Search icon

UTILITY TECHNICIANS, INC. - Florida Company Profile

Company Details

Entity Name: UTILITY TECHNICIANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UTILITY TECHNICIANS, 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: 30 Nov 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: P94000087367
FEI/EIN Number 593282825

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

Address: 630 Goodbar Avenue, UMATILLA, FL, 32784, US
Mail Address: 2234 N FEDERAL HWY 349, BOCA RATON, FL, 33431, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURLAND JOHN President 2234 N FEDERAL HWY 349, BOCA RATON, FL, 33431
BENNETT TAIT Vice President 15819 OLD CHENEY HWY, ORLANDO, FL, 32833
PURLAND JOHN Agent 2234 N FEDERAL HWY 349, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 630 Goodbar Avenue, UMATILLA, FL 32784 -
AMENDMENT 2022-04-18 - -
AMENDMENT 2021-08-09 - -
AMENDMENT 2020-04-22 - -
AMENDMENT 2020-03-16 - -
CHANGE OF MAILING ADDRESS 2019-11-25 630 Goodbar Avenue, UMATILLA, FL 32784 -
REGISTERED AGENT NAME CHANGED 2019-11-25 PURLAND, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2019-11-25 2234 N FEDERAL HWY 349, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-25
Amendment 2022-04-18
ANNUAL REPORT 2022-01-19
Off/Dir Resignation 2022-01-13
Amendment 2021-08-09
ANNUAL REPORT 2021-01-21
Amendment 2020-04-22
Amendment 2020-03-16
ANNUAL REPORT 2020-01-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBP0302LV3U10002 2012-08-06 2012-10-25 2012-10-25
Unique Award Key CONT_AWD_DJBP0302LV3U10002_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title IGF::OT::IGF REPAIR LIFT STATION
NAICS Code 562998: ALL OTHER MISCELLANEOUS WASTE MANAGEMENT SERVICES
Product and Service Codes Y1ND: CONSTRUCTION OF SEWAGE AND WASTE FACILITIES

Recipient Details

Recipient UTILITY TECHNICIANS INC
UEI XCRGHJM4DTR4
Legacy DUNS 831179866
Recipient Address 630 GOODBAR AVE, UMATILLA, 327847628, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347462467 0419730 2024-05-06 7655 STADIUM PARKWAY, MELBOURNE, FL, 32901
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-05-06
Emphasis N: TRENCH

Related Activity

Type Referral
Activity Nr 2159135
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2024-08-21
Abatement Due Date 2024-10-08
Current Penalty 3226.0
Initial Penalty 6452.0
Final Order 2024-09-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): Section 5(a)(1) of the Occupational Safety and Health Act: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that employees were exposed to a struck-by hazard when employees entered and exited the excavator from the front windshield while performing job duties. a.) On or about May 6, 2024, at the jobsite, the excavator operator entered and exited the CASE Construction Excavator CX245D SR Product Identification Number *DAC245K7NJS7K1196* by going through the front windshield, exposing employees in the excavation to a struck-by hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2024-08-21
Current Penalty 3226.0
Initial Penalty 6452.0
Final Order 2024-09-27
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(2): Protection was not provided by placing and keeping excavated or other materials or equipment at least 2 feet (.61m) from the edge of excavations, or by the use of retaining devices that were sufficient to prevent materials or equipment from falling or rolling into excavations, or by a combination of both if necessary. a.) On or about May 6, 2024, at the jobsite: employees were exposed to crush-by hazards while working in an excavation that was approximately 8 feet 5 inches deep, with near vertical walls, in class c soil, in that, a CASE Construction Excavator CX245D SR Product Identification Number *DAC245K7NJS7K1196* was operated up to the edge of the excavation, and the spoil pile was at the edge of the east side of the excavation while employees were conducting their job task in the excavation.
Citation ID 02001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 2024-08-21
Current Penalty 32264.0
Initial Penalty 64529.0
Final Order 2024-09-27
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652 (b) or (c). a.) On or about May 6, 2024, at the jobsite: employees were exposed to crush-by hazards, in that, employees were working in an excavation that was approximately 8 feet 5 inches deep and 12 feet 10 inches on the east side where the spoil pile was at the edge, with near vertical walls, in class C soil and without cave-in protection being provided.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1419658306 2021-01-17 0491 PPS 630 Goodbar Ave, Umatilla, FL, 32784-7628
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395820
Loan Approval Amount (current) 395820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Umatilla, LAKE, FL, 32784-7628
Project Congressional District FL-06
Number of Employees 39
NAICS code 237110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 397832.09
Forgiveness Paid Date 2021-08-02
9594787100 2020-04-15 0491 PPP 630 GOODBAR AVE, UMATILLA, FL, 32784-7628
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) 395820
Loan Approval Amount (current) 395820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UMATILLA, LAKE, FL, 32784-7628
Project Congressional District FL-06
Number of Employees 33
NAICS code 237110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 398909.6
Forgiveness Paid Date 2021-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State