Search icon

LOWRY CONSTRUCTION & FRAMING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LOWRY CONSTRUCTION & FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOWRY CONSTRUCTION & FRAMING, 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: 05 Sep 2002 (23 years ago)
Date of dissolution: 10 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2014 (11 years ago)
Document Number: P02000097400
FEI/EIN Number 200002320

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

Address: 5650 DIXIE STREET, SUITE B, PENSACOLA, FL, 32503
Mail Address: 5650 DIXIE STREET, SUITE B, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LOWRY CONSTRUCTION & FRAMING, INC., MISSISSIPPI 956543 MISSISSIPPI

Key Officers & Management

Name Role Address
LOWRY CONSTRUCTION & FARMING INC Agent 5650 DIXIE STREET, PENSACOLA, FL, 32503
LOWRY SCOTT President 5650 DIXIE STREET, PENSACOLA, FL, 32503
LOWRY STEPHANIE Vice President 5650 DIXIE STREET, PENSACOLA, FL, 32503
LOWRY STEPHANIE a 5650 DIXIE STREET, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-10 - -
REGISTERED AGENT NAME CHANGED 2013-11-26 LOWRY CONSTRUCTION & FARMING INC -
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 5650 DIXIE STREET, SUITE B, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2009-01-12 5650 DIXIE STREET, SUITE B, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-12 5650 DIXIE STREET, SUITE B, PENSACOLA, FL 32503 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000199710 TERMINATED 1000000577522 ORANGE 2014-01-29 2034-02-13 $ 1,136.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000151893 TERMINATED 1000000577519 MIAMI-DADE 2014-01-23 2024-01-29 $ 2,851.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
WATERMARK CONSTRUCTION, L. P. VS THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP 2D2015-4579 2015-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
11-284 GCS

Parties

Name WATERMARK CONSTRUCTION, L. P.
Role Appellant
Status Active
Representations TIMOTHY CORWIN, ESQ., TIMOTHY S. TAYLOR, ESQ.
Name A.B.M. PLASTERING, INC.
Role Appellee
Status Active
Name AMERICAN COATINGS, INC.
Role Appellee
Status Active
Name A B M STUCCO, INC.
Role Appellee
Status Active
Name FLORIDA HOME EXTERIORS, INC.
Role Appellee
Status Active
Name HARTFORD CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Name LOWRY CONSTRUCTION & FRAMING, INC.
Role Appellee
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active
Name THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations JAYNE ANN SKRZYOWSKI PITTMAN, ESQ., DIANE R. MC GINNESS, ESQ., MICHAEL K. WILSON, ESQ., Jeffrey M. Paskert, Esq., GEORGE W. (TREY) TATE, I I I, ESQ., WILLIAM S. CHAMBERS, I V, ESQ., JAMES P. WACZEWSKI, ESQ., DARA DAWSON, ESQ., PAUL JONES, ESQ., TIMOTHY CORWIN, ESQ., JEREMY T. SPRINGHART, ESQ., TIMOTHY S. TAYLOR, ESQ., KATHY J. MAUS, ESQ., JAMES L. PRICE, ESQ., JULIUS F. PARKER, I I I, ESQ.

Docket Entries

Docket Date 2017-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-11-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE, SCOTTSDALE INSURANCE COMPANY'SNOTICE OF FILING CORRECTED APPENDIX "A"TO ITS ORIGINAL ANSWER BRIEF
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-11-29
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED APPENDIX TO ANSWER BRIEF OFAPPELLEE, SCOTTSDALE INSURANCE COMPANY
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-08-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2016-08-16
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SCHEDULE ORAL ARGUMENT
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-08-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ to motion to schedule OA
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-08-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, WATERMARK CONSTRUCTION, L.P.'S RESPONSE TO APPELLEE, SCOTTSDALE INSURANCE COMPANY'S MOTION TO SCHEDULE ORAL ARGUMENT
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-08-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/FLORIDA HOME EXTERIORS' RESPONSE IN OPPOSITION TO APPELLANT/WATERMARK CONSTRUCTION, L.P.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, SCOTTSDALE INSURANCE COMPANY'S MOTION FOR SANCTIONS PURSUANT TO SECTION 57.105, FLORIDA STATUTES AND RULE 9.410FLORIDA RULES OF CIVIL PROCEDURE
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-08-01
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief
Docket Date 2016-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-07-14
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-07-13
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of appellee Lowry Construction & Framing, Inc.'s notice of withdrawal of motion, Lowry's motion of attorney's fees filed June 20, 2016, is stricken.
Docket Date 2016-07-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ LOWRY'S APPENDIX TO ITS AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES AGAINST WATERMARK AND CO-APPELLEE SCOTTSDALE
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-02-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED MOTION FOR EXTENSION OF TIME TO SUPPLEMENT THE RECORD
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-07-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LOWRY'S NOTICE OF WITHDRAWAL OF MOTION FOR APPELLATE ATTORNEYS' FEES AND CONCURRENT NOTICE OF SUBSTITUTION WITH AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES AGAINST WATERMARK AND CO-APPELLEE SCOTTSDALE
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-07-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ LOWRY' S APPENDIX TO ITS AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES AGAINST WATERMARK AND CO-APPELLEE SCOTTSDALE
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-07-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ LOWRY'S AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES AGAINST WATERMARK AND CO-APPELLEE SCOTTSDALE1
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, WATERMARK CONSTRUCTION, L.P.'S RESPONSE TO APPELLEE, SCOTTSDALE INSURANCE COMPANY'S REQUEST TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-06-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE LOWRY CONSTRUCTION & FRAMING INC.'S AMENDED1RESPONSE TO CO-APPELLEE SCOTTSDALE'S MOTION TO STRIKE[LOWRY'S] ANSWER BRIEF
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO SCOTTSDALE'S MOTION TO STRIKE
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee Lowry Construction and Framing shall respond to appellee Scottsdale Insurance Company's motion to strike within 10 days of this order. The other parties may also respond within 10 days of this order.
Docket Date 2016-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE LOWRY CONSTRUCTION & FRAMING INC.'S RESPONSETO CO-APPELLEE SCOTTSDALE'S MOTION TO STRIKE [LOWRY'S]ANSWER BRIEF
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **Deferred to merits panel**(see 07/08/16 ord) ANSWER BRIEF OF APPELLEE, LOWRY CONSTRUCTION AND FRAMING, INC.
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF LOWRY CONSTRUCTION & FRAMING, INC.
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-06-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, FLORIDA HOME EXTERIORS
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ The appellant's motion for extension of time is granted to the extent that the reply brief shall be served within thirty days after the service of the last answer brief, which has not yet occurred.
Docket Date 2016-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 06/20/16 (LOWRY CONSTRUCTION AND FRAMING, INC.)
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-05-18
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ Appendix for Answer brief of Scottsdale Insurance Company
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-05-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ Answer brief of Scottsdale Insurance Company
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21-AB DUE 06/06/16
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/20/16
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 26 - AB DUE 05/16/16
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-03-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-03-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-02-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ IB DUE 45 DAYS-cm
Docket Date 2016-02-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S AMENDED MOTION FOR EXTENSION OF TIME TO SUPPLEMENT THE RECORD
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-02-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO SUPPLEMENT THE RECORD
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-02-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SUPPLEMENT THE RECORD*See Amended motion to supplement the record 2/12/16.*
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2016-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ ESTRADA **RECORD PARTS 1 AND 2 STORED IN FTP**
Docket Date 2015-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-IB DUE 02/15/16
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2015-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WATERMARK CONSTRUCTION, L. P.
Docket Date 2015-10-06
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Scottsdale Insurance Company's motion to strike Lowry Construction and Framing's answer brief is denied. Scottsdale Insurance Company's motion for appellate attorney's fees against Watermark Construction is granted in an amount to be assessed by the trial court. Scottsdale Insurance Company's motion for sanctions against Lowry Construction and Framing is denied. Lowry Construction and Framing's amended motion for appellate attorneys' fees against Watermark Construction is granted in an amount to be assessed by the trial court. Lowry Construction and Framing's amended motion for appellate attorneys' fees against Scottsdale Insurance Company is denied. Florida Home Exteriors' motion for appellate attorney's fees against Watermark Construction is granted in an amount to be assessed by the trial court.Watermark Construction's motion for appellate attorneys' fees is denied.
Docket Date 2016-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Scottsdale Insurance Company's motion to strike appellee Lowry Construction and Framing Inc.'s answer brief is deferred to the merits panel.Appellee Scottsdale Insurance Company's motion to dispense with oral argument is denied. Oral argument will be scheduled and, unless decided otherwise by the merits panel, conducted.
Docket Date 2016-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ LOWRY'S AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES AGAINST WATERMARK AND CO-APPELLEE SCOTTSDALE
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-07-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LOWRY'S NOTICE OF WITHDRAWAL OF MOTION FOR APPELLATE ATTORNEYS' FEES AND CONCURRENT NOTICE OF SUBSTITUTION WITH AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES AGAINST WATERMARK AND CO-APPELLEE SCOTTSDALE
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, SCOTTSDALE INSURANCE COMPANY'S RESPONSE TO APPELLEE, LOWRY CONSTRUCTION AND FRAMING, INC's MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP
Docket Date 2016-06-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ APPENDIX TO ANSWER BRIEF OF APPELLEE, LOWRYCONSTRUCTION' S AND FRAMING, INC.
On Behalf Of THE PALMS AT LAKE TULANE LIMITED PARTNERSHIP

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-07-10
ANNUAL REPORT 2014-05-18
AMENDED ANNUAL REPORT 2013-11-26
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311821896 0419700 2009-05-13 4101 COMMONS DRIVE, DESTIN, FL, 32541
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-05-19
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2010-01-06

Related Activity

Type Referral
Activity Nr 201357902
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2009-06-15
Abatement Due Date 2009-06-18
Current Penalty 525.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 01 Mar 2025

Sources: Florida Department of State