Search icon

PRECISION BLASTING, INC. - Florida Company Profile

Branch

Company Details

Entity Name: PRECISION BLASTING, 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: 29 Jan 2002 (23 years ago)
Branch of: PRECISION BLASTING, INC., KENTUCKY (Company Number 0435596)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: F02000000590
FEI/EIN Number 311549076

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

Address: 2415 CAROLINE ROAD, FLATWOODS, KY, 41139, US
Mail Address: PO BOX 785, FLATWOODS, KY, 41139, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
Wright Daniel W President 2415 CAROLINE ROAD, FLATWOODS, KY, 41139
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2016-11-21 - -
CHANGE OF MAILING ADDRESS 2016-11-21 2415 CAROLINE ROAD, FLATWOODS, KY 41139 -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-01-07 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2006-11-02 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
DANETTE ESTEP, INDIVID- UALLY AND AS PERSONAL,ETC VS PRECISION BLASTING, INC. AND SEMINOLE, ETC. 5D2010-4401 2010-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
07-725-CA

Parties

Name DANETTE ESTEP
Role Appellant
Status Active
Representations HERBERT KIM, J. LESTER KANEY
Name ESTATE OF MICHAEL SCOTT ESTEP
Role Appellant
Status Active
Name SEMINOLE ELECTRIC COOPERATIVE, INC.
Role Appellee
Status Active
Name PRECISION BLASTING, INC.
Role Appellee
Status Active
Representations CHARLES W. DENNY, J. Stephen O'Hara, SUSAN S. OOSTING, William E. Lawton, Lamar D. Oxford

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-01-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANETTE ESTEP
Docket Date 2011-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-05-25
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 DANETTE ESTEP
Docket Date 2011-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PRECISION BLASTING, INC.
Docket Date 2011-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of PRECISION BLASTING, INC.
Docket Date 2011-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2011-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANETTE ESTEP
Docket Date 2011-03-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA J. Lester Kaney 0156553
Docket Date 2011-03-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ FURTHER SUPP INDEX SERVED ON PARTIES W/I 15DAYS
Docket Date 2011-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ & AMEND
On Behalf Of DANETTE ESTEP
Docket Date 2011-02-16
Type Order
Subtype Order on Miscellaneous Motion
Description ORD-Grant Utilizing Record ~ FROM 10-2315 AND SUPP ROA PREPARED & INDEX SERVED W/I 30DAYS
Docket Date 2011-02-11
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Utilize Record ~ FROM 10/2315 AND EOT
On Behalf Of DANETTE ESTEP
Docket Date 2011-01-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Lamar D. Oxford 0230871
Docket Date 2011-01-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON ORFINGER
Docket Date 2011-01-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA J. Lester Kaney 0156553
Docket Date 2010-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of DANETTE ESTEP

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
Reinstatement 2016-11-21
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310541230 0420600 2006-09-27 1423 HAYS RD, SPRING HILL, FL, 34610
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-01-10
Case Closed 2007-03-20

Related Activity

Type Complaint
Activity Nr 206108565
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100119 E01
Issuance Date 2007-03-02
Abatement Due Date 2007-06-04
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100119 F01
Issuance Date 2007-03-02
Abatement Due Date 2007-06-04
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100119 C01
Issuance Date 2007-03-02
Abatement Due Date 2007-06-04
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100119 D02 IB
Issuance Date 2007-03-02
Abatement Due Date 2007-06-04
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100119 G03
Issuance Date 2007-03-02
Abatement Due Date 2007-06-04
Nr Instances 1
Nr Exposed 6
Gravity 01
308435288 0419700 2005-12-24 890 NORTH HIGHWAY 17 (SEMINOLE ELECTRIC), PALATKA, FL, 32178
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2006-04-04
Case Closed 2006-09-27

Related Activity

Type Accident
Activity Nr 101355121

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2006-05-08
Abatement Due Date 2006-05-11
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100109 E04 VIII
Issuance Date 2006-05-08
Abatement Due Date 2006-06-02
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100109 E04 VIII
Issuance Date 2006-05-08
Abatement Due Date 2006-06-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10

Date of last update: 01 Mar 2025

Sources: Florida Department of State