Search icon

JENSEN UNDERGROUND UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: JENSEN UNDERGROUND UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENSEN UNDERGROUND UTILITIES, 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: 18 Jul 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 1992 (32 years ago)
Document Number: K28631
FEI/EIN Number 650068816

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

Address: 5585 TAYLOR ROAD, NAPLES, FL, 34109, US
Mail Address: 5585 TAYLOR ROAD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JENSEN UNDERGROUND UTILITIES, INC. PROFIT SHARING PLAN 2011 650068816 2012-11-14 JENSEN UNDERGROUND UTILITIES, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 2395970060
Plan sponsor’s address 5585 TAYLOR ROAD, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 650068816
Plan administrator’s name JENSEN UNDERGROUND UTILITIES, INC.
Plan administrator’s address 5585 TAYLOR ROAD, NAPLES, FL, 34109
Administrator’s telephone number 2395970060

Signature of

Role Plan administrator
Date 2012-11-13
Name of individual signing KEVIN JENSEN
Valid signature Filed with authorized/valid electronic signature
JENSEN UNDERGROUND UTILITIES, INC. PROFIT SHARING PLAN 2011 650068816 2012-03-09 JENSEN UNDERGROUND UTILITIES, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 2395970060
Plan sponsor’s address 5585 TAYLOR ROAD, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 650068816
Plan administrator’s name JENSEN UNDERGROUND UTILITIES, INC.
Plan administrator’s address 5585 TAYLOR ROAD, NAPLES, FL, 34109
Administrator’s telephone number 2395970060

Signature of

Role Plan administrator
Date 2012-03-08
Name of individual signing KEVIN JENSEN
Valid signature Filed with authorized/valid electronic signature
JENSEN UNDERGROUND UTILITIES, INC. PROFIT SHARING PLAN 2010 650068816 2011-06-13 JENSEN UNDERGROUND UTILITIES, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 2395970060
Plan sponsor’s address 5585 TAYLOR ROAD, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 650068816
Plan administrator’s name JENSEN UNDERGROUND UTILITIES, INC.
Plan administrator’s address 5585 TAYLOR ROAD, NAPLES, FL, 34109
Administrator’s telephone number 2395970060

Signature of

Role Plan administrator
Date 2011-06-13
Name of individual signing KEVIN JENSEN
Valid signature Filed with authorized/valid electronic signature
JENSEN UNDERGROUND UTILITIES, INC. PROFIT SHARING PLAN 2009 650068816 2010-10-14 JENSEN UNDERGROUND UTILITIES, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 2395970060
Plan sponsor’s address 5585 TAYLOR ROAD, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 650068816
Plan administrator’s name JENSEN UNDERGROUND UTILITIES, INC.
Plan administrator’s address 5585 TAYLOR ROAD, NAPLES, FL, 34109
Administrator’s telephone number 2395970060

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing KEVIN JENSEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JENSEN, KEVIN ERIC Treasurer 5585 TAYLOR ROAD, NAPLES, FL, 34109
JENSEN, KEVIN ERIC President 5585 TAYLOR ROAD, NAPLES, FL, 34109
JENSEN, KEVIN ERIC Vice President 5585 TAYLOR ROAD, NAPLES, FL, 34109
VENTRE DONNA Agent 5585 TAYLOR ROAD, NAPLES, FL, 34109
JENSEN, KEVIN ERIC Secretary 5585 TAYLOR ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-13 VENTRE, DONNA -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 5585 TAYLOR ROAD, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-14 5585 TAYLOR ROAD, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 1997-04-14 5585 TAYLOR ROAD, NAPLES, FL 34109 -
AMENDMENT 1992-12-14 - -
NAME CHANGE AMENDMENT 1992-05-20 JENSEN UNDERGROUND UTILITIES, INC. -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER HESTER VS THOMAS H. BECKER, ET AL. 6D2023-0382 2022-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-003830

Parties

Name CHRISTOPHER HESTER
Role Appellant
Status Active
Representations BRIAN J. LEE, ESQ.
Name THOMAS H. BECKER
Role Appellee
Status Active
Representations JORGE SANTEIRO, JR., ESQ., SHARON C. DEGNAN, ESQ.
Name JENSEN UNDERGROUND UTILITIES, INC.
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ The motion for extension of time, filed January 3, 2023 is granted, and the answer brief filed February 3, 2023 is accepted as timely filed.
Docket Date 2023-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of THOMAS H. BECKER
Docket Date 2023-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEES' REQUEST FOR ORAL ARGUMENT
On Behalf Of THOMAS H. BECKER
Docket Date 2023-02-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THOMAS H. BECKER
Docket Date 2023-01-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 CD - REDACTED ***LOCATED IN VAULT***
Docket Date 2023-01-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED/BRODIE - 66 PAGES
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES (F1) ~ Appellee has filed a motion seeking an award of appellate attorney's fees. The motion is granted, contingent upon the trial court's determination that Appellee is entitled to the same under sections 768.79 and 44.103(6), Florida Statutes, and Florida Rule of Civil Procedure 1.442. If a finding of entitlement is made, the trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b).
Docket Date 2023-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on May 16, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 N. Orange Ave., Courtroom 4D, Orlando, FL, 32801.Oral arguments are currently scheduled before judges Jay P. Cohen, John K. Stargel, and Keith F. White, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-03-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHRISTOPHER HESTER
Docket Date 2023-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION TO CLARIFY BRIEFINGSCHEDULE AND/OR FOR EXTENSION TO FILE ANSWER BRIEF
On Behalf Of THOMAS H. BECKER
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has submitted to this court a copy of items referenced in the motion to supplement. Because the record must be supplemented through the clerk of the lower tribunal as described in this court's December 27, 2022 order, the copies of the record materials submitted by Appellee will not be considered by this court.
Docket Date 2022-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of THOMAS H. BECKER
Docket Date 2022-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/4/23 (LAST REQUEST)
On Behalf Of THOMAS H. BECKER
Docket Date 2022-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 12/5/22
On Behalf Of THOMAS H. BECKER
Docket Date 2022-09-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//20 - IB DUE 9/3/22
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 8/14/22
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 7/14/22
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 805 PAGES
Docket Date 2022-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of THOMAS H. BECKER
Docket Date 2022-04-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
CHRISTOPHER HESTER VS THOMAS H. BECKER, ET AL. 2D2022-1130 2022-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-003830

Parties

Name CHRISTOPHER HESTER
Role Appellant
Status Active
Representations Brian James Lee, Esq.
Name JENSEN UNDERGROUND UTILITIES, INC.
Role Appellee
Status Active
Name THOMAS H. BECKER
Role Appellee
Status Active
Representations JORGE SANTEIRO, JR., ESQ., SHARON C. DEGNAN, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has submitted to this court a copy of items referenced in the motion to supplement. Because the record must be supplemented through the clerk of the lower tribunal as described in this court's December 27, 2022 order, the copies of the record materials submitted by Appellee will not be considered by this court.
Docket Date 2022-12-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of THOMAS H. BECKER
Docket Date 2022-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/4/23 (LAST REQUEST)
On Behalf Of THOMAS H. BECKER
Docket Date 2022-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 12/5/22
On Behalf Of THOMAS H. BECKER
Docket Date 2022-09-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//20 - IB DUE 9/3/22
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 8/14/22
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 7/14/22
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 805 PAGES
Docket Date 2022-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of THOMAS H. BECKER
Docket Date 2022-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CHRISTOPHER HESTER
Docket Date 2022-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347676496 0418800 2024-08-07 917 9TH ST N, NAPLES, FL, 34102
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2024-08-09

Related Activity

Type Inspection
Activity Nr 1767147
Safety Yes
347421620 0420600 2024-04-17 10200 MADDOX ST., BONITA SPRINGS, FL, 33931
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-04-17
Case Closed 2024-05-21

Related Activity

Type Complaint
Activity Nr 2151717
Health Yes
343582078 0418800 2018-10-29 4240 GOLDEN GATE PARKWAY, NAPLES, FL, 34113
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-10-29
Emphasis P: TRENCH, N: TRENCH
Case Closed 2019-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2019-02-07
Abatement Due Date 2019-03-06
Current Penalty 3183.0
Initial Penalty 5304.0
Final Order 2019-03-05
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(2): Protection was not provided by placing and keeping excavated or other materials or equipment at least 2 feet (.61m) from the edge of excavations, or by the use of retaining devices that were sufficient to prevent materials or equipment from falling or rolling into excavations, or by a combination of both if necessary: On or about 10/29/18, at 4240 Golden Gate Parkway, Naples, FL, employees inside a trench conducting a tie-in with an existing drain pipe was exposed to crush-by hazards due to a mini excavator being operated within 2ft from the edge of the trench. PLEASE NOTE: DOCUMENTATION AND CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2019-02-07
Current Penalty 2274.0
Initial Penalty 3789.0
Final Order 2019-03-05
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(2): Where the competent person found evidence of a situation that could result in possible cave-in, indications of failure of protective systems, hazardous atmospheres, or other hazardous conditions, exposed employee(s) was/were not removed from the hazardous area until the necessary precautions have been taken to ensure their safety: On or about 10/29/18, at 4240 Golden Gate Parkway, Naples, FL, employees were exposed to compaction and asphyxiation hazards due to the employer not removing the employees from inside a trench that consisted of Type "C" soil with an excavator at the edge of the trench and traffic flow on a nearby adjacent roadway, which can be a contributing factor for a cave-in due to lack of cave-in protection.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2019-02-07
Abatement Due Date 2019-03-06
Current Penalty 3183.0
Initial Penalty 5304.0
Final Order 2019-03-05
Nr Instances 1
Nr Exposed 3
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 29 CFR 1926.652 (b) or (c): On or about 10/29/18, at 4240 Golden Gate Parkway, Naples, FL, employees were exposed to compaction and asphyxiation hazards while connecting a new pipe to an existing main water pipe while not being protected from cave-in hazards due to the lack of an adequate protective system. PLEASE NOTE: DOCUMENTATION AND CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2019-02-07
Abatement Due Date 2019-03-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-03-05
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: On or about 10/29/18, at 4240 Golden Gate Parkway, Naples, FL, the employer did not ensure an employee had received training on the hazards associated while working inside a trench/excavation and the avoidance of unsafe conditions such as the mini excavator digging from the edge of the trench while no cave-in protection was being used. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
342561933 0418800 2017-08-15 3147 DAVIS BLVD, NAPLES, FL, 34104
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-08-15
Emphasis N: TRENCH, P: TRENCH
Case Closed 2017-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2017-09-21
Current Penalty 3622.0
Initial Penalty 3622.0
Final Order 2017-10-18
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): Means of egress from trench excavations. A stairway, ladder, ramp or other safe means of egress shall be located in trench excavations that are 4 feet (1.22 m) or more in depth so as to require no more than 25 feet (7.62 m) of lateral travel for employees: On or about August 15, 2017, at the above addressed jobsite, an employee working in an excavation 4-feet in depth without a safe means of egress within 25 feet, was exposed to a cave in.
308759091 0420600 2005-03-30 4501 COLONIAL BLVD., FORT MYERS, FL, 33919
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-30
Emphasis N: TRENCH
Case Closed 2005-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-07-28
Abatement Due Date 2005-08-30
Current Penalty 1120.0
Initial Penalty 1600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 2005-07-28
Abatement Due Date 2005-08-02
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2005-07-28
Abatement Due Date 2005-08-02
Current Penalty 2240.0
Initial Penalty 3200.0
Nr Instances 1
Nr Exposed 3
Gravity 02
307994343 0420600 2004-08-10 4501 COLONIAL BLVD., FORT MYERS, FL, 33919
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-10
Emphasis N: TRENCH
Case Closed 2004-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260054 B
Issuance Date 2004-09-23
Abatement Due Date 2004-10-11
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260054 D
Issuance Date 2004-09-23
Abatement Due Date 2004-10-11
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2004-09-23
Abatement Due Date 2004-09-28
Current Penalty 1837.5
Initial Penalty 2450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2004-09-23
Abatement Due Date 2004-09-28
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 5
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2004-09-23
Abatement Due Date 2004-09-28
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
303180947 0418800 2000-02-02 GREENFIELD COMMONS, NAPLES, FL, 34119
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-02-02
Emphasis N: TRENCH, L: FLCARE, S: CONSTRUCTION
Case Closed 2000-03-29

Related Activity

Type Referral
Activity Nr 200674935
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-03-02
Abatement Due Date 2000-02-02
Current Penalty 430.0
Initial Penalty 573.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2000-03-02
Abatement Due Date 2000-03-07
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2000-03-02
Abatement Due Date 2000-03-07
Current Penalty 1181.0
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2000-03-02
Abatement Due Date 2000-03-07
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9754067107 2020-04-15 0455 PPP 5585 TAYLOR RD, NAPLES, FL, 34109
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1201935
Loan Approval Amount (current) 1201935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 142
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1210114.84
Forgiveness Paid Date 2020-12-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
841114 Intrastate Non-Hazmat 2021-06-02 10100 2021 3 2 Private(Property)
Legal Name JENSEN UNDERGROUND UTILITIES INC
DBA Name -
Physical Address 5585 TAYLOR ROAD, NAPLES, FL, 34109, US
Mailing Address 5585 TAYLOR ROAD, NAPLES, FL, 34109, US
Phone (941) 597-0060
Fax (941) 597-0061
E-mail DONNA@JENSENUNDERGROUND.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 11
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 2344005403
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-09-25
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 84CICG
License state of the main unit FL
Vehicle Identification Number of the main unit 1GDM7C1C15F521719
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 2
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-25
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2024-09-25
Code of the violation 39111B5LNCDLNVE
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 3
The description of a violation License - Endorsement - Operate a CMV without proper endorsement or in violation of restriction. NOTE: Other than a 391.41 violation.
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 01 Apr 2025

Sources: Florida Department of State