Search icon

HILDEBRAND AMUSEMENT RIDES, INC. - Florida Company Profile

Company Details

Entity Name: HILDEBRAND AMUSEMENT RIDES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILDEBRAND AMUSEMENT RIDES, 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 May 2017 (8 years ago)
Document Number: P17000043737
FEI/EIN Number 821723851

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

Address: 226 commercial court, sebring, FL, 33876, US
Mail Address: p.o.box 50332, lighthouse point, FL, 33074, US
ZIP code: 33876
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAST HARLAN President 238 commercial court, sebring, FL, 33876
BAST HARLAN Secretary 238 commercial court, sebring, FL, 33876
Bast Georgia Secretary 8007 Us Hwy 98, Sebring, FL, 33876
Wagner Kyle Chief Operating Officer 238 commercial court, Sebring, FL, 33876
Bast georgia Agent 238 commercial court, sebring, FL, 33876

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138452 THE FAIR AT MARGATE ACTIVE 2022-11-07 2027-12-31 - 1000 SR 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-12 Bast, georgia -
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 238 commercial court, sebring, FL 33876 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 226 commercial court, sebring, FL 33876 -
CHANGE OF MAILING ADDRESS 2018-07-25 226 commercial court, sebring, FL 33876 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000601336 TERMINATED 22000619CCAXMX HIGHLAND COUNTY CIVIL 2023-12-09 2028-12-11 $22,375.24, AWA AS ASSIGNEE OF ADMIRAL- MERCHANTS MOTOR FREIGHT INC, 8804 CAROMA STREET, SUITE 160, OLIVE BRANCH, MS 38654

Court Cases

Title Case Number Docket Date Status
HARLAN J. BAST and HILDEBRAND AMUSEMENT RIDES, INC. , Appellant(s) v. BROWARD COUNTY YOUTH FAIR, INC., Appellee(s). 4D2022-2897 2022-10-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-005476

Parties

Name HILDEBRAND AMUSEMENT RIDES, INC.
Role Appellant
Status Active
Name Harlan J. Bast
Role Appellant
Status Active
Representations Morgan Lyle Weinstein
Name BROWARD COUNTY YOUTH FAIR, INC.
Role Appellee
Status Active
Representations James Richard Foster, Alyssa Mara Reiter, Joshua David Rydell, Jordan Scott Cohen
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-01-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Broward County Youth Fair, Inc.
Docket Date 2023-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Broward County Youth Fair, Inc.
Docket Date 2022-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ December 27, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before January 27, 2023. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Broward County Youth Fair, Inc.
Docket Date 2022-12-16
Type Response
Subtype Response
Description Response
On Behalf Of Broward County Youth Fair, Inc.
Docket Date 2022-12-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellants’ November 28, 2022 notice of similar case pending, it is ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D22-2836, 4D22-2895, and 4D22-2897 should not be consolidated for the purpose of designation to the same appellate panel for review.
Docket Date 2022-11-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Harlan J. Bast
Docket Date 2022-11-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Harlan J. Bast
Docket Date 2022-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Harlan J. Bast
Docket Date 2022-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Harlan J. Bast
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Harlan J. Bast
Docket Date 2022-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of the parties’ responses to the court’s December 6, 2022 order to show cause, the above-styled case numbers are consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D22-2836. Appellees shall file a consolidated answer brief responding to the issues raised in all three cases.
Docket Date 2022-11-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before November 28, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-10-26
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
HARLAN J. BAST and HILDEBRAND AMUSEMENT RIDES, INC., Appellant(s) v. BROWARD COUNTY YOUTH FAIR, INC., Appellee(s). 4D2022-2895 2022-10-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-005476

Parties

Name HILDEBRAND AMUSEMENT RIDES, INC.
Role Appellant
Status Active
Name Harlan J. Bast
Role Appellant
Status Active
Representations Morgan Lyle Weinstein
Name BROWARD COUNTY YOUTH FAIR, INC.
Role Appellee
Status Active
Representations Alyssa Mara Reiter, Jordan Scott Cohen, James Richard Foster, Joshua David Rydell
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Broward County Youth Fair, Inc.
Docket Date 2023-01-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Broward County Youth Fair, Inc.
Docket Date 2022-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ December 27, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before January 27, 2023. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Broward County Youth Fair, Inc.
Docket Date 2022-12-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of the parties’ responses to the court’s December 6, 2022 order to show cause, the above-styled case numbers are consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D22-2836. Appellees shall file a consolidated answer brief responding to the issues raised in all three cases.
Docket Date 2022-12-16
Type Response
Subtype Response
Description Response
On Behalf Of Broward County Youth Fair, Inc.
Docket Date 2022-12-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellants’ November 28, 2022 notice of similar case pending, it is ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D22-2836, 4D22-2895, and 4D22-2897 should not be consolidated for the purpose of designation to the same appellate panel for review.
Docket Date 2022-11-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Harlan J. Bast
Docket Date 2022-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Harlan J. Bast
Docket Date 2022-11-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Harlan J. Bast
Docket Date 2022-11-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before November 28, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Harlan J. Bast
Docket Date 2022-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Harlan J. Bast
Docket Date 2022-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-26
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
HARLAN J. BAST and HILDEBRAND AMUSEMENT RIDES, INC., Appellant(s) v. BROWARD COUNTY YOUTH FAIR, INC., et al., Appellee(s). 4D2022-2836 2022-10-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-005476

Parties

Name Harlan J. Bast
Role Appellant
Status Active
Representations Morgan Lyle Weinstein
Name HILDEBRAND AMUSEMENT RIDES, INC.
Role Appellant
Status Active
Name BROWARD COUNTY YOUTH FAIR, INC.
Role Appellee
Status Active
Representations Joshua David Rydell, James Richard Foster, Jordan Scott Cohen, Alyssa Mara Reiter
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Broward County Youth Fair, Inc.
Docket Date 2023-01-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Broward County Youth Fair, Inc.
Docket Date 2022-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ December 27, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before January 27, 2023. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-12-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of the parties’ responses to the court’s December 6, 2022 order to show cause, the above-styled case numbers are consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D22-2836. Appellees shall file a consolidated answer brief responding to the issues raised in all three cases.
Docket Date 2022-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Broward County Youth Fair, Inc.
Docket Date 2022-12-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Broward County Youth Fair, Inc.
Docket Date 2022-12-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellants’ November 28, 2022 notice of similar case pending, it is ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D22-2836, 4D22-2895, and 4D22-2897 should not be consolidated for the purpose of designation to the same appellate panel for review.
Docket Date 2022-11-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Harlan J. Bast
Docket Date 2022-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Harlan J. Bast
Docket Date 2022-11-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Harlan J. Bast
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellants’ November 4, 2022 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2022-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Harlan J. Bast
Docket Date 2022-11-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Harlan J. Bast
Docket Date 2022-11-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-11-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Harlan J. Bast
Docket Date 2022-10-19
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-07-25
Domestic Profit 2017-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343902490 0418800 2019-04-02 2025 MCKINLEY STREET, HOLLYWOOD, FL, 33020
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-04-03
Emphasis L: FALL, L: OHPWRLNE
Case Closed 2022-04-11

Related Activity

Type Referral
Activity Nr 1441636
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100030 A01
Issuance Date 2019-07-11
Abatement Due Date 2019-10-15
Current Penalty 2727.0
Initial Penalty 4168.0
Final Order 2019-09-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.30(a)(1): Before any employee is exposed to a fall hazard, the employer did not provide training for each employee who uses personal fall protection systems or who was required to be trained as specified elsewhere in this subpart. On or about 4/2/19, at 2025 McKinley Street, Hollywood, FL, the employer did not provide fall protection training to an employee removing flags from a carnival sign and that was exposed to a fall hazard of approximately 14ft. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100333 C03 I A 1
Issuance Date 2019-07-11
Abatement Due Date 2019-10-15
Current Penalty 3818.0
Initial Penalty 5834.0
Final Order 2019-09-16
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.333(c)(3)(i)(A)(1): When an unqualified person was working in an elevated position near overhead lines with voltages to ground rated at 50 kV or below, the location was not such that the person and the longest conductive object he could contact cannot come closer to any unguarded energized overhead line: Instance 1: On or about 3/31/19, at 2025 McKinley Street, Hollywood, FL, an employee was exposed to an electrocution hazard during the placement of flagpoles on a carnival sign that was erected within 10ft from the overhead powerlines. Instance 2: On or about 4/2/19, at 2025 McKinley Street, Hollywood, FL, an employee removing flags from a carnival sign was exposed to an electrocution hazard during the removal of the flagpole that made contact with the overhead powerlines resulting in the employee receiving an electrical shock that threw him off the sign thus striking the soil ground. PLEASE NOTE: DOCUMENTATION AND CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100028 B01 I C
Issuance Date 2019-07-11
Abatement Due Date 2019-10-15
Current Penalty 5455.0
Initial Penalty 8335.0
Final Order 2019-09-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(1)(i)(C): The employer did not ensure that each employee on a walking-working surface with an unprotected side or edge that is 4 feet (1.2 m) or more above a lower level is protected from falling by a personal fall protection systems, such as personal fall arrest, travel restraint, or positioning systems: On or about 4/2/19, at 2025 McKinley Street, Hollywood, FL, an employee removing flags from a carnival sign was exposed to a fall hazard of approximately 14ft due to lack of fall protection equipment. PLEASE NOTE: DOCUMENTATION AND CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION. Hildebrand Amusement Rides, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.28(b)(1)(i), which was contained in OSHA inspection number 1279489, citation number 01, item number 001, issued on 1/19/2018, with respect to a workplace located at 901 S. Federal Highway, Hallandale Beach, Florida 33009, which became a final order on 4/16/2018.
342794898 0418800 2017-11-27 901 S. FEDERAL HIGHWAY, HALLANDALE BEACH, FL, 33009
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-11-28
Case Closed 2022-04-05

Related Activity

Type Referral
Activity Nr 1287425
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B01 I
Issuance Date 2018-01-19
Current Penalty 2772.0
Initial Penalty 2772.0
Final Order 2018-04-16
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(1)(i): The employer did not ensure that each employee on a walking-working surface with an unprotected side or edge that was 4 feet (1.2 m) or more above a lower level was protected from falling by one or more of the following: Guardrail systems, safety net systems, or personal fall arrest systems: a) On or about 11/27/2017, at the above mentioned job site, the employer did not ensure employees were protected from 8ft fall hazards during the disassembling process of an mechanical ride. a) On or about 11/27/2017, at the above mentioned job site, the employer did not ensure employees were protected from 11ft fall hazards during the disassembling process of a mechanical ride.
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02 I
Issuance Date 2018-01-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-04-16
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Pull boxes, junction boxes, and fittings were not provided with covers approved for the purpose: On or about 11/27/2017, at the above addressed work site, employees were exposed to minor shock hazards due to a junction box that was not provided with a metal cover.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4997528003 2020-06-26 0455 PPP 248 COMMERCIAL COURT, SEBRING, FL, 33876-6524
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEBRING, HIGHLANDS, FL, 33876-6524
Project Congressional District FL-18
Number of Employees 27
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9475.68
Forgiveness Paid Date 2021-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State