Search icon

PHOENIX DEWATERING, INC.

Company Details

Entity Name: PHOENIX DEWATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Oct 1997 (27 years ago)
Document Number: P94000073389
FEI/EIN Number 593271030
Address: 3873 E STATE ROAD 46, SANFORD, FL, 32771, US
Mail Address: P.O. BOX 952742, LAKE MARY, FL, 32795
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS GLENN Agent 272 W WARREN AVE, LONGWOOD, FL, 32750

President

Name Role Address
MILES TERRY L President 3873 E STATE ROAD 46, SANFORD, FL, 32771

Director

Name Role Address
MILES TERRY L Director 3873 E STATE ROAD 46, SANFORD, FL, 32771

Sec

Name Role Address
Miles Diane Sec 3873 E STATE ROAD 46, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-15 WILLIAMS, GLENN No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 272 W WARREN AVE, LONGWOOD, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-30 3873 E STATE ROAD 46, SANFORD, FL 32771 No data
NAME CHANGE AMENDMENT 1997-10-20 PHOENIX DEWATERING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346703002 0419700 2023-05-16 4225 SOUTH ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32168
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-06-02
Emphasis N: AMPUTATE
Case Closed 2023-07-31

Related Activity

Type Referral
Activity Nr 2029089
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2023-06-21
Current Penalty 2679.0
Initial Penalty 4465.0
Final Order 2023-07-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a. At 4225 South Atlantic Avenue, New Smyrna Beach, FL: On or about May 2, 2023, the employer failed to report a work-related in-patient hospitalization of an employee to OSHA within 24 hours.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5425407103 2020-04-13 0491 PPP 3873 STATE ROAD 46, SANFORD, FL, 32771
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218232.5
Loan Approval Amount (current) 218232.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 20
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1386565 Intrastate Non-Hazmat 2024-09-09 28000 2024 3 4 Private(Property)
Legal Name PHOENIX DEWATERING INC
DBA Name -
Physical Address 3873 EAST HWY 46, SANFORD, FL, 32771, US
Mailing Address 3873 EAST HWY 46, SANFORD, FL, 32771, US
Phone (407) 330-7015
Fax (407) 330-7014
E-mail TERRY@PHOENIXDEWATERING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 13
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 Feb 2025

Sources: Florida Department of State