Search icon

DUVERTON PLASTERING INC. - Florida Company Profile

Company Details

Entity Name: DUVERTON PLASTERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUVERTON PLASTERING 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: 03 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: P06000000583
FEI/EIN Number 651265469

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

Address: 4205 Metzger Road, Fort Pierce, FL, 34947, US
Mail Address: P.O. Box 2451, Ft Pierce, FL, 34954, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL DUVERTON President 4205 Metzger Road, Fort Pierce, FL, 34947
DANIEL DUVERTON Director 4205 Metzger Road, Fort Pierce, FL, 34947
DANIEL JOSHUA J Vice President 4205 METZGER ROAD, FORT PIERCE, FL, 34947
Daniel Veronica Vice President 4205 Metzger Road, Fort Pierce, FL, 34947
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 4205 Metzger Road, Fort Pierce, FL 34947 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2023-03-03 Registered Agent Services Co. -
REINSTATEMENT 2021-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-06-17 4205 Metzger Road, Fort Pierce, FL 34947 -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
Amendment 2024-01-26
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-10-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343553723 0418800 2018-10-22 11275 SW VISCONTTI WAY, PORT SAINT LUCIE, FL, 34953
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-10-22
Emphasis L: FALL, P: FALL
Case Closed 2019-10-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2019-04-15
Abatement Due Date 2019-04-25
Current Penalty 1515.5
Initial Penalty 3031.0
Final Order 2019-05-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii): On or about October 22, 2018, at 11275 SW Viscontti Way, Port Saint Lucie, FL, 34953, an employee was engaged in plastering work from a scaffold not fully planked at a height of approximately 12 feet above ground level, exposing the employees to a fall hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2019-04-15
Abatement Due Date 2019-04-25
Current Penalty 1515.5
Initial Penalty 3031.0
Final Order 2019-05-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used. Crossbraces were used as a means of access: On or about October 22, 2018, at 11275 SW Viscontti Way, Port Saint Lucie, FL, 34953, an employee was climbing a scaffold using its side frames to perform plastering work, exposed to a 12-foot fall hazard.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2019-04-15
Abatement Due Date 2019-04-25
Current Penalty 1515.5
Initial Penalty 3031.0
Final Order 2019-05-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): On or about October 22, 2018, at 11275 SW Viscontti Way, Port Saint Lucie, FL, 34953, an employee was plastering the side of a wall while standing on a roof without a means of fall protection, exposed to an approximate 12-foot fall hazard.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2019-04-15
Abatement Due Date 2019-04-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-05-03
Nr Instances 2
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: On or about October 22, 2018, on 11275 S.W. Viscontti Way, Port Saint Lucie, FL 34953, employees were using chemicals including but not limited to cement mix, while the employer did not have a Hazard Communication (HAZCOM) Program.
341906584 0418800 2016-11-03 324 DATURA STREET, WEST PALM BEACH, FL, 33409
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2016-11-03
Emphasis L: FALL, P: FALL
Case Closed 2019-02-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2017-02-17
Abatement Due Date 2017-02-24
Current Penalty 2173.2
Initial Penalty 3622.0
Final Order 2017-03-22
Nr Instances 1
Nr Exposed 1
Gravity 5
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 November 3, 2016 at the above addressed jobsite, employees were exposed to a fall hazard while working from the edge of a building approximately 40 feet from the ground below without the required fall protection.
316326446 0418800 2012-03-01 89 CADIZ CIRCLE, PALM BEACH GARDENS, FL, 33418
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-03-01
Emphasis L: FALL
Case Closed 2013-07-23

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2012-08-09
Abatement Due Date 2012-08-14
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 2012-08-09
Abatement Due Date 2012-08-14
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2012-08-09
Abatement Due Date 2012-08-14
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
313102865 0418800 2009-06-22 7041 SOUTH U.S. 1, PORT SAINT LUCIE, FL, 34952
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-06-22
Emphasis S: HISPANIC, S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2009-08-03
Abatement Due Date 2009-08-06
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-08-03
Abatement Due Date 2009-08-06
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-08-03
Abatement Due Date 2009-08-06
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-08-03
Abatement Due Date 2009-08-06
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-08-03
Abatement Due Date 2009-08-06
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9611517310 2020-05-02 0455 PPP 4205 Metzger Road, Fort Pierce, FL, 34947
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47469
Loan Approval Amount (current) 47469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66974
Servicing Lender Name Citizens Bank
Servicing Lender Address 300 Broad St, ELIZABETHTON, TN, 37643-2715
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34947-1300
Project Congressional District FL-21
Number of Employees 12
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 66974
Originating Lender Name Citizens Bank
Originating Lender Address ELIZABETHTON, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48119.06
Forgiveness Paid Date 2021-09-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2310478 Intrastate Non-Hazmat 2022-03-25 25000 2021 2 2 Auth. For Hire
Legal Name DUVERTON PLASTERING INC
DBA Name -
Physical Address 4205 METZGER ROAD SUITE A, PORT PIERCE, FL, 34947, US
Mailing Address 4205 METZGER ROAD SUITE A, PORT PIERCE, FL, 34947, US
Phone (772) 528-7350
Fax -
E-mail DUVERTONINC@BELLSOUTH.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State