Search icon

WINDOOR INCORPORATED - Florida Company Profile

Company Details

Entity Name: WINDOOR INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINDOOR INCORPORATED 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 Jan 2001 (24 years ago)
Date of dissolution: 28 Mar 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: P01000004370
FEI/EIN Number 593689570

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

Address: 1070 TECHNOLOGY DRIVE, North Venice, FL, 34275, US
Mail Address: 1070 TECHNOLOGY DRIVE, North Venice, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Jeffrey T President 1070 TECHNOLOGY DRIVE, North Venice, FL, 34275
West Brad Treasurer 1070 TECHNOLOGY DRIVE, North Venice, FL, 34275
McCutcheon David Director 1070 TECHNOLOGY DRIVE, North Venice, FL, 34275
Lapinska Deborah Director 1070 TECHNOLOGY DRIVE, North Venice, FL, 34275
Hershberger Rodney Director 1070 TECHNOLOGY DRIVE, North Venice, FL, 34275
Quinn Ryan T Secretary 1070 TECHNOLOGY DRIVE, North Venice, FL, 34275
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011128 WINDOOR EXPIRED 2011-01-28 2016-12-31 - 7500 AMSTERDAM DRIVE, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CONVERSION 2024-03-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000142039. CONVERSION NUMBER 100000251501
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 1070 TECHNOLOGY DRIVE, North Venice, FL 34275 -
CHANGE OF MAILING ADDRESS 2022-04-12 1070 TECHNOLOGY DRIVE, North Venice, FL 34275 -
REGISTERED AGENT NAME CHANGED 2017-04-18 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 1201 Hays Street, Tallahassee, FL 32301 -
NAME CHANGE AMENDMENT 2005-06-28 WINDOOR INCORPORATED -

Court Cases

Title Case Number Docket Date Status
SBP HOMES, LLC, Appellant(s) v. 84 LUMBER COMPANY, et al., Appellee(s). 4D2022-2603 2022-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2020CA000046

Parties

Name SBP HOMES, LLC
Role Appellant
Status Active
Representations Christopher N. Bellows, Daniel M. Mahfood
Name WINDOOR INCORPORATED
Role Appellee
Status Active
Name Schulke, Bittle and Stoddard, LLC
Role Appellee
Status Active
Name SNYDER PLUMBING OF THE TREASURE COAST, INC.
Role Appellee
Status Active
Name Frotnick Door, Inc.
Role Appellee
Status Active
Name WARREN DESIGNS LLC
Role Appellee
Status Active
Name PRECISE PAINTING OF ST. LUCIE COUNTY, LLC
Role Appellee
Status Active
Name Pardon, Inc.
Role Appellee
Status Active
Name D&D Garage Doors of Port St. Lucie, Inc.
Role Appellee
Status Active
Name DAVIDSON INSULATION & ACOUSTICS, INC.
Role Appellee
Status Active
Name RB Plastering & Stucco, Inc.
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active
Name 84 LUMBER COMPANY
Role Appellee
Status Active
Representations J. Michael Grimley, Lauren J. Smith, Brandon Camilleri, Amy S. Farrior, David Drahos, Daniel Henry Cohan, Hardy L. Roberts, Mark A. Smith, Kelly Carey Bagge, C. Jade Davis, Christine M. Hoke, George J. Dramis, Shirley T. Faircloth, Joy Spillis Lundeen, John A. Howard, Angielika VandenBerg, Michael C. Larmoyeux, Jr., Labeed Ahmed Choudhry, Matthew Greetham, Robert A. Dalessio, Daniel J. Deleo, Brett M. Henson, John A. Chiocca, Paula J. Campione, David S. Harrigan, Raymond T. Elligett, Jr., Justin Niznik, Daniel Eric Levin, Jose B. Rodriguez

Docket Entries

Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2023-11-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing Contractor Commercial Credit Agreement
On Behalf Of 84 Lumber Company
Docket Date 2023-11-15
Type Order
Subtype Order
Description ORDERED that Appellee, 84 Lumber Company, shall provide the court, within five (5) days from the date of this order, a complete legible copy of the Contractor Commercial Credit Agreement found in the Record at bate stamps 2011-2012 referred to in the briefs.
View View File
Docket Date 2023-09-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-07-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 84 Lumber Company
Docket Date 2023-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 84 Lumber Company
Docket Date 2023-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SBP Homes,LLC
Docket Date 2023-07-18
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SBP Homes,LLC
Docket Date 2023-07-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 07/18/2023**
On Behalf Of 84 Lumber Company
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of SBP Homes,LLC
Docket Date 2023-06-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 07/25/2023
Docket Date 2023-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 84 Lumber Company
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 84 Lumber Company
Docket Date 2023-05-15
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S FEE MOTION
On Behalf Of 84 Lumber Company
Docket Date 2023-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 05/15/2023**
On Behalf Of SBP Homes,LLC
Docket Date 2023-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of 84 Lumber Company
Docket Date 2023-04-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/08/2023
Docket Date 2023-03-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SBP Homes,LLC
Docket Date 2023-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of 84 Lumber Company
Docket Date 2023-03-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's March 27, 2023 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **STRICKEN**
On Behalf Of 84 Lumber Company
Docket Date 2023-03-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SBP Homes,LLC
Docket Date 2023-03-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of SBP Homes,LLC
Docket Date 2023-03-01
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 SBP Homes,LLC
Docket Date 2023-03-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SBP Homes,LLC
Docket Date 2023-02-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's February 7, 2023 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-02-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of SBP Homes,LLC
Docket Date 2023-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SBP Homes,LLC
Docket Date 2023-01-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/06/2023
Docket Date 2023-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SBP Homes,LLC
Docket Date 2022-12-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/02/2023
Docket Date 2022-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SBP Homes,LLC
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SBP Homes,LLC
Docket Date 2022-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SBP Homes,LLC
Docket Date 2022-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,324 PAGES
Docket Date 2022-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of 84 Lumber Company
Docket Date 2022-10-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2022-10-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the October 3, 2022 motion of Rodolfo Sorondo, Jr., counsel for appellant, to withdraw as counsel is granted.
Docket Date 2022-10-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SBP Homes,LLC
Docket Date 2022-09-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SBP Homes,LLC
Docket Date 2022-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SBP Homes,LLC
Docket Date 2024-03-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's March 1, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 10, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. Further,ORDERED that appellant's March 1, 2023 motion to supplement the record is granted, and the record is supplemented to include 84 Lumber’s Answer, Affirmative Defenses and Counterclaim. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/03/23
Docket Date 2022-10-17
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee 84 Lumber Company's October 17, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-09-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2020-02-15
AMENDED ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347097768 0419730 2023-11-09 7500 AMSTERDAM DRIVE, ORLANDO, FL, 32832
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2023-11-10
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2023-11-13
344621776 0420600 2020-02-11 7500 AMSTERDAM DRIVE, ORLANDO, FL, 32832
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-02-18
Emphasis L: FORKLIFT, L: HINOISE, N: AMPUTATE
Case Closed 2020-07-20

Related Activity

Type Complaint
Activity Nr 1540985
Safety Yes
Health Yes
Type Inspection
Activity Nr 1463911
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2020-06-05
Abatement Due Date 2020-07-01
Current Penalty 4337.5
Initial Penalty 8675.0
Final Order 2020-07-01
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedures, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: a. On or about February 11, 2020, at the jobsite, the written Lock Out / Tag Out (LOTO) program provided to employees operating two balers/compactors did not provide the procedures or directions on when a LOTO device is required, the purpose of the steps being performed, procedures for protecting employees, and requirements for periodic inspections of the LOTO program.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100147 C07 I
Issuance Date 2020-06-05
Abatement Due Date 2020-07-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-07-01
Nr Instances 2
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide adequate training to ensure that the purpose and function of the energy control program was understood by employees: a. On or about February 11, 2020, at the jobsite, employees operating vertical balers were not provided specific Lockout / Tagout (LOTO) training as to the location of power sources, type of LOTO devices required for machinery being serviced and or cleared and methods of verifying the stored energy has been released, thus exposing employees to crushing injuries and amputations hazards.
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A03
Issuance Date 2020-06-05
Abatement Due Date 2020-07-01
Current Penalty 867.5
Initial Penalty 1735.0
Final Order 2020-07-01
Nr Instances 1
Nr Exposed 250
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(3): At the end of the calendar year, the employer did not certify the OSHA 300A Form or it's equivalent. a. On or about February 11, 2020, at the jobsite, the OSHA 300A logs that were provide by the employer for 2019 were not signed by a company executive.
Citation ID 02002
Citaton Type Other
Standard Cited 19040032 B02 II
Issuance Date 2020-06-05
Abatement Due Date 2020-07-01
Current Penalty 867.5
Initial Penalty 1735.0
Final Order 2020-07-01
Nr Instances 2
Nr Exposed 250
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(b)(2)(ii): The annual summary did not include one or more of the following elements: the calendar year covered, the company's name, establishment name, establishment address, annual average number of employees covered by the OSHA 300 Log, and the total hours worked by all employees covered by the OSHA 300 Log: a. On or about February 11, 2020, the OSHA 300A logs provided for 2017 & 2018 were missing the calendar year, total hours worked and NAICS code.
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2020-06-05
Abatement Due Date 2020-07-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-07-01
Nr Instances 1
Nr Exposed 250
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a. On or about February 11, 2020, at the jobsite, in the receiving area, the location of a portable fire extinguisher was not posted along the wall above the mounted location of the fire extinguisher.
344639117 0420600 2020-02-11 7500 AMSTERDAM DRIVE, ORLANDO, FL, 32832
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2020-02-11
Case Closed 2020-05-20

Related Activity

Type Inspection
Activity Nr 1462177
Safety Yes
Type Referral
Activity Nr 1543031
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 F06
Issuance Date 2020-04-23
Current Penalty 584.4
Initial Penalty 974.0
Final Order 2020-05-06
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the information specified under paragraphs (f)(6)(i) through (ii) of this section: a. On or about 2/11/2020, in the manufacturing area, employees were exposed to chemical hazards, in that, the bottles containing unknown chemicals in the working area were not labeled correctly.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2020-04-23
Abatement Due Date 2020-05-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-05-06
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a. On or about 2/11/20, in the manufacturing area, employees were exposed to chemical hazards, in that, the employees were not trained on the details of the Hazard Communication (HAZCOM) program while using chemicals such as but not limited to CutSpan for manufacturing purposes.
344333588 0420600 2019-09-25 7500 AMSTERDAM DRIVE, ORLANDO, FL, 32832
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-09-25
Emphasis L: FORKLIFT
Case Closed 2020-01-24

Related Activity

Type Referral
Activity Nr 1496685
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2019-11-13
Current Penalty 13298.35
Initial Penalty 20459.0
Final Order 2019-12-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) On or about 09/06/2019, at the production area, the Spring Cap Die Machine was unguarded at the point of operation, exposing employees to caught-in-between/crushing hazards. Employees could place their hands into the machine to clear jams. Windoor Incorporated was previously cited for a violation of this Occupational Safety and Health Standard 29 CFR 1910.212(a)(1), which was contained in OSHA inspection number 1165613, citation number 1, item number 2 and was affirmed as a final order on 09/30/2016 with respect to a workplace located at 7500 Amsterdam Dr., Orando, FL 32832
341656130 0420600 2016-07-27 7500 AMSTERDAM DRIVE, ORLANDO, FL, 32832
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-07-27
Emphasis N: AMPUTATE
Case Closed 2016-10-04

Related Activity

Type Referral
Activity Nr 1115576
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2016-09-08
Abatement Due Date 2016-10-04
Current Penalty 6734.4
Initial Penalty 11224.0
Final Order 2016-09-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to unguarded foot pedals: a) Department 9000 - No means were provided to protect a foot pedal of a Univer Crimping machine from unintentional actuation by falling or moving objects or by accidental stepping on the pedal, on or about July 27, 2016.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2016-09-08
Abatement Due Date 2016-10-04
Current Penalty 6734.4
Initial Penalty 11224.0
Final Order 2016-09-30
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Department 9000 - There was inadequate guarding on a Univer HP 601 crimping machine near the point of operation, on or about July 27, 2016.
339633851 0420600 2014-03-12 7500 AMSTERDAM DR, ORLANDO, FL, 32832
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-04-02
Emphasis L: EISAOF, L: EISAX
Case Closed 2014-04-30

Related Activity

Type Complaint
Activity Nr 874490
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2014-04-17
Abatement Due Date 2014-04-23
Current Penalty 540.0
Initial Penalty 900.0
Final Order 2014-04-29
Nr Instances 1
Nr Exposed 165
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(4): The employer did not post an OSHA 300A Form or equivalent by February 1 thru April 30: (a) at the establishment - the employer failed to post the 2013 annual summary of work related injuries and illnesses; observed on or about 3/12/14.
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2014-04-17
Abatement Due Date 2014-05-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-29
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: (a) at the workplace - employees who were required to wear a respirator when spray painting were not provided with a medical evaluation; observed on or about 3/12/14.

Date of last update: 01 Mar 2025

Sources: Florida Department of State