Search icon

ST. JOHNS SHIP BUILDING, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOHNS SHIP BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. JOHNS SHIP BUILDING, 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: 10 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2022 (3 years ago)
Document Number: P06000066468
FEI/EIN Number 204871294

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

Address: 560 STOKES LANDING RD, PALATKA, FL, 32177, US
Mail Address: 560 STOKES LANDING RD, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900NOXU8ZBFP6ZH93 P06000066468 US-FL GENERAL ACTIVE 2006-05-10

Addresses

Legal c/o Corporation Service Company, 1201 Hays Street, Tallahassee, US-FL, US, 32301
Headquarters 560 Stokes Landing Road, Palatka, US-FL, US, 32177

Registration details

Registration Date 2022-09-13
Last Update 2023-09-13
Status LAPSED
Next Renewal 2023-09-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P06000066468

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ST JOHNS SHIP BUILDING HEALTH AND WELFARE PLAN 2023 204871294 2024-07-11 ST. JOHNS SHIP BUILDING INC. 123
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 336610
Sponsor’s telephone number 3864566331
Plan sponsor’s mailing address 560 STOKES LANDING, PALATKA, FL, 32177
Plan sponsor’s address 560 STOKES LANDING RD, PALATKA, FL, 321778485

Number of participants as of the end of the plan year

Active participants 121
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing CRYSTAL HAYNES
Valid signature Filed with authorized/valid electronic signature
ST JOHNS SHIP BUILDING INC 401(K) PROFIT SHARING PLAN & TRU 2023 204871294 2024-08-13 ST. JOHNS SHIP BUILDING INC. 133
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 336610
Sponsor’s telephone number 3864566312
Plan sponsor’s address 560 STOKES LANDING, PALATKA, FL, 32177

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
ST JOHNS SHIP BUILDING HWBP 2022 204871294 2023-08-10 ST JOHNS SHIP BUILDING 120
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 336610
Sponsor’s telephone number 3863286054
Plan sponsor’s mailing address 560 STOKES LANDING RD, PALATKA, FL, 321778485
Plan sponsor’s address 560 STOKES LANDING RD, PALATKA, FL, 321778485

Number of participants as of the end of the plan year

Active participants 121
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-08-10
Name of individual signing CRYSTAL HAYNES
Valid signature Filed with authorized/valid electronic signature
ST JOHNS SHIP BUILDING INC 401(K) PROFIT SHARING PLAN & TRU 2022 204871294 2023-08-16 ST. JOHNS SHIP BUILDING INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 336610
Sponsor’s telephone number 3864566331
Plan sponsor’s address 560 STOKES LANDING, PALATKA, FL, 32177

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
ST JOHNS SHIP BUILDING HWBP 2021 204871294 2022-08-24 ST JOHNS SHIP BUILDING 106
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 336610
Sponsor’s telephone number 3863286054
Plan sponsor’s mailing address 560 STOKES LANDING RD, PALATKA, FL, 321778485
Plan sponsor’s address 560 STOKES LANDING RD, PALATKA, FL, 321778485

Number of participants as of the end of the plan year

Active participants 103
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 17

Signature of

Role Plan administrator
Date 2022-08-24
Name of individual signing JOYCE LAHNA
Valid signature Filed with authorized/valid electronic signature
ST JOHNS SHIP BUILDING INC 401K PROFIT SHARING PLAN AND TRUST 2021 204871294 2022-08-24 ST JOHNS SHIP BUILDING INC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 336610
Sponsor’s telephone number 3863286054
Plan sponsor’s DBA name ST JOHNS SHIP BUILDING
Plan sponsor’s address 560 STOKES LANDING RD, PALATKA, FL, 321778485

Signature of

Role Plan administrator
Date 2022-08-24
Name of individual signing JOYCE LAHNA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-24
Name of individual signing JOYCE LAHNA
Valid signature Filed with authorized/valid electronic signature
ST JOHNS SHIP BUILDING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 204871294 2021-04-28 ST JOHNS SHIP BUILDING INC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 336610
Sponsor’s telephone number 3863286054
Plan sponsor’s address 560 STOKES LANDING, PALATKA, FL, 32177

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing MAILYN R. JUHLIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-28
Name of individual signing STEVEN R. GANOE
Valid signature Filed with authorized/valid electronic signature
ST JOHNS SHIP BUILDING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 204871294 2020-07-17 ST JOHNS SHIP BUILDING INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 336610
Sponsor’s telephone number 3863286054
Plan sponsor’s address 560 STOKES LANDING, PALATKA, FL, 32177

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing MAILYN JUHLIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KHALID OMEAR Secretary 560 STOKES LANDING RD, PALATKA, FL, 32177
SHEETS EDWARD Vice President 560 STOKES LANDING RD, PALATKA, FL, 32177
Rella Joseph President 560 Stokes Landing Rd, Palatka, FL, 32177
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000069879 AMERICRAFT MARINE ACTIVE 2022-06-08 2027-12-31 - 560 STOKES LANDING ROAD, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-06-14 CORPORATION SERVICE COMPANY -
AMENDMENT 2021-01-25 - -
CHANGE OF MAILING ADDRESS 2008-02-16 560 STOKES LANDING RD, PALATKA, FL 32177 -
AMENDMENT 2008-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-24 560 STOKES LANDING RD, PALATKA, FL 32177 -
NAME CHANGE AMENDMENT 2006-08-25 ST. JOHNS SHIP BUILDING, INC. -
NAME CHANGE AMENDMENT 2006-06-05 ST. JOHN SHIP BUILDING, INC. -

Court Cases

Title Case Number Docket Date Status
ST. JOHNS SHIP BUILDING, INC. VS SEAFAIR YACHTS 5D2023-3331 2023-11-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2023-CA-473-A

Parties

Name ST. JOHNS SHIP BUILDING, INC.
Role Appellant
Status Active
Representations Lindsey C. Brock, III, Mark Hicks, Sharon Vosseller
Name SEAFAIR YACHTS LLC
Role Appellee
Status Active
Representations Michelle Otero Valdes, Jeremiah R Blocker
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/28
On Behalf Of St. Johns Ship Building, Inc.
Docket Date 2024-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-12-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of St. Johns Ship Building, Inc.
Docket Date 2023-12-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED W/I 5 DAYS
Docket Date 2023-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "APPELLANT'S MOTION TO DISMISS INTERLOCUTORY APPEAL"; STRICKEN PER 12/19 ORDER
On Behalf Of St. Johns Ship Building, Inc.
Docket Date 2023-12-18
Type Record
Subtype Appendix
Description Appendix ~ TO 12/18 FILING
On Behalf Of St. Johns Ship Building, Inc.
Docket Date 2023-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILE BELOW: 11/13/2023
On Behalf Of St. Johns Ship Building, Inc.
Docket Date 2023-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
St Johns Ship Building, Inc., Appellant(s) v. Florida Department of Revenue, Appellee(s). 1D2023-0751 2023-03-30 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
DOR 2023-035-FOI

Parties

Name ST. JOHNS SHIP BUILDING, INC.
Role Appellant
Status Active
Representations Jonathan W. Taylor, Joseph C. Moffa, James H. Sutton Jr., David J. Brennan, Jr.
Name David J. Brennan, Jr.
Role Appellant
Status Active
Name Florida Department of Revenue
Role Appellee
Status Active
Representations Mark S. Hamilton, Jacek Stramski
Name DOR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-13
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of St Johns Ship Building, Inc.
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of St Johns Ship Building, Inc.
Docket Date 2023-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 15 days/ 11/23/23
On Behalf Of St Johns Ship Building, Inc.
Docket Date 2023-10-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Department of Revenue
Docket Date 2023-09-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days / AB 10/09/23
On Behalf Of Florida Department of Revenue
Docket Date 2023-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Amended Motion To Withdraw as Counsel
On Behalf Of Florida Department of Revenue
Docket Date 2023-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days/ AB 09/07/2023
On Behalf Of Florida Department of Revenue
Docket Date 2023-07-12
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel
View View File
Docket Date 2023-07-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Florida Department of Revenue
Docket Date 2023-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of St Johns Ship Building, Inc.
Docket Date 2023-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time- IB 30 days/IB 30 days 7/7/23
On Behalf Of St Johns Ship Building, Inc.
Docket Date 2023-05-10
Type Record
Subtype Index
Description Index
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2023-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email
On Behalf Of Florida Department of Revenue
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2023-04-03
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-03-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of St Johns Ship Building, Inc.
Docket Date 2023-03-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of St Johns Ship Building, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-03
Amendment 2022-10-28
Reg. Agent Change 2022-06-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-07
Amendment 2021-01-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD HSCG8511CP45C90 2011-07-14 2011-06-28 2011-06-28
Unique Award Key CONT_AWD_HSCG8511CP45C90_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CGC ANVIL FY11 DD REPAIRS
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes J998: NON-NUCLEAR SHIP REPAIR (EAST)

Recipient Details

Recipient ST JOHNS SHIP BUILDING INC
UEI WJG3K6KR1AA1
Legacy DUNS 787963177
Recipient Address 560 STOKES LANDING RD, PALATKA, 321778485, UNITED STATES
DCA AWARD HSCG8010CP45B77 2010-08-13 2010-08-19 2010-08-19
Unique Award Key CONT_AWD_HSCG8010CP45B77_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CHANGE REQUEST ACTIVATION
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes J998: NON-NUCLEAR SHIP REPAIR (EAST)

Recipient Details

Recipient ST JOHNS SHIP BUILDING INC
UEI WJG3K6KR1AA1
Legacy DUNS 787963177
Recipient Address 560 STOKES LANDING RD, PALATKA, 321778485, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347015968 0419700 2023-10-05 560 STOKES LANDING ROAD, PALATKA, FL, 32177
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-10-05
Emphasis N: CHROME6
Case Closed 2024-02-23

Related Activity

Type Complaint
Activity Nr 2083399
Safety Yes
Health Yes
346940745 0419700 2023-08-28 560 STOKES LANDING ROAD, PALATKA, FL, 32177
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2023-08-28

Related Activity

Type Accident
Activity Nr 2073808
Type Inspection
Activity Nr 1694671
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 J01 II B
Issuance Date 2024-02-26
Abatement Due Date 2024-03-21
Current Penalty 10372.0
Initial Penalty 10372.0
Contest Date 2024-03-15
Final Order 2024-09-18
Nr Instances 6
Nr Exposed 50
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.179(j)(1)(ii)(b): A complete periodic inspection of crane(s) had not been conducted in the past 12 months: a. On or about August 28, 2023, at the jobsite located at 560 Stokes Landing Road, Palatka, FL 32177, the employer did not conduct annual inspections for the center crane (C5495B), exposing employees to struck-by and crushing hazards. b. On or about August 28, 2023, at the jobsite located at 560 Stokes Landing Road, Palatka, FL 32177, the employer did not conduct annual inspections for the west crane (C5495A), exposing employees to struck-by and crushing hazards. c. On or about August 28, 2023, at the jobsite located at 560 Stokes Landing Road, Palatka, FL 32177, the employer did not conduct annual inspections for the east crane (C11160), exposing employees to struck-by and crushing hazards. d. On or about August 28, 2023, at the jobsite located at 560 Stokes Landing Road, Palatka, FL 32177, the employer did not conduct annual inspections for the overhead gantry crane (C11681), exposing employees to struck-by and crushing hazards. e. On or about August 28, 2023, at the jobsite located at 560 Stokes Landing Road, Palatka, FL 32177, the employer did not conduct annual inspections for the gantry crane (210007), exposing employees to struck-by and crushing hazards. f. On or about August 28, 2023, at the jobsite located at 560 Stokes Landing Road, Palatka, FL 32177, the employer did not conduct annual inspections for the overhead crane (C8767), exposing employees to struck-by and crushing hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 B04 II
Issuance Date 2024-02-26
Abatement Due Date 2024-03-21
Current Penalty 0.0
Initial Penalty 14518.0
Contest Date 2024-03-15
Final Order 2024-09-18
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.252(b)(4)(ii): The employer did not ensure ventilation is a prerequisite prior to welding work in confined spaces in accordance with requirements of paragraph (c) of this section: a. On August 28, 2023, in the confined space bow compartment, on hull #169, located inside bay #7, at 560 Stokes Landing Road, Palatka, FL 32177, employees were exposed to an oxygen deficient atmosphere in that the employees entered a confined space without ventilation where current and previous welding operations had released oxygen displacing Argon gas into the confined space.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19150012 A01
Issuance Date 2024-02-26
Abatement Due Date 2024-03-21
Current Penalty 14518.0
Initial Penalty 14518.0
Contest Date 2024-03-15
Final Order 2024-09-19
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1915.12(a)(1):The employer did not ensure that sealed and non-ventilated spaces were visually inspected and tested by a competent person to determine the atmosphere's oxygen content prior to initial entry into the space by an employee: a. On or about August 28, 2023, in confined space bow compartment, on hull #169, located inside bay #7, at 560 Stokes Landing Road, Palatka, FL 32177, employees were exposed to an asphyxiation hazard from an oxygen deficient atmosphere in that the employer did not conduct Competent Person testing prior to entry where previous welding operations had released oxygen-displacing Argon gas into the confined space from welding operations above and inside of the confined space.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19150015 E
Issuance Date 2024-02-26
Abatement Due Date 2024-03-21
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2024-03-15
Final Order 2024-09-19
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1915.15(e): After a competent person conducted a visual inspection and tests and determined a space to be safe for an employee to enter, he or she did not continue to test and visually inspect spaces as often as necessary to ensure that the required atmospheric conditions within the tested space were maintained. A. On August 28, 2023, in the confined space bow compartment on hull #169, located inside bay #7, at 560 Stokes Landing Road, Palatka, FL 32177, the employer exposed employees to an asphyxiation hazard from an oxygen deficient atmosphere in that the employer did not continue to test and visually inspect while welding operations released oxygen-displacing Argon gas into the confined space.
Citation ID 01004
Citaton Type Serious
Standard Cited 19150012 A03
Issuance Date 2024-02-26
Abatement Due Date 2024-03-21
Current Penalty 0.0
Initial Penalty 16131.0
Contest Date 2024-03-15
Final Order 2024-09-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1915.12(a)(3): The employer allowed employees to enter a space where the oxygen content, by volume, was below 19.5 percent or above 22.0 percent: a. On or about August 28, 2023, in the confined space bow compartment, on hull #169, located inside bay #7, at 560 Stokes Landing Road, Palatka, FL 32177, the employer exposed employees entering the confined space to a hypoxic asphyxiation hazard from a 15.5 percent oxygen deficient atmosphere, in that no Competent Person testing had been performed, and no continuous oxygen content monitoring and respiratory protection was provided for short durations for installation of ventilation equipment.
346036593 0419700 2022-06-23 560 STOKES LANDING RD., PALATKA, FL, 32177
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2022-08-30
Emphasis L: HINOISE
Case Closed 2022-12-27

Related Activity

Type Inspection
Activity Nr 1492930
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100095 C01
Issuance Date 2022-11-04
Current Penalty 12121.2
Initial Penalty 18648.0
Final Order 2022-12-06
Nr Instances 4
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.95(c)(1): The employer did not administer a continuing, effective hearing conservation program as described in 29 CFR 1910.9(c) through (o) whenever employee noise exposures equal or exceed an 8-hour time-weighted average sound level of 85 decibels measured on the A scale, or equivalently a dose of fifty percent: a. Blast Booth: A painter was exposed to a noise dose of 1100%, or an equivalent dBA of 107.3 dBA, which was capable of causing permanent hearing loss. The sampling was performed for 327 minutes during one shift on July 22, 2022. The employer did not have a continuing, effective hearing conservation program. b. Southern Assembly Building: A shipfitter was exposed to a noise dose of 97.8%, or an equivalent dBA of 89.8 dBA, which was capable of causing permanent hearing loss. The sampling was performed for 323 minutes during one shift on July 22, 2022. The employer did not have a continuing, effective hearing conservation program. c. Northern Assembly Building: A shipfitter was exposed to a noise dose of 75.4%, or an equivalent dBA of 88.0 dBA, which was capable of causing permanent hearing loss. The sampling was performed for 323 minutes during one shift on July 22, 2022. The employer did not have a continuing, effective hearing conservation program. d. South East Area of Fabrication Building: A painter was exposed to a noise dose of 85.4%, or an equivalent dBA of 88.9 dBA, which was capable of causing permanent hearing loss. The sampling was performed for 292 minutes during one shift on July 20, 2022. The employer did not have a continuing, effective hearing conservation program. St. Johns Ship Building, Inc., was previously cited for a violation of this Occupational Safety and Health Standard 29 CFR 1910.95(c)(1), which was contained in OSHA inspection number 1492930, citation number 1, item number 1 and was affirmed as a final order on April 21, 2022, with respect to a workplace located at 560 Stokes Landing Road, Palatka, Florida 32177.
344929302 0419700 2020-09-15 560 STOKES LANDING RD., PALATKA, FL, 32177
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2020-09-22
Emphasis L: HINOISE, N: CHROME6, P: CHROME6
Case Closed 2022-12-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2020-12-21
Abatement Due Date 2021-01-19
Current Penalty 8675.0
Initial Penalty 8675.0
Final Order 2022-04-21
Nr Instances 2
Nr Exposed 120
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.95(c)(1): The employer did not administer a continuing, effective hearing conservation program as described in 29 CFR 1910.9(c) through (o) whenever employee noise exposures equal or exceed an 8-hour time-weighted average sound level of 85 decibels measured on the A scale, or equivalently a dose of fifty percent: a. On or about September 17, 2020, during sampling performed in one shift for 426 minutes in the northern assembly building, a "ship-fitter" was exposed to a noise dose of 171% or an equivalent TWA of 93.9 dBA, which was capable of causing permanent hearing loss, and the employer failed to administer a continuing, effective hearing conservation program. b. On or about September 17, 2020, during sampling performed in one shift for 456 minutes in the southern assembly building, a "welder" was exposed to a noise dose of 95.4% or an equivalent TWA of 89.7 dBA, which was capable of causing permanent hearing loss, and the employer failed to administer a continuing, effective hearing conservation program.
341497071 0419700 2016-05-24 560 STOKES LANDING RD., PALATKA, FL, 32177
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-06-08
Emphasis N: CHROME6
Case Closed 2016-08-29

Related Activity

Type Complaint
Activity Nr 1092980
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100134 E01
Issuance Date 2016-07-06
Current Penalty 200.0
Initial Penalty 200.0
Final Order 2016-08-02
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace and is applicable to shipyard employment by 1915.154 that incorporates the General Industry requirement: a. On or about May 24, 2016, a welder who voluntarily wore a NIOSH approved half-face respirator when welding on stainless steel pipes had not been provided with a medical evaluation prior to wearing the respirator. St. Johns Ship Building, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.134(e)(1), which was contained in OSHA inspection number 315482356, citation number 1, item number 1b and was affirmed as a final order on May 22, 2012, with respect to a workplace located at 560 Stokes Landing Road, Palatka, FL 32177.
Citation ID 01002
Citaton Type Repeat
Standard Cited 19101200 H03 IV
Issuance Date 2016-07-06
Current Penalty 200.0
Initial Penalty 200.0
Final Order 2016-08-02
Nr Instances 1
Nr Exposed 55
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): Employee training did not include the details of the hazardous communication program developed by the employer, including an explanation of labels received on shipped containers and the work place labeling system used by their employer, and the safety data sheet, including the order of information and how the employees can obtain and use the appropriate hazard information and is applicable to shipyard employment by 1915.1200 that incorporates the General Industry requirement: a. On or about May 24, 2016, employees used hazardous chemicals such as, but not limited to stainless steel wire, compressed gases, solvents and paints while manufacturing vessels throughout the yard and the employer did not provide an explanation of the new labeling system and safety data sheets. St. Johns Ship Building, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.134(e)(1), which was contained in OSHA inspection number 315482356, citation number 1, item number 1b and was affirmed as a final order on May 22, 2012, with respect to a workplace located at 560 Stokes Landing Road, Palatka, FL 32177.
Citation ID 02001
Citaton Type Other
Standard Cited 19101026 D01
Issuance Date 2016-07-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-02
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(d)(1): The employer with a workplace or work operation covered by this standard did not determine the 8-hour time-weighted average exposure for each employee exposed to chromium (VI): a. On or about May 24, 2016, the employer did not perform initial exposure monitoring for chromium (VI) for employees who welded with stainless steel flux core wire.
315486373 0419700 2012-08-17 560 STOKES LANDING RD., PALATKA, FL, 32177
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2012-08-21
Case Closed 2012-09-20

Related Activity

Type Inspection
Activity Nr 315482356
Type Complaint
Activity Nr 208600528
315486092 0419700 2012-04-18 560 STOKES LANDING RD, PALATKA, FL, 32177
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-04-19
Case Closed 2012-04-23

Related Activity

Type Complaint
Activity Nr 208742809
Safety Yes
315484022 0419700 2012-01-26 560 STOKES LANDING RD., PALATKA, FL, 32177
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-01-27
Emphasis L: FORKLIFT, S: STRUCK-BY, S: AMPUTATIONS, S: FALL FROM HEIGHT
Case Closed 2012-05-22

Related Activity

Type Complaint
Activity Nr 208600528
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19150056 B04
Issuance Date 2012-03-19
Abatement Due Date 2012-05-03
Current Penalty 2700.0
Initial Penalty 4500.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19150091 A
Issuance Date 2012-03-19
Abatement Due Date 2012-05-03
Current Penalty 2160.0
Initial Penalty 3600.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19150093 C03
Issuance Date 2012-03-19
Abatement Due Date 2012-05-03
Current Penalty 2160.0
Initial Penalty 3600.0
Nr Instances 1
Nr Exposed 116
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2012-03-19
Abatement Due Date 2012-05-03
Current Penalty 2160.0
Initial Penalty 3600.0
Nr Instances 2
Nr Exposed 11
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100180 D06
Issuance Date 2012-03-19
Abatement Due Date 2012-05-03
Current Penalty 2160.0
Initial Penalty 3600.0
Nr Instances 4
Nr Exposed 13
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2012-03-19
Abatement Due Date 2012-05-03
Current Penalty 2160.0
Initial Penalty 3600.0
Nr Instances 1
Nr Exposed 4
Gravity 05
315482356 0419700 2012-01-26 560 STOKES LANDING RD., PALATKA, FL, 32177
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2012-01-27
Emphasis L: EISAOF, N: CHROME6, N: LEAD, S: LEAD, S: NOISE
Case Closed 2012-09-26

Related Activity

Type Referral
Activity Nr 203118203
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2012-05-04
Abatement Due Date 2012-07-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2012-05-04
Abatement Due Date 2012-07-06
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-05-04
Abatement Due Date 2012-07-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H02 IV
Issuance Date 2012-05-04
Abatement Due Date 2012-07-06
Nr Instances 2
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2902397102 2020-04-11 0491 PPP 560 Stokes Landing Rd, Palatka, FL, 32177-8485
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1531400
Loan Approval Amount (current) 1531400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palatka, PUTNAM, FL, 32177-8485
Project Congressional District FL-06
Number of Employees 139
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1542842.96
Forgiveness Paid Date 2021-01-19
3382048403 2021-02-04 0491 PPS 560 Stokes Landing Rd, Palatka, FL, 32177-8485
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1317642
Loan Approval Amount (current) 1317642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palatka, PUTNAM, FL, 32177-8485
Project Congressional District FL-06
Number of Employees 118
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1325694.26
Forgiveness Paid Date 2021-09-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1059430 ST JOHNS SHIP BUILDING INC ST JOHNS SHIP BUILDING INC WJG3K6KR1AA1 560 STOKES LANDING RD, PALATKA, FL, 32177-8485
Capabilities Statement Link -
Phone Number 251-408-2252
Fax Number -
E-mail Address jrella@stjohns-ship.com
WWW Page http://www.stjohnsshipbuilding.com
E-Commerce Website http://www.stjohnsshipbuilding.com
Contact Person JOSEPH RELLA
County Code (3 digit) 107
Congressional District 06
Metropolitan Statistical Area -
CAGE Code 5DEL6
Year Established 2006
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative Inland waters vessel building and repair. Ocean going vessel building and repair.
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords Barges, Ferries, Landing Crafts, Tug Boats
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Steven Ganoe
Role President/Owner

SBA Federal Certifications

HUBZone Certified Yes
HUBZone Certification Date 2024-08-01
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $5,000,000
Description Construction Bonding Level (aggregate)
Level $10,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 336611
NAICS Code's Description Ship Building and Repairing
Buy Green Yes
Code 336612
NAICS Code's Description Boat Building
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Australia; Bahamas, The
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) To build a well known global name in ship building

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2291369 Intrastate Non-Hazmat 2020-06-25 - - 1 2 Private(Property)
Legal Name ST JOHNS SHIP BUILDING INC
DBA Name -
Physical Address 560 STOKES LANDING RD, PALATKA, FL, 32177, US
Mailing Address 560 STOKES LANDING RD, PALATKA, FL, 32177, US
Phone (386) 328-6054
Fax -
E-mail -

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: 03 Apr 2025

Sources: Florida Department of State