Search icon

SEVAN PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: SEVAN PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEVAN PLASTERING, 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: 11 Feb 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000015044
FEI/EIN Number 650997582

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

Address: 1635 E HWY 50, CLERMONT, FL, 34711, US
Mail Address: 1635 E HWY 50, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS MARIA E Owner 12631 Eryn Blvd, CLERMONT, FL, 34711
MONTOYA JORGE M Owner 12631 Eryn Blvd, CLERMONT, FL, 34711
ARIAS MARIA E Agent 12631 Eryn Blvd, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 12631 Eryn Blvd, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2017-01-16 ARIAS, MARIA EUGENIA -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 1635 E HWY 50, 209, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2016-03-30 1635 E HWY 50, 209, CLERMONT, FL 34711 -

Court Cases

Title Case Number Docket Date Status
H D I GLOBAL SPECIALTY SE F/K/A INTERNATIONAL INSURANCE CO. OF HANNOVER SE VS PULTE HOME CO., L L C, ET AL 6D2023-3194 2023-08-04 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-12516-O

Parties

Name H D I GLOBAL SPECIALTY SE F/K/A INTERNATIONAL INSURANCE CO. OF HANNOVER SE
Role Appellant
Status Active
Representations SEAN M. McDONOUGH, ESQ., CONSTANTINA A. MIRABILE, ESQ.
Name P R FON CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name BELMONT CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name C 3 FOAM & PRECAST, INC.
Role Appellee
Status Active
Name O. A. R. CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name L.A.S CONSTRUCTION GROUP INC
Role Appellee
Status Active
Name LA ESPERANZA STUCCO INC
Role Appellee
Status Active
Name TURCIOS STUCCO, INC
Role Appellee
Status Active
Name TONY LATH CORPORATION
Role Appellee
Status Active
Name CO CONSTRUCTION GROUP INC.
Role Appellee
Status Active
Name H M C & ASSOCIATES CONSTRUCTION GROUP, L L C
Role Appellee
Status Active
Name A & H CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name A.L.M.M. CONSTRUCTION INC
Role Appellee
Status Active
Name A & C CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name H D V CONSTRUCTION SYSTEMS INC.
Role Appellee
Status Active
Name GALANES CONSTRUCTION INC
Role Appellee
Status Active
Name JEB CONSTRUCTION GROUP INC.
Role Appellee
Status Active
Name SEVAN PLASTERING, INC.
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name PULTE HOME CO., L L C
Role Appellee
Status Active
Representations AMANDA ANDERSON, ESQ., CHAD BUTTERFIELD, ESQ., MARK A. BOYLE, ESQ.

Docket Entries

Docket Date 2023-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PULTE HOME CO., L L C
Docket Date 2023-08-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ STARGEL and BROWNLEE, JJ., and LAMBERT, B.D., Associate Judge.
Docket Date 2023-08-15
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ Petitioner's petition for writ of mandamus is denied.
Docket Date 2023-08-15
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Petitioner's petition for writ of mandamus is denied.**order was amended because lower tribunal number was incorrect**
Docket Date 2023-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of H D I GLOBAL SPECIALTY SE F/K/A INTERNATIONAL INSURANCE CO. OF HANNOVER SE
Docket Date 2023-08-09
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY IN SUPPORT OF EMERGENCY PETITION FOR WRIT OF MANDAMUS
On Behalf Of H D I GLOBAL SPECIALTY SE F/K/A INTERNATIONAL INSURANCE CO. OF HANNOVER SE
Docket Date 2023-08-08
Type Order
Subtype Quick Response to Petition
Description quick response to petition ~ Petitioner has filed an emergency petition for writ of mandamus. Respondent shall file a response within two days. Petitioner may file a reply within one day thereafter.
Docket Date 2023-08-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of HON. JOHN E. JORDAN
Docket Date 2023-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HACVICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICEAND JUDICIAL ADMINISTRATION 2.510 - CHAD BUTTERFIELD
On Behalf Of H D I GLOBAL SPECIALTY SE F/K/A INTERNATIONAL INSURANCE CO. OF HANNOVER SE
Docket Date 2023-08-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITIONER'S EMERGENCY PETITION FOR A WRIT OF MANDAMUS
On Behalf Of PULTE HOME CO., L L C
Docket Date 2023-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of H D I GLOBAL SPECIALTY SE F/K/A INTERNATIONAL INSURANCE CO. OF HANNOVER SE
Docket Date 2023-08-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of H D I GLOBAL SPECIALTY SE F/K/A INTERNATIONAL INSURANCE CO. OF HANNOVER SE
Docket Date 2023-08-14
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Chad C. Butterfield's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida Attorney Constantina A. Mirabile with all submissions when serving foreign Attorney Chad C. Butterfield with documents. Within ten days of this order, Florida Statutes, Attorney Chad C. Butterfield shall remit the statutory fee of $100 pursuant to section 35.22(2)(a), which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC. APPELLANT v. D.R. HORTON, INC., n/k/a A.B. DESIGN GROUP, LLC; ADVANCED WRAPPING & CONCRETE SOLUTIONS OF CENTRAL FLORIDA, INC.; BRAVEN PAINTING, INC.; BUILDING FIRSTSOURCE-FLORIDA, LLC; C & M CONCRETE CONSTRUCTIONS, INC.; CJS ALUMINUM, INC.; COLLIS ROOFING, INC.; HIGHWOODS CONTRACTING CORPORATION; J & N STONE, INC.; SEVAN PLASTERING, INC.; SOLAR-TITE, INC.; and TRADEWINDS GROUP OF CENTRAL FLORIDA, INC. d/b/a G.B. PAINTING, INC. APPELLEES 6D2023-2617 2023-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-008364-O

Parties

Name BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations SAMUEL ALEXANDER, ESQ., KEEGAN A. BERRY, ESQ., JAMES C. PRICHARD, ESQ., JEFFREY WIDELITZ, ESQ., NATALIA DURAN, ESQ., EVAN J. SMALL, ESQ., Kerry I Evander
Name J & N STONE, INC.
Role Appellee
Status Active
Representations Mark Garrison
Name SEVAN PLASTERING, INC.
Role Appellee
Status Active
Representations Kieran F O'Connor, Elizabeth Droz-Stolinas
Name A. B. DESIGN GROUP, INC. N/K/A A. B. DESIGN GROUP, LLC
Role Appellee
Status Active
Name COLLIS ROOFING, INC.
Role Appellee
Status Active
Representations Douglas Ivan Wall, Rinaldo J. Cartaya, III, Robert Nathan Johnson, Erik Arthur Lindahl Schiff, Robert Jason Ruiz, Andrew S. Yatkman, Jayne Ann Skrzysowski Pittman, Natalie Crystal Fischer
Name BRAVEN PAINTING INC.
Role Appellee
Status Active
Representations Jennifer Gayle Haynes
Name TRADEWINDS GROUP OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Representations Amy Millan DeMartino, Chesley Gary Moody, Jr., Tyler Allen Cooney
Name ADVANCED WRAPPING & CONTRETE SOLUTIONS OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Representations Jayne Ann Skrzysowski Pittman, Natalie Crystal Fischer
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Representations Michael Jefferey Rigelsky
Name SOLAR-TITE, INC.
Role Appellee
Status Active
Representations Thamir Abdull Razzak Kaddouri, Penelope Rowlett, David E. Fargason
Name C & M CONCRETE CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Stephen Wayne Stukey, Kimberly Anne Canals, LaKirah Demetra Kincy
Name D/B/A G. B. PAINTING, INC.
Role Appellee
Status Active
Name HIGHWOODS CONTRACTING CORPORATION
Role Appellee
Status Active
Representations Jonathan Neil Zaifert
Name CJS ALUMINUM, INC.
Role Appellee
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name D. R. HORTON, INC.
Role Appellee
Status Active
Representations Joshua Dean Grosshans, Patricia Reid McConnell, Michael March Brownlee, Lindsey Brooke Lawton
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-14
Type Order
Subtype Order
Description Within thirty days after the date of this order, appellant and appellee D.R. Horton, Inc. shall each file a supplemental brief addressing whether the allocation of burdens of proof under section 95.11(3)(c), Florida Statutes (1983), as explained in Richardson v. Wilson, 490 So. 2d 1039 (Fla. 1st DCA 1986), applies in this case with respect to section 95.11(3)(c), Florida Statutes (2020), or whether a different allocation of burdens of proof applies or should apply. The parties shall also address in their supplemental briefs whether appellant, to avoid appellee D.R. Horton, Inc.'s statute of limitations defense in its motion for summary judgment in the trial court, was required to make and support a factual assertion in opposition to the motion, under Florida Rule of Civil Procedure 1.510(c)(1)(A), of the date on which appellant discovered or should have discovered with the exercise of due diligence the latent defect in the construction of the improvement on which appellant's action is founded. Each supplemental brief must not exceed 4,000 words.
View View File
Docket Date 2024-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-07-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description **SEE AMENDED ORDER**Appellant's motion for extension of time to serve reply brief is granted. The reply brief shall be served within fifteen days from the date of this order. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-07-10
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 BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description **SEE CORRECTED ORDER**Appellant's motion for extension of time to serve reply brief is granted. The reply shall be served within twenty-one days from the date of this order.
View View File
Docket Date 2024-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee, D.R. Horton, Inc.'s motion for extension of time to serve its answer brief is granted to the extent that the answer brief is accepted as filed.
View View File
Docket Date 2024-05-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of D. R. HORTON, INC.
View View File
Docket Date 2024-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of D. R. HORTON, INC.
Docket Date 2024-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee, D.R. Horton, Inc.'s motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before May 1, 2024.
View View File
Docket Date 2024-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNNOPPOSED MOTION FOR EXTENSION OF TIME
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-02-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-01-11
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 to serve initial brief is granted. The initial brief shall be served on or before January 17, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-12-04
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 to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-10-13
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2023-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIALBRIEF
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ CRANER - 6028 PAGES **STORED IN LARGE RECORDS**
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
Docket Date 2023-05-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-26
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF RENDITION OF FINAL ORDER TO BE APPEALED
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-14
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Initial Brief
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2025-01-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2025-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-15
Type Notice
Subtype Notice of Oral Argument
Description The Court has set the above cause for oral argument on December 17, 2024, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801 . Oral Arguments are currently scheduled before Judges Keith F. White and Roger K. Gannam, and Associate Judge Brian D. Lambert, 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.
View View File
Docket Date 2024-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S UNNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE AND FILE THE ANSWER BRIEF
Docket Date 2024-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, D.R. Horton, Inc.'s motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before April 17, 2024.
Docket Date 2024-02-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Appellant shall file a corrected brief within tendays from the date of this order.

Documents

Name Date
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
AMENDED ANNUAL REPORT 2016-12-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334726627 0420600 2012-06-09 2112 WHITE JASMINE COURT, APOPKA, FL, 32704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-06-11
Emphasis L: FALL, L: EISAOF
Case Closed 2012-09-07

Related Activity

Type Inspection
Activity Nr 604778
Safety Yes
Type Inspection
Activity Nr 472520
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State