Search icon

PREFERRED MATERIALS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PREFERRED MATERIALS, 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: 09 Nov 2007 (18 years ago)
Date of dissolution: 10 Jun 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Jun 2011 (14 years ago)
Document Number: F07000005569
FEI/EIN Number 261171248

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

Address: 375 NORTHRIDGE ROAD, SUITE 350, ATLANTA, GA, 30350, US
Mail Address: 375 NORTHRIDGE ROAD, SUITE 350, ATLANTA, GA, 30350, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BROWN CHARLIE Treasurer 375 NORTHRIDGE ROAD, SUITE 350, ATLANTA, GA, 30350
LAING KENNETH C Vice President 375 NORTHRIDGE ROAD, SUITE 350, ATLANTA, GA, 30350
DUKE ROBERT F President 375 NORTHRIDGE ROAD, SUITE 350, ATLANTA, GA, 30350
DUKE ROBERT F Director 375 NORTHRIDGE ROAD, SUITE 350, ATLANTA, GA, 30350
MILLER WILLIAM B Vice President 375 NORTHRIDGE ROAD, SUITE 350, ATLANTA, GA, 30350
MILLER WILLIAM B Assistant Secretary 375 NORTHRIDGE ROAD, SUITE 350, ATLANTA, GA, 30350
BROWN CHARLIE Secretary 375 NORTHRIDGE ROAD, SUITE 350, ATLANTA, GA, 30350
LAING KENNETH C Assistant Secretary 375 NORTHRIDGE ROAD, SUITE 350, ATLANTA, GA, 30350
MERGENS RICHARD Director 375 NORTHRIDGE ROAD, SUITE 350, ATLANTA, GA, 30350
HICKMAN GARY F Assistant Secretary 375 NORTHRIDGE ROAD, SUITE 350, ATLANTA, GA, 30350

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-10 375 NORTHRIDGE ROAD, SUITE 350, ATLANTA, GA 30350 -
CHANGE OF MAILING ADDRESS 2011-06-10 375 NORTHRIDGE ROAD, SUITE 350, ATLANTA, GA 30350 -
MERGER 2010-08-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000107335

Court Cases

Title Case Number Docket Date Status
ASHLEY HENDRICKSON, ESTATE OF ALLEN W. HENDRICKSON, Appellant(s) v. PREFERRED MATERIALS, INC., Appellee(s). 6D2023-3004 2023-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2022CA-000272-0000-00

Parties

Name ASHLEY HENDRICKSON
Role Appellant
Status Active
Representations MICHAEL C. SHEPHERD, ESQ., ELLIOT B. KULA, ESQ., WILLIAM D. MUELLER, ESQ., THOMAS SCOLARO, ESQ.
Name ESTATE OF ALLEN W. HENDRICKSON
Role Appellant
Status Active
Name PREFERRED MATERIALS, INC.
Role Appellee
Status Active
Representations Duane Allan Daiker, PETER MURNAGHAN, ESQ., JILL SCHMIDT, ESQ.
Name HON. JAMES A. YANCEY
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed- PCA
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing - APPELLANT'S NOTICE OF COMPLIANCE WITH COURT'S JUNE 26Th ORDER TO SUPPLEMENT THE RECORD
On Behalf Of ASHLEY HENDRICKSON
Docket Date 2024-07-01
Type Record
Subtype Exhibits
Description RECEIVED 1 USB // VIDEO REFERENCED IN IB **LOCATED IN VAULT**
Docket Date 2024-06-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ASHLEY HENDRICKSON
Docket Date 2024-06-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of ASHLEY HENDRICKSON
Docket Date 2024-05-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of PREFERRED MATERIALS, INC.
Docket Date 2024-05-15
Type Order
Subtype Order
Description Appellee's motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before June 5, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description AGREED MOTION FOR ENLARGEMENT OF TIME TO FILE ANSWER BRIEF
On Behalf Of PREFERRED MATERIALS, INC.
Docket Date 2024-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 5/6/24 (LAST REQUEST)
On Behalf Of PREFERRED MATERIALS, INC.
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/5/24
On Behalf Of PREFERRED MATERIALS, INC.
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve her initial brief is granted to the extent the initial brief filed on February 5, 2024 is accepted as timely filed.
Docket Date 2024-02-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ASHLEY HENDRICKSON
Docket Date 2024-01-31
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 ASHLEY HENDRICKSON
Docket Date 2024-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before February 5, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREEDMOTION FOR EXTENSION OF TIMETO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of ASHLEY HENDRICKSON
Docket Date 2023-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 01/05/24
On Behalf Of ASHLEY HENDRICKSON
Docket Date 2023-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ MASTERS - 1103 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF//30 - IB DUE 12/6/23
On Behalf Of ASHLEY HENDRICKSON
Docket Date 2023-08-28
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation ~ This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2023-08-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of PREFERRED MATERIALS, INC.
Docket Date 2023-08-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of ASHLEY HENDRICKSON
Docket Date 2023-08-14
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.If you have questions regarding this Court’s appellate mediation program, you may view the Court's website, https://6dca.flcourts.gov/, under the "Mediation" tab for further information. If you have any questions regarding the Court’s mediation program, you may contact the mediation coordinator at (863) 940-6041.
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PREFERRED MATERIALS, INC.
Docket Date 2023-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-07-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ASHLEY HENDRICKSON
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ASHLEY HENDRICKSON
Docket Date 2023-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-06-26
Type Order
Subtype Order
Description Within seven days from the date of this order, Appellant shall supplement the record on appeal with the video of the subject incident referenced in footnote three on page 8 of the initial brief and pages 273 and 277 of Appellant's Motion for Summary Judgment included in the record on appeal. See Fla. R. App. P. 9.200(f)(2) ("If the court finds the record is incomplete, it shall direct a party to supply the omitted parts of the record. No proceeding shall be determined, because of an incomplete record, until an opportunity to supplement the record has been given."). While the record and initial brief contain links to this exhibit, it must be provided directly to the Clerk's office.
View View File
Docket Date 2023-08-14
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties must visit the Court’s website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
B & W PAVING CONTRACTORS OF SWFL, INC. VS PREFERRED MATERIALS, INC. 2D2022-2552 2022-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-001299

Parties

Name B & W PAVING CONTRACTORS OF SWFL, INC.
Role Appellant
Status Active
Name PREFERRED MATERIALS, INC.
Role Appellee
Status Active
Representations JILL K. SCHMIDT. ESQ
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaROSE, SMITH, and STARGEL
Docket Date 2022-10-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of B & W PAVING CONTRACTORS OF SWFL, INC.
Docket Date 2022-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - 181 PAGES
Docket Date 2022-08-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of B & W PAVING CONTRACTORS OF SWFL, INC.
Docket Date 2022-08-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of B & W PAVING CONTRACTORS OF SWFL, INC.
Docket Date 2022-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-07
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on corporate entity's failure to retain counsel asdirected by this court's October 19, 2022, order.
Docket Date 2022-10-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorney James R. Chillemi is granted. Attorney Chellemi is relieved of further appellate responsibilities. Because business entities must be represented by counsel when appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), the Appellant shall secure new counsel, who must file a notice of appearance in this court. If counsel does not file an appearance within 30 days of the date of this order, this appeal will be dismissed.
HEATHROW MASTER ASSOCIATION, INC. VS ERIC GOLDFINE SELF EMPLOYED RETIREMENT PLAN AND TRUST UTD JANUARY 1, 1984, DAVID A GIBBS, JR., BRIDGEWATER NEIGHBORHOOD ASSOCIATION, INC., BLUELINE RENTAL, LLC, ET AL 5D2022-1438 2022-06-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-003447

Parties

Name HEATHROW MASTER ASSOCIATION, INC.
Role Appellant
Status Active
Representations Jan T. Williams
Name HD Supply White Cap Construction Supply
Role Appellee
Status Active
Name HD Supply Construction, LTD
Role Appellee
Status Active
Name PREFERRED MATERIALS, INC.
Role Appellee
Status Active
Name BLUELINE RENTAL, LLC
Role Appellee
Status Active
Name BRIDGEWATER NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name David A. Gibbs, Jr.
Role Appellee
Status Active
Name Cara Christiano
Role Appellee
Status Active
Name Eric Goldfine Self Employed Retirement Plan and Trust UTD January 1, 1984
Role Appellee
Status Active
Representations Laura M. Cooper, Carlos R. Arias, Erick P. Steffens, Justin R. Clark
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-07-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ SECOND AMENDED
On Behalf Of Heathrow Master Association, Inc.
Docket Date 2022-07-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN
Docket Date 2022-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 7/25 ORDER
On Behalf Of Heathrow Master Association, Inc.
Docket Date 2022-07-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-07-14
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ PARTIES W/IN 10 DYS FILE MEDIATION FORMS; ABEYANCE LIFTED
Docket Date 2022-07-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER ON MOT FOR REHEARING
Docket Date 2022-06-29
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ 6/21 MOTION TREATED AS A MOTION TO HOLD IN ABEYANCE AND GRANTED; APPELLANT SHALL FILE A STATUS REPORT BY JULY 28, 2022.
Docket Date 2022-06-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Heathrow Master Association, Inc.
Docket Date 2022-06-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOT TO RELINQUISH
On Behalf Of Heathrow Master Association, Inc.
Docket Date 2022-06-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/15/22
On Behalf Of Heathrow Master Association, Inc.
DALE ROBERT DUPREE, SR. VS ANTONIA TIRADO, FRANKIE TIRADO AND PREFERRED MATERIALS, INC. 5D2019-2859 2019-09-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2019-CA-588

Parties

Name DALE ROBERT DUPREE, SR.
Role Petitioner
Status Active
Representations JILL K. SCHMIDT, PETER P. MURNAGHAN
Name PREFERRED MATERIALS, INC.
Role Respondent
Status Active
Name ANTONIA TIRADO
Role Respondent
Status Active
Representations Jason M. Melton
Name FRANKIE TIRADO
Role Respondent
Status Active
Name Hon. George G. Angeliadis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-02-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-02-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-01-14
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET
Docket Date 2020-01-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-10-14
Type Response
Subtype Reply
Description REPLY
On Behalf Of DALE ROBERT DUPREE, SR.
Docket Date 2019-10-14
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of DALE ROBERT DUPREE, SR.
Docket Date 2019-10-04
Type Response
Subtype Response
Description RESPONSE ~ & OBJECTION PER 9/26 ORDER
On Behalf Of ANTONIA TIRADO
Docket Date 2019-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-26
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY W/IN 10 DAYS THERETO
Docket Date 2019-09-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of DALE ROBERT DUPREE, SR.
Docket Date 2019-09-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DALE ROBERT DUPREE, SR.
Docket Date 2019-09-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DALE ROBERT DUPREE, SR.

Documents

Name Date
Withdrawal 2011-06-10
ANNUAL REPORT 2011-04-11
Merger 2010-08-30
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-18
Foreign Profit 2007-11-09

Mines

Mine Information

Mine Name:
Laurel Shell Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Sandstone

Parties

Party Name:
Apac-Florida Inc
Party Role:
Operator
Start Date:
1996-11-01
End Date:
2003-03-30
Party Name:
Preferred Materials, Inc.
Party Role:
Operator
Start Date:
2003-03-31
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
2003-03-31
Party Name:
Preferred Materials, Inc.
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-22
Type:
Planned
Address:
10417 ALTA DRIVE, JACKSONVILLE, FL, 32226
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2024-06-05
Type:
Complaint
Address:
15822 HUDSON AVE, SPRING HILL, FL, 34610
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-10-10
Type:
Planned
Address:
900 US HIGHWAY 301 N, BALDWIN, FL, 32234
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2022-05-16
Type:
Referral
Address:
15822 HUDSON AVE, SPRING HILL, FL, 34610
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-03-21
Type:
Fat/Cat
Address:
11965 OLD SAINT AUGUSTINE ROAD, JACKSONVILLE, FL, 32258
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
CONRAD YELVINGTON DISTRIBUTORS PRESTIGE GUNITE
Carrier Operation:
Interstate
Fax:
(813) 994-8931
Add Date:
1983-11-08
Operation Classification:
Private(Property), Priv. Pass.(Non-business)
power Units:
951
Drivers:
708
Inspections:
278
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State