Search icon

AWS ROOFING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AWS ROOFING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AWS ROOFING SERVICES, 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: 09 Sep 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Nov 2001 (23 years ago)
Document Number: J92004
FEI/EIN Number 592871344

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

Address: 875 W. PARK AVE., EDGEWATER, FL, 32132, US
Mail Address: 875 W. PARK AVE., EDGEWATER, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS CLARENCE R President 875 W. PARK AVE., EDGEWATER, FL, 32132
POWERS MARVIN Vice President 875 W. PARK AVE., EDGEWATER, FL, 32132
SHORT KIMBERLY Secretary 875 W. PARK AVE., EDGEWATER, FL, 32132
POWERS CLARENCE R Agent 875 W PARK AVENUE, Edgewater, FL, 32132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-13 POWERS, CLARENCE R. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 875 W PARK AVENUE, Edgewater, FL 32132 -
CHANGE OF PRINCIPAL ADDRESS 2002-10-15 875 W. PARK AVE., EDGEWATER, FL 32132 -
CHANGE OF MAILING ADDRESS 2002-10-15 875 W. PARK AVE., EDGEWATER, FL 32132 -
NAME CHANGE AMENDMENT 2001-11-07 AWS ROOFING SERVICES, INC. -
AMENDMENT AND NAME CHANGE 1991-09-23 ADVANCE WEATHERPROOFING SYSTEMS INC. -
NAME CHANGE AMENDMENT 1988-07-07 BUDDY SYSTEMS PAINTING CONTRACTORS, INC. -

Court Cases

Title Case Number Docket Date Status
Opus Condominium Association, Inc., Appellant(s), v. Opus Condominium, Lp, Opus Condominium, Llc, Associated Construction, Group, Inc., Ms Structural Engineers, Llc, John Peter Simko, Jr., Larry W. Robinson, P.A., Larry W. Robinson, Aws Roofing Services, Inc., George Clark Smith, Jr., Color Wheel Paint Mfg. Co., Inc., Empire Window, Inc., Aerotec Aluminum, Inc., Every & Mccabe Construction, Llc, Truant Construction, Llc, Weston Coatings Group, Inc., Jmv Painting Advantage, Inc., And Lundman Group, Inc. Appellee(s). 5D2023-1336 2023-04-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-30782-CICI

Parties

Name LUNDMAN GROUP, INC.
Role Appellee
Status Active
Representations James H. Wyman, Sarah Hafeez
Name LARRY W. ROBINSON, P.A.
Role Appellee
Status Active
Representations J Steven Garthe
Name TRUANT CONSTRUCTION, LLC
Role Appellee
Status Active
Representations Chesley Gary Moody, Jr.
Name OPUS CONDOMINIUM LP
Role Appellee
Status Active
Name ASSOCIATED CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Representations David B. Shelton, Robert Voss Fitzsimmons
Name MS Structual Engineers, LLC
Role Appellee
Status Active
Name George Clark Smith, Jr.
Role Appellee
Status Active
Name Every and McCabe Construction, LLC
Role Appellee
Status Active
Name COLOR WHEEL PAINT MFG. CO., INC.
Role Appellee
Status Active
Name AEROTEC ALUMINUM, INC.
Role Appellee
Status Active
Name AWS ROOFING SERVICES, INC.
Role Appellee
Status Active
Representations Therese Ann Savona, Catherine Hollis
Name John Peter Simko, Jr.
Role Appellee
Status Active
Name WESTON COATINGS GROUP, INC.
Role Appellee
Status Active
Representations Michael March Brownlee
Name Larry W. Robinson
Role Appellee
Status Active
Name OPUS CONDOMINIUM LLC
Role Appellee
Status Active
Name JMV PAINTING ADVANTAGE, INC.
Role Appellee
Status Active
Name EMPIRE WINDOW INC
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name OPUS CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Jeffrey A Widelitz, Kerry Evander, Samuel Alexander, Christopher Scott Tribbey, Jr., Evan J. Small
Name ISLAMORADA CONDOMINIUMS, LLC
Role Appellee
Status Active
Representations Michael E. Milne, Dean O. Meyers, Tyler K. Walker, Brian K. Oblow, Daniel J. Santaniello, Joseph L. Amos, Jr., Christopher H. Burrows, Jason Frederick Bullinger, Barry E. Hughes

Docket Entries

Docket Date 2024-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Opus Condominium Association, Inc.
Docket Date 2024-05-08
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; RB BY 6/3/24
View View File
Docket Date 2023-10-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ MS STRUCTURAL ENGINEERS, LLC AND JOHN PETER SIMKO, JR. ARE REMOVED AS APPELLEES.
Docket Date 2023-10-06
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ DAVID B. SHELTON SUBSTITUTED AS COUNSEL OF RECORD; K. ABIGAIL ROBERTS IS RELIEVED OF ALL FURTHER RESPONSIBILITY
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Opus Condominium Association, Inc.
Docket Date 2023-04-11
Type Notice
Subtype Notice
Description Notice ~ OF PENDING MOTION POSTPONING RENDITION
On Behalf Of Opus Condominium Association, Inc.
Docket Date 2023-04-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Opus Condominium Association, Inc.
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Islamorada Condominiums, LLC
Docket Date 2024-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-24
Type Disposition by PCA
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Associated Construction Group, Inc.
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AWS Roofing Services, Inc.
Docket Date 2024-06-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice
Description Notice- DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Truant Construction, LLC
Docket Date 2024-06-20
Type Response
Subtype OA Preference Request
Description AA'S OA Preference Request
On Behalf Of Opus Condominium Association, Inc.
Docket Date 2024-06-19
Type Response
Subtype OA Preference Request
Description AE'S OA Preference Request
On Behalf Of Weston Coatings Group, Inc.
Docket Date 2024-06-14
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-06-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Opus Condominium Association, Inc.
View View File
Docket Date 2024-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Opus Condominium Association, Inc.
Docket Date 2024-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description REPLY BRF BY 6/14; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-05-17
Type Notice
Subtype Notice
Description Notice OF JOINDER WITH PREVIOUSLY FILED ANSWER BRIEFS
On Behalf Of AWS Roofing Services, Inc.
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance FOR AE, AWS ROOFING SERVICES, INC.
On Behalf Of AWS Roofing Services, Inc.
Docket Date 2024-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Opus Condominium Association, Inc.
Docket Date 2024-04-18
Type Notice
Subtype Notice
Description Notice OF UNAVAILABILITY
On Behalf Of Truant Construction, LLC
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lundman Group, Inc.
Docket Date 2024-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, WESTON COATINGS GROUP, INC.
On Behalf Of Weston Coatings Group, Inc.
Docket Date 2024-04-05
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN ANSWER BRIEF OFAPPELLEE, ASSOCIATED CONSTRUCTION GROUP, INC (FOR AE, LARRY W. ROBINSON AND LARRY W. ROBINSON, P.A.)
On Behalf Of Larry W. Robinson, P.A.
Docket Date 2024-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ASSOCIATED CONSTRUCTION GROUP, INC.
On Behalf Of Associated Construction Group, Inc.
Docket Date 2024-04-04
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN ANSWER BRIEF OF APPELLEE, ASSOCIATED CONSTRUCTION GROUP, INC. (FOR AE, TRUANT CONSTRUCTION GROUP, LLC)
On Behalf Of Truant Construction, LLC
Docket Date 2024-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/5
On Behalf Of Associated Construction Group, Inc.
Docket Date 2024-02-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Opus Condominium Association, Inc.
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 2/5/24
Docket Date 2024-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Opus Condominium Association, Inc.
Docket Date 2024-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/31; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-12-29
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 Opus Condominium Association, Inc.
Docket Date 2023-11-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ISLAMORADA CONDOMINIUMS, LLC IS REMOVED AS AN AE
Docket Date 2023-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 12/29
Docket Date 2023-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT STIPULATED MOTION TO REMOVE ISLAMORADACONDOMINIUMS, LLC AS PARTY APPELLEES
On Behalf Of Opus Condominium Association, Inc.
Docket Date 2023-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Opus Condominium Association, Inc.
Docket Date 2023-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-10-16
Type Response
Subtype Response
Description RESPONSE ~ PER 10/5 ORDER
On Behalf Of Opus Condominium Association, Inc.
Docket Date 2023-10-13
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 Opus Condominium Association, Inc.
Docket Date 2023-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 3606 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-10-05
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2023-10-05
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL W/I FIRM
On Behalf Of Associated Construction Group, Inc.
Docket Date 2023-10-04
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT STIPULATED MOT TO REMOVE MS STRUCTURAL ENGINEERS, LLC, AND JOHN PETER SIMKO, JR. AS APPELLEES
On Behalf Of Opus Condominium Association, Inc.
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lundman Group, Inc.
Docket Date 2023-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Weston Coatings Group, Inc.
Docket Date 2023-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Opus Condominium Association, Inc.
Docket Date 2023-08-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-08-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Chesley G. Moody, Jr. 0544426
On Behalf Of Islamorada Condominiums, LLC
Docket Date 2023-07-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE J. Steven Garthe 35765
On Behalf Of Islamorada Condominiums, LLC
Docket Date 2023-08-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Joseph L. Amos, Jr. 856230
On Behalf Of Islamorada Condominiums, LLC
Docket Date 2023-07-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE J. Steven Garthe 35765
On Behalf Of Islamorada Condominiums, LLC
Docket Date 2023-07-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE K. Abigail Roberts 0044758
On Behalf Of Islamorada Condominiums, LLC
Docket Date 2023-07-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-07-14
Type Notice
Subtype Notice
Description Notice ~ OF RENDITIONOF FINAL ORDER
On Behalf Of Opus Condominium Association, Inc.
Docket Date 2023-07-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER ON MOT FOR REHEARING
Docket Date 2023-07-14
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE IS LIFTED; MED PAPERWORK W/I 10 DAYS
Docket Date 2023-04-06
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA'S W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...; ABEYANCE DOES NOT ALLEVIATE THE PAYMENT OF THE FILING FEE...
Docket Date 2023-04-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-04-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/20/23
On Behalf Of Opus Condominium Association, Inc.

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341965408 0419700 2016-12-07 150 MARINA BAY, NEW SMYRNA, FL, 32168
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-12-07
Emphasis L: FALL, P: FALL
Case Closed 2019-03-26

Related Activity

Type Inspection
Activity Nr 1196549
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2017-01-05
Abatement Due Date 2017-02-01
Current Penalty 19027.15
Initial Penalty 43649.0
Contest Date 2017-01-30
Final Order 2017-09-25
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels are not protected by guardrail systems, safety net system, or personal fall arrest system, nor are employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a. The employer fails to assure effective protection against falls as required by the standard, as demonstrated on December 7, 2016, when an employee is working on a residential roof at 150 Marina Bay, New Smyrna, Florida 32168 without fall protection and were exposed to falls of approximately 32 feet. b. The employer fails to assure effective protection against falls as required by the standard, as demonstrated on December 6, 2016, when employees are working on a residential roof at 150 Marina Bay, New Smyrna, Florida 32168 without fall protection and were exposed to falls of approximately 32 feet. ASW Roofing Services, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1926.501(b)(13), which was contained in OSHA inspection number 1102412, citation number 1, item number1 and was affirmed as a final order on January 4, 2016, with respect to a workplace located at 2607 Hill Street, New Smyrna Beach, FL. ASW Roofing Services, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1926.501(b)(10), which was contained in OSHA inspection number 1080141, citation number 1, item number 2 and was affirmed as a final order on September 15, 2015, with respect to a workplace located at 2182 S. Riverside Drive, Edgewater, FL.
341024123 0419700 2015-10-29 2607 HILL ST, NEW SMYRNA BEACH, FL, 32168
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-10-29
Emphasis L: FALL, P: FALL
Case Closed 2018-09-12

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260501 B13
Issuance Date 2015-12-01
Current Penalty 24000.0
Initial Penalty 56000.0
Final Order 2016-01-04
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a). Employees installing aluminum standing seam metal roofing on the third story of a 3 story residential addition and are not protected by means of fall protection, guard rails, or safety nets, exposing the employees to a 30-foot fall hazard. ASW Roofing Services, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1926.501(b)(10), which was contained in OSHA inspection number1080141, citation number1, item number1 and was affirmed as a final order on 09/15/2015, with respect to a workplace located at 2182 S. Riverside Ave, Edgewater, FL. AWS Roofing Services, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1926.501(b)(11), which was contained in OSHA inspection number377391, citation number 1, item number 2 and was affirmed as a final order on 10/5/2011, with respect to a workplace located at 329 n. Williamson Blvd, Daytona Beach, FL.
340801414 0419700 2015-07-24 2182 S. RIVERSIDE DR, EDGEWATER, FL, 32132
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-07-24
Emphasis L: FALL
Case Closed 2016-07-27

Related Activity

Type Complaint
Activity Nr 1004248
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2015-08-24
Current Penalty 5250.0
Initial Penalty 9800.0
Final Order 2015-09-15
Nr Instances 7
Nr Exposed 7
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system. Or, on roofs 50-feet (15.25 m) or less in width, each employee was not protected by use of a monitoring system On or about July 24, 2015 Employees were working on a one story commercial roof project approximately 15 feet above the ground and were not protected from falling to the ground below by any means of guardrail system, safety nets, personal fall protection system or controlled work zone. AWS Roofing Services, Inc was previously cited for a violation of this occupational safety and health standard or its equivalent standard 501(B)(11) Steep roofs. Each employee on a steep roof with unprotected sides and edges 6 feet (1.8 m) or more above lower levels shall be protected from falling by guardrail systems with toe boards, safety net systems, or personal fall arrest systems, which was contained in OSHA inspection number 315478776, citation number 1, item number 2 and was affirmed as a final order on 9/6/2011, with respect to a workplace located at 329 N. Williamson Blvd, Daytona Beach, FL 32114.
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2015-08-24
Current Penalty 0.0
Initial Penalty 4900.0
Final Order 2015-09-15
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Imminent Danger
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Portable ladders were used for access to an upper landing surface and the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface to which the ladder was used to gain access: (a) On or about July 24, 2015, employees of AWS Roofing Services, Inc were using a portable 18 foot aluminum extension ladder to gain access to the roof surface 15 feet above the ground. The ladder rails did not extend up past the roof surface at least 36 inches (3 feet) in accordance with industry practice and this OSHA standard.
315478776 0419700 2011-07-21 329 N. WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-25
Emphasis S: FALL FROM HEIGHT, S: STRUCK-BY, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2011-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-08-12
Abatement Due Date 2011-08-17
Current Penalty 1550.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2011-08-12
Abatement Due Date 2011-08-17
Current Penalty 1550.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2011-08-12
Abatement Due Date 2011-08-31
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 4
Gravity 05
307894501 0420600 2004-07-07 8610 ELM FAIR BLVD, TAMPA, FL, 33610
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2004-07-07
Emphasis L: FALL
Case Closed 2004-10-27

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B10
Issuance Date 2004-07-14
Abatement Due Date 2004-07-20
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
306749458 419700 2004-03-02 600 3RD AVE, NEW SMYRNA BEACH, FL, 32169
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-03
Emphasis L: FALL
Case Closed 2004-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-03-08
Abatement Due Date 2004-03-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2004-03-08
Abatement Due Date 2004-03-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5004437702 2020-05-01 0491 PPP 875 W PARK AVE, EDGEWATER, FL, 32132-1401
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57291
Loan Approval Amount (current) 57291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EDGEWATER, VOLUSIA, FL, 32132-1401
Project Congressional District FL-07
Number of Employees 42
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57760.32
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State