Search icon

FLORIDA SAFETY CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 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

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

Form 5500 Series

Employer Identification Number (EIN):
571191566
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
86
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3081000.00
Total Face Value Of Loan:
3009026.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-12-11
Type:
Planned
Address:
CORNER OF BEACH BLVD AND BERKLEY, JACKSONVILLE, FL, 32206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-06-26
Type:
Complaint
Address:
ARDICE AVE. & RULEME ST., EUSTIS, FL, 32726
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-04-08
Type:
Referral
Address:
6022 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-02-28
Type:
Planned
Address:
CORNER OF SR 207 AND DANCY, HASTINGS, FL, 32145
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-09-11
Type:
Referral
Address:
US 41 & BISCAYNE DR., NORTH PORT, FL, 34287
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3081000
Current Approval Amount:
3009026
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3043713.38

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 982-9183
Add Date:
2004-10-18
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
91
Drivers:
88
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State