Search icon

ATLANTIC HARBOR SEAWALLS, INC.

Company Details

Entity Name: ATLANTIC HARBOR SEAWALLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jul 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Aug 2004 (21 years ago)
Document Number: P04000110071
FEI/EIN Number 201416584
Address: 312 NE 32nd Street, OAKLAND PARK, FL, 33334, US
Mail Address: 312 NE 32nd Street, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GORMAN JAMES R Agent 2896 NE 13TH AVENUE, POMPANO BEACH, FL, 33064

President

Name Role Address
GORMAN JAMES R President 2896 NE 13TH AVENUE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-16 312 NE 32nd Street, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2023-10-16 312 NE 32nd Street, OAKLAND PARK, FL 33334 No data
NAME CHANGE AMENDMENT 2004-08-02 ATLANTIC HARBOR SEAWALLS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000923678 LAPSED CACE-14-019103 BROWARD COUNTY CIRCUIT COURT 2015-07-06 2020-09-30 $26,450.60 ZURICH AMERICAN INSURANCE COMPANY OF ILLINOIS, AN ILLIN, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339579740 0418800 2014-02-06 9948 SW 154 CT, HALLANDALE BEACH, FL, 33009
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-02-06
Emphasis L: FALL
Case Closed 2017-06-06

Related Activity

Type Inspection
Activity Nr 957268
Safety Yes
Type Complaint
Activity Nr 870982
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 2014-07-10
Abatement Due Date 2014-07-22
Current Penalty 2940.0
Initial Penalty 4900.0
Final Order 2014-07-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.106(a): Employee(s) working over or near water where the danger of drowning existed, were not provided with U.S. Coast Guard approved life jacket(s) or buoyant work vest: On or about February 6, 2014, at the above addresses job site, employees were exposed to drowning hazards while cutting concrete blocks near the water without life jacket or buoyant work vests.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260106 C
Issuance Date 2014-07-10
Abatement Due Date 2014-07-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.106(c): Ring buoys with at least 90 feet of line were not provided and readily available for emergency rescue operations: On or about February 6, 2014, at the above addresses job site, employees were exposed to drowning hazards while cutting concrete blocks near the water without ring buoy were not provided and readily available.
339574923 0418800 2014-02-05 212 THREE ISLANDS BLVD, HALLANDALE BEACH, FL, 33009
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2014-02-05
Emphasis N: SILICA
Case Closed 2014-05-28

Related Activity

Type Referral
Activity Nr 871173
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H03 II
Issuance Date 2014-03-14
Abatement Due Date 2014-04-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-04-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(ii): Employee training did not include the physical and health hazards of the chemicals in the work area: (Construction Reference: 1926.59) On or about February 5, 2014, at the above address jobsite employees cutting concrete slabs were not trained on the physical and health hazards of silica. Two employees were exposed to an 8 hour time-weighted average (8 hr TWA) of 25mppcf and 14.8 mppcf of silica during a sample time of 307 minutes and 296 respectively. The remaining un-sampled time was considered as zero exposure.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7223547710 2020-05-01 0455 PPP 4316 NE 5TH TER, OAKLAND PARK, FL, 33334-3106
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24231
Loan Approval Amount (current) 24231
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address OAKLAND PARK, BROWARD, FL, 33334-3106
Project Congressional District FL-23
Number of Employees 10
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24403.6
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State