Search icon

THE ROOF DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: THE ROOF DEPOT, 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: 12 Jul 2004 (21 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: F04000004022
FEI/EIN Number 582385323

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

Address: 11260 OLD ROSWELL RD, ALPHARETTA, GA, 30009
Mail Address: 11260 OLD ROSWELL RD, ALPHARETTA, GA, 30009
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
DICKERSON TERRY B President 11260 OLD ROSWELL RD, ALPHARETTA, GA, 30009
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-28 11260 OLD ROSWELL RD, ALPHARETTA, GA 30009 -
REGISTERED AGENT NAME CHANGED 2017-06-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-06-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2017-06-28 11260 OLD ROSWELL RD, ALPHARETTA, GA 30009 -
REINSTATEMENT 2012-02-21 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC., Appellant(s) v. MATTAMY FLORIDA LLC, MATTAMY ORLANDO LLC d/b/a MATTAMY HOMES, et al., Appellee(s) 6D2023-2793 2023-06-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-001927-O

Parties

Name BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations EVAN J. SMALL, ESQ., PHILLIP E. JOSEPH, ESQ., JOSEPH FITOS, ESQ., GREG DEMERS, ESQ., TURNER F. STREET, ESQ.
Name CITY CONTRACTORS INC.
Role Appellee
Status Active
Representations William Morgan Woods, Jennifer Elizabeth Lulgjuraj
Name DEREK B. MURRAY
Role Appellee
Status Active
Name L. PELLINEN CONSTRUCTION, INC.
Role Appellee
Status Active
Name RAFY COMMERCIAL ROOFING INC.
Role Appellee
Status Active
Name SANCHEZ METAL ROOFING LLC
Role Appellee
Status Active
Name SUNRISE CONSTRUCTION INTERNATIONAL INC
Role Appellee
Status Active
Representations Jeffrey Michael Paskert, Taylor Michael DeVice
Name AKR CONSTRUCTION, INC.
Role Appellee
Status Active
Name MATNIK BUILDING SERVICES LLC
Role Appellee
Status Active
Representations Michael James Childers, Jason W. Crews
Name I GROUP RENOVATIONS LLC
Role Appellee
Status Active
Name TFDESIGN, INC.
Role Appellee
Status Active
Representations Edward M. Baird
Name F&D CONSTRUCTION CORP
Role Appellee
Status Active
Representations Michael James Childers, Jason W. Crews
Name ALLIANCE PAVERS, LLC
Role Appellee
Status Active
Representations Jessica Anne Lee
Name THE ROOF DEPOT, INC.
Role Appellee
Status Active
Representations Raymond Edwin Watts, Jr., Bryan Anthony Yasinsac
Name VALENCIA ROOFING LLC
Role Appellee
Status Active
Name I & C GROUP CONSTRUCTION LLC
Role Appellee
Status Active
Name MATTAMY FLORIDA LLC
Role Appellee
Status Active
Representations Matthew Belcastro, Amanda Jean Sharkey Ross, Steven Conrad Gendreau, Brendan Shearman
Name E&L WINDOWS AND DOORS LLC
Role Appellee
Status Active
Name RM PRODUCTS ADN SERVICES SOLUTIONS, INC.
Role Appellee
Status Active
Representations William Morgan Woods
Name DENNIS R. DILLS
Role Appellee
Status Active
Name CARROLL BRADFORD INCORPORATED
Role Appellee
Status Active
Representations Muriel Whitehead, Patrick Robert McPhee
Name QUALITY FIRST PAINT PROS, LLC
Role Appellee
Status Active
Name VMD CONTRACTORS INC
Role Appellee
Status Active
Name D & O HOME IMPROVEMENET, LLC
Role Appellee
Status Active
Name NINOS PROFESSIONAL PAINTING, LLC
Role Appellee
Status Active
Representations Derek Hamilton Lloyd, Victoria Nicole Godwin-Reese
Name ALLIANCE BUILDING MATERIAL SUPPLY, INC.
Role Appellee
Status Active
Representations Amy Millan DeMartino
Name GRC WINDOW & DOOR, INC.
Role Appellee
Status Active
Representations Chang-Hui Tsai, Marc Shortino
Name ADVANCED WRAPPING AND CONCRETE SOLUTIONS OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name JP ROOF MANAGEMENT LLC
Role Appellee
Status Active
Name SUNHINE STATE COATING, INC.
Role Appellee
Status Active
Name JOSE RUIZ CONSTRUCTION, LLC
Role Appellee
Status Active
Name FRIAS & T CONSTRUCTION LLC
Role Appellee
Status Active
Representations Maribeth Sitkowski Williams, Shari Lynn Cohen
Name KENSTONE, INC.
Role Appellee
Status Active
Representations Alexander Alvarez, Anamari Cabriales Del Rio, Mickey J. Bahr
Name GEDEON MULSTISERVICES, INC.
Role Appellee
Status Active
Name BRAVEN PAINTING INC.
Role Appellee
Status Active
Representations Christine Marie Hoke
Name MATTAMY ORLANDO LLC D/B/A MATTAMY HOMES
Role Appellee
Status Active
Representations Matthew Belcastro, Amanda Jean Sharkey Ross, Steven Conrad Gendreau
Name BATTERBEE ROOFING, INC.
Role Appellee
Status Active
Representations Travis Jay Halstead, Kyle Matthew Costello
Name SPECIAL CONSULTING GROUP LLC D/B/A SPECIALTY CONSTRUCTION
Role Appellee
Status Active
Representations Joseph Laurenc Zollner
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name JADNA CONSTRUCTION LLC
Role Appellee
Status Active
Representations James Michael Kloss, Morgan Whitney Bates
Name GLASS & GLAZING, LLC
Role Appellee
Status Active
Representations Sanjo Shane Shatley, Michael Patrick McSoley

Docket Entries

Docket Date 2023-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2024-10-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-08
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the stipulation of voluntary dismissal filed July 8, 2024, this appeal is dismissed. All pending motions are denied as moot.
View View File
Docket Date 2024-07-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description *See disposition of dismissal order 8//8/24 * JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-03-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before March 28, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-03-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' AMENDED1 NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2024-03-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2024-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 3/13/24 (LAST REQUEST)
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-01-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2024-01-10
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AA ~ Atty Jospeh's 01/02/24 order returned. Updated address via FL Bar info and remailed.
Docket Date 2024-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Mattamy Florida LLC and Mattamy Orlando LLC d/b/a Mattamy Homes' motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before January 21, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2023-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME FOR SERVING ANSWER BRIEF//30 - AB DUE 12/22/23 (LAST REQUEST)
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/22/23
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2023-09-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-09-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//60 - IB DUE 8/23/23 (LAST REQUEST)
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED TO CORRECT THE APPELLANTS NAME.
Docket Date 2023-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
ARTICA STUCCO SERVICES, INC., ET AL VS PROFESSIONAL PLASTERING & sTUCCO I I, INC. 2D2013-2819 2013-06-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009CA-011076

Parties

Name ARTICA STUCCO SERVICES, INC.
Role Appellant
Status Active
Representations JOHN KOZAK, ESQ., WESLEY TODD, ESQ., HOUSTON S. PARK, ESQ., MICHAEL P. BREEN, ESQ., ARAM P. MEGERIAN, ESQ., ANDREW M. FELDMAN, ESQ.
Name OSEAS ALVARADO STUCCO & CONST.
Role Appellant
Status Active
Name D. R. HORTON, INC.
Role Appellee
Status Active
Name THE ROOF DEPOT, INC.
Role Appellee
Status Active
Name CIELOS STUCCO & PLASTERING,
Role Appellee
Status Active
Name QUICK DRAW CONSTRUCTION INC.
Role Appellee
Status Active
Name SUPERIOR BUILDING PRODUCTS, LLC
Role Appellee
Status Active
Name BUILDERS PLUS L.L.C.
Role Appellee
Status Active
Name MANUEL ORTIZ STUCCO CORP
Role Appellee
Status Active
Name PROFESSIONAL PLASTERING &
Role Appellee
Status Active
Representations MICHAEL KRAFT, ESQ., CHRISTIE BREDAHL, ESQ., JAMES M. TALLEY, ESQ., KENNETH L. OLSEN, ESQ., GERALD C. BIONDI, ESQ., ERIC L. WEISS, ESQ., JORGE SANTEIRO, JR., ESQ., DAVID S. HARRIGAN, ESQ., ROBERT ALDEN SWIFT, ESQ., ALAN K. COOPER, ESQ., CAROL M. ROONEY, ESQ., STEPHEN M. BULL, ESQ., HOLLY HOWANITZ, ESQ., A. WADE JAMES, ESQ., ERIKA RONQUILLO, ESQ., ANTHONY JAGLAL, ESQ., JANICE C. BUCHMAN, ESQ., PATRICK HOWELL, ESQ., ROBERT L. TAYLOR, ESQ., THAMIR A. R. KADDOURI, JR., ESQ., LINSAY GALLOWAY, ESQ., DENISE M. ANDERSON, ESQ., MARK G. TAUZIER, ESQ.
Name S.N CONSTRUCTION GROUP INC.
Role Appellee
Status Active
Name MERIDIAN CONSTRUCTION AND DEV.
Role Appellee
Status Active
Name HAYDEE STUCCO, CORP.
Role Appellee
Status Active
Name TERRACE RIDGE TOWN CENTER
Role Appellee
Status Active
Name R. M. WARD & SONS, INC.
Role Appellee
Status Active
Name RODRIGUEZ STUCCO, L L C
Role Appellee
Status Active
Name CHANCEY METAL PRODUCTS
Role Appellee
Status Active
Name East Condominium Association,
Role Appellee
Status Active
Name S. C. S. CONTRACTORS, INC.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 08/07/13 (COPIES FILED 08/12/13)
On Behalf Of ARTICA STUCCO SERVICES, INC.
Docket Date 2013-07-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ 5 VOLS OF APPENDICES EMAILED 07/19/13
On Behalf Of PROFESSIONAL PLASTERING &
Docket Date 2013-06-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ wall/JB-ord of 06-17-13
Docket Date 2013-06-25
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ 2 VOLS OF APPENDICES EMAILED 06/24/13
On Behalf Of ARTICA STUCCO SERVICES, INC.
Docket Date 2013-06-24
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of PROFESSIONAL PLASTERING &
Docket Date 2013-06-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ 5/21/2013; J. Ellen Masters
Docket Date 2013-06-24
Type Response
Subtype Response
Description RESPONSE ~ to OSC
On Behalf Of ARTICA STUCCO SERVICES, INC.
Docket Date 2013-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROFESSIONAL PLASTERING &
Docket Date 2013-06-17
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(see 06/27/13 ord)
Docket Date 2013-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTICA STUCCO SERVICES, INC.

Documents

Name Date
Withdrawal 2022-04-29
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-03
Reg. Agent Change 2017-06-28
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347196784 0419700 2024-01-05 3428 BEACH BLVD, JACKSONVILLE, FL, 32207
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2024-01-05
Emphasis N: FALL, P: FALL
Case Closed 2024-06-17
347089732 0420600 2023-11-08 INDEPENDENCE PARK APARTMENTS 5100 MEMORIAL HIGHWAY, TAMPA, FL, 33602
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-11-08
Emphasis N: FALL
Case Closed 2023-12-05

Related Activity

Type Complaint
Activity Nr 2099241
Safety Yes
346615297 0419730 2023-04-05 5132 CITRUS LEAF BLVD, WINTER GARDEN, FL, 34787
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-04-05
Emphasis L: FALL
Case Closed 2023-09-21

Related Activity

Type Referral
Activity Nr 2017956
Safety Yes
Type Inspection
Activity Nr 1664546
Safety Yes
Type Inspection
Activity Nr 1663486
Safety Yes
Type Inspection
Activity Nr 1661539
Safety Yes
346474208 0419730 2023-01-31 12146 BRACCO ST, WINTER GARDEN, FL, 34787
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-01-31
Case Closed 2023-02-01

Related Activity

Type Inspection
Activity Nr 1647422
Safety Yes
341770139 0419700 2016-09-12 6815 W UNIVERSITY, GAINESVILLE, FL, 32601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-09-12
Emphasis L: FALL, P: FALL
Case Closed 2016-09-14

Related Activity

Type Complaint
Activity Nr 1134471
Safety Yes
Type Inspection
Activity Nr 1178426
Safety Yes
Type Inspection
Activity Nr 1178004
Safety Yes
341499820 0420600 2016-05-25 2825/2828 MOONLIGHT COVE LANE, LAKELAND, FL, 33810
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-05-25
Emphasis L: FALL, P: FALL
Case Closed 2017-08-29

Related Activity

Type Inspection
Activity Nr 1179515
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 2016-09-12
Current Penalty 0.0
Initial Penalty 7482.0
Contest Date 2016-10-05
Final Order 2017-07-20
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(5)(i): Non-self-supporting ladder(s) were not used at an angle such that the horizontal distance from the top support to the foot of the ladder was approximately one-quarter of the working length of the ladder: a) For employees working at 2825 Moonlight Cove Lane in Lakeland, as observed on or about May 25, 2016. Employees were removing roofing materials on the 6:12 pitch roof of an apartment building. The angle of the ladder was set that the horizontal distance from the top support to the foot of the ladder was approximately 39 degrees or approximately 1.2 of the working length of the ladder. The base of the ladder was approximately 4.8 times the distance away from the base as it should have been.
Citation ID 02001
Citaton Type Other
Standard Cited 19260602 D
Issuance Date 2016-09-12
Abatement Due Date 2016-09-22
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-10-05
Final Order 2017-07-20
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(d): The employer did not certify that each operator had been trained and evaluated as required by paragraph 29 CFR 1910.178(l): a) For employees working at 2825/2828 Moonlight Cove Lane in Lakeland, as observed on or about May 25, 2016. Employees were using extendable reach rough terrain forklifts to deliver and remove materials from the roof. The employer could not produce certification of training and evaluations of the operators as referenced by the note contained in 1926.602(d).
Citation ID 03001
Citaton Type Other
Standard Cited 19260501 B11
Issuance Date 2016-09-12
Current Penalty 8000.0
Initial Penalty 19206.0
Contest Date 2016-10-05
Final Order 2017-07-20
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(11): Each employee on a steep roof with unprotected sides and edges 6 feet (1.8 m) or more above lower levels was not protected from falling by guardrail systems with toeboards, safety net systems, or personal fall arrest systems: a) For employees working at 2825/2828 Moonlight Cove Lane in Lakeland, as observed on or about May 25, 2016. Employees were installing roofing materials on the 6:12 pitch roofs of two adjacent residential apartment buildings. The eave to ground height measured approximately 20 feet and the employees were not using any fall protection. The Roof Depot, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.501(b)(10), which was contained in OSHA inspection number 915808, citation number 01, item number 001 and was affirmed as a final order on August 14, 2013, with respect to a workplace located at 601 South Copeland Street, Tallahassee, FL 32307
339158081 0419700 2013-06-25 601 SOUTH COPELAND STREET, TALLAHASSEE, FL, 32307
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2013-06-27
Emphasis L: FALL
Case Closed 2013-08-21

Related Activity

Type Complaint
Activity Nr 824793
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2013-07-15
Current Penalty 2000.0
Initial Penalty 2800.0
Final Order 2013-08-14
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system. Or, on roofs 50-feet (15.25 m) or less in width, each employee was not protected by use of a monitoring system. a. On or about June 25, 2013, on the elevator shaft roof, employees engaged in roofing work were not protected from a 19-foot fall hazard.
314415621 0420600 2010-03-04 4026 LAKEWOOD DR., SEFNER, FL, 33584
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-19
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL, S: CONSTRUCTION
Case Closed 2010-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2010-07-12
Abatement Due Date 2010-07-16
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 7
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-07-12
Abatement Due Date 2010-07-16
Current Penalty 1575.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 05
314172602 0420600 2010-01-22 4026 LAKEWOOD DR., SEFNER, FL, 33584
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-01-26
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, S: CONSTRUCTION, L: FALL
Case Closed 2010-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-02-25
Abatement Due Date 2010-03-02
Current Penalty 506.25
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2010-02-25
Abatement Due Date 2010-03-02
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
310328901 0420600 2006-07-24 4026 LAKEWOOD DR., SEFNER, FL, 33584
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-24
Emphasis L: FALL
Case Closed 2006-08-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2006-08-04
Abatement Due Date 2006-08-09
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State