Search icon

DRAWDY BROTHERS CONSTRUCTION II, INC. - Florida Company Profile

Company Details

Entity Name: DRAWDY BROTHERS CONSTRUCTION II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAWDY BROTHERS CONSTRUCTION II, 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: 21 Apr 2000 (25 years ago)
Date of dissolution: 05 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 05 Sep 2014 (11 years ago)
Document Number: P00000041342
FEI/EIN Number 651022657

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

Address: 2945 W. MIDWAY RD., FT. PIERCE, FL, 34981
Mail Address: 2945 W. MIDWAY RD., FT. PIERCE, FL, 34981
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAWDY TROY Vice President 9701 MULLER RD, FORT PIERCE, FL, 34945
DRAWDY PHILLIP D Vice President 12000 W. MIDWAY ROAD, FORT PIERCE, FL, 34945
POTTORFF JENNIFER D Secretary 1801 S. HEADER CANAL ROAD, FORT PIERCE, FL, 34945
DRAWDY PHILLIP Agent 2945 W MIDWAY ROAD, FORT PIERCE, FL, 34981
DRAWDY PHILLIP President 10690 W MIDWAY, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-09-05 - -
REGISTERED AGENT NAME CHANGED 2001-03-09 DRAWDY, PHILLIP -
REGISTERED AGENT ADDRESS CHANGED 2001-03-09 2945 W MIDWAY ROAD, FORT PIERCE, FL 34981 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001180479 TERMINATED 05-CA-2627-O CIRCUIT, ORANGE COUNTY, FL 2009-04-13 2014-04-28 $461,561.93 R.C. STEVENS CONSTRUCTION COMPANY, 3333 LAWRENCE STREET, ORLANDO, FL 32805

Court Cases

Title Case Number Docket Date Status
VILLA VERDE CONDOMINIUM ASSOCIATION, INC., A FLORIDA NON-PROFIT CORPORATION VS KOPELOUSOS CONSTRUCTION COMPANY, INC., GREENE INTERNATIONAL REAL ESTATE, INC., W&J CONSTRUCTION CORPORATION, W&J CONSTRUCTION CO., LLC, DRAWDY BROTHERS CONSTRUCTION II, INC., ET AL 5D2017-4112 2017-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2014-CA-025592

Parties

Name VILLA VERDE CONDOMINIUM ASSOC, INC, A FLORIDA NON-PROFIT CORPORATION
Role Appellant
Status Active
Representations STEVEN R. SCHOOLEY
Name W&J CONSTRUCTION CO, LLC
Role Appellee
Status Active
Name GARY C. KRUEGER, PE
Role Appellee
Status Active
Name W&J CONSTRUCTION CORPORATION
Role Appellee
Status Active
Name KOPELOUSOS CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Representations Robert M. Darroch, RICHARD LYNDON LASSETER, Kieran F. O'Connor, Derek J. Angell, EDWARD M. BOOTH, JR, Lee D. Wedekind, III, Michael E. Milne, Trevor B. Arnold
Name NICK WITEK
Role Appellee
Status Active
Name TLC ENGINEERING FOR ARCHITECTURE, INC
Role Appellee
Status Active
Name GREENE INTERNATIONAL REAL ESTATE INC
Role Appellee
Status Active
Name DRAWDY BROTHERS CONSTRUCTION II, INC.
Role Appellee
Status Active
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-31
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ SEE 6/1 CORRECTED ORDER
Docket Date 2019-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ CERTIFICATION AND WRITTEN OPIN
Docket Date 2019-04-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2019-04-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ CERTIFICATION AND WRITTEN OPIN
On Behalf Of VILLA VERDE CONDOMINIUM ASSOC, INC, A FLORIDA NON-PROFIT CORPORATION
Docket Date 2019-04-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ CIT OP
Docket Date 2019-04-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2019-01-29
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ AMENDED
Docket Date 2019-01-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ LAW DAY
Docket Date 2018-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2018-10-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VILLA VERDE CONDOMINIUM ASSOC, INC, A FLORIDA NON-PROFIT CORPORATION
Docket Date 2018-10-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY FEES
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2018-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2018-09-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2018-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/24
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2018-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VILLA VERDE CONDOMINIUM ASSOC, INC, A FLORIDA NON-PROFIT CORPORATION
Docket Date 2018-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 644 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/3
On Behalf Of VILLA VERDE CONDOMINIUM ASSOC, INC, A FLORIDA NON-PROFIT CORPORATION
Docket Date 2018-06-01
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 5/31 ORDER, DISMISSED ONLY AS TO TLC AND G.C.KRUEGER. CASE REMAIN PENDING AS TO ALL OTHER APPELLEES.
Docket Date 2018-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ CORRECTED ORDER ISSUED 6/1
Docket Date 2018-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT FOR PARTIAL APPELLEES
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2018-04-23
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE IN 70 DAYS
Docket Date 2018-04-22
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NADINE MITCHELL
Docket Date 2018-04-17
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ TIME CHANGE ONLY
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2018-04-10
Type Mediation
Subtype Other
Description Other ~ NOTICE OF MEDIATION - LOCATION CHANGE
Docket Date 2018-03-08
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2018-03-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of VILLA VERDE CONDOMINIUM ASSOC, INC, A FLORIDA NON-PROFIT CORPORATION
Docket Date 2018-02-12
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2018-01-23
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2018-01-22
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-01-19
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of VILLA VERDE CONDOMINIUM ASSOC, INC, A FLORIDA NON-PROFIT CORPORATION
Docket Date 2018-01-09
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-01-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DEREK J ANGELL 0073449
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2018-01-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA STEVEN R SCHOOLEY 0656577
On Behalf Of VILLA VERDE CONDOMINIUM ASSOC, INC, A FLORIDA NON-PROFIT CORPORATION
Docket Date 2018-01-05
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2018-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KOPELOUSOS CONSTRUCTION COMPANY, INC.
Docket Date 2017-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/27
On Behalf Of VILLA VERDE CONDOMINIUM ASSOC, INC, A FLORIDA NON-PROFIT CORPORATION
Docket Date 2017-12-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Off/Dir Resignation 2024-05-02
CORAPVDWN 2014-09-05
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335512984 0418800 2012-07-31 1000 36TH STREET, VERO BEACH, FL, 34981
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-07-31
Emphasis L: EISAOF, L: FALL
Case Closed 2013-01-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2012-09-06
Current Penalty 2700.0
Initial Penalty 4500.0
Final Order 2012-09-17
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(3): Each employee in a hoist area was not protected from falling 6 feet (1.8m) or more to lower levels by guardrail systems or personal fall arrest systems: On the northwest second floor edge of an addition under construction at The Indian River Medical Center located at 1000 36th Street in Vero Beach, Florida: An employee performing work moving and stacking equipment at the unprotected edge of a hoist area approximately 17 ft. 2 inches above a lower level was not protected from falling to that lower level, on or about July 31, 2012.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2012-09-06
Abatement Due Date 2012-09-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-10-05
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: On site of an addition under construction at The Indian River Medical Center located at 1000 36th Street in Vero Beach, Florida: An employee performing work moving and stacking equipment at the unprotected edge of a hoisting area was not provided with a training program for the hazards associated with falls, on or about July 31, 2012. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
314296567 0420600 2010-02-12 210 CENTURY BLVD, BARTOW, FL, 33830
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-02-12
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2010-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2010-03-15
Abatement Due Date 2010-03-18
Current Penalty 506.25
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 4
Gravity 01
313770026 0420600 2009-08-24 PEABODY HOTEL, ORLANDO, FL, 32801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-08-24
Emphasis L: FALL
Case Closed 2009-09-30
312151681 0418800 2008-11-26 1022 EASTER LILY LANE, VERO BEACH, FL, 32963
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2008-11-26
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-03-23

Related Activity

Type Accident
Activity Nr 100680941
310213871 0418800 2006-12-06 3500 OCEAN BLVD., VERO BEACH, FL, 34496
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-06
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2007-03-14

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B03
Issuance Date 2007-02-05
Abatement Due Date 2007-02-08
Current Penalty 1500.0
Initial Penalty 10500.0
Nr Instances 2
Nr Exposed 3
Gravity 05
310449756 0420600 2006-12-05 OLD SOUTHERN BANK, ROUTE 50, CLERMONT, FL, 34711
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-12-05
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: SILICA, L: FALL, N: SILICA
Case Closed 2007-03-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 2007-02-07
Abatement Due Date 2007-02-12
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B07
Issuance Date 2007-02-07
Abatement Due Date 2007-02-12
Current Penalty 2500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-02-07
Abatement Due Date 2007-02-12
Current Penalty 7000.0
Initial Penalty 12500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
308403088 0418800 2005-02-24 8467 LAKE WORTH RD, LAKE WORTH, FL, 33467
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-02-24
Emphasis L: FALL
Case Closed 2005-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2005-08-23
Abatement Due Date 2005-08-29
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B05 I
Issuance Date 2005-08-23
Abatement Due Date 2005-08-29
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 B05 II
Issuance Date 2005-08-23
Abatement Due Date 2005-08-29
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C01
Issuance Date 2005-08-23
Abatement Due Date 2005-08-29
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2005-08-23
Abatement Due Date 2005-08-29
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2005-08-23
Abatement Due Date 2005-08-29
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 2005-08-23
Abatement Due Date 2005-08-29
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-08-23
Abatement Due Date 2005-08-29
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2005-08-23
Abatement Due Date 2005-08-26
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2005-08-23
Abatement Due Date 2005-08-26
Nr Instances 9
Nr Exposed 6
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2005-08-23
Abatement Due Date 2005-08-26
Current Penalty 1200.0
Initial Penalty 2500.0
Nr Instances 9
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-08-23
Abatement Due Date 2005-08-29
Current Penalty 30000.0
Initial Penalty 50000.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 02002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-08-23
Abatement Due Date 2005-08-26
Current Penalty 10000.0
Initial Penalty 25000.0
Nr Instances 2
Nr Exposed 6
Gravity 10
308465350 0420600 2004-12-07 1550 OLD LAKE WILSON RD., DAVENPORT, FL, 34747
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-12-08
Emphasis L: FALL
Case Closed 2005-04-19

Related Activity

Type Inspection
Activity Nr 308465269

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-03-29
Abatement Due Date 2005-04-01
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2005-03-29
Abatement Due Date 2005-04-21
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2005-03-29
Abatement Due Date 2005-04-04
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-04-11
Abatement Due Date 2005-04-14
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2005-04-11
Abatement Due Date 2005-04-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
306234675 0420600 2003-01-21 7025 COUNTY RD 46A, LAKE MARY, FL, 32746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-01-21
Emphasis L: FALL
Case Closed 2003-03-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2003-02-14
Abatement Due Date 2003-03-19
Current Penalty 1275.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2003-02-14
Abatement Due Date 2003-02-20
Current Penalty 7500.0
Initial Penalty 7500.0
Nr Instances 2
Nr Exposed 2
Gravity 01
305494395 0418800 2002-04-25 8467 LAKE WORTH RD, LAKE WORTH, FL, 33467
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-04-25
Emphasis S: CONSTRUCTION, L: FALL, L: FLCARE
Case Closed 2002-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-05-02
Abatement Due Date 2002-05-08
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-06-11
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-07-11

Related Activity

Type Referral
Activity Nr 202336541
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2001-06-22
Abatement Due Date 2001-06-27
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 1
Gravity 02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1612846 Intrastate Non-Hazmat 2007-03-01 0 - 3 3 Private(Property)
Legal Name DRAWDY BROTHERS CONSTRUCTION II INC
DBA Name -
Physical Address 2945 W MIDWAY ROAD, FT PIERCE, FL, 34981, US
Mailing Address 2945 W MIDWAY ROAD, FT PIERCE, FL, 34981, US
Phone (772) 464-8160
Fax (772) 464-0360
E-mail -

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State