Search icon

TOM KRIPS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: TOM KRIPS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM KRIPS CONSTRUCTION, 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: 17 Jun 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2014 (11 years ago)
Document Number: J81328
FEI/EIN Number 650017917

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

Address: 2901 RAVENSWOOD ROAD, FT LAUDERDALE, FL, 33312, US
Mail Address: 2901 RAVENSWOOD ROAD, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRIPS TTHOMAS T Vice President 2901 RAVENSWOOD ROAD, FT LAUDERDALE, FL, 33312
KRIPS ANDREW H Vice President 2901 RAVENSWOOD ROAD, FT LAUDERDALE, FL, 33312
KRIPS JR, THOMAS President 2901 RAVENSWOOD ROAD, FT LAUDERDALE, FL, 33312
KRIPS JR, THOMAS Agent 2901 Ravenswood Road, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 2901 Ravenswood Road, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 2901 RAVENSWOOD ROAD, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2016-03-02 2901 RAVENSWOOD ROAD, FT LAUDERDALE, FL 33312 -
AMENDMENT 2014-04-22 - -
REGISTERED AGENT NAME CHANGED 2005-01-05 KRIPS JR, THOMAS -
REINSTATEMENT 1990-05-21 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Court Cases

Title Case Number Docket Date Status
PINNACLE CONSTRUCTION GROUP, INC., et al., Appellant(s) v. TOM KRIPS CONSTRUCTION, INC. et al., Appellee(s) 4D2023-0337 2023-02-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-007756

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Lori Ann Scherf
Role Appellant
Status Active
Name Frederick Christian Scherf
Role Appellant
Status Active
Name PINNACLE CONSTRUCTION GROUP, INC.
Role Appellant
Status Active
Representations Adam P. Handfinger, Anne-Solenne Rolland, Kevin John Taylor
Name Beacon Roofing Supply, Inc. a/k/a RSG-Beacon
Role Appellee
Status Active
Name COUSIN'S AIR, INC.
Role Appellee
Status Active
Name Pre-Cast Specialties LLC d/b/a Precast Specialties
Role Appellee
Status Active
Name ALLSTEEL & GYPSUM PRODUCTS, INC.
Role Appellee
Status Active
Name BANASZAK CONCRETE CORP
Role Appellee
Status Active
Name THERMA SEAL SPRAY FOAM INSULATION SYSTEMS, LLC
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name TOM KRIPS CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Scott L. Cagan, Jared Gasman, Jacqueline Fae Howe, Mark F. Butler, Joseph M. Goldstein, Edward J. O'Sheehan, Clifford Alan Wolff, Amy Marie Wessel Jones, Brian Leung, Stanley Dale Klett, Eric M. Yesner, Andrew J. Palmer

Docket Entries

Docket Date 2024-03-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Pinnacle Construction Group, Inc.
View View File
Docket Date 2024-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-03-03
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code.  See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court.  Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2023-02-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ The certificate of service attached to the notice of appeal or petition does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and Florida Rule of Appellate Procedure 9.420(d). Therefore, it is ORDERED that appellant shall file in this court, within five (5) days from the date of this order, an amended certificate of service which shall specify the party each attorney represents and include the names, current mailing addresses, and email service addresses for all served with the notice of appeal or petition.
Docket Date 2024-07-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Pinnacle Construction Group, Inc.
View View File
Docket Date 2024-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-02-07
Type Response
Subtype Response
Description Response in opposition to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2024-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees (Response filed 2/7/24)
Docket Date 2024-01-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Tom Krips Construction, Inc.
View View File
Docket Date 2024-01-16
Type Order
Subtype Order on Agreed Extension of Time
Description 7 DAYS TO January 23, 2024.
Docket Date 2024-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2024-01-03
Type Record
Subtype Supplemental Record
Description Supplemental Record - 55 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-12-27
Type Order
Subtype Order on Agreed Extension of Time
Description 20 DAYS TO January 16, 2024.
Docket Date 2023-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-12-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-21
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 12/27/2023.
Docket Date 2023-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-11-09
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Attorney's Fees
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 11/27/2023.
Docket Date 2023-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees (Response filed 11/09/23).
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-09-29
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-09-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-09-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Pinnacle Construction Group, Inc.
View View File
Docket Date 2023-08-08
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay is lifted and the above-styled appeal shall proceed. Further,ORDERED that appellants shall serve the initial brief within fifty (50) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2023-08-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY COURT'S ORDER GRANTING, IN PART, MOTION FOR RELIEF FROM AUTOMATIC STAY
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-08-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to obtaining an order regarding the applicability of the automatic stay.
Docket Date 2023-07-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-06-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to obtaining an order regarding the applicability of the automatic stay.
Docket Date 2023-05-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,090 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-04-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-04-19
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Broward
Docket Date 2023-04-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to obtaining an order regarding the applicability of the automatic stay.
Docket Date 2023-03-17
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-03-02
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-02-07
Type Notice
Subtype Notice
Description Notice ~ SECOND AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
PINNACLE CONSTRUCTION GROUP, INC., FREDERICK CHRISTIAN SCHERF, and LORI ANN SCHERF VS TOM KRIPS CONSTRUCTION, INC., et al. 4D2022-0177 2022-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-007756

Parties

Name PINNACLE CONSTRUCTION GROUP, INC.
Role Appellant
Status Active
Representations Kevin John Taylor
Name Lori Ann Scherf
Role Appellant
Status Active
Name Frederick Christian Scherf
Role Appellant
Status Active
Name Precast Specialties
Role Appellee
Status Active
Name Wire Electric, Inc.
Role Appellee
Status Active
Name Beacon Roofing Supply, Inc.
Role Appellee
Status Active
Name CUSTOM TRUSS LLC
Role Appellee
Status Active
Name COUSIN'S AIR, INC.
Role Appellee
Status Active
Name TOM KRIPS CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Scott L. Cagan, Andrew J. Palmer, Jared Gasman, Mark F. Butler, Stanley Dale Klett, Clifford Alan Wolff, Edward J. O'Sheehan, Brian Leung
Name JONES LUMBER - US LBM, LLC
Role Appellee
Status Active
Name STUART BUILDING PRODUCTS , LLC
Role Appellee
Status Active
Name ALLSTEEL & GYPSUM PRODUCTS, INC.
Role Appellee
Status Active
Name THERMA SEAL SPRAY FOAM INSULATION SYSTEMS, LLC
Role Appellee
Status Active
Name Powertech Specialties, Inc.
Role Appellee
Status Active
Name BANASZAK CONCRETE CORP
Role Appellee
Status Active
Name RSG-Beacon
Role Appellee
Status Active
Name Cast Specialties, LLC
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-02-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-20
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2022-01-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343159000 0418800 2018-05-03 1750 SOUTH OCEAN LANE, FORT LAUDERDALE, FL, 33316
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2018-05-03
Case Closed 2019-10-22

Related Activity

Type Inspection
Activity Nr 1315891
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261403 A
Issuance Date 2018-10-25
Abatement Due Date 2018-11-21
Current Penalty 5975.4
Initial Penalty 9959.0
Final Order 2018-11-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1403(a): Manufacturer procedures applicable to assembly and disassembly were not complied with: On or about 5/03/2018, at 1750 South Ocean Lane Fort Lauderdale, FL; the employer failed to follow the disassembly procedures established by the manufacturer.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261404 F01
Issuance Date 2018-10-25
Abatement Due Date 2018-11-21
Current Penalty 5975.4
Initial Penalty 9959.0
Final Order 2018-11-07
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1404(f)(1): When pins (or similar devices) were being removed, employees must not be under the boom, jib, or other components, except where the requirements of paragraph (f)(2) of this section were met: On or about 5/03/2018, at 1750 South Ocean Lane Fort Lauderdale, FL; employees were under the boom while in the process on removing the pins for disassembly.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261430 D
Issuance Date 2018-10-25
Abatement Due Date 2018-11-21
Current Penalty 5975.4
Initial Penalty 9959.0
Final Order 2018-11-07
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1430(d): 29 CFR 1926.1430(d): The employer did not train each competent person and each qualified person regarding the requirements of this subpart applicable to their respective roles. On or about 5/03/2018, at 1750 South Ocean Lane Fort Lauderdale, FL; the employer did not provide training on the assembly/disassembly procedures to the Assembly/Disassembly director.
343034393 0418800 2018-03-20 923 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2018-03-20
Case Closed 2018-07-19

Related Activity

Type Inspection
Activity Nr 1303357
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 2018-07-09
Current Penalty 2217.6
Initial Penalty 3696.0
Final Order 2018-07-19
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.106(a): Employee(s) working over or near water where the danger of drowning existed, were not provided with U.S. Coast Guard approved life jacket(s) or buoyant work vest: On or about March 20, 2018, on the canal behind the guest home under construction, employees were exposed to drowning hazards while constructing the seawalls at a construction site without personal flotation devices.
314269416 0418800 2011-01-13 212 SOUTH GORDON ROAD, FORT LAUDERDALE, FL, 33301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-01-13
Emphasis L: FALL
Case Closed 2011-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2011-02-14
Abatement Due Date 2011-02-18
Current Penalty 2310.0
Initial Penalty 4620.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2011-02-14
Abatement Due Date 2011-02-18
Current Penalty 5390.0
Initial Penalty 10780.0
Nr Instances 2
Nr Exposed 4
Gravity 10
314263930 0418800 2010-07-13 212 SOUTH GORDON ROAD, FORT LAUDERDALE, FL, 33301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-07-13
Emphasis L: FALL
Case Closed 2010-12-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-11-05
Abatement Due Date 2010-11-17
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-11-05
Abatement Due Date 2010-11-17
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-11-05
Abatement Due Date 2010-11-11
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2010-11-05
Abatement Due Date 2010-11-10
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 A01 III
Issuance Date 2010-11-05
Abatement Due Date 2010-11-17
Current Penalty 500.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 05
311090831 0418800 2008-04-09 212 SOUTH GORDON ROAD, FORT LAUDERDALE, FL, 33301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-10
Emphasis L: FALL
Case Closed 2008-04-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-04-14
Abatement Due Date 2008-04-18
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-04-14
Abatement Due Date 2008-04-22
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2008-04-14
Abatement Due Date 2008-04-22
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2617367704 2020-05-01 0455 PPP 2901 RAVENSWOOD RD, FT LAUDERDALE, FL, 33312
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 542500
Loan Approval Amount (current) 542500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 500
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 546575.98
Forgiveness Paid Date 2021-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State