Search icon

HGR CONSTRUCTION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HGR CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HGR CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: P03000113908
FEI/EIN Number 562406418

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

Address: 499 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 499 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HGR CONSTRUCTION, INC., MISSISSIPPI 1062701 MISSISSIPPI
Headquarter of HGR CONSTRUCTION, INC., ALABAMA 000-939-655 ALABAMA
Headquarter of HGR CONSTRUCTION, INC., KENTUCKY 0937541 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HGR CONSTRUCTION, INC. 401(K) PLAN 2023 562406418 2024-06-05 HGR CONSTRUCTION, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 4076454447
Plan sponsor’s address 499 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing SCOTT NELSON
Valid signature Filed with authorized/valid electronic signature
HGR CONSTRUCTION, INC. 401(K) PLAN 2022 562406418 2023-07-05 HGR CONSTRUCTION, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 4076454447
Plan sponsor’s address 499 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing SCOTT NELSON
Valid signature Filed with authorized/valid electronic signature
HGR CONSTRUCTION, INC. 401(K) PLAN 2021 562406418 2022-06-28 HGR CONSTRUCTION, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 4076454447
Plan sponsor’s address 499 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing SCOTT NELSON
Valid signature Filed with authorized/valid electronic signature
HGR CONSTRUCTION, INC. 401(K) PLAN 2020 562406418 2021-07-12 HGR CONSTRUCTION, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 4076454447
Plan sponsor’s address 499 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing SCOTT NELSON
Valid signature Filed with authorized/valid electronic signature
HGR CONSTRUCTION, INC. 401(K) PLAN 2019 562406418 2020-07-06 HGR CONSTRUCTION, INC. 95
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 4076454447
Plan sponsor’s address 499 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing SCOTT NELSON
Valid signature Filed with authorized/valid electronic signature
HGR CONSTRUCTION, INC. 401(K) PLAN 2019 562406418 2020-07-07 HGR CONSTRUCTION, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 4076454447
Plan sponsor’s address 499 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing SCOTT NELSON
Valid signature Filed with authorized/valid electronic signature
HGR 401(K) PROFIT SHARING PLAN TRUST 2018 562406418 2019-07-12 HGR CONSTRUCTION, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 4076454447
Plan sponsor’s address 499 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing SCOTT NELSON
Valid signature Filed with authorized/valid electronic signature
HGR 401(K) PROFIT SHARING PLAN TRUST 2017 562406418 2018-05-31 HGR CONSTRUCTION, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 4076454447
Plan sponsor’s address 499 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing SCOTT NELSON
Valid signature Filed with authorized/valid electronic signature
HGR 401(K) PROFIT SHARING PLAN TRUST 2016 562406418 2017-03-10 HGR CONSTRUCTION, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 4076454447
Plan sponsor’s address 499 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2017-03-10
Name of individual signing SCOTT NELSON
Valid signature Filed with authorized/valid electronic signature
HGR 401(K) PROFIT SHARING PLAN TRUST 2015 562406418 2016-07-01 HGR CONSTRUCTION, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 4076454447
Plan sponsor’s address 1801 LEE ROAD, SUITE 301, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing SCOTT NELSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RUFRANO JAMES JMR. Chief Executive Officer 499 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714
BROWNELL CHRISTOPHER CMR. Sr 499 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714
Akel Musa L Sr 499 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714
RUFRANO JIM MR. Agent 499 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-14 RUFRANO, JIM, MR. -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 499 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2017-01-18 499 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 499 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714 -
NAME CHANGE AMENDMENT 2012-12-26 HGR CONSTRUCTION, INC. -

Court Cases

Title Case Number Docket Date Status
GENE T. CHAMBERS, AS CHAPTER 7 BANKRUPTCY TRUSTEE VS HGR CONSTRUCTION, INC., BV POINCIANA, LLC, NORTH AMERICAN SPECIALTY INSURANCE COMPANY, AND STAR TRUCKING & CONSTRUCTION SERVICES, INC. 5D2019-2662 2019-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002147

Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002146

Parties

Name J.E.L SITE DEVELOPMENT, INC.
Role Appellant
Status Active
Representations Michael A. Nardella, Jacob D. Flentke
Name STAR TRUCKING & CONSTRUCTION SERVICES INC.
Role Appellee
Status Active
Name HGR CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Rosemary H. Hayes, Tiffany Payne Geyer
Name BV POINCIANA, LLC
Role Appellee
Status Active
Name North American Specialty Insurance Company
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/19 ORDER
On Behalf Of J.E.L. Site Development, Inc.
Docket Date 2019-09-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of J.E.L. Site Development, Inc.
Docket Date 2019-09-19
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2019-09-19
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of HGR Construction, Inc.
Docket Date 2021-03-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/21 ORDER
On Behalf Of J.E.L. Site Development, Inc.
Docket Date 2020-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATUS RPT W/IN 6 MOS
Docket Date 2020-09-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/19 ORDER
On Behalf Of J.E.L. Site Development, Inc.
Docket Date 2020-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/IN 6 MONTHS; 3/18 STATUS REPORT ACCEPTED
Docket Date 2019-09-10
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-10-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-10-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 9/17 MOTION FOR SUBSTITUTION OF PARTIES IS GRANTED
Docket Date 2021-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of J.E.L. Site Development, Inc.
Docket Date 2021-09-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ JT STIP; GRANTED PER 9/28 ORDER
On Behalf Of J.E.L. Site Development, Inc.
Docket Date 2021-03-16
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 6 MONTHS FILE STATUS REPORT; STATUS REPORT ACCEPTED...
Docket Date 2019-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/30/19
On Behalf Of J.E.L. Site Development, Inc.
Docket Date 2019-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HGR CONSTRUCTION, INC. VS ATZ CONSTRUCTION SERVICES OF BROWARD, INC. 4D2018-1217 2018-04-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-011524

Parties

Name HGR CONSTRUCTION, INC.
Role Appellant
Status Active
Representations CARLY MARIE NEWMAN, ROSEMARY HANNA HAYES
Name ATZ CONSTRUCTION SERVICES OF BROWARD, INC.
Role Appellee
Status Active
Representations WILLIAM JOHN DIPETRILLO
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ (SECOND AMENDED)
On Behalf Of HGR CONSTRUCTION, INC.
Docket Date 2018-05-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's amended appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-05-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of HGR CONSTRUCTION, INC.
Docket Date 2018-05-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of HGR CONSTRUCTION, INC.
Docket Date 2018-05-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HGR CONSTRUCTION, INC.
Docket Date 2018-05-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of HGR CONSTRUCTION, INC.
Docket Date 2018-05-04
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF OBJECTION TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of HGR CONSTRUCTION, INC.
Docket Date 2018-07-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that the appellant’s June 21, 2018 motion to strike is determined to be moot; further,ORDERED that appellant’s July 2, 2018 “unopposed motion to dismiss case on appeal” is treated as a notice of voluntary dismissal and this case is dismissed.
Docket Date 2018-07-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **TREATED AS A NOTICE OF VOLUNTARY DISMISSAL**
On Behalf Of HGR CONSTRUCTION, INC.
Docket Date 2018-06-26
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO STRIKE
On Behalf Of ATZ CONSTRUCTION SERVICES OF BROWARD, INC.
Docket Date 2018-06-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **MOOT, SEE 07/03/2018 ORDER** APPELLEE'S AMENDED ANSWER BRIEF
On Behalf Of HGR CONSTRUCTION, INC.
Docket Date 2018-06-08
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of ATZ CONSTRUCTION SERVICES OF BROWARD, INC.
Docket Date 2018-06-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ATZ CONSTRUCTION SERVICES OF BROWARD, INC.
Docket Date 2018-06-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the issues for review are not written out or page numbered. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. It is furtherORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-06-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of ATZ CONSTRUCTION SERVICES OF BROWARD, INC.
Docket Date 2018-06-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of ATZ CONSTRUCTION SERVICES OF BROWARD, INC.
Docket Date 2018-05-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of HGR CONSTRUCTION, INC.
Docket Date 2018-05-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's May 18, 2018 motion for leave to file an amended initial brief is granted and the amended initial brief is deemed filed as of the date of this order.
Docket Date 2018-05-02
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 HGR CONSTRUCTION, INC.
Docket Date 2018-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HGR CONSTRUCTION, INC.
Docket Date 2018-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 2, 2018 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before May 16, 2018. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. The court notes that a record on appeal will not be transmitted to the court, as this is a non-final appeal.
Docket Date 2018-04-20
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347940892 0419730 2024-12-18 450 OCOEE APOPKA ROAD, OCOEE, FL, 34761
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-12-18
Emphasis N: CTARGET, P: CTARGET
Case Closed 2025-02-04

Related Activity

Type Inspection
Activity Nr 1794100
Safety Yes
Type Inspection
Activity Nr 1794104
Safety Yes
346756562 0419730 2023-06-08 108 W TAFT VINELAND RD, ORLANDO, FL, 32824
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-06-08
Emphasis N: CTARGET, P: CTARGET
Case Closed 2023-06-27
346751175 0419730 2023-06-06 5101 WESLEY RD, APOPKA, FL, 32712
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-06-06
Emphasis N: CTARGET, P: CTARGET
Case Closed 2023-06-07
346326440 0419730 2022-11-04 3275 ST. JOHNS PKWY, SANFORD, FL, 32771
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2022-11-04
Case Closed 2023-01-19

Related Activity

Type Inspection
Activity Nr 1632642
Safety Yes
344752399 0420600 2020-01-31 3700 NARCISSUS AVE. NORTHPORT INDUSTRIAL PARK, SANFORD, FL, 32771
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2020-08-10
Emphasis L: FALL
Case Closed 2020-08-10

Related Activity

Type Inspection
Activity Nr 1460021
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2020-06-26
Current Penalty 7084.5
Initial Penalty 9446.0
Final Order 2020-07-21
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(2): Scaffold platforms and walkways were not at least 18 inches wide a) On or about 01/31/2020, at 3700 Narcissus Ave., Northport Industrial Park, Sanford, FL, employees of a subcontractor were using the guardrail of scissor lift to gain access to and egress from the roof, thereby exposing them to a 36-foot fall hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2020-06-26
Current Penalty 7084.5
Initial Penalty 9446.0
Final Order 2020-07-21
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a. On or about 01/31/2020, at 3700 Narcissus Ave., Northport Industrial Park, Sanford, FL , employees of a subcontractor were exposed to a 36-foot fall hazard, in that, fall protection was not used when walking to and from the roof access panel. b. On or about 01/31/2020, at 3700 Narcissus Ave., Northport Industrial Park, Sanford, FL , employees of a subcontractor were exposed to a 36-foot fall hazard, in that, fall protection was not used when climbing through the access panel and stepping onto the guardrails to gain access to and from the scissor lift.
339825010 0419700 2014-06-26 3044 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-06-26
Emphasis L: FALL, P: FALL
Case Closed 2014-06-30

Related Activity

Type Inspection
Activity Nr 982508
Safety Yes
Type Inspection
Activity Nr 982525
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1172407106 2020-04-10 0491 PPP 499 Montgomery Place, ALTAMONTE SPRINGS, FL, 32714-3100
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2491100
Loan Approval Amount (current) 1690000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-3100
Project Congressional District FL-07
Number of Employees 98
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1701783.06
Forgiveness Paid Date 2020-12-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State