Search icon

CHAMPION HOME BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPION HOME BUILDERS, 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: 23 Mar 2010 (15 years ago)
Document Number: F10000001446
FEI/EIN Number 80-0556501

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

Address: 755 W Big Beaver, Suite 1000, Troy, MI, 48084, US
Mail Address: 755 W Big Beaver, Suite 1000, Troy, MI, 48084, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Hough Laurie Treasurer 755 W Big Beaver, Troy, MI, 48084
Krueger Laurel Secretary 755 W Big Beaver, Troy, MI, 48084
Burkhardt Timothy Vice President 755 W Big Beaver, Troy, MI, 48084
Burkhardt Timothy Chairman 755 W Big Beaver, Troy, MI, 48084
Hough Laurie Director 755 W Big Beaver, Troy, MI, 48084
Ries Caren Officer 755 W Big Beaver, Troy, MI, 48084
Yost Mark President 755 W Big Beaver, Troy, MI, 48084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 755 W Big Beaver, Suite 1000, Troy, MI 48084 -
CHANGE OF MAILING ADDRESS 2024-04-05 755 W Big Beaver, Suite 1000, Troy, MI 48084 -

Court Cases

Title Case Number Docket Date Status
E. GILBERT & SONS, INC. VS COMFORT COVE RE LLC, ET AL., 2D2021-3206 2021-10-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
17-CA-2534

Circuit Court for the Twelfth Judicial Circuit, Manatee County
18-CA-646

Circuit Court for the Twelfth Judicial Circuit, Manatee County
17-CA-2693

Parties

Name E. GILBERT & SONS, INC.
Role Petitioner
Status Active
Representations CARYN L. BELLUS, ESQ.
Name MANATEE CLERK
Role Petitioner
Status Active
Name NORR, LLC
Role Respondent
Status Active
Name WESTCHESTER FIRE INSURANCE COMPANY
Role Respondent
Status Active
Name HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Role Respondent
Status Active
Name BRENT J. CREGO
Role Respondent
Status Active
Name CLIMATIC CONDITIONING COMPANY
Role Respondent
Status Active
Name BSV INTERNATION HOLDINGS, LLC
Role Respondent
Status Active
Name CHAMPION HOME BUILDERS, INC.
Role Respondent
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name COMFORT COVE RE LLC
Role Respondent
Status Active
Representations FRANK H. GASSLER, ESQ., GARY BROWN, ESQ., JEFFREY M. JAMES, ESQ., CRISTINA M. PIERSON, ESQ., JOSE RODRIGUEZ, ESQ., NICOLAS YODA, ESQ., CARLOS E. SARDI, ESQ., KINGSHUK K. ROY, ESQ.

Docket Entries

Docket Date 2022-01-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KELLY, and KHOUZAM
Docket Date 2021-11-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER DATED OCTOBER 28, 2021AND MOTION TO CONSIDER APPEAL DESPITE MOOTNESS
On Behalf Of E. GILBERT & SONS, INC.
Docket Date 2021-10-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO E. GILBERT'S EMERGENCY MOTION FOR STAY
On Behalf Of COMFORT COVE RE LLC
Docket Date 2021-10-18
Type Order
Subtype Quick Response to Petition
Description quick response to petition ~ Respondents are directed to respond to petitioner's emergency motion to stay by5:00 p.m. on Wednesday, October 20, 2021. Any electronic filing shall be designated asan emergency by checking the box for this purpose.
Docket Date 2021-10-15
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of E. GILBERT & SONS, INC.
Docket Date 2021-10-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of E. GILBERT & SONS, INC.
Docket Date 2021-10-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of E. GILBERT & SONS, INC.
Docket Date 2021-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-24
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ Petitioner's petition for writ of certiorari is dismissed as moot.
Docket Date 2021-10-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion to stay trial in the underlying case is denied as moot. Within 15 days from the date of this order, petitioner shall show cause why the petition should not be dismissed as moot.
CHAMPION HOME BUILDERS, INC., WESTCHESTER FIRE INSURANCE COMPANY, ET AL. VS COMFORT COVE RE, L L C, BSV INTERNATIONAL HOLDINGS, LLC, ET AL. 2D2019-3679 2019-09-24 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017CA-2693AX

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018CA-646AX

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017CA-2534AX

Parties

Name NORR, L L C
Role Petitioner
Status Active
Name CLIMATIC CONDITIONING CO., INC.
Role Petitioner
Status Active
Name E. GILBERT & SONS, INC.
Role Petitioner
Status Active
Name WESTCHESTER FIRE INSURANCE COMPANY
Role Petitioner
Status Active
Name HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Role Petitioner
Status Active
Name CHAMPION HOME BUILDERS, INC.
Role Petitioner
Status Active
Representations MARK T. SNELSON, ESQ., STEVE KERBEL, ESQ., EDWARD ETCHEVERRY, ESQ., PATRICK J. POFF, ESQ., CATHERINE M. DI PAOLO, ESQ., ROBERT S. WALTON, I I I, ESQ., JEFFREY M. JAMES, ESQ., EDDIE M. BAIRD, ESQ., ERIC A. FLUHARTY, ESQ., FRANK H. GASSLER, ESQ., MICHELLE M. KRONE, ESQ.
Name B S V INTERNATIONAL HOLDINGS, L L C
Role Respondent
Status Active
Name BRENT J. CREGO
Role Respondent
Status Active
Name COMFORT COVE RE, L L C
Role Respondent
Status Active
Representations CARLOS E. SARDI, ESQ., CRISTINA M. PIERSON, ESQ.
Name B S V HOLDINGS, L L C
Role Respondent
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of mandamus is dismissed.
Docket Date 2019-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHAMPION HOME BUILDERS, INC.
Docket Date 2019-10-01
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ In light of the trial court's order removing the case from the trial docket, the petitioners shall show cause within 10 days of the date of this order why the petition should not be dismissed as moot. The response to this order may take the form of a notice of voluntary dismissal.
Docket Date 2019-09-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER
On Behalf Of CHAMPION HOME BUILDERS, INC.
Docket Date 2019-09-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME 2 OF 2 - APPENDIX TO PETITIONERS' JOINT EMERGENCY PETITION FOR WRIT OF MANDAMUS AND PROHIBITION AND REQUEST FOR IMMEDIATE PROVISIONAL STAY
On Behalf Of CHAMPION HOME BUILDERS, INC.
Docket Date 2019-09-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ NOTICE OF SUPPLEMENTAL CERTIFICATE OF SERVICE
On Behalf Of CHAMPION HOME BUILDERS, INC.
Docket Date 2019-09-25
Type Order
Subtype Order to Supplement Petition
Description Prohibition and mandamus - serve trial judge/LT ~ Within 7 days of the date of this order, the petitioner shall supplement the petition for writ of mandamus with a supplemental certificate of service demonstrating service of the petition on Hon. Edward Nicholas. See Fla. R. App. P. 9.100(e)(2). The failure of the petitioner to timely demonstrate such service will subject the petition to dismissal without further notice.
Docket Date 2019-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME 1 OF 2
On Behalf Of CHAMPION HOME BUILDERS, INC.
Docket Date 2019-09-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-24
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ also seeks prohibition; AND REQUEST FOR IMMEDIATE PROVISIONAL STAY
On Behalf Of CHAMPION HOME BUILDERS, INC.
HILBORN, WERNER, CARTER & ASSOCIATES, INC. VS COMFORT COVE RE, L L C 2D2019-3536 2019-09-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
18-CA-646

Parties

Name HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Role Appellant
Status Active
Representations MARK T. SNELSON, ESQ.
Name NORR, L L C
Role Appellee
Status Active
Name CHAMPION HOME BUILDERS, INC.
Role Appellee
Status Active
Name CLIMATIC CONDITIONING CO., INC.
Role Appellee
Status Active
Name B S V INTERNATIONAL HOLDINGS, L L C
Role Appellee
Status Active
Name B S V HOLDINGS, L L C
Role Appellee
Status Active
Name BRENT J. CREGO
Role Appellee
Status Active
Name E. GILBERT & SONS, INC.
Role Appellee
Status Active
Name HON. EDWARD NICHOLS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active
Name COMFORT COVE RE, L L C
Role Appellee
Status Active
Representations MICHELLE M. KRONE, ESQ., CATHERINE M. DI PAOLO, ESQ., ROBERT S. WALTON, I I I, ESQ., CARLOS E. SARDI, ESQ., PATRICK J. POFF, ESQ., ERIC A. FLUHARTY, ESQ., EDWARD ETCHEVERRY, ESQ., CRISTINA M. PIERSON, ESQ., JEFFREY M. JAMES, ESQ., FRANK H. GASSLER, ESQ., STEVE KERBEL, ESQ.

Docket Entries

Docket Date 2020-01-23
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Appellant's unopposed motion to increase the page limit for the reply brief is denied.
Docket Date 2020-01-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Docket Date 2020-01-16
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Docket Date 2019-12-19
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 is granted, and the reply brief shall beserved by January 17, 2020.
Docket Date 2019-12-17
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 HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Docket Date 2019-11-27
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of COMFORT COVE RE, L L C
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 27, 2019.
Docket Date 2019-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COMFORT COVE RE, L L C
Docket Date 2019-10-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Docket Date 2019-10-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Docket Date 2019-10-01
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 is granted, and the initial brief shall be served by October 14, 2019.
Docket Date 2019-09-27
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 HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Docket Date 2019-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for attorney's fees is denied.
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Docket Date 2019-09-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL OF A NON-FINAL ORDER
On Behalf Of HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Docket Date 2019-09-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Docket Date 2019-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Docket Date 2019-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347910077 0419700 2024-12-03 1915 SE SR 100 BUILDING #3, LAKE CITY, FL, 32025
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-12-03
Case Closed 2024-12-17

Related Activity

Type Referral
Activity Nr 2236661
Safety Yes
347579518 0420600 2024-06-26 1230 SW 10TH ST., OCALA, FL, 34471
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-06-26
Case Closed 2024-12-16

Related Activity

Type Referral
Activity Nr 2176708
Safety Yes
346295645 0420600 2022-10-20 1230 SW 10TH ST, OCALA, FL, 34479
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-10-20
Case Closed 2022-10-26

Related Activity

Type Complaint
Activity Nr 1958237
Safety Yes
346161482 0419700 2022-08-23 1915 SE STATE ROAD 100, LAKE CITY, FL, 32025
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-08-23
Emphasis L: FALL
Case Closed 2022-09-16

Related Activity

Type Complaint
Activity Nr 1935495
Safety Yes
Health Yes
345558878 0419700 2021-10-01 1915 SE STATE ROAD 100, LAKE CITY, FL, 32025
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-10-06
Emphasis L: FALL
Case Closed 2022-06-28

Related Activity

Type Referral
Activity Nr 1815647
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 2022-02-23
Abatement Due Date 2022-04-08
Current Penalty 4755.0
Initial Penalty 7925.0
Final Order 2022-03-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used: a. At 1915 SE State Road 100, Lake City, Florida 32025, Plant #1; On or about September 23, 2021, the employer exposed employees to fall hazards, in that the employer did not provide a safe means of access and egress to and from the roof to the scaffold system.
343076022 0419700 2018-04-10 1915 SE SR 100, LAKE CITY, FL, 32025
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-04-10
Emphasis L: FALL
Case Closed 2018-05-07

Related Activity

Type Referral
Activity Nr 1325701
Safety Yes
340716463 0419700 2015-06-17 1915 SE STATE ROAD 100, LAKE CITY, FL, 32025
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2015-06-18
Emphasis L: HINOISE, P: HINOISE
Case Closed 2015-11-25

Related Activity

Type Referral
Activity Nr 993924
Health Yes
Type Inspection
Activity Nr 1070683
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 G06
Issuance Date 2015-08-24
Abatement Due Date 2015-10-09
Current Penalty 3825.0
Initial Penalty 3825.0
Final Order 2015-09-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.95(g)(6): At least annually after obtaining the baseline audiogram, the employer did not obtain a new audiogram for each employee exposed at or above an 8-hour time-weighted average of 85 decibels : a. On June 17, 2015, at the production shop, an employee building homes, was exposed to a noise dose of 74.56%, or an equivalent dBA (decibels A scale) of 87.88 dBA, which is capable of causing permanent hearing loss. Noise sampling was conducted for 388 minutes during one work shift. The employer failed to obtain a new audiogram at least annually after obtaining the baseline audiogram.
Citation ID 02003
Citaton Type Other
Standard Cited 19100095 G08 II C
Issuance Date 2015-08-24
Abatement Due Date 2015-09-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-17
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.95(g)(8)(ii)(C): Unless a physician determines that the standard threshold shift is not work-related or aggravated by occupational noise exposure, the employer did not ensure, when a standard threshold shift occurs, the employee was referred for a clinical audiological evaluation or an ontological examination, as appropriate, if additional testing is necessary or if the employer suspects that a medical pathology of the ear is caused or aggravated by wearing of hearing protectors: a. On or about June 17, 2015, an employee who had experienced a standard threshold shift while working in the plumbing area was not referred for a clinical audiological evaluation or an ontological examination to determine if it was or not work-related.
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2015-08-24
Abatement Due Date 2015-10-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-17
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employee could obtain and use the appropriate hazard information: a. On or about June 17, 2015, the employer did not provide the information and training on the new label elements and the new Safety Data Sheet format to employees who had exposure to hazardous materials such as but not limited to hardie board and pvc glue.
340706837 0419700 2015-06-15 1915 SE STATE ROAD 100, LAKE CITY, FL, 32025
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2015-06-15
Emphasis L: FALL
Case Closed 2015-11-25

Related Activity

Type Inspection
Activity Nr 1071646
Health Yes
Type Complaint
Activity Nr 990000
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 F03 III
Issuance Date 2015-08-24
Abatement Due Date 2015-09-11
Current Penalty 7000.0
Initial Penalty 35000.0
Final Order 2015-09-17
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(f)(3)(iii): Inadequacies in an affected employee's knowledge or use of assigned PPE indicate that the employee has not retained the requisite understanding or skill.
Citation ID 01002
Citaton Type Other
Standard Cited 19100184 C06
Issuance Date 2015-08-24
Abatement Due Date 2015-09-11
Current Penalty 0.0
Initial Penalty 3400.0
Final Order 2015-09-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.184(c)(6): Slings were not securely attached to their loads: a. On or about June 15, 2015, on the Coffing JLC chain hoists, slings were not securely attached to their loads in that the hooks attached to the chain slings had the safety latches removed or broken, exposing employees to being struck by suspended loads.
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G01 IV A
Issuance Date 2015-08-24
Abatement Due Date 2015-09-11
Current Penalty 0.0
Initial Penalty 2550.0
Final Order 2015-09-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a. On or about June 15, 2015, on the east side of the facility, employees operating a table saw were exposed to electric shocks when flexible cords were used as a substitute for the fixed wiring of a structure.
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2015-08-24
Abatement Due Date 2015-09-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-17
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(iii): Flexible cords and cables were not connected to devices and fittings so that strain relief was provided that would prevent pull from being directly transmitted to joints or terminal screws: a. On or about June 15, 2015, in the walkway at the east side of the production line, employees operating a table saw were exposed to electric shocks when the power cord was not connected to a fitting so that strain relief was provided. b. On or about June 15, 2015, in the catwalk, employees were exposed to electric shocks when flexible cords were not connected to a fitting so that strain relief was provided.

Date of last update: 02 Apr 2025

Sources: Florida Department of State