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 |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-05 |
Name of individual signing | SCOTT NELSON |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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. | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347940892 | 0419730 | 2024-12-18 | 450 OCOEE APOPKA ROAD, OCOEE, FL, 34761 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1794100 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1794104 |
Safety | Yes |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2023-06-08 |
Emphasis | N: CTARGET, P: CTARGET |
Case Closed | 2023-06-27 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2023-06-06 |
Emphasis | N: CTARGET, P: CTARGET |
Case Closed | 2023-06-07 |
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 |
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State