Search icon

POSPIECH CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: POSPIECH CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POSPIECH CONTRACTING, 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: 29 May 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: L77243
FEI/EIN Number 593025360

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

Address: 201 SOUTH APOPKA AVE, INVERNESS, FL, 34452, US
Mail Address: 201 SOUTH APOPKA AVE, INVERNESS, FL, 34452, US
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POSPIECH CONTRACTING, INC. 401(K) PLAN 2022 593025360 2023-04-04 POSPIECH CONTRACTING, INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 3527263940
Plan sponsor’s address 201 S. APOPKA AVENUE, INVERNESS, FL, 34452
POSPIECH CONTRACTING, INC. 401(K) PLAN 2021 593025360 2022-09-06 POSPIECH CONTRACTING, INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 3527263940
Plan sponsor’s address 201 S. APOPKA AVENUE, INVERNESS, FL, 34452
POSPIECH CONTRACTING, INC. 401(K) PLAN 2020 593025360 2021-07-27 POSPIECH CONTRACTING, INC. 87
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 3527263940
Plan sponsor’s address 201 S. APOPKA AVENUE, INVERNESS, FL, 34452
POSPIECH CONTRACTING, INC. 401(K) PLAN 2019 593025360 2020-08-26 POSPIECH CONTRACTING, INC. 91
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 3527263940
Plan sponsor’s address 201 S. APOPKA AVENUE, INVERNESS, FL, 34452
POSPIECH CONTRACTING, INC. 401(K) PLAN 2018 593025360 2019-07-29 POSPIECH CONTRACTING, INC. 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 3527263940
Plan sponsor’s address 201 S. APOPKA AVENUE, INVERNESS, FL, 34452
POSPIECH CONTRACTING, INC. 401(K) PLAN 2017 593025360 2018-07-11 POSPIECH CONTRACTING, INC. 105
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 3527263940
Plan sponsor’s address 201 S. APOPKA AVENUE, INVERNESS, FL, 34452

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing JOHN CARSWELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-11
Name of individual signing JOHN CARSWELL
Valid signature Filed with authorized/valid electronic signature
POSPIECH CONTRACTING, INC. 401(K) PLAN 2016 593025360 2017-06-20 POSPIECH CONTRACTING, INC. 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 3527263940
Plan sponsor’s address 201 S. APOPKA AVENUE, INVERNESS, FL, 34452

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing JOHN CARSWELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-19
Name of individual signing JOHN CARSWELL
Valid signature Filed with authorized/valid electronic signature
POSPIECH CONTRACTING, INC. 401(K) SAVING AND PROFIT SHARING PLAN 2012 593025360 2013-11-26 POSPIECH CONTRACTING, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-26
Business code 238900
Sponsor’s telephone number 3527263940
Plan sponsor’s mailing address 201 S APOPKA AVE, INVERNESS, FL, 34452
Plan sponsor’s address 201 S APOPKA AVE, INVERNESS, FL, 34452

Plan administrator’s name and address

Administrator’s EIN 593025360
Plan administrator’s name POSPIECH CONTRACTING, INC.
Plan administrator’s address 201 S APOPKA AVE, INVERNESS, FL, 34452
Administrator’s telephone number 3527263940

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future 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 2013-11-26
Name of individual signing JOHN CARSWELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-11-26
Name of individual signing JOHN CARSWELL
Valid signature Filed with authorized/valid electronic signature
POSPIECH CONTRACTING, INC. 401(K) SAVING AND PROFIT SHARING PLAN 2012 593025360 2013-05-24 POSPIECH CONTRACTING, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-26
Business code 238900
Sponsor’s telephone number 3527263940
Plan sponsor’s mailing address 201 S APOPKA AVE, INVERNESS, FL, 34452
Plan sponsor’s address 201 S APOPKA AVE, INVERNESS, FL, 34452

Plan administrator’s name and address

Administrator’s EIN 593025360
Plan administrator’s name POSPIECH CONTRACTING, INC.
Plan administrator’s address 201 S APOPKA AVE, INVERNESS, FL, 34452
Administrator’s telephone number 3527263940

Number of participants as of the end of the plan year

Active participants 26
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 2
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 2013-05-24
Name of individual signing JOHN CARSWELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-24
Name of individual signing JOHN CARSWELL
Valid signature Filed with authorized/valid electronic signature
POSPIECH CONTRACTING, INC. 401(K) SAVING AND PROFIT SHARING PLAN 2011 593025360 2012-06-26 POSPIECH CONTRACTING, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-26
Business code 238900
Sponsor’s telephone number 3527263940
Plan sponsor’s mailing address 201 S APOPKA AVE, INVERNESS, FL, 34452
Plan sponsor’s address 201 S APOPKA AVE, INVERNESS, FL, 34452

Plan administrator’s name and address

Administrator’s EIN 593025360
Plan administrator’s name POSPIECH CONTRACTING, INC.
Plan administrator’s address 201 S APOPKA AVE, INVERNESS, FL, 34452
Administrator’s telephone number 3527263940

Number of participants as of the end of the plan year

Active participants 27
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 17
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 28
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 2012-06-26
Name of individual signing JOHN CARSWELL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
POSPIECH RICHARD President 201 S Apopka Ave, INVERNESS, FL, 34452
POSPIECH RICHARD Secretary 201 S Apopka Ave, INVERNESS, FL, 34452
POSPIECH RICHARD Treasurer 201 S Apopka Ave, INVERNESS, FL, 34452
POSPIECH RICHARD Director 201 S Apopka Ave, INVERNESS, FL, 34452
Carswell John M Vice President 201 SOUTH APOPKA AVE, INVERNESS, FL, 34452
Pospiech Hunter D Vice President 201 S. APOPKA AVENUE, INVERNESS, FL, 34452
POSPIECH RICHARD L Agent 201 S APOPKA AVE, INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 8017 E Watson St, INVERNESS, FL 34450 -
CHANGE OF MAILING ADDRESS 2025-01-24 8017 E Watson St, INVERNESS, FL 34450 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 8017 E Watson St, INVERNESS, FL 34450 -
AMENDMENT 2021-07-26 - -
AMENDMENT 2019-07-30 - -
REGISTERED AGENT NAME CHANGED 2007-02-15 POSPIECH, RICHARD L -
AMENDMENT 2006-08-24 - -
AMENDMENT 2005-06-22 - -
NAME CHANGE AMENDMENT 1990-09-04 POSPIECH CONTRACTING, INC. -

Court Cases

Title Case Number Docket Date Status
Pospiech Contracting, Inc., Appellant(s) v. Floral City Water Association, Inc., Appellee(s). 5D2023-2192 2023-06-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2022-CA-000580-A

Parties

Name POSPIECH CONTRACTING, INC.
Role Appellant
Status Active
Representations Phil A. D'Aniello
Name FLORAL CITY WATER ASSOCIATION, INC.
Role Appellee
Status Active
Representations Michael Taylor Tremel
Name Hon. Jason J. Nimeth
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-22
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-06-13
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-05-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Pospiech Contracting, Inc.
View View File
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 Pospiech Contracting, Inc.
Docket Date 2024-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Pospiech Contracting, Inc.
Docket Date 2024-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 5/6
Docket Date 2024-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Floral City Water Association, Inc.
Docket Date 2024-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 3/14/24
Docket Date 2024-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Floral City Water Association, Inc.
Docket Date 2024-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 3/7/24
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Floral City Water Association, Inc.
Docket Date 2024-02-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 181 PAGES
On Behalf Of Clerk Citrus
Docket Date 2024-02-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/21/24
Docket Date 2024-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Pospiech Contracting, Inc.
Docket Date 2024-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Floral City Water Association, Inc.
Docket Date 2024-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 2/22
Docket Date 2023-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pospiech Contracting, Inc.
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 12/22
Docket Date 2023-12-15
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 Pospiech Contracting, Inc.
Docket Date 2023-11-07
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 12/15
Docket Date 2023-11-06
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 Pospiech Contracting, Inc.
Docket Date 2023-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1429 PAGES
On Behalf Of Clerk Citrus
Docket Date 2023-09-06
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ALL FILING DEADLINES SHALL COMMENCE FROM THE DATE OF THIS ORDER
Docket Date 2023-08-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER ON MOT FOR FINAL JUDGMENT
On Behalf Of Pospiech Contracting, Inc.
Docket Date 2023-08-01
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 8/31; AA TO FILE STATUS REPORT IF FINAL ORDER IS NOT RENDERED
Docket Date 2023-07-24
Type Response
Subtype Reply
Description REPLY ~ TO BRIEF STATEMENT
On Behalf Of Floral City Water Association, Inc.
Docket Date 2023-07-14
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 7/5 ORDER
On Behalf Of Pospiech Contracting, Inc.
Docket Date 2023-07-05
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT ADDRESSING THE FINALITY OF THE ORDER...; AE W/IN 10 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PGS
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/27/2023
On Behalf Of Pospiech Contracting, Inc.
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
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 5/9/24
View View File
POSPIECH CONTRACTING, INC. VS CITY OF BARTOW, FLORIDA, ET AL 2D2018-1850 2018-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
16-CA-209

Parties

Name POSPIECH CONTRACTING, INC.
Role Appellant
Status Active
Representations KEVIN K. DIXON, ESQ.
Name METRO EQUIPMENT SERVICE, INC.
Role Appellee
Status Active
Name City of Bartow, Florida
Role Appellee
Status Active
Representations SEAN R. PARKER, ESQ., JORDAN NADEL, ESQ., IRA LIBANOFF, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the trial court. Appellee's motion for costs is stricken without prejudice to appellee's right to seek costs in the trial court. See Fla. R. App. P. 9.400(a).
Docket Date 2019-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of POSPIECH CONTRACTING, INC.
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by February 11, 2019.
Docket Date 2019-01-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 34 PAGES
Docket Date 2019-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of POSPIECH CONTRACTING, INC.
Docket Date 2019-01-08
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of circuit court 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.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2018-12-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of City of Bartow, Florida
Docket Date 2018-12-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of City of Bartow, Florida
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by January 12, 2019.
Docket Date 2018-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of POSPIECH CONTRACTING, INC.
Docket Date 2018-12-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten days from the date of this order to appellant's motion to supplement.
Docket Date 2018-12-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of POSPIECH CONTRACTING, INC.
Docket Date 2018-12-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of City of Bartow, Florida
Docket Date 2018-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of City of Bartow, Florida
Docket Date 2018-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB (Metro) due 12/03/18
On Behalf Of City of Bartow, Florida
Docket Date 2018-09-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of POSPIECH CONTRACTING, INC.
Docket Date 2018-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 28, 2018.
Docket Date 2018-09-19
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 POSPIECH CONTRACTING, INC.
Docket Date 2018-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 13, 2018.
Docket Date 2018-08-13
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 POSPIECH CONTRACTING, INC.
Docket Date 2018-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ MCDONALD - REDACTED - 1711 PAGES
Docket Date 2018-07-20
Type Notice
Subtype Notice
Description Notice ~ PLAINTIFF/APPELLANT'S NOTICE OF SUPPLEMENTING THE RECORD ON APPEAL AND DIRECTIVES TO CLERK
On Behalf Of POSPIECH CONTRACTING, INC.
Docket Date 2018-07-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court 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.Appellant’s motion for extension of time is granted, and the initial brief shall be served by August 20, 2018.
Docket Date 2018-07-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of POSPIECH CONTRACTING, INC.
Docket Date 2018-07-13
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 POSPIECH CONTRACTING, INC.
Docket Date 2018-06-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ HEARING TRANSCRIPTS 03-21-18
On Behalf Of POSPIECH CONTRACTING, INC.
Docket Date 2018-05-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The May 10, 2018 order to show cause is discharged.
Docket Date 2018-05-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of POSPIECH CONTRACTING, INC.
Docket Date 2018-05-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S NOTICE OF COMPLIANCE AND RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of POSPIECH CONTRACTING, INC.
Docket Date 2018-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-10
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED - SEE 5/30/18 ORDER***
Docket Date 2018-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of POSPIECH CONTRACTING, INC.
Docket Date 2018-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-11-05
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-01-25
Amendment 2021-07-26
ANNUAL REPORT 2021-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344825658 0420600 2020-07-08 STATE ROAD 52 PROJECT PROSPECT RD. & CLINTON AVE., DADE CITY, FL, 33523
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-07-10
Emphasis N: TRENCH
Case Closed 2020-07-27

Related Activity

Type Complaint
Activity Nr 1617430
Safety Yes
342762283 0420600 2017-11-08 2925 TAMPA AVE, KISSIMMEE, FL, 34744
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2017-11-08
Emphasis P: OHPWRLNE, L: OHPWRLNE, N: TRENCH
Case Closed 2018-05-04

Related Activity

Type Referral
Activity Nr 1276082
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261408 A02
Issuance Date 2018-04-13
Current Penalty 5432.4
Initial Penalty 9054.0
Final Order 2018-05-04
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1408(a)(2): 29 CFR 1926.1408(a)(2): The employer did not determine if any part of the equipment, load line or load (including rigging and lifting accessories), if operated up to the equipment's maximum working radius in the work zone, could get closer than 20 feet to a power line. a) At the site employees were working installing well points with a Caterpillar excavator model 321DLCR / CAT0321DCMPG01. Employees were exposed to an electrocution hazard from overhead power lines. The employer failed to ensure equipment was maintained at a safe distance from overhead power lines, on or about 10/20/2017.
339613614 0420600 2014-02-26 PARK MANOR SUBDIVISION, ORLANDO, FL, 32801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-02-26
Emphasis N: CTARGET, P: CTARGET
Case Closed 2014-03-19
314266701 0418800 2010-10-06 12730 TAMIAMI TRAIL EAST, NAPLES, FL, 34133
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-10-06
Emphasis L: FALL
Case Closed 2011-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-12-13
Abatement Due Date 2010-12-16
Current Penalty 2310.0
Initial Penalty 2310.0
Final Order 2011-03-14
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-12-13
Abatement Due Date 2010-12-16
Current Penalty 1750.0
Initial Penalty 2310.0
Final Order 2011-03-14
Nr Instances 1
Nr Exposed 2
Gravity 05
313047961 0420600 2009-02-18 PINELLAS AND PATCHOOSA AVE, DADE CITY, FL, 33523
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-02-19
Emphasis N: TRENCH, S: CONSTRUCTION, S: FALL FROM HEIGHT
Case Closed 2009-03-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2009-02-25
Abatement Due Date 2009-03-03
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 02
313047540 0420600 2009-02-05 SAMS CLUB SR 520, COCOA, FL, 32922
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-02-24
Emphasis S: TRENCHING, N: TRENCH, S: CONSTRUCTION
Case Closed 2016-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2009-03-16
Abatement Due Date 2009-04-18
Current Penalty 1000.0
Initial Penalty 3000.0
Contest Date 2009-04-06
Final Order 2010-01-01
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2009-03-16
Abatement Due Date 2009-03-19
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2009-04-06
Final Order 2010-01-01
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2009-03-16
Abatement Due Date 2009-03-19
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 2009-04-06
Final Order 2010-01-01
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2009-03-16
Abatement Due Date 2009-03-19
Current Penalty 7000.0
Initial Penalty 44000.0
Contest Date 2009-04-06
Final Order 2010-01-01
Nr Instances 1
Nr Exposed 3
Gravity 10
311535942 0420600 2007-08-27 SAMS CLUB SR 520, COCOA, FL, 32922
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-08-27
Emphasis N: TRENCH, S: COMMERCIAL CONSTR, S: TRENCHING, S: POWERED IND VEHICLE

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2007-09-25
Abatement Due Date 2007-09-28
Current Penalty 8000.0
Initial Penalty 8000.0
Contest Date 2007-10-16
Nr Instances 1
Nr Exposed 2
Gravity 10
308763523 0420600 2005-03-31 SR 56, ZEPHYRHILLS, FL, 33540
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-31
Case Closed 2005-10-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260200 G01
Issuance Date 2005-09-30
Abatement Due Date 2005-10-05
Current Penalty 1031.25
Initial Penalty 1375.0
Nr Instances 1
Gravity 03
307894949 0420600 2004-11-09 SR 56, ZEPHYRHILLS, FL, 33540
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-11-09
Emphasis N: TRENCH
Case Closed 2005-02-25

Related Activity

Type Inspection
Activity Nr 307894931

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-02-08
Abatement Due Date 2005-02-11
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2005-02-08
Abatement Due Date 2005-02-11
Current Penalty 1312.5
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2005-02-08
Abatement Due Date 2005-02-11
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2005-02-08
Abatement Due Date 2005-02-11
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2005-02-08
Abatement Due Date 2005-02-11
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2005-02-08
Abatement Due Date 2005-02-11
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8724147101 2020-04-15 0491 PPP 201 South Apopka Avenue, INVERNESS, FL, 34452-4802
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1070250
Loan Approval Amount (current) 1070250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INVERNESS, CITRUS, FL, 34452-4802
Project Congressional District FL-12
Number of Employees 69
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444435
Originating Lender Name United Community Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1078254.88
Forgiveness Paid Date 2021-01-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
848866 Interstate 2024-06-19 250000 2019 1 1 Private(Property)
Legal Name POSPIECH CONTRACTING INC
DBA Name -
Physical Address 201 S APOPKA AVE, INVERNESS, FL, 34452, US
Mailing Address 201 S APOPKA AVE, INVERNESS, FL, 34452, US
Phone (352) 726-3940
Fax (352) 726-5250
E-mail FRAN@POSPIECHCONTRACTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
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 0
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 0
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 2148002283
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-03-20
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
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 0
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 FORD
License plate of the main unit EFZQ68
License state of the main unit FL
Vehicle Identification Number of the main unit 3FRWF65H67V402264
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3686004135
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-02-02
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
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 0
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 INTL
License plate of the main unit N4120X
License state of the main unit FL
Vehicle Identification Number of the main unit 1HTWCAAN1BJ393959
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
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 2023-03-20
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
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 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident FL2595040504
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-01-23
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1XPFD4TX16N646849
Vehicle license number 98EBQH
Vehicle license state FL
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 2
Sequence number 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State