Search icon

BRADCO SUPPLY CORPORATION - Florida Company Profile

Company Details

Entity Name: BRADCO SUPPLY CORPORATION
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: 24 Mar 1981 (44 years ago)
Date of dissolution: 24 Aug 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Aug 2010 (15 years ago)
Document Number: 848585
FEI/EIN Number 221805243

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

Address: ATT: TAX MANAGER, POST OFFICE BOX 838, BELOIT, WI, 53512-0838
Mail Address: ATT: TAX MANAGER, POST OFFICE BOX 838, BELOIT, WI, 53512-0838
Place of Formation: NEW JERSEY

Key Officers & Management

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-24 ATT: TAX MANAGER, POST OFFICE BOX 838, BELOIT, WI 53512-0838 -
CHANGE OF MAILING ADDRESS 2010-08-24 ATT: TAX MANAGER, POST OFFICE BOX 838, BELOIT, WI 53512-0838 -
AMENDMENT 1984-09-21 - -

Court Cases

Title Case Number Docket Date Status
Elizabeth A. Stout, Appellant(s), v. U.S. Bank Trust National Association, Not in Its Individual Capacity, But Solely as Trustee of LSF9 Master Participation Trust, Grant W. Stout, Bradco Supply Corporation, Gulfside, Inc., et al., Appellee(s). 5D2023-2236 2023-07-07 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-34380

Parties

Name Elizabeth A. Stout
Role Appellant
Status Active
Representations Beau Bowin, James L. Torres
Name Gulfeagle Supply
Role Appellee
Status Active
Name U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF9 Master Participation Trust
Role Appellee
Status Active
Representations Amy Kiser, Michelle Garcia Gilbert, Joseph N. Dayan
Name Grant W. Stout
Role Appellee
Status Active
Name GULFSIDE, INC.
Role Appellee
Status Active
Name BRADCO SUPPLY CORPORATION
Role Appellee
Status Active
Name Hon. Scott Blaue
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 10/14
On Behalf Of Elizabeth A. Stout
Docket Date 2024-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief- AMENDED TO 9/10 (date filed)
On Behalf Of U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF9 Master Participation Trust
Docket Date 2024-09-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF9 Master Participation Trust
Docket Date 2024-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 9/9
On Behalf Of Elizabeth A. Stout
Docket Date 2024-08-20
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF9 Master Participation Trust
Docket Date 2024-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees - TO TAX FEES AND COSTS
On Behalf Of Elizabeth A. Stout
Docket Date 2024-08-08
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-08-06
Type Response
Subtype Response
Description Response to 8/6 Order to Show Cause
On Behalf Of Elizabeth A. Stout
Docket Date 2024-08-06
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Elizabeth A. Stout
Docket Date 2024-08-06
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Amended Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief; AGREED MOT GRANTED; AMENDED IB W/IN 10 DYS
View View File
Docket Date 2024-07-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Elizabeth A. Stout
Docket Date 2024-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Elizabeth A. Stout
Docket Date 2024-06-10
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 495 pages
On Behalf Of Clerk Brevard
Docket Date 2024-06-07
Type Order
Subtype Order
Description Order- RESPONSE ACKNOWLEDGED; MOT EOT OR ROA W/I 10 DAYS
View View File
Docket Date 2024-06-06
Type Response
Subtype Response
Description Response to 5/28 order
On Behalf Of Elizabeth A. Stout
Docket Date 2024-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 7/2
On Behalf Of Elizabeth A. Stout
Docket Date 2024-05-28
Type Order
Subtype Order to File Response
Description Order to File Response to Notice of Inability; AA W/IN 10 DYS
View View File
Docket Date 2024-05-23
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2024-03-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-03-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Beau Bowin 0792551
On Behalf Of Elizabeth A. Stout
Docket Date 2024-03-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Joseph N. Dayan 125660
On Behalf Of U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF9 Master Participation Trust
Docket Date 2024-03-01
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; PARTIES W/IN 10 DYS FILE MEDIATION DOCUMENTS...
Docket Date 2024-02-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER DENYING MOT FOR REHEARING
Docket Date 2023-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF9 Master Participation Trust
Docket Date 2023-09-15
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED NOA ACKNOWLEDGED; APPEAL CONTINUE TO BE HELD IN ABEYANCE; AA W/IN 10 DYS NOTIFY THIS COURT...
Docket Date 2023-08-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Elizabeth A. Stout
Docket Date 2023-07-10
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AMENDED NOA W/I 10 DAYS
Docket Date 2023-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-07-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 07/06/2023
On Behalf Of Elizabeth A. Stout
Docket Date 2024-12-06
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
DARRIN C. LAVINE VS U.S. BANK, NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, VANESSSA R. LANE, RONALD L. LANE, JR. A/K/A RON LANE, ET AL 5D2021-2653 2021-10-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-001051

Parties

Name Darrin C. Lavine
Role Appellant
Status Active
Name FIFTH THIRD BANK
Role Appellee
Status Active
Name Ronald L. Lane, Jr.
Role Appellee
Status Active
Name BARCLAY PLACE AT HEATHROW ASSOCIATION, INC.
Role Appellee
Status Active
Name BRADCO SUPPLY CORPORATION
Role Appellee
Status Active
Name U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust
Role Appellee
Status Active
Representations Roy A. Diaz, Jennifer A. Englert, Kathleen Achille, Chris Lim, Jennifer L. Davis
Name RBC BANK (USA)
Role Appellee
Status Active
Name LANE ENTERPRISES, L.L.C.
Role Appellee
Status Active
Name PNC Bank, National Association
Role Appellee
Status Active
Name Vanessa R. Lane
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/13
On Behalf Of U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust
Docket Date 2022-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Darrin C. Lavine
Docket Date 2022-07-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AE'S MOT EOT DENIED AS MOOT
Docket Date 2022-06-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Darrin C. Lavine
Docket Date 2022-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ DENIED AS MOOT PER 6/24 ORDER
On Behalf Of U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust
Docket Date 2022-06-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AE W/IN 5 DYS FILE APPROPRIATE MOTION OR AB; NTC OF AGREED EOT STRICKEN
Docket Date 2022-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/14 ORDER
On Behalf Of U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust
Docket Date 2022-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/4; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-02-17
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 Darrin C. Lavine
Docket Date 2022-01-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 5327 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-01-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS
On Behalf Of Darrin C. Lavine
Docket Date 2021-11-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; AMENDED NOA ACCEPTED; OTSC DISCHARGED
Docket Date 2021-11-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk Seminole
Docket Date 2021-11-17
Type Response
Subtype Response
Description RESPONSE ~ PER 11/16 ORDER W/ AMENDED NOA ATTACHED
On Behalf Of Darrin C. Lavine
Docket Date 2021-11-16
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-11-09
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LT'S ORDER DENYING MOTION TO STAY IS AFFIRMED
Docket Date 2021-11-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Darrin C. Lavine
Docket Date 2021-11-08
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Darrin C. Lavine
Docket Date 2021-11-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 10/25/21
On Behalf Of Darrin C. Lavine
Docket Date 2021-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DANIEL RODRIGUEZ AND LINDA G. RODRIGUEZ VS WELLS FARGO BANK, N.A., DARRIN C. LAVINE A/K/A DARRIN LA VINE A/K/A DARRIN LAVINE, INDIVIDUALLY AND AS TRUSTEE FOR RODRIGUEZ HOLDING COMPANIES, BRADCO SUPPLY CORPORATION, CAMERON GROVE, ETC., ET AL. 5D2019-1360 2019-05-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-001773

Parties

Name DANIEL RODRIGUEZ L L C
Role Appellant
Status Active
Representations Mitchell Davis, Scott A. Smothers
Name LINDA G. RODRIGUEZ
Role Appellant
Status Active
Name FIFTH THIRD BANK
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Joseph N. Dayan, Brittney Lauren Difato, Emily Y. Rottmann, Colleen Murphy-Davis, Sara F. Holladay-Tobias, Kathleen D. Dackiewicz, Nicole Ramirez
Name PNC Bank National Association
Role Appellee
Status Active
Name COLE, SCOTT & KISSANE, P.A.
Role Appellee
Status Active
Name Darrin C. Lavine
Role Appellee
Status Active
Name CAMERON GROVE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name BRADCO SUPPLY CORPORATION
Role Appellee
Status Active
Name RODRIGUEZ HOLDING COMPANIES
Role Appellee
Status Active
Name Hon. Debra S. Nelson
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-04-16
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ FOR WRITTEN OPINION
Docket Date 2020-04-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPINION
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2020-03-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2020-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-02-12
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-11-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/11
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/11
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 3/17 ORDER
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1869 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-06-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-05-31
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-05-31
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-05-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE SARA F. HOLLADAY-TOBIAS 0026225
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-05-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-05-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA SCOTT A. SMOTHERS 0028489
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/9/19
On Behalf Of DANIEL RODRIGUEZ
Docket Date 2019-05-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Off/Dir Resignation 2012-01-18
Withdrawal 2010-08-24
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-31
Reg. Agent Change 2008-04-01
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-07-29
ANNUAL REPORT 2004-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG4010P60553 2009-12-15 2009-12-31 2009-12-31
Unique Award Key CONT_AWD_HSCG4010P60553_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 290.60
Current Award Amount 290.60
Potential Award Amount 290.60

Description

Title COMPOUND; THREAD SEALING PASTE
NAICS Code 238190: OTHER FOUNDATION, STRUCTURE, AND BUILDING EXTERIOR CONTRACTORS

Recipient Details

Recipient BRADCO SUPPLY CORPORATION
UEI Y3QKWRJDL178
Recipient Address 6130 BAYLINE DR, PANAMA CITY, BAY, FLORIDA, 324045492, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313880700 0419700 2011-01-04 6100 GREENLAND ROAD, JACKSONVILLE, FL, 32257
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-01-04
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, S: STRUCK-BY
Case Closed 2011-01-06
313879645 0419700 2010-10-25 8787 SOUTHSIDE BOULEVARD, BLDG #1, JACKSONVILLE, FL, 32256
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-10-25
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2011-03-24

Related Activity

Type Referral
Activity Nr 201359098
Safety Yes
312240799 0420600 2008-04-23 700 DESOTO AVENUE, BROOKSVILLE, FL, 34601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-23
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-08-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-08-08
Abatement Due Date 2008-08-13
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
311766695 0420600 2008-01-17 4150 CLEVELAND AVENUE, FT. MYERS, FL, 33901
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-01-17
Emphasis L: FALL
Case Closed 2008-03-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2008-03-04
Abatement Due Date 2008-03-07
Current Penalty 100.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 01
308408822 0418800 2005-08-18 1401 VILLAGE GREEN DR, PORT SAINT LUCIE, FL, 34986
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-08-18
Emphasis L: FALL
Case Closed 2005-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100180 H03 V
Issuance Date 2005-09-07
Abatement Due Date 2005-09-12
Current Penalty 3750.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
308432244 0419700 2005-07-15 3780 NW 83RD STREET, GAINESVILLE, FL, 32601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-19
Emphasis L: FALL
Case Closed 2006-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-08-03
Abatement Due Date 2005-08-09
Current Penalty 787.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2005-08-03
Abatement Due Date 2005-08-09
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260555 A08
Issuance Date 2005-08-03
Abatement Due Date 2005-08-15
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2005-08-03
Abatement Due Date 2005-08-09
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
304443419 0420600 2001-04-25 1705 GRANDE POINTE BLVD, ORLANDO, FL, 32839
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-04-26
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2001-05-24

Related Activity

Type Inspection
Activity Nr 304443369

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100180 H03 V
Issuance Date 2001-05-17
Abatement Due Date 2001-05-22
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 4
Nr Exposed 2
Gravity 02
300493665 0418800 1997-07-01 1597 QUAIL DRIVE, WEST PALM BEACH, FL, 33409
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-07-01
Case Closed 1997-11-20

Related Activity

Type Referral
Activity Nr 902501980
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-08-21
Abatement Due Date 1997-08-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1997-08-21
Abatement Due Date 1997-08-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1997-08-21
Abatement Due Date 1997-08-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1997-08-21
Abatement Due Date 1997-08-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
109686808 0418800 1994-06-15 9950 SOUTHERN BLVD., WEST PALM BEACH, FL, 33414
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-15
Emphasis N: TRENCH
Case Closed 1994-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1994-07-14
Abatement Due Date 1994-07-19
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
17668013 0420600 1992-12-08 13550 WORTHINGTON WAY, BONITA SPRINGS, FL, 33723
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-10
Case Closed 1993-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-01-26
Abatement Due Date 1993-01-30
Current Penalty 1150.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 U03
Issuance Date 1993-01-26
Abatement Due Date 1993-01-29
Current Penalty 2850.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-11-22
Case Closed 1990-02-07

Related Activity

Type Referral
Activity Nr 900912379
Safety Yes
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1984-06-18
Case Closed 1984-07-17

Related Activity

Type Accident
Activity Nr 360537849

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A15 I
Issuance Date 1984-06-21
Abatement Due Date 1984-06-24
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident

Date of last update: 02 Mar 2025

Sources: Florida Department of State