Search icon

FLORIDA SAFETY CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SAFETY CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SAFETY CONTRACTORS, 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: 08 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000112909
FEI/EIN Number 571191566

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

Address: 11825 JACKSON ROAD, THONOTOSASSA, FL, 33592, US
Mail Address: PO BOX 16628, TEMPLE TERRACE, FL, 33687, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA SAFETY CONTRACTORS, INC. 401(K) PLAN 2021 571191566 2022-12-28 FLORIDA SAFETY CONTRACTORS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237310
Sponsor’s telephone number 8139829172
Plan sponsor’s address 10801 EAGLE EYE WAY, TAMPA, FL, 33647
FLORIDA SAFETY CONTRACTORS, INC. 401(K) PLAN 2021 571191566 2022-10-11 FLORIDA SAFETY CONTRACTORS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237310
Sponsor’s telephone number 8139829172
Plan sponsor’s address 10801 EAGLE EYE WAY, TAMPA, FL, 33647
FLORIDA SAFETY CONTRACTORS, INC. 401(K) PLAN 2014 571191566 2015-10-05 FLORIDA SAFETY CONTRACTORS, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237310
Sponsor’s telephone number 8139829172
Plan sponsor’s address P.O. BOX 16628, TAMPA, FL, 33687

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing MICHAEL REICHART
Valid signature Filed with authorized/valid electronic signature
FLORIDA SAFETY CONTRACTORS, INC. 401(K) PLAN 2013 571191566 2014-10-03 FLORIDA SAFETY CONTRACTORS, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237310
Sponsor’s telephone number 8139829172
Plan sponsor’s address P.O. BOX 16628, TAMPA, FL, 33687

Signature of

Role Plan administrator
Date 2014-10-03
Name of individual signing MICHAEL REICHART
Valid signature Filed with authorized/valid electronic signature
FLORIDA SAFETY CONTRACTORS, INC. 401(K) PLAN 2012 571191566 2013-10-08 FLORIDA SAFETY CONTRACTORS, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237310
Sponsor’s telephone number 8139829172
Plan sponsor’s address P.O. BOX 16628, TAMPA, FL, 33687

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing MICHAEL REICHART
Valid signature Filed with authorized/valid electronic signature
FLORIDA SAFETY CONTRACTORS, INC. 401(K) PLAN 2011 571191566 2012-10-10 FLORIDA SAFETY CONTRACTORS, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237310
Sponsor’s telephone number 8139829172
Plan sponsor’s address P.O. BOX 16628, TAMPA, FL, 33687

Plan administrator’s name and address

Administrator’s EIN 571191566
Plan administrator’s name FLORIDA SAFETY CONTRACTORS, INC.
Plan administrator’s address P.O. BOX 16628, TAMPA, FL, 33687
Administrator’s telephone number 8139829172

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing MICHAEL REICHART
Valid signature Filed with authorized/valid electronic signature
FLORIDA SAFETY CONTRACTORS, INC. 401(K) PLAN 2010 571191566 2011-08-10 FLORIDA SAFETY CONTRACTORS, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237310
Sponsor’s telephone number 8139829172
Plan sponsor’s address P.O. BOX 16628, TAMPA, FL, 33687

Plan administrator’s name and address

Administrator’s EIN 571191566
Plan administrator’s name FLORIDA SAFETY CONTRACTORS, INC.
Plan administrator’s address P.O. BOX 16628, TAMPA, FL, 33687
Administrator’s telephone number 8139829172

Signature of

Role Plan administrator
Date 2011-08-10
Name of individual signing MICHAEL REICHART
Valid signature Filed with authorized/valid electronic signature
FLORIDA SAFETY CONTRACTORS, INC. 401(K) PLAN 2009 571191566 2010-07-23 FLORIDA SAFETY CONTRACTORS, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237310
Sponsor’s telephone number 8139829172
Plan sponsor’s address P.O. BOX 16628, TAMPA, FL, 33687

Plan administrator’s name and address

Administrator’s EIN 571191566
Plan administrator’s name FLORIDA SAFETY CONTRACTORS, INC.
Plan administrator’s address P.O. BOX 16628, TAMPA, FL, 33687
Administrator’s telephone number 8139829172

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing MICHAEL REICHART
Valid signature Filed with authorized/valid electronic signature
FLORIDA SAFETY CONTRACTORS, INC. 401(K) PLAN 2009 571191566 2010-07-23 FLORIDA SAFETY CONTRACTORS, INC. 56
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237310
Sponsor’s telephone number 8139829172
Plan sponsor’s address P.O. BOX 16628, TAMPA, FL, 33687

Plan administrator’s name and address

Administrator’s EIN 571191566
Plan administrator’s name FLORIDA SAFETY CONTRACTORS, INC.
Plan administrator’s address P.O. BOX 16628, TAMPA, FL, 33687
Administrator’s telephone number 8139829172

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing MICHAEL REICHART
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-07-23
Name of individual signing ELAINE REICHART
Valid signature Filed with authorized/valid electronic signature
FLORIDA SAFETY CONTRACTORS, INC. 401(K) PLAN 2009 571191566 2010-07-23 FLORIDA SAFETY CONTRACTORS, INC. 56
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237310
Sponsor’s telephone number 8139829172
Plan sponsor’s address P.O. BOX 16628, TAMPA, FL, 33687

Plan administrator’s name and address

Administrator’s EIN 571191566
Plan administrator’s name FLORIDA SAFETY CONTRACTORS, INC.
Plan administrator’s address P.O. BOX 16628, TAMPA, FL, 33687
Administrator’s telephone number 8139829172

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing MICHAEL REICHART
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
PERSAUD PREM Vice President 11825 JACKSON ROAD, THONOTOSASSA, FL, 33592
LOUKS LINDA Director 11825 JACKSON ROAD, THONOTOSASSA, FL, 33592
DELBRIDGE TRACIE Secretary 11825 JACKSON RD, THONOTOSASSA, FL, 33592
Reichart Elaine Treasurer 11825 JACKSON ROAD, THONOTOSASSA, FL, 33592
HOUSTON BART AESQ. Agent 633 S.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301
REICHART MICHAEL K President 11825 JACKSON ROAD, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 633 S.E. THIRD AVENUE, SUITE 4R, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-12-21 HOUSTON, BART A, ESQ. -
AMENDMENT 2016-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 11825 JACKSON ROAD, THONOTOSASSA, FL 33592 -
CHANGE OF MAILING ADDRESS 2009-03-31 11825 JACKSON ROAD, THONOTOSASSA, FL 33592 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000533521 ACTIVE 2020-CA-008475 13TH CIRCUIT-HILLSBOROUGH 2023-09-27 2028-11-08 $60,086.83 REXEL USA, INC. D/B/A GEXPRO, 5429 LBJ FREEWAY, SUITE 600, DALLAS, TX 75240
J22000354151 ACTIVE 21-CA-005915 THIRTEENTH JUDICIAL COURT 2022-06-24 2027-07-25 $249,561.87 HERC RENTALS, INC., 27500 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL 34134
J22000027153 ACTIVE 21-CA-005852 CIRCUIT COURT, HILLSBOROUGH 2021-12-17 2027-01-19 $57,666.97 AMERIS BANK, 3490 PIEDMONT ROAD, ATLANTA, GA 30305
J21000595797 ACTIVE CACE21001403 17TH CIRCUIT, BROWARD COUNTY 2021-10-10 2026-11-22 $$68,225.40 ROUNDTREE INDUSTRIAL LLC, 4595 OAKES ROAD, DAVIE, FL 33314
J21000192306 ACTIVE 16-2020-CA-006385 CIRCUIT COURT, DUVAL COUNTY 2021-04-06 2026-04-29 $73,953.52 FUTURE WORKS COMMUNICATIONS, INC., 6756-2 PHILIPS INDUSTRIAL LN, JACKSONVILLE, FL 32256
J20000267613 ACTIVE 19-CA-012701 HILLSBOROUGH COUNTY CIRCUIT 2020-06-29 2025-08-05 $35511.04 AMERISURE INSURANCE COMPANY C/O YATES AND SCHILLER P.A, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Court Cases

Title Case Number Docket Date Status
SONYA REIGELSPERGER VS FLORIDA SAFETY CONTRACTORS, INC. AND HILLSBOROUGH COUNTY 2D2019-3986 2019-10-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-530

Parties

Name SONYA REIGELSPERGER
Role Appellant
Status Active
Representations KEVIN BRITT WOODS, ESQ., KATHRYN E. LEE, ESQ.
Name FLORIDA SAFETY CONTRACTORS, INC.
Role Appellee
Status Active
Representations Chance Lyman, Esq., HALA A. SANDRIDGE, ESQ., KELLY CANFIELD, ESQ., ROBERT E. BRAZEL, ESQ., RORY JURMAN, ESQ., JILL MENDELSOHN, ESQ.
Name HILLSBOROUGH COUNTY, INC.
Role Appellee
Status Active
Name HON. ELIZABETH RICE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee/Cross-Appellants’ motion for extension of time is granted, and the answer/cross-initial brief shall be served by June 11, 2020. The Appellant/Cross-Appellee's objection is noted.
Docket Date 2020-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ HILLSBOROUGH COUNTY
On Behalf Of FLORIDA SAFETY CONTRACTORS, INC.
Docket Date 2022-09-13
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ **3 USB EXHIBITS RETURNED TO CIRCUIT COURT**
Docket Date 2021-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee/Cross-Appellant Florida Safety Contractors, Inc.'s, motion for attorney's fees is denied.
Docket Date 2021-03-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-01-13
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 24, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Matthew C. Lucas. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test
Docket Date 2020-12-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of SONYA REIGELSPERGER
Docket Date 2020-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA SAFETY CONTRACTORS, INC.
Docket Date 2020-12-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA SAFETY CONTRACTORS, INC.
Docket Date 2020-12-14
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant Reply Brief
On Behalf Of FLORIDA SAFETY CONTRACTORS, INC.
Docket Date 2020-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description ORDER GRANTING EOT FOR CROSS-REPLY BRIEF ~ Appellees' motion for an extension of time is granted, and Appellees may serve the cross-reply brief by December 14, 2020.
Docket Date 2020-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of FLORIDA SAFETY CONTRACTORS, INC.
Docket Date 2020-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Appellee/Cross-Appellants' Cross-Reply Brief DUE 11/30/20
On Behalf Of FLORIDA SAFETY CONTRACTORS, INC.
Docket Date 2020-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Appellee/Cross-Appellants' Cross-Reply Brief DUE 10/29/20
On Behalf Of FLORIDA SAFETY CONTRACTORS, INC.
Docket Date 2020-08-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY TO ANSWER BRIEF AND CROSS-ANSWER BRIEF
On Behalf Of SONYA REIGELSPERGER
Docket Date 2020-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SONYA REIGELSPERGER
Docket Date 2020-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - Reply/Cross-Answer Brief DUE 8/28/20
On Behalf Of SONYA REIGELSPERGER
Docket Date 2020-07-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Reply/Cross-Answer Brief DUE 8/21/20
On Behalf Of SONYA REIGELSPERGER
Docket Date 2020-06-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF/CROSS INITIAL BRIEF
On Behalf Of FLORIDA SAFETY CONTRACTORS, INC.
Docket Date 2020-06-22
Type Notice
Subtype Notice
Description Notice ~ APPELLEE HILLSBOROUGH COUNTY'S NOTICE OF ADOPTION OF APPELLEE'SFLORIDA SAFETY CONTRACTORS, INC., AMERISURE INSURANCE COMPANYAND AMERISURE MUTUAL INSURANCE COMPANY'S ANSWER BRIEF
On Behalf Of FLORIDA SAFETY CONTRACTORS, INC.
Docket Date 2020-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee/Cross-Appellants’ motion for extension of time is granted, and the answer/cross-initial brief shall be served by June 22, 2020.
Docket Date 2020-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR EXTENSION OF TIME FOR SERVICE OF ANSWER/CROSS-INITIAL BRIEF
On Behalf Of FLORIDA SAFETY CONTRACTORS, INC.
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Hillsborough County's motion for extension of time is granted, and the answer brief shall be served by June 11, 2020.
Docket Date 2020-05-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S WITHDRAWAL OF OBJECTION TO MOTION FOR EXTENSION OF TIME FOR SERVICE OF ANSWER/CROSS-INITIAL BRIEF(S)
On Behalf Of SONYA REIGELSPERGER
Docket Date 2020-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CROSS-INITIAL BRIEF
On Behalf Of FLORIDA SAFETY CONTRACTORS, INC.
Docket Date 2020-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 5/12/20 HILLSBOROUGH COUNTY
On Behalf Of FLORIDA SAFETY CONTRACTORS, INC.
Docket Date 2020-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by April 10, 2020.
Docket Date 2020-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORIDA SAFETY CONTRACTORS, INC.
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Answer/Cross-Initial Brief DUE 4/10/20
On Behalf Of FLORIDA SAFETY CONTRACTORS, INC.
Docket Date 2020-02-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SONYA REIGELSPERGER
Docket Date 2020-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - IB DUE 2/10/20
On Behalf Of SONYA REIGELSPERGER
Docket Date 2019-12-20
Type Record
Subtype Exhibits
Description Received Exhibits ~ 2 USBs (LOCATED IN THE VAULT)
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE - REDACTED - 12156 PAGES
Docket Date 2019-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 1/20/20
On Behalf Of SONYA REIGELSPERGER
Docket Date 2019-10-21
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of FLORIDA SAFETY CONTRACTORS, INC.
Docket Date 2019-10-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SONYA REIGELSPERGER
Docket Date 2019-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-10-17
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
Docket Date 2019-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SONYA REIGELSPERGER
Docket Date 2019-10-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2021-04-30
Reg. Agent Change 2020-12-21
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-13
Amendment 2016-10-26
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344502299 0419700 2019-12-11 CORNER OF BEACH BLVD AND BERKLEY, JACKSONVILLE, FL, 32206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-12-11
Emphasis L: OHPWRLNE, P: OHPWRLNE
Case Closed 2019-12-30
344114202 0420600 2019-06-26 ARDICE AVE. & RULEME ST., EUSTIS, FL, 32726
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-06-26
Emphasis N: TRENCH
Case Closed 2019-12-12

Related Activity

Type Complaint
Activity Nr 1467375
Safety Yes
343915211 0419700 2019-04-08 6022 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2019-04-09
Emphasis N: TRENCH
Case Closed 2019-08-30

Related Activity

Type Referral
Activity Nr 1443697
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2019-06-14
Current Penalty 5250.7
Initial Penalty 7501.0
Final Order 2019-07-25
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a. On or about April 8, 2019, in the trench, an employee working below the moving bucket of the Bobcat E85 excavator was exposed to a head injury hazard from the bucket in that he was not wearing a protective helmet.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2019-06-14
Current Penalty 18378.5
Initial Penalty 26255.0
Final Order 2019-07-25
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
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 April 8, 2019, in the 6-feet and 4-inches deep excavation, two pipelayer employees were exposed to a cave-in hazard in that the sidewalls were not protected from collapse by a protective system. Florida Safety contractors, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.652(a)(1) which was contained in OSHA inspection number 1213802, Serious citation number 1, item number 1 and was affirmed as a final order on April 12, 2017, with respect to a workplace located at the corner of SR 207 and Dancy Avenue, Hastings, Florida.
342138021 0419700 2017-02-28 CORNER OF SR 207 AND DANCY, HASTINGS, FL, 32145
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-03-01
Emphasis N: TRENCH, P: TRENCH
Case Closed 2017-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2017-03-10
Current Penalty 5485.2
Initial Penalty 9142.0
Final Order 2017-04-12
Nr Instances 1
Nr Exposed 3
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 paragraph (b) or (c) of this section: a. On February 28, 2017, in the 5 feet 4 inches deep trench, employees were not protected from the hazard of a trench collapse by the use of an adequate protective system.
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2017-03-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-12
Nr Instances 1
Nr Exposed 4
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 February 28, 2017, employees working in a 5 feet and 4 inches deep trench were not adequately trained about the hazards of trenches and the methods to protect themselves.
339948358 0420600 2014-09-11 US 41 & BISCAYNE DR., NORTH PORT, FL, 34287
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-09-11
Emphasis L: OHPWRLNE
Case Closed 2015-02-27

Related Activity

Type Referral
Activity Nr 907406
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261408 A02 III B
Issuance Date 2014-11-10
Current Penalty 5250.0
Initial Penalty 7000.0
Final Order 2014-11-18
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1408(a)(2)(iii)(B): A determination was not made to ensure that any part of the equipment, load line or load ( including rigging and lifting accessories), while operating up to the equipment's maximum working radius in the work zone, could get closer than the minimum approach distance of the power line permitted under Table A (see 1926.1408). a) US 41 & Biscayne Dr. North Port, FL 34287 - 1992 Ford Manitex M1568 Truck Crane - FL License # N2163U, the minimum approach distance of 10' feet from an overhead power line containing 23,000 kV was not maintained upon installation of a concrete foundation for a traffic light, on or about, 09/09/14.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261412 E01
Issuance Date 2014-11-10
Abatement Due Date 2015-02-15
Current Penalty 3375.0
Initial Penalty 4500.0
Final Order 2014-11-18
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1412(e)(1): 29 CFR 1926.1412(e)(1): The equipment in service was not inspected each month in accordance with paragraph (d) of this section (each shift). a) Yard Area - Truck Cranes (5) Crane components, such as but not limited to, control mechanisms, air, hydraulic and other pressurized lines, hydraulic system, hooks, and wire rope, were not inspected on a monthly basis as required by the standard, on or about, 10/03/14.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261412 F01
Issuance Date 2014-11-10
Abatement Due Date 2015-02-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-11-18
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1412(f)(1): 29 CFR 1926.1412(f)(1): The equipment was not inspected at least every 12 months by a qualified person in accordance with paragraph (d) of this section. a) Yard Area - Truck Cranes (5) An annual inspection of the cranes was not performed as required by the standard, on or about, 10/03/14.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19261413 B01
Issuance Date 2014-11-10
Abatement Due Date 2015-02-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-11-18
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1413(b)(1): Each month a wire rope inspection was not conducted in accordance with paragraph (a) (shift inspection) of this section: a) Yard Area - Truck Crane Wire Ropes Wire ropes were not inspected on a monthly basis as required by the standard, on or about, 10/03/14.
Citation ID 01002D
Citaton Type Serious
Standard Cited 19261413 C01
Issuance Date 2014-11-10
Abatement Due Date 2015-02-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-11-18
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1413(c)(1): At least every 12 months, wire ropes in use on equipment were not inspected by a qualified person in accordance with paragraph (a) of this section(shift inspection): a) Yard Area - Truck Crane Wire Ropes An annual wire rope inspection was not conducted as mandated by the standard, on or about, 10/03/14.
339865107 0420600 2014-07-24 SR 37 AND EASTON DR., LAKELAND, FL, 33801
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2014-07-24
Case Closed 2015-02-27

Related Activity

Type Accident
Activity Nr 899522

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2015-01-20
Abatement Due Date 2015-01-30
Current Penalty 2250.0
Initial Penalty 4500.0
Final Order 2015-02-10
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a): The employer did not orally report the death of an employee or the in-patient hospitalization of three or more employees because of a work-related incident within 8 hours: a) For the establishment doing business at SR 37 (Florida Avenue) and Easton Dr. in Lakeland, (FL), where the employer failed to report to OSHA a work-related death that occurred at approximately 2:08 a.m., on or about July 24, 2014.
315569525 0420600 2011-03-24 US 301 AND DAUGHTERY RD., ZEPHYRHILLS, FL, 33540
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-03-24
Emphasis N: TRENCH
Case Closed 2011-05-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 I03
Issuance Date 2011-04-20
Abatement Due Date 2011-04-26
Current Penalty 892.5
Initial Penalty 1785.0
Nr Instances 1
Nr Exposed 3
Gravity 01
313557068 0420600 2009-06-16 CAUSEWAY BLVD AND US 41, TAMPA, FL, 33619
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2009-12-01
Emphasis S: ELECTRICAL, L: OHPWRLNE, S: COMMERCIAL CONSTR
Case Closed 2010-01-11

Related Activity

Type Accident
Activity Nr 102571684

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A15 I
Issuance Date 2009-12-01
Abatement Due Date 2009-12-07
Current Penalty 4200.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
310607734 0420600 2006-11-01 US 301 AND DAUGHTERY RD., ZEPHYRHILLS, FL, 33540
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-11-01
Emphasis L: FALL
Case Closed 2006-11-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-11-14
Abatement Due Date 2006-11-17
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3088617106 2020-04-11 0455 PPP 11825 JACKSON RD, THONOTOSASSA, FL, 33592-2906
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3081000
Loan Approval Amount (current) 3009026
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THONOTOSASSA, HILLSBOROUGH, FL, 33592-2906
Project Congressional District FL-15
Number of Employees 255
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3043713.38
Forgiveness Paid Date 2021-06-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1296062 Intrastate Non-Hazmat 2020-04-07 3187951 2016 91 88 Exempt For Hire, Private(Property)
Legal Name FLORIDA SAFETY CONTRACTORS INC
DBA Name -
Physical Address 11825 JACKSON ROAD, THONOTOSASSA, FL, 33592, US
Mailing Address PO BOX 16628, TAMPA, FL, 33687, US
Phone (813) 982-9172
Fax (813) 982-9183
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: 03 Mar 2025

Sources: Florida Department of State