Search icon

D.A.B. CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: D.A.B. CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.A.B. CONSTRUCTORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M65766
FEI/EIN Number 650026542

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

Address: 62 HIGHWAY 40 WEST, INGLIS, FL, 34449, US
Mail Address: POST OFFICE BOX 1589, INGLIS, FL, 34449, US
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D.A.B. CONSTRUCTORS, INC. HEALTH AND WELFARE PLAN 2020 650026542 2021-04-26 D.A.B. CONSTRUCTORS, INC. 176
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-15
Business code 237310
Sponsor’s telephone number 3524475488
Plan sponsor’s mailing address PO BOX 1589, INGLIS, FL, 34449
Plan sponsor’s address 62 WEST HIGHWAY 40, INGLIS, FL, 34449

Number of participants as of the end of the plan year

Active participants 191

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing RAYMOND DUNN
Valid signature Filed with authorized/valid electronic signature
D.A.B. CONSTRUCTORS, INC. HEALTH AND WELFARE PLAN 2019 650026542 2020-07-29 D.A.B. CONSTRUCTORS, INC. 186
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-15
Business code 237310
Sponsor’s telephone number 3524475488
Plan sponsor’s mailing address PO BOX 1589, INGLIS, FL, 34449
Plan sponsor’s address PO BOX 1589, INGLIS, FL, 34449

Number of participants as of the end of the plan year

Active participants 176

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing RAYMOND DUNN
Valid signature Filed with authorized/valid electronic signature
D.A.B. CONSTRUCTORS, INC. HEALTH AND WELFARE PLAN 2018 650026542 2019-05-09 D.A.B. CONSTRUCTORS, INC. 182
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-15
Business code 237310
Sponsor’s telephone number 3524475488
Plan sponsor’s mailing address PO BOX 1589, INGLIS, FL, 34449
Plan sponsor’s address PO BOX 1589, INGLIS, FL, 34449

Number of participants as of the end of the plan year

Active participants 186

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing RAYMOND DUNN
Valid signature Filed with authorized/valid electronic signature
D.A.B. CONSTRUCTORS, INC. HEALTH AND WELFARE PLAN 2017 650026542 2018-05-23 D.A.B. CONSTRUCTORS, INC. 152
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-15
Business code 237310
Sponsor’s telephone number 3524475488
Plan sponsor’s mailing address PO BOX 1589, INGLIS, FL, 34449
Plan sponsor’s address PO BOX 1589, INGLIS, FL, 34449

Number of participants as of the end of the plan year

Active participants 182

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing RAYMOND DUNN
Valid signature Filed with authorized/valid electronic signature
D.A.B. CONSTRUCTORS, INC. HEALTH AND WELFARE PLAN 2016 650026542 2017-05-31 D.A.B. CONSTRUCTORS, INC. 159
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-15
Business code 237310
Sponsor’s telephone number 3524475488
Plan sponsor’s mailing address PO BOX 1589, INGLIS, FL, 34449
Plan sponsor’s address PO BOX 1589, INGLIS, FL, 34449

Number of participants as of the end of the plan year

Active participants 152

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing RAYMOND DUNN
Valid signature Filed with authorized/valid electronic signature
D.A.B. CONSTRUCTORS, INC. HEALTH AND WELFARE PLAN 2015 650026542 2016-07-15 D.A.B. CONSTRUCTORS, INC. 147
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-15
Business code 237310
Sponsor’s telephone number 3524475488
Plan sponsor’s mailing address PO BOX 1589, INGLIS, FL, 34449
Plan sponsor’s address PO BOX 1589, INGLIS, FL, 34449

Number of participants as of the end of the plan year

Active participants 159

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing RAYMOND DUNN
Valid signature Filed with authorized/valid electronic signature
D.A.B. CONSTRUCTORS, INC. HEALTH AND WELFARE PLAN 2014 650026542 2015-07-23 D.A.B. CONSTRUCTORS, INC. 121
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-15
Business code 237310
Sponsor’s telephone number 3524475488
Plan sponsor’s mailing address PO BOX 1589, INGLIS, FL, 34449
Plan sponsor’s address PO BOX 1589, INGLIS, FL, 34449

Number of participants as of the end of the plan year

Active participants 147

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing RAYMOND DUNN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-23
Name of individual signing RAYMOND DUNN
Valid signature Filed with authorized/valid electronic signature
D.A.B. CONSTRUCTORS, INC. HEALTH AND WELFARE PLAN 2013 650026542 2014-06-25 D.A.B. CONSTRUCTORS, INC. 113
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-15
Business code 237310
Sponsor’s telephone number 3524475488
Plan sponsor’s mailing address PO BOX 1589, INGLIS, FL, 34449
Plan sponsor’s address PO BOX 1589, INGLIS, FL, 34449

Number of participants as of the end of the plan year

Active participants 121

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing RAYMOND DUNN
Valid signature Filed with authorized/valid electronic signature
D.A.B. CONSTRUCTORS, INC. HEALTH AND WELFARE PLAN 2012 650026542 2013-08-16 D.A.B. CONSTRUCTORS, INC. 107
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-15
Business code 237310
Sponsor’s telephone number 3524475488
Plan sponsor’s mailing address PO BOX 1589, INGLIS, FL, 34449
Plan sponsor’s address PO BOX 1589, INGLIS, FL, 34449

Number of participants as of the end of the plan year

Active participants 112
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2013-08-16
Name of individual signing RAYMOND DUNN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BACHSCHMIDT DEBORA A Director 62 HIGHWAY 40 WEST, INGLIS, FL, 34449
BACHSCHMIDT DEBORA A President 62 HIGHWAY 40 WEST, INGLIS, FL, 34449
BACHSCHMIDT DEBORA A Treasurer 62 HIGHWAY 40 WEST, INGLIS, FL, 34449
BACHSCHMIDT DEBORA A Secretary 62 HIGHWAY 40 WEST, INGLIS, FL, 34449
VEZINA W. R Agent 413 EAST PARK AVENUE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-07-20 VEZINA, W. ROBERT, III -
REGISTERED AGENT ADDRESS CHANGED 2021-07-20 413 EAST PARK AVENUE, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 62 HIGHWAY 40 WEST, INGLIS, FL 34449 -
CHANGE OF MAILING ADDRESS 2011-04-19 62 HIGHWAY 40 WEST, INGLIS, FL 34449 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000310070 ACTIVE 1000000919922 LEVY 2022-06-20 2032-06-29 $ 933.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
Agustina Tanoira, Appellant(s), v. Michael McSweeney and D.A.B. Constructors, Inc., Appellee(s). 5D2024-0944 2024-04-10 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-1775

Parties

Name Agustina Tanoira
Role Appellant
Status Active
Representations Hussein S. El Rashidy, Nicholas P Passantino
Name D.A.B. CONSTRUCTORS, INC.
Role Appellee
Status Active
Name Michael McSweeney
Role Appellee
Status Active
Representations Sanaz Alempour, Gregory J. Willis, Kéran J. Billaud, Michael A. Rosenberg
Name Hon. Dan R. Mosely
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-15
Type Misc. Events
Subtype Status Report
Description Status Report per 9/18 order
On Behalf Of Agustina Tanoira
Docket Date 2024-09-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report; STATUS UPDATE ACCEPTED; JURIS REMAINS RELINQUISHED; AA BY 10/16 FILE SECOND STATUS REPORT...
View View File
Docket Date 2024-09-16
Type Misc. Events
Subtype Status Report
Description Status Report per 7/17 order
On Behalf Of Agustina Tanoira
Docket Date 2024-07-17
Type Order
Subtype Order Relinquishing Jurisdiction
Description JURISDICTION RELINQUISHED UNTIL 9/16; AA TO FILE STATUS REPORT IF LT DOES NOT RENDER A FINAL JUDGMENT BEFORE THE EXPIRATION OF RELINQUISHMENT. MOTION FOR EXTENSION OF TIME IS DENIED AS MOOT.
View View File
Docket Date 2024-07-11
Type Response
Subtype Response
Description Response PER 7/8 ORDER
On Behalf Of Agustina Tanoira
Docket Date 2024-07-08
Type Order
Subtype Show Cause Jurisdiction
Description Show Cause Jurisdiction; AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief; DENIED AS MOOT PER 7/17 ORDER
On Behalf Of Agustina Tanoira
Docket Date 2024-06-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - Filed Below 6/18/2024
On Behalf Of Agustina Tanoira
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 7/8/24
View View File
Docket Date 2024-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Agustina Tanoira
Docket Date 2024-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description MOT DENIED; AA W/IN 5 DYS FILE AMENDED MOT EOT
View View File
Docket Date 2024-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Agustina Tanoira
Docket Date 2024-04-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Michael McSweeney
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael McSweeney
Docket Date 2024-04-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-04-10
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 04/05/2024
On Behalf Of Agustina Tanoira
Docket Date 2024-10-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report; AA STATUS REPORT ACCEPTED; JURIS REMAINS RELINQUISHED; AA W/IN 10 DYS OF LT ENTERING F/J FILE STATUS REPORT
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-25
AMENDED ANNUAL REPORT 2021-07-20
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-08
AMENDED ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344969738 0419700 2020-10-08 I-75 & ARCHER ROAD, GAINESVILLE, FL, 32608
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-01-08
Case Closed 2021-01-11

Related Activity

Type Referral
Activity Nr 1668494
Safety Yes
344330683 0420600 2019-09-24 SR56 & I-75, WESLEY CHAPEL, FL, 33544
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2019-09-24
Emphasis N: TRENCH, P: TRENCH
Case Closed 2019-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2019-10-10
Current Penalty 0.0
Initial Penalty 5683.0
Final Order 2019-11-05
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in the trench excavation that was 4 feet or more in depth for employees to egress when required: a. On or about September 24, 2019, at the jobsite, employees working in a trench that was 4 feet 6 inches deep, in class C soil, were exposed to slip and fall hazards, in that, a safe means of egress was not provided.
344305313 0420600 2019-09-12 US 19 N & STONE BROOK DRIVE JOB 659, HOMOSASSA SPRINGS, FL, 34447
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2019-09-12
Emphasis N: TRENCH, P: TRENCH
Case Closed 2019-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2019-10-04
Abatement Due Date 2019-10-10
Current Penalty 1895.0
Initial Penalty 1895.0
Final Order 2019-11-04
Nr Instances 1
Nr Exposed 300
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): The employer did not provide an authorized government representative the records within the four business hours. a. On or about 11/19/2018, at the jobsite, the employer failed to provide the OSHA 300 and 300A's for the years 2015 through 2019.
344305438 0420600 2019-09-12 1756 SOUTH SUNCOAST BLVD, HOMOSASSA, FL, 34448
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2019-09-12
Emphasis N: TRENCH, P: TRENCH
Case Closed 2019-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2019-10-21
Abatement Due Date 2019-11-07
Current Penalty 4736.0
Initial Penalty 9472.0
Final Order 2019-11-18
Nr Instances 1
Nr Exposed 2
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: a. On or about September 12, 2019, at the jobsite, untrained employees were working in a trench that was 5 feet deep, 6 feet wide on top, in type C soil, with vertical side walls, cave-in protection was not being used, the walls of the trench had cracks and fissures and the spoil pile was not set back 2 feet.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2019-10-21
Abatement Due Date 2019-10-25
Current Penalty 4736.0
Initial Penalty 9472.0
Final Order 2019-11-18
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(2): Employees were not protected from excavated or other materials or equipment that could pose a hazard by falling or rolling into excavations, or by a combination of both if necessary: a. On or about September 12, 2019, at the jobsite, employees were not protected from a spoil pile while working in trench that was 5 feet deep, 6 feet wide on top, 25 feet long, without cave-in protection, and in class C soil. There were cracks and fissures along the trench walls and standing water in the trench.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2019-10-21
Abatement Due Date 2019-10-25
Current Penalty 0.0
Initial Penalty 13260.0
Final Order 2019-11-18
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652 (b) or (c): a. On or about September 12, 2019, at the jobsite, employees were not protected from cave-in hazards while working in trench that was 5 feet deep. The trench was in class C soil, the walls of the trench had cracks and fissures along the walls, there was standing water in the trench, the trench was 6 feet wide on top, 25 feet long, and the spoil pile placed at the edge of the trench wall was 5 feet high.
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2019-10-21
Abatement Due Date 2019-10-31
Current Penalty 0.0
Initial Penalty 1895.0
Final Order 2019-11-18
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): The employer did not provide an authorized government representative the records within the four business hours: a. On or about September 12, 2019, the employer failed to provide the OSHA 300 logs for the years 2015 through 2019.
343908521 0420600 2019-04-04 1233 COMMERCE ST., LEESBURG, FL, 34748
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-09-30
Case Closed 2019-10-25

Related Activity

Type Referral
Activity Nr 1443159
Safety Yes
Type Inspection
Activity Nr 1391218
Safety Yes
343776936 0420600 2019-02-12 MOWREY RD AND SR 54, WESLEY CHAPEL, FL, 33543
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-02-12
Emphasis N: TRENCH, P: TRENCH
Case Closed 2019-09-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2019-08-06
Current Penalty 7956.2
Initial Penalty 11366.0
Final Order 2019-08-30
Nr Instances 1
Nr Exposed 1
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): a) At Mowrey Rd and SR 54 job site, an employee was exposed to an excavation collapse, in that, they were working in an excavation that was 5 feet, 6 inches deep on the north side and 6 feet, 2 inches deep on the south side without protective system, on or about February 12, 2019.
343760229 0420600 2019-02-05 SR 56, WESLEY CHAPEL, FL, 33543
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-02-05
Emphasis N: TRENCH, P: TRENCH
Case Closed 2019-02-05
343658704 0420600 2018-11-28 SR 54, WESLEY CHAPEL, FL, 33543
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-11-28
Emphasis N: TRENCH, P: TRENCH
Case Closed 2018-12-13
343501409 0420600 2018-09-28 SR 54 & MEADOW POINT BLVD., WESLEY CHAPEL, FL
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2018-09-28
Emphasis N: TRENCH
Case Closed 2018-10-15

Related Activity

Type Complaint
Activity Nr 1385906
Safety Yes
339422768 0420600 2013-09-23 US HIGHWAY 19 & SR 50, WEEKI WACHEE, FL, 34606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-09-27
Case Closed 2013-12-13

Related Activity

Type Inspection
Activity Nr 948836
Health Yes
Type Complaint
Activity Nr 853359
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260051 A01
Issuance Date 2013-11-20
Abatement Due Date 2013-11-26
Current Penalty 1800.0
Initial Penalty 3000.0
Final Order 2013-12-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.51(a)(1): An adequate supply of potable water was not provided in all places of employment: (a) on the jobsite - an adequate supply of drinking water was not provided in that the supplied drinking water ran out before the end of the work shift; observed on or about 9/23/13.
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-01-04
Emphasis N: RKNEP, N: CTARGET, P: CTARGET
Case Closed 2013-01-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-15
Emphasis S: TRENCHING, N: TRENCH
Case Closed 2016-07-01

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Current Penalty 22000.0
Initial Penalty 44000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2008-03-27
Emphasis S: STRUCK-BY, S: HWY STREET BRIDGE CONSTR, S: CONSTRUCTION, S: COMMERCIAL CONSTR
Case Closed 2008-07-08

Related Activity

Type Accident
Activity Nr 102522208

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2008-05-22
Abatement Due Date 2008-05-28
Current Penalty 2600.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 00
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-03-07
Emphasis S: SILICA, S: CONSTRUCTION, L: FLCARE, N: SILICA
Case Closed 2000-03-07
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-07-30
Case Closed 1997-08-07

Related Activity

Type Complaint
Activity Nr 79248431
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-21
Case Closed 1997-03-21
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-11-10
Emphasis N: TRENCH
Case Closed 1996-10-30

Related Activity

Type Complaint
Activity Nr 76739812
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1995-03-09
Abatement Due Date 1995-03-14
Current Penalty 600.0
Initial Penalty 1200.0
Contest Date 1995-03-16
Final Order 1995-11-13
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 A
Issuance Date 1995-03-09
Abatement Due Date 1995-03-14
Current Penalty 2000.0
Initial Penalty 4200.0
Contest Date 1995-03-16
Final Order 1995-11-13
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1995-03-09
Abatement Due Date 1995-03-14
Current Penalty 2000.0
Initial Penalty 4200.0
Contest Date 1995-03-16
Final Order 1995-11-13
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 E
Issuance Date 1995-03-09
Abatement Due Date 1995-03-14
Current Penalty 2000.0
Initial Penalty 4200.0
Contest Date 1995-03-16
Final Order 1995-11-13
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 1995-03-09
Abatement Due Date 1995-03-14
Current Penalty 2000.0
Initial Penalty 4200.0
Contest Date 1995-03-16
Final Order 1995-11-13
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260651 I03
Issuance Date 1995-03-09
Abatement Due Date 1995-03-14
Current Penalty 2000.0
Initial Penalty 4200.0
Contest Date 1995-03-16
Final Order 1995-11-13
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1995-03-09
Abatement Due Date 1995-03-14
Current Penalty 2000.0
Initial Penalty 4200.0
Contest Date 1995-03-16
Final Order 1995-11-13
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 1995-03-09
Abatement Due Date 1995-03-14
Current Penalty 27400.0
Initial Penalty 56000.0
Contest Date 1995-03-16
Final Order 1995-11-13
Nr Instances 2
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1599967109 2020-04-10 0491 PPP 62 W. Hwy 40, INGLIS, FL, 34449-9614
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3980000
Loan Approval Amount (current) 3353605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address INGLIS, LEVY, FL, 34449-9614
Project Congressional District FL-03
Number of Employees 224
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3391426.21
Forgiveness Paid Date 2021-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State