Search icon

G.T. MCDONALD ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: G.T. MCDONALD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.T. MCDONALD ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Mar 1982 (43 years ago)
Document Number: F69538
FEI/EIN Number 592164091

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

Address: 400 SOUTH STATE ROAD 7, PLANTATION, FL, 33317
Mail Address: 400 SOUTH STATE ROAD 7, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
G T MCDONALD ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 592164091 2024-05-07 G T MCDONALD ENTERPRISES INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9545843060
Plan sponsor’s address 400 S STATE ROAD 7, PLANTATION, FL, 333174043

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing GERALD MCDONALD
Valid signature Filed with authorized/valid electronic signature
G T MCDONALD ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 592164091 2023-05-26 G T MCDONALD ENTERPRISES INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9545843060
Plan sponsor’s address 400 S STATE ROAD 7, PLANTATION, FL, 333174043

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing GERALD MCDONALD
Valid signature Filed with authorized/valid electronic signature
G T MCDONALD ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 592164091 2022-07-06 G T MCDONALD ENTERPRISES INC 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9545843060
Plan sponsor’s address 400 S STATE ROAD 7, PLANTATION, FL, 333174043

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing GERALD MCDONALD
Valid signature Filed with authorized/valid electronic signature
G T MCDONALD ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 592164091 2021-07-22 G T MCDONALD ENTERPRISES INC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9545843060
Plan sponsor’s address 400 S STATE ROAD 7, PLANTATION, FL, 333174043

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing GERALD MCDONALD
Valid signature Filed with authorized/valid electronic signature
G T MCDONALD ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 592164091 2021-07-22 G T MCDONALD ENTERPRISES INC 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9545843060
Plan sponsor’s address 400 S STATE ROAD 7, PLANTATION, FL, 333174043

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing GERALD MCDONALD
Valid signature Filed with authorized/valid electronic signature
G T MCDONALD ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 592164091 2020-07-13 G T MCDONALD ENTERPRISES INC 116
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9545843060
Plan sponsor’s address 400 S STATE ROAD 7, PLANTATION, FL, 333174043

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing GERALD MCDONALD
Valid signature Filed with authorized/valid electronic signature
G T MCDONALD ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2018 592164091 2019-06-12 G T MCDONALD ENTERPRISES INC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9545843060
Plan sponsor’s address 400 S STATE ROAD 7, PLANTATION, FL, 333174043

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing GERALD MCDONALD
Valid signature Filed with authorized/valid electronic signature
G T MCDONALD ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2017 592164091 2018-06-28 G T MCDONALD ENTERPRISES INC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9545843060
Plan sponsor’s address 400 S STATE ROAD 7, PLANTATION, FL, 333174043

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing GERALD MCDONALD
Valid signature Filed with authorized/valid electronic signature
G T MCDONALD ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2016 592164091 2017-06-27 G T MCDONALD ENTERPRISES INC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9545843060
Plan sponsor’s address 400 S STATE ROAD 7, PLANTATION, FL, 333174043

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing GERALD MCDONALD
Valid signature Filed with authorized/valid electronic signature
G T MCDONALD ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2015 592164091 2016-07-15 G T MCDONALD ENTERPRISES INC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9545843060
Plan sponsor’s address 400 S STATE ROAD 7, PLANTATION, FL, 333174043

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing GERALD T. MCDONALD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MCDONALD, GERALD T President 400 SOUTH STATE ROAD 7, PLANTATION, FL, 33317
MCDONALD, GERALD T Secretary 400 SOUTH STATE ROAD 7, PLANTATION, FL, 33317
MCDONALD, GERALD T Treasurer 400 SOUTH STATE ROAD 7, PLANTATION, FL, 33317
MCDONALD, JOANNE Vice President 400 SOUTH STATE ROAD 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 400 SOUTH STATE ROAD 7, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2004-04-30 400 SOUTH STATE ROAD 7, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 1996-05-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1996-05-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
GT MCDONALD ENTERPRISES, INC., VS RAUL YASONA AND REBECCA YASONA, 3D2022-0194 2022-01-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-20

Parties

Name G.T. MCDONALD ENTERPRISES, INC.
Role Appellant
Status Active
Representations Daniel J. Santaniello, Thomas L. Hunker, Luis Menedez-Aponte, KEISHA HALL, Daniel S. Weinger
Name REBECCA YASONA
Role Appellee
Status Active
Name RAUL YASONA
Role Appellee
Status Active
Representations MICHAEL A. MULLEN, CHRISTAL R. TOMAC, JEREMY C. DANIELS, SUSAN V. WARNER, GREGORY A. ANDERSON, MARINA L. CRUTCHFIELD, JOSEPH M. WINSBY, Barry A. Postman, ROBERT S. HORWITZ, EMILY C. SMITH, NICHOLAS P. WHITNEY, ISAAC J. WANNOS
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-18
Type Order
Subtype Order on Motion to Certify
Description Certification Denied (OD59) ~ Upon consideration, Petitioner’s Motion for Certification or a Written Opinion is denied. LOGUE, HENDON and LOBREE, JJ., concur.
Docket Date 2022-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR CERTIFICATION OR WRITTEN OPINION
On Behalf Of G.T. MCDONALD ENTERPRISES, INC.
Docket Date 2022-06-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-06-08
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-05-12
Type Response
Subtype Reply
Description REPLY ~ RESPONSE TO MOTION TO DISMISS ANDREPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of G.T. MCDONALD ENTERPRISES, INC.
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Petitioner's Unopposed Motion for Extension of Time to file a response to the Motion to Dismiss, and a reply to the Petition for Writ of Certiorari, is granted to and including five (5) days from the date of this Order.
Docket Date 2022-05-09
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of G.T. MCDONALD ENTERPRISES, INC.
Docket Date 2022-04-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Respondents' Response in Opposition to Petitioner's Third Motion for Extension of Time to File Reply in Support of Petition for Writ of Certiorari is noted. LOGUE, HENDON and LOBREE, JJ., concur. Petitioner's Motion for Extension of Time to file a response to the Motion to Dismiss, and a reply to the Response to the Petition for Writ of Certiorari, is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2022-04-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITIONER'S THIRD MOTION FOR EXTENSION OF TIME TO FILE REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of RAUL YASONA
Docket Date 2022-04-18
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ MOTION FOR EXTENSION OF TIME
On Behalf Of G.T. MCDONALD ENTERPRISES, INC.
Docket Date 2022-04-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Amended Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari, and a response to the Motion to Dismiss, is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2022-03-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ AMENDED MOTION FOR EXTENSION OF TIME
On Behalf Of G.T. MCDONALD ENTERPRISES, INC.
Docket Date 2022-02-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari, and a response to the Motion to Dismiss, is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-02-23
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ MOTION FOR EXTENSION OF TIME TO REPLY TO MOTION TO DISMISS AND RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of G.T. MCDONALD ENTERPRISES, INC.
Docket Date 2022-02-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS ANDRESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RAUL YASONA
Docket Date 2022-02-03
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within fifteen (15) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-02-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of G.T. MCDONALD ENTERPRISES, INC.
Docket Date 2022-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-01-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-31
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of G.T. MCDONALD ENTERPRISES, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339926305 0418800 2014-08-29 1690 COLLINS AVE, MIAMI BEACH, FL, 33119
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2014-08-29
Case Closed 2014-08-29

Related Activity

Type Referral
Activity Nr 904808
Safety Yes
339579633 0418800 2014-02-07 511 SE 5TH AVE, FORT LAUDERDALE, FL, 33301
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-02-07
Case Closed 2014-02-14

Related Activity

Type Complaint
Activity Nr 870970
Safety Yes
Type Inspection
Activity Nr 957497
Safety Yes
Type Inspection
Activity Nr 957959
Safety Yes
339582462 0418800 2014-02-04 800 FIRST STREET, MIAMI BEACH, FL, 33139
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2014-02-04
Emphasis L: FALL, P: FALL
Case Closed 2014-06-04

Related Activity

Type Inspection
Activity Nr 958256
Safety Yes
Type Inspection
Activity Nr 957852
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2014-05-06
Abatement Due Date 2014-05-16
Current Penalty 2940.0
Initial Penalty 4200.0
Final Order 2014-05-29
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded to eliminate the hazard of impalement: On or about 02/04/2014, at 800 First Street, in Miami Beach, employees were exposed to an uncapped rebar protruding from the wall into the public stairwell. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2014-05-06
Abatement Due Date 2014-05-16
Current Penalty 1470.0
Initial Penalty 2100.0
Final Order 2014-05-29
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(ii): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with a stairrail system along each unprotected side or edge: On or about 02/04/2014, at 800 First Street, in Miami, Florida, the building stairway on the first level did not have a stair rail system exposing employees to a fall hazard. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
316326263 0418800 2012-02-13 541 LINCOLN ROAD, MIAMI, FL, 33145
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-02-13
Emphasis L: FALL
Case Closed 2012-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2012-03-02
Abatement Due Date 2012-03-14
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
314260183 0418800 2010-03-03 1111 LINCOLN ROAD, MIAMI, FL, 33139
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-03-03
Case Closed 2010-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2010-03-16
Abatement Due Date 2010-03-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 00
309430064 0418800 2006-02-28 4041 COLLINS AVE., MIAMI BEACH, FL, 33140
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-28
Case Closed 2006-03-07
304252729 0418800 2002-04-17 6701 WEST SUNRISE BLVD, PLANTATION, FL, 33324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-04-17
Emphasis L: FALL, L: FLCARE
Case Closed 2002-09-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2002-04-26
Abatement Due Date 2002-05-02
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2002-05-10
Final Order 2002-09-17
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2002-04-26
Abatement Due Date 2002-05-02
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2002-05-10
Final Order 2002-09-17
Nr Instances 4
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19260502 B04
Issuance Date 2002-04-26
Abatement Due Date 2002-05-01
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2002-05-10
Final Order 2002-09-17
Nr Instances 8
Nr Exposed 2
Gravity 02
303187728 0418800 2001-02-01 6901 SUNRISE, PLANTATION, FL, 33324
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-02-01
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-12-12

Related Activity

Type Referral
Activity Nr 200676575
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2001-02-22
Abatement Due Date 2001-02-28
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2001-03-16
Final Order 2001-09-07
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2001-02-22
Abatement Due Date 2001-02-28
Current Penalty 1800.0
Initial Penalty 2500.0
Contest Date 2001-03-16
Final Order 2001-09-07
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2001-02-22
Abatement Due Date 2001-02-28
Current Penalty 1800.0
Initial Penalty 2500.0
Contest Date 2001-03-16
Final Order 2001-09-07
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2001-02-22
Abatement Due Date 2001-02-28
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2001-03-16
Final Order 2001-09-07
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-02-22
Abatement Due Date 2001-02-28
Current Penalty 1800.0
Initial Penalty 2500.0
Contest Date 2001-03-16
Final Order 2001-09-07
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2001-02-22
Abatement Due Date 2001-02-28
Current Penalty 1800.0
Initial Penalty 2500.0
Contest Date 2001-03-16
Final Order 2001-09-07
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2001-02-22
Abatement Due Date 2001-02-28
Current Penalty 1800.0
Initial Penalty 2500.0
Contest Date 2001-03-16
Final Order 2001-09-07
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
303185920 0418800 2000-10-18 6901 SUNRISE, PLANTATION, FL, 33324
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-10-18
Emphasis S: CONSTRUCTION
Case Closed 2000-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-11-21
Abatement Due Date 2000-11-27
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 24
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2000-11-21
Abatement Due Date 2000-11-27
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 24
Related Event Code (REC) Referral
Gravity 01
109692616 0418800 1994-09-08 8695 NW 12TH STREET, MIAMI, FL, 33172
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-09-08
Case Closed 1994-10-24

Related Activity

Type Accident
Activity Nr 361093818

Date of last update: 03 Apr 2025

Sources: Florida Department of State