Search icon

SIMPSON ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SIMPSON ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMPSON ENVIRONMENTAL SERVICES, 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 Dec 2003 (21 years ago)
Date of dissolution: 05 Dec 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: P03000149907
FEI/EIN Number 710957279

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

Address: 21310 HWY 98 N, TRILBY, FL, 33593, US
Mail Address: PO BOX 735, TRILBY, FL, 33593, US
ZIP code: 33593
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIMPSON ENVIRONMENTAL SERVICES, INC., ALABAMA 000-940-298 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMPSON ENVIRONMENTAL SERVICES, INC. 401K PLAN 2011 710957279 2012-07-18 SIMPSON ENVIRONMENTAL SERVICES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 3525832509
Plan sponsor’s address PO BOX 735, TRILBY, FL, 335930735

Plan administrator’s name and address

Administrator’s EIN 710957279
Plan administrator’s name WAYNE REITTINGER
Plan administrator’s address PO BOX 735, TRILBY, FL, 33593
Administrator’s telephone number 3525832509

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing WAYNE REITTINGER
Valid signature Filed with authorized/valid electronic signature
SIMPSON ENVIRONMENTAL SERVICES, INC. 401K PLAN 2010 710957279 2011-06-28 SIMPSON ENVIRONMENTAL SERVICES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 3525832509
Plan sponsor’s address PO BOX 735, TRILBY, FL, 335930735

Plan administrator’s name and address

Administrator’s EIN 710957279
Plan administrator’s name WAYNE REITTINGER
Plan administrator’s address PO BOX 735, TRILBY, FL, 33593
Administrator’s telephone number 3525832509

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing WAYNE REITTINGER
Valid signature Filed with authorized/valid electronic signature
SIMPSON ENVIRONMENTAL SERVICES, INC. 401K PLAN 2009 710957279 2010-06-30 SIMPSON ENVIRONMENTAL SERVICES, INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 3525832509
Plan sponsor’s address PO BOX 735, TRILBY, FL, 335930735

Plan administrator’s name and address

Administrator’s EIN 710957279
Plan administrator’s name WAYNE REITTINGER
Plan administrator’s address PO BOX 735, TRILBY, FL, 33593
Administrator’s telephone number 3525832509

Signature of

Role Plan administrator
Date 2010-06-30
Name of individual signing WAYNE REITTINGER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SIMPSON WILTON President PO BOX 735, TRILBY, FL, 33593
YAEGER TIM R Vice President PO BOX 263, TRILBY, FL, 335930263
REITTINGER WAYNE F Secretary 28707 THOMASVILLE PLACE, WESLEY CHAPEL, FL, 33544
MATTOX CASEY Vice President PO BOX 735, TRILBY, FL, 33593
MONBARREN LAURAN Treasurer PO BOX 735, TRILBY, FL, 33593
MONBARREN LAURAN Vice President PO BOX 735, TRILBY, FL, 33593
SIMPSON WILTON Agent 21310 HWY 98 N, TRILBY, FL, 33593
SIMPSON WILTON Director PO BOX 735, TRILBY, FL, 33593
BRIGHAM SHAWN Vice President 1580 UTICA TRAIL, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000138282 SIMPSON CONSTRUCTION EXPIRED 2009-07-23 2014-12-31 - PO BOX 735, 21310 HWY 98 N, TRILBY, FL, 33593

Events

Event Type Filed Date Value Description
CONVERSION 2019-12-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000285646. CONVERSION NUMBER 900000198089
AMENDMENT 2017-07-24 - -
CHANGE OF MAILING ADDRESS 2006-01-17 21310 HWY 98 N, TRILBY, FL 33593 -

Documents

Name Date
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
Amendment 2017-07-24
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339615742 0418800 2014-03-05 101 STATE ROAD 7, HOLLYWOOD, FL, 33019
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2014-03-05
Emphasis L: FALL
Case Closed 2014-09-30

Related Activity

Type Accident
Activity Nr 874639
Type Inspection
Activity Nr 961644
Health Yes
Type Inspection
Activity Nr 962956
Safety Yes
Type Inspection
Activity Nr 964659
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F14
Issuance Date 2014-08-25
Abatement Due Date 2014-10-05
Current Penalty 4410.0
Initial Penalty 6300.0
Final Order 2014-09-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(14): Makeshift devices, such as boxes and barrels were used on top of scaffold platforms to increase the working level height of employees: 1) On or about February 26, 2014, at the above addressed jobsite, employees were exposed to a fall hazard while working on a box of approximate 1 foot in height by 1 foot wide which was placed on the second level of a mobile scaffold platform of approximate 8 feet in length by 6 feet in width. 2) On or about February 26, 2014, at the above addressed jobsite, an employee was exposed to a fall hazard while standing on pieces of wood that were placed through the tubular structure of a two level high mobile scaffold and were located approximately 2 feet below the upper guardrail. The temporary working platform at the second level of the scaffold where the wood was located measured approximately 8 feet in length by 6 feet in width.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2014-08-25
Abatement Due Date 2014-10-05
Current Penalty 5040.0
Initial Penalty 6300.0
Final Order 2014-09-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level by fall protection established in paragraphs (g)(1)(i)-(vii) of this section: 1) On or about February 26, 2014, at the above addressed jobsite, employees were not protected from falling with a means of conventional fall protection system while removing fireproofing material from a beam. Employees were performing the work from a scaffold which measured approximately 8 feet in length by 6 feet in width and 12 feet in height. 2) On or about February 26, 2014, at the above addressed jobsite, an employee was not protected from falling with a means of conventional fall protection system while removing fireproofing material from a beam. The employee was performing the work from a scaffold which measured approximately 8 feet in length by 6 feet in width and 12 feet in height.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2014-08-25
Abatement Due Date 2014-10-05
Current Penalty 4410.0
Initial Penalty 6300.0
Final Order 2014-09-18
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(4)(i): Guardrail systems shall be installed along all open sides and ends of platforms. Guardrail systems shall be installed before the scaffold is released for use by employees other than erection/dismantling crews: 1) On or about February 27, 2014, at the above addressed jobsite, employees were exposed to a fall hazard while working from a scaffold which measured approximately 8 feet in length by 6 feet in width and 12 feet in height and was missing a mid-rail at one of its ends.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2014-08-25
Abatement Due Date 2014-10-05
Current Penalty 4410.0
Initial Penalty 6300.0
Final Order 2014-09-18
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards: On or about February 26, 2014, at the above addressed jobsite, employees were not trained to recognize hazards associated with scaffold platforms while removing asbestos from the surface of a structure and were exposed to a fall hazard.
339616443 0418800 2014-03-05 101 STATE ROAD 7, HOLLYWOOD, FL, 33019
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2014-03-05
Case Closed 2014-08-01

Related Activity

Type Inspection
Activity Nr 962616
Health Yes
Type Inspection
Activity Nr 961574
Safety Yes
Type Referral
Activity Nr 875283
Health Yes
315477919 0419700 2011-06-21 207 NORTH SAN MARCO AVE, ST AUGUSTINE, FL, 32084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-06-22
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-08-25

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260501 B10
Issuance Date 2011-07-29
Abatement Due Date 2011-08-03
Current Penalty 1500.0
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01001B
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2011-07-29
Abatement Due Date 2011-08-10
Nr Instances 1
Nr Exposed 6
311820112 0419700 2009-02-04 2875 UNIVERSITY BLVD W., JACKSONVILLE, FL, 32207
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2009-02-04
Emphasis S: COMMERCIAL CONSTR
Case Closed 2009-02-14

Related Activity

Type Complaint
Activity Nr 207091984
Health Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State