instances 1
Nr Exposed 20
Gravity 01
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-09-18
Case Closed 1990-10-29

Related Activity

Type Complaint
Activity Nr 72048069
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 E04
Issuance Date 1990-09-26
Abatement Due Date 1990-09-29
Current Penalty 555.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 10
Gravity 09
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 G09
Issuance Date 1990-09-26
Abatement Due Date 1990-09-29
Current Penalty 555.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 10
Gravity 09
Citation ID 01003
Citaton Type Serious
Standard Cited 19260152 G11
Issuance Date 1990-09-26
Abatement Due Date 1990-09-29
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 10
Gravity 09
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B02 II
Issuance Date 1990-09-26
Abatement Due Date 1990-09-29
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 1990-09-26
Abatement Due Date 1990-09-29
Current Penalty 350.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1990-09-26
Abatement Due Date 1990-10-25
Nr Instances 1
Nr Exposed 25
Gravity 03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-29
Case Closed 1990-10-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1990-09-17
Abatement Due Date 1990-09-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-06-05
Case Closed 1986-06-05

Related Activity

Type Referral
Activity Nr 901017160
Safety Yes
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-09-12
Case Closed 1984-09-20

Related Activity

Type Inspection
Activity Nr 1232461
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-08-16
Case Closed 1984-09-21

Related Activity

Type Complaint
Activity Nr 70613765
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-08-23
Abatement Due Date 1984-08-26
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 8
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1984-08-23
Abatement Due Date 1984-08-26
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 3
Nr Exposed 12
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-06
Case Closed 1982-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State