Search icon

VALLENCOURT CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: VALLENCOURT CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALLENCOURT CONSTRUCTION CO., 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: 08 Oct 1984 (40 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: H24451
FEI/EIN Number 592469052

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

Address: 449 CENTER ST., GREEN COVE SPRINGS, FL, 32043, US
Mail Address: PO BOX 1889, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VALLENCOURT CONSTRUCTION CO INC. WELFARE BENEFIT PLAN 2023 592469052 2024-05-07 VALLENCOURT CONSTRUCTION CO INC 529
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 237210
Sponsor’s telephone number 9042919330
Plan sponsor’s mailing address 449 CENTER ST, GREEN COVE SPRINGS, FL, 320433452
Plan sponsor’s address 449 CENTER ST, GREEN COVE SPRINGS, FL, 320433452

Number of participants as of the end of the plan year

Active participants 484
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing KYLE GAMMON
Valid signature Filed with authorized/valid electronic signature
VALLENCOURT CONSTRUCTION CO INC. WELFARE BENEFIT PLAN 2022 592469052 2023-07-21 VALLENCOURT CONSTRUCTION CO INC 516
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 237210
Sponsor’s telephone number 9042919330
Plan sponsor’s mailing address 449 CENTER ST, GREEN COVE SPRINGS, FL, 320433452
Plan sponsor’s address 449 CENTER ST, GREEN COVE SPRINGS, FL, 320433452

Number of participants as of the end of the plan year

Active participants 529
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing KYLE GAMMON
Valid signature Filed with authorized/valid electronic signature
VALLENCOURT CONSTRUCTION CO INC. WELFARE BENEFIT PLAN 2021 592469052 2022-07-12 VALLENCOURT CONSTRUCTION CO INC 284
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-09-01
Business code 237210
Sponsor’s telephone number 9042919330
Plan sponsor’s mailing address 449 CENTER ST, GREEN COVE SPRINGS, FL, 320433452
Plan sponsor’s address 449 CENTER ST, GREEN COVE SPRINGS, FL, 320433452

Number of participants as of the end of the plan year

Active participants 270
Other retired or separated participants entitled to future benefits 1

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing KYLE GAMMON
Valid signature Filed with authorized/valid electronic signature
VALLENCOURT CONSTRUCTION CO INC. WELFARE BENEFIT PLAN 2020 592469052 2022-03-21 VALLENCOURT CONSTRUCTION CO INC 212
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-09-01
Business code 237210
Sponsor’s telephone number 9042939330
Plan sponsor’s mailing address 449 CENTER ST, GREEN COVE SPRINGS, FL, 320433452
Plan sponsor’s address 449 CENTER ST, GREEN COVE SPRINGS, FL, 320433452

Number of participants as of the end of the plan year

Active participants 283
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2022-03-21
Name of individual signing KYLE GAMMON
Valid signature Filed with authorized/valid electronic signature
VALLENCOURT CONSTRUCTION CO INC. WELFARE BENEFIT PLAN 2020 592469052 2021-03-12 VALLENCOURT CONSTRUCTION CO INC 179
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-09-01
Business code 237210
Sponsor’s telephone number 9042919330
Plan sponsor’s mailing address 449 CENTER ST, GREEN COVE SPRINGS, FL, 320433452
Plan sponsor’s address 449 CENTER ST, GREEN COVE SPRINGS, FL, 320433452

Number of participants as of the end of the plan year

Active participants 160
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2021-03-12
Name of individual signing KYLE GAMMON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-12
Name of individual signing KYLE GAMMON
Valid signature Filed with authorized/valid electronic signature
VALLENCOURT CONSTRUCTION CO INC. WELFARE BENEFIT PLAN 2019 592469052 2021-03-12 VALLENCOURT CONSTRUCTION CO INC 160
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-09-01
Business code 237210
Sponsor’s telephone number 9042919330
Plan sponsor’s mailing address 449 CENTER ST, GREEN COVE SPRINGS, FL, 320433452
Plan sponsor’s address 449 CENTER ST, GREEN COVE SPRINGS, FL, 320433452

Number of participants as of the end of the plan year

Active participants 212
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2021-03-12
Name of individual signing KYLE GAMMON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-12
Name of individual signing KYLE GAMMON
Valid signature Filed with authorized/valid electronic signature
VALLENCOURT CONSTRUCTION CO INC. WELFARE BENEFIT PLAN 2018 502469052 2020-03-30 VALLENCOURT CONSTRUCTION CO INC 179
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-09-01
Business code 237210
Sponsor’s telephone number 9042919330
Plan sponsor’s mailing address 449 CENTER ST, GREEN COVE SPRINGS, FL, 320433452
Plan sponsor’s address 449 CENTER ST, GREEN COVE SPRINGS, FL, 320433452

Plan administrator’s name and address

Administrator’s EIN 502469052
Plan administrator’s name VALLENCOURT CONSTRUCTION CO INC
Plan administrator’s address 449 CENTER ST, GREEN COVE SPRINGS, FL, 320433452
Administrator’s telephone number 9042919330

Number of participants as of the end of the plan year

Active participants 160
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2020-03-30
Name of individual signing MARCUS MCINARNAY
Valid signature Filed with authorized/valid electronic signature
VALLENCOURT CONSTRUCTION CO. INC. WELFARE BENEFIT PLAN 2017 592469052 2019-03-15 VALLENCOURT CONSTRUCTION CO. INC. 148
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-09-01
Business code 237210
Sponsor’s telephone number 9042919330
Plan sponsor’s mailing address 449 CENTER ST, GREEN COVE SPRINGS, FL, 320433452
Plan sponsor’s address 449 CENTER ST, GREEN COVE SPRINGS, FL, 320433452

Number of participants as of the end of the plan year

Active participants 179
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2019-03-15
Name of individual signing MARCUS MCINARNAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-03-15
Name of individual signing MARCUS MCINARNAY
Valid signature Filed with authorized/valid electronic signature
VALLENCOURT CONSTRUCTION CO. INC. WELFARE BENEFIT PLAN 2016 592469052 2018-04-29 VALLENCOURT CONSTRUCTION CO. INC. 143
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-09-01
Business code 237210
Sponsor’s telephone number 9042919330
Plan sponsor’s mailing address 1701 BLANDING BLVD, MIDDLEBURG, FL, 320684095
Plan sponsor’s address 1701 BLANDING BLVD, MIDDLEBURG, FL, 320684095

Number of participants as of the end of the plan year

Active participants 148
Retired or separated participants receiving benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-04-28
Name of individual signing MARCUS MCINARNAY
Valid signature Filed with authorized/valid electronic signature
VALLENCOURT CONSTRUCTION CO, INC. WELFARE BENEFIT PLAN 2015 592469052 2017-03-24 VALLENCOURT CONSTRUCTION CO. INC. 121
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-09-01
Business code 237210
Sponsor’s telephone number 9042919330
Plan sponsor’s mailing address 1701 BLANDING BLVD, MIDDLEBURG, FL, 320684095
Plan sponsor’s address 1701 BLANDING BLVD, MIDDLEBURG, FL, 320684095

Plan administrator’s name and address

Administrator’s EIN 592469052
Plan administrator’s name VALLENCOURT CONSTRUCTION CO. INC.
Plan administrator’s address 1701 BLANDING BLVD, MIDDLEBURG, FL, 320684095
Administrator’s telephone number 9042919330

Number of participants as of the end of the plan year

Active participants 143

Signature of

Role Plan administrator
Date 2017-03-24
Name of individual signing MARCUS MCINARNAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-03-24
Name of individual signing MARCUS MCINARNAY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VALLENCOURT, MICHAEL A. Chairman 449 CENTER ST., GREEN COVE SPRINGS, FL, 32043
VALLENCOURT, KATHRYN J. Treasurer 449 CENTER ST., GREEN COVE SPRINGS, FL, 32043
McInarnay Marcus President 449 CENTER ST., GREEN COVE SPRINGS, FL, 32043
Vallencourt Michael A Vice President 449 CENTER ST., GREEN COVE SPRINGS, FL, 32043
Vallencourt Jonathan D Vice President 449 CENTER ST., GREEN COVE SPRINGS, FL, 32043
Bates Stan Vice President 449 CENTER ST., GREEN COVE SPRINGS, FL, 32043
Gammon Kyle Agent 449 CENTER ST., GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-17 Gammon, Kyle -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 449 CENTER ST., GREEN COVE SPRINGS, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-08 449 CENTER ST., GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2018-06-08 449 CENTER ST., GREEN COVE SPRINGS, FL 32043 -
MERGER 2017-11-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000175545
NAME CHANGE AMENDMENT 1986-06-23 VALLENCOURT CONSTRUCTION CO., INC. -

Court Cases

Title Case Number Docket Date Status
JAMES RIVER INSURANCE COMPANY VS PULTE HOME COMPANY, LLC, A MICHIGAN LIMITED LIABILITY COMPANY, BAYBERRY AT BARTRAM PARK COMMUNITY, ALLIANCE BUILDING SOLUTIONS, INC., ET AL 5D2023-1076 2023-03-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-1284

Parties

Name James River Insurance Company
Role Appellant
Status Active
Representations Charles M-P George
Name MAPFRE INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Name NATIONAL BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name SOUTHEAST WALL SYSTEMS, LLC
Role Appellee
Status Active
Name Colony Insurance Company
Role Appellee
Status Active
Name LEVELTECH, INC.
Role Appellee
Status Active
Name Evanston Insurance Company
Role Appellee
Status Active
Name CLEAR BLUE SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name UNITED SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name FCCI INSURANCE COMPANY
Role Appellee
Status Active
Name VALLENCOURT CONSTRUCTION CO., INC.
Role Appellee
Status Active
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Name Bayberry at Bartram Park Community
Role Appellee
Status Active
Name TRIM BY DESIGN, INC.
Role Appellee
Status Active
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Name BOBBY CAMPBELL ROOFING, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Name Knight Specialty Insurance Company
Role Appellee
Status Active
Name RF Group, LLC, d/b/a McGowan Heating & Air Conditioning Inc N/K/A McGowan's Investments Inc
Role Appellee
Status Active
Name UNITED CONTRACTORS BUILDING CORPORATION
Role Appellee
Status Active
Name First Mercury Insurance Company
Role Appellee
Status Active
Name PERFECT SOLUTIONS CONTRACTING CORPORATION
Role Appellee
Status Active
Name AMERISURE INSURANCE COMPANY
Role Appellee
Status Active
Name CROWN ROOFING LLC
Role Appellee
Status Active
Name PELEUS INSURANCE COMPANY
Role Appellee
Status Active
Name CLEAR BLUE INSURANCE COMPANY
Role Appellee
Status Active
Name Axis Surplus Insurance Company
Role Appellee
Status Active
Name The Burlington Insurance Company
Role Appellee
Status Active
Name PROFESSIONAL SUNSHINE ROOFING INC
Role Appellee
Status Active
Name The Cincinnati Specialty Underwriters Insurance Company
Role Appellee
Status Active
Name Precision Builders, Inc., a/k/a Precision Bldrs., Inc
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name Kinsale Insurance Company
Role Appellee
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Name ALLIANCE BUILDING SOLUTIONS INC.
Role Appellee
Status Active
Name Gemini Insurance Company
Role Appellee
Status Active
Name J. Sterling Quality Roofing, Inc. D/B/A Sterling Roofing
Role Appellee
Status Active
Name AMERICAN BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Name PULTE HOME COMPANY, LLC
Role Appellee
Status Active
Representations Jeffrey E. Bigman, Amanda Mendez, Jorge Maza, Fay E. Ryan, Siobhan E. Pennington Grant, Bret M. Feldman, Veronica Guerra, Daniel B. Robinson, Lauren S. Curtis, Heather Gargano, Mark A. Boyle, Sina Bahadoran, Amanda Kaye Anderson, Dustin C. Blumenthal, Gerald W. Huston, Logan G. Haine-Roberts, Neil A. Covone, Ginger Jo Barry Boyd, Reed W. Grimm

Docket Entries

Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/5
On Behalf Of James River Insurance Company
Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of James River Insurance Company
Docket Date 2023-09-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ 9/14 NOTICE OF VOLUNTARY DISMISSAL. W/IN 5 DAYS, AA'S COUNSEL TO FILE AMENDED NOTICE RELECTING SERVICE ON AA
Docket Date 2023-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/15 ORDER
On Behalf Of James River Insurance Company
Docket Date 2023-08-15
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ UNTIL 9/14; AA TO FILE NOTICE OF VOLUNTARY DISMISSAL OR STATUS REPORT BEFORE THE EXPIRATION OF ABATEMENT PERIOD
Docket Date 2023-08-03
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENTAND REQUEST FOR ABEYANCE
On Behalf Of James River Insurance Company
Docket Date 2023-06-20
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/5 - AMENDED NOTICE
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/20 ORDER
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James River Insurance Company
Docket Date 2023-06-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of James River Insurance Company
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/22
On Behalf Of James River Insurance Company
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/21
On Behalf Of James River Insurance Company
Docket Date 2023-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of James River Insurance Company
Docket Date 2023-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/03/2023
On Behalf Of James River Insurance Company
Docket Date 2023-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-10-04
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0061 2008-01-16 2007-11-15 2007-11-15
Unique Award Key CONT_AWD_0061_9700_N6927201D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 480656.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title REDUCE COSTS TO ACTUALS
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Y299: CONTRUCT/ALL OTHER NON-BLDG FACS

Recipient Details

Recipient VALLENCOURT CONSTRUCTION CO., INC.
UEI GMVMKEZMR2C7
Recipient Address 1532 KINGSLEY AVENUE, ORANGE PARK, CLAY, FLORIDA, 32067, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341895050 0419700 2016-11-04 NORTH LOOP PARKWAY, SAINT AUGUSTINE, FL, 32095
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2016-11-08
Emphasis L: FALL, N: TRENCH
Case Closed 2017-03-23

Related Activity

Type Referral
Activity Nr 1153118
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2017-02-10
Current Penalty 7696.0
Initial Penalty 7696.0
Final Order 2017-03-08
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(i): Each employee on walking/working surfaces was not protected from falling through holes (including skylights), more than six feet (1.8 m) above lower levels, by personal fall arrest systems, covers, or guardrail systems erected around such holes: a. On or about November 4, 2016, the sewer manhole was not guarded, exposing employees to a fall hazard.
339811788 0419700 2014-06-17 LAS CALINAS BLVD., SAINT AUGUSTINE, FL, 32080
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-07-28
Emphasis N: TRENCH, P: TRENCH
Case Closed 2015-12-24

Related Activity

Type Referral
Activity Nr 911556
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2014-12-05
Current Penalty 7000.0
Initial Penalty 7000.0
Final Order 2014-12-19
Nr Instances 2
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section 5(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck-by hazards from displacement of slings or loads due to missing latches on hooks attached to material handling equipment such as excavators loaders: a. On or about June 17, 2014, four legged wire rope sling was equipped with hooks that were manufactured with safety latches, the safety latches were removed exposing the employees to being struck by disengaged loads due to shock loading or slack conditions during suspension hoisting operation using a forklift attachment on a front end loader. b. On or about June 17, 2014, the manufactured safety latch on the hook used during a suspension hoisting operation was removed from the hook attached to the excavator, exposing the employees to being struck by disengaged loads due to shock loading or slack conditions.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260251 A06
Issuance Date 2014-12-05
Current Penalty 6000.0
Initial Penalty 6000.0
Final Order 2014-12-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.251(a)(6): Each day before being used, and during use, where service conditions warrant, the sling and all fastenings and attachments were not inspected for damage or defects by a competent person, and damaged or defective slings were not immediately removed from service: a. On or about June 17, 2014, on the east side of the site, employees were using a synthetic sling that had not been inspected for damage or defects by a competent person, exposing employees to a struck by hazard. The employees were using the synthetic sling to lift the 8 inch 14 feet long sewer pipes and the compaction machine.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260251 E01
Issuance Date 2014-12-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.251(e)(1): 29 CFR 1926.251(e)(1): The employer did not mark or code synthetic web slings as specified in 1926.251(e)(1)(i) through (e)(1)(iii) to show: (i) Name or trademark of manufacturer; (ii) Rated capacities for the type of hitch; or (iii) Type of material: a. On or about June 17, 2014, on the east side of the site, employees were using a synthetic sling that did not have markings to show the rated capacities, type of material, and the name and/or trademark was not legible, exposing employees to a struck by hazard.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260251 E08
Issuance Date 2014-12-05
Current Penalty 6000.0
Initial Penalty 6000.0
Final Order 2014-12-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.251(e)(8): Synthetic web slings were not immediately removed from service if any of the following conditions specified in 1926.251(e)(8)(i) through (e)(8)(v) were present: (i) Acid or caustic burns; (ii) Melting or charring of any part of the sling surface; (iii) snags, punctures, tears, or cuts; (iv) broken or worn stitches; or (v) distortion of fittings: a. On or about June 17, 2014, on the east side of the site, employees were using a synthetic sling that had snags, punctures, tears, and cuts, exposing employees to a struck by hazard.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260602 C01 II
Issuance Date 2014-12-05
Current Penalty 7000.0
Initial Penalty 7000.0
Final Order 2014-12-19
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(c)(1)(ii): Modifications or additions which affect the capacity or safe operation of the equipment were made without the manufacturer's written approval: a. On or about June 17, 2014, the pallet loader attachment used in suspension hoisting operations was used with a four legged wire rope sling that was not attached to the lift points of the pallet loader attachment, the employer slide the D ring of the sling over the right fork blade exposing employees to being struck by the suspended load due load sway, shock loading or load disengagement.
Citation ID 01005
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2014-12-05
Current Penalty 3000.0
Initial Penalty 3000.0
Final Order 2014-12-19
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1051(a): Stairways or ladders were not provided at all personnel points of access where there was a break in elevation of 19 inches (48 cm) or more, and no ramp, runway, sloped embankment, or personnel hoist was provided: a. On or about June 17, 2014, on the west side of the site, an employee was climbing onto the riser of the manhole, exposing himself to a 38 inch fall hazard.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260651 J02
Issuance Date 2014-12-05
Current Penalty 43000.0
Initial Penalty 70000.0
Final Order 2014-12-19
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(2): Employees were not protected from excavated or other materials or equipment that could pose a hazard by falling or rolling into excavations, or by a combination of both if necessary: a. On or about June 17, 2014, employees were working in an 14-foot excavation, where the spoil piles were placed on the leading edge of the excavation and material such as but not limited to large chunks of clay, rock, and other excavated debris were observed rolling or falling back into the excavation, exposing employees to being struck by the material.
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2014-12-05
Current Penalty 43000.0
Initial Penalty 70000.0
Final Order 2014-12-19
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with paragraph (b) or (c) of this section: a. On or about June 17, 2014, in a 14 foot deep excavation, employees were not protected from cave-in from walls by the use of a protective system.
310031034 0419700 2007-03-26 DEERLAKE DRIVE WEST IN GATE PARKWAY, JACKSONVILLE, FL, 32216
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-03-26
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: TRENCHING, N: TRENCH, L: FALL
Case Closed 2007-04-16

Related Activity

Type Referral
Activity Nr 201356532
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2007-04-04
Abatement Due Date 2007-04-09
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2007-04-04
Abatement Due Date 2007-04-09
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
310030473 0419700 2007-03-02 825 NORTH ORANGE AVE, GREEN COVE SPRINGS, FL, 32043
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-03-05
Emphasis S: STRUCK-BY, S: TRENCHING, S: COMMERCIAL CONSTR, N: TRENCH
Case Closed 2007-08-20

Related Activity

Type Referral
Activity Nr 201356474
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2007-08-09
Abatement Due Date 2007-08-21
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2007-08-09
Abatement Due Date 2007-08-14
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2007-08-09
Abatement Due Date 2007-08-14
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2007-08-09
Abatement Due Date 2007-08-14
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
306745415 0419700 2003-07-23 3050 SR 16, ST AUGUSTINE, FL, 32084
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-07-23
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2003-08-01

Related Activity

Type Complaint
Activity Nr 204571129
Safety Yes
302739966 0419700 2000-10-19 855 LANE AVE S., JACKSONVILLE, FL, 32205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-10-19
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2000-12-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2000-11-20
Abatement Due Date 2000-11-24
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 E04
Issuance Date 2000-11-20
Abatement Due Date 2000-11-24
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1528967101 2020-04-10 0491 PPP 449 CENTER ST, GREEN COVE SPRINGS, FL, 32043-3452
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4050260.12
Loan Approval Amount (current) 4050260.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-3452
Project Congressional District FL-04
Number of Employees 388
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4097309.72
Forgiveness Paid Date 2021-06-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State