Search icon

BATTERBEE ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: BATTERBEE ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BATTERBEE ROOFING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jul 1995 (30 years ago)
Date of dissolution: 08 Apr 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: P95000058323
FEI/EIN Number 650607355

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

Address: 4049 NE 120th Xing, Oxford, FL, 34484, US
Mail Address: 380 se 123rd street rd, OCALA, FL, 34480, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BATTERBEE ROOFING 401(K) PLAN 2023 650607355 2024-10-02 BATTERBEE ROOFING, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 3527486300
Plan sponsor’s address 4049 NORTH EAST 120TH XING, OXFORD, FL, 34484

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
BATTERBEE ROOFING 401(K) PLAN 2022 650607355 2023-09-28 BATTERBEE ROOFING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 3527486300
Plan sponsor’s address 4049 NORTH EAST 120TH XING, OXFORD, FL, 34484

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
BATTERBEE ROOFING 401(K) PLAN 2021 650607355 2022-10-11 BATTERBEE ROOFING, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 3527486300
Plan sponsor’s address 4049 NORTH EAST 120TH XING, OXFORD, FL, 34484

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
BATTERBEE ROOFING 401(K) PLAN 2021 650607355 2022-10-11 BATTERBEE ROOFING, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 3527486300
Plan sponsor’s address 4049 NORTH EAST 120TH XING, OXFORD, FL, 34484

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
BATTERBEE ROOFING 401(K) PLAN 2021 650607355 2022-10-11 BATTERBEE ROOFING, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 3527486300
Plan sponsor’s address 4049 NORTH EAST 120TH XING, OXFORD, FL, 34484

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
BATTERBEE ROOFING 401(K) PLAN 2021 650607355 2022-10-11 BATTERBEE ROOFING, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 3527486300
Plan sponsor’s address 4049 NORTH EAST 120TH XING, OXFORD, FL, 34484

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
BATTERBEE ROOFING 401(K) PLAN 2021 650607355 2022-10-11 BATTERBEE ROOFING, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 3527486300
Plan sponsor’s address 4049 NORTH EAST 120TH XING, OXFORD, FL, 34484

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
BATTERBEE ROOFING 401(K) PLAN 2021 650607355 2022-10-11 BATTERBEE ROOFING, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 3527486300
Plan sponsor’s address 4049 NORTH EAST 120TH XING, OXFORD, FL, 34484

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
BATTERBEE ROOFING 401(K) PLAN 2021 650607355 2022-10-11 BATTERBEE ROOFING, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 3527486300
Plan sponsor’s address 4049 NORTH EAST 120TH XING, OXFORD, FL, 34484

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
BATTERBEE ROOFING 401(K) PLAN 2021 650607355 2022-10-11 BATTERBEE ROOFING, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 3527486300
Plan sponsor’s address 4049 NORTH EAST 120TH XING, OXFORD, FL, 34484

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BATTERBEE KEITH President 380 se 123rd street rd, OCALA, FL, 34480
BATTERBEE KEITH Secretary 380 se 123rd street rd, OCALA, FL, 34480
BATTERBEE KEITH Director 380 se 123rd street rd, OCALA, FL, 34480
BATTERBEE KEITH Vice President 380 se 123rd street rd, OCALA, FL, 34480
BATTERBEE KEITH Treasurer 380 se 123rd street rd, OCALA, FL, 34480
BATTERBEE KEITH Agent 380 se 123rd street rd, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CONVERSION 2024-04-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000159186. CONVERSION NUMBER 100000252011
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 4049 NE 120th Xing, Oxford, FL 34484 -
REINSTATEMENT 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 BATTERBEE, KEITH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 380 se 123rd street rd, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2018-01-17 4049 NE 120th Xing, Oxford, FL 34484 -
REINSTATEMENT 1996-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC., Appellant(s) v. MATTAMY FLORIDA LLC, MATTAMY ORLANDO LLC d/b/a MATTAMY HOMES, et al., Appellee(s) 6D2023-2793 2023-06-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-001927-O

Parties

Name BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations EVAN J. SMALL, ESQ., PHILLIP E. JOSEPH, ESQ., JOSEPH FITOS, ESQ., GREG DEMERS, ESQ., TURNER F. STREET, ESQ.
Name CITY CONTRACTORS INC.
Role Appellee
Status Active
Representations William Morgan Woods, Jennifer Elizabeth Lulgjuraj
Name DEREK B. MURRAY
Role Appellee
Status Active
Name L. PELLINEN CONSTRUCTION, INC.
Role Appellee
Status Active
Name RAFY COMMERCIAL ROOFING INC.
Role Appellee
Status Active
Name SANCHEZ METAL ROOFING LLC
Role Appellee
Status Active
Name SUNRISE CONSTRUCTION INTERNATIONAL INC
Role Appellee
Status Active
Representations Jeffrey Michael Paskert, Taylor Michael DeVice
Name AKR CONSTRUCTION, INC.
Role Appellee
Status Active
Name MATNIK BUILDING SERVICES LLC
Role Appellee
Status Active
Representations Michael James Childers, Jason W. Crews
Name I GROUP RENOVATIONS LLC
Role Appellee
Status Active
Name TFDESIGN, INC.
Role Appellee
Status Active
Representations Edward M. Baird
Name F&D CONSTRUCTION CORP
Role Appellee
Status Active
Representations Michael James Childers, Jason W. Crews
Name ALLIANCE PAVERS, LLC
Role Appellee
Status Active
Representations Jessica Anne Lee
Name THE ROOF DEPOT, INC.
Role Appellee
Status Active
Representations Raymond Edwin Watts, Jr., Bryan Anthony Yasinsac
Name VALENCIA ROOFING LLC
Role Appellee
Status Active
Name I & C GROUP CONSTRUCTION LLC
Role Appellee
Status Active
Name MATTAMY FLORIDA LLC
Role Appellee
Status Active
Representations Matthew Belcastro, Amanda Jean Sharkey Ross, Steven Conrad Gendreau, Brendan Shearman
Name E&L WINDOWS AND DOORS LLC
Role Appellee
Status Active
Name RM PRODUCTS ADN SERVICES SOLUTIONS, INC.
Role Appellee
Status Active
Representations William Morgan Woods
Name DENNIS R. DILLS
Role Appellee
Status Active
Name CARROLL BRADFORD INCORPORATED
Role Appellee
Status Active
Representations Muriel Whitehead, Patrick Robert McPhee
Name QUALITY FIRST PAINT PROS, LLC
Role Appellee
Status Active
Name VMD CONTRACTORS INC
Role Appellee
Status Active
Name D & O HOME IMPROVEMENET, LLC
Role Appellee
Status Active
Name NINOS PROFESSIONAL PAINTING, LLC
Role Appellee
Status Active
Representations Derek Hamilton Lloyd, Victoria Nicole Godwin-Reese
Name ALLIANCE BUILDING MATERIAL SUPPLY, INC.
Role Appellee
Status Active
Representations Amy Millan DeMartino
Name GRC WINDOW & DOOR, INC.
Role Appellee
Status Active
Representations Chang-Hui Tsai, Marc Shortino
Name ADVANCED WRAPPING AND CONCRETE SOLUTIONS OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name JP ROOF MANAGEMENT LLC
Role Appellee
Status Active
Name SUNHINE STATE COATING, INC.
Role Appellee
Status Active
Name JOSE RUIZ CONSTRUCTION, LLC
Role Appellee
Status Active
Name FRIAS & T CONSTRUCTION LLC
Role Appellee
Status Active
Representations Maribeth Sitkowski Williams, Shari Lynn Cohen
Name KENSTONE, INC.
Role Appellee
Status Active
Representations Alexander Alvarez, Anamari Cabriales Del Rio, Mickey J. Bahr
Name GEDEON MULSTISERVICES, INC.
Role Appellee
Status Active
Name BRAVEN PAINTING INC.
Role Appellee
Status Active
Representations Christine Marie Hoke
Name MATTAMY ORLANDO LLC D/B/A MATTAMY HOMES
Role Appellee
Status Active
Representations Matthew Belcastro, Amanda Jean Sharkey Ross, Steven Conrad Gendreau
Name BATTERBEE ROOFING, INC.
Role Appellee
Status Active
Representations Travis Jay Halstead, Kyle Matthew Costello
Name SPECIAL CONSULTING GROUP LLC D/B/A SPECIALTY CONSTRUCTION
Role Appellee
Status Active
Representations Joseph Laurenc Zollner
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name JADNA CONSTRUCTION LLC
Role Appellee
Status Active
Representations James Michael Kloss, Morgan Whitney Bates
Name GLASS & GLAZING, LLC
Role Appellee
Status Active
Representations Sanjo Shane Shatley, Michael Patrick McSoley

Docket Entries

Docket Date 2023-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2024-10-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-08
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the stipulation of voluntary dismissal filed July 8, 2024, this appeal is dismissed. All pending motions are denied as moot.
View View File
Docket Date 2024-07-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description *See disposition of dismissal order 8//8/24 * JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-03-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before March 28, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-03-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' AMENDED1 NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2024-03-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2024-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 3/13/24 (LAST REQUEST)
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-01-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2024-01-10
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AA ~ Atty Jospeh's 01/02/24 order returned. Updated address via FL Bar info and remailed.
Docket Date 2024-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Mattamy Florida LLC and Mattamy Orlando LLC d/b/a Mattamy Homes' motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before January 21, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2023-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME FOR SERVING ANSWER BRIEF//30 - AB DUE 12/22/23 (LAST REQUEST)
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/22/23
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2023-09-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-09-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//60 - IB DUE 8/23/23 (LAST REQUEST)
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED TO CORRECT THE APPELLANTS NAME.
Docket Date 2023-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346094592 0420600 2022-07-21 380 SE 123RD STREET, OCALA, FL, 34480
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2022-07-21
Emphasis N: HEATNEP
Case Closed 2023-08-29

Related Activity

Type Referral
Activity Nr 1919242
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2022-12-06
Abatement Due Date 2023-01-03
Current Penalty 7105.7
Initial Penalty 10151.0
Final Order 2023-01-05
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): 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 not protected from the hazard of high ambient heat while performing jobs duties. a) On or about and at times prior to July 12, 2022, employees were exposed to the hazard of high ambient heat from the sun during the performance of their job duties, including re-roofing a residential roof from approximately 6:45 am until past 4:00 pm. The calculated Wet Bulb Globe Temperature (WBGT) ranged from 80.4�F to 88.2�F (26.8�C to 31.2 �C) while working outdoors performing heavy manual labor and wearing long sleeves and pants. Such exposures are likely to lead to the development of serious heat-related illnesses such as, but not limited to, heat cramps, heat stress, heat exhaustion, and heat stroke. As a result of this exposure, one employee experienced trouble breathing, cramping, excessive sweating, and vomiting. This employee was hospitalized for severe dehydration, hyperkalemia, and acute renal failure.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2022-12-06
Abatement Due Date 2023-01-03
Current Penalty 1015.0
Initial Penalty 1450.0
Final Order 2023-01-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(a): The employer did not use an OSHA 300, 301 and 300A Form or equivalent. a.) On or about July 12, 2022, the employer did not utilize OSHA logs to record workplace injuries and illnesses.
Citation ID 02002
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2022-12-06
Current Penalty 0.0
Initial Penalty 7252.0
Final Order 2023-01-05
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 within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) On or about July 14, 2022, an employee suffered a work-related injury and was hospitalized. The employer was aware of the in-patient hospitalization on 7/12/2022 . The employer notified OSHA of the in-patient hospitalization on 7/14/2022 at 2:30 PM.
343389995 0420600 2018-08-15 SEGOVIA LOT 13 - 2701 PICASSO COURT, KISSIMMEE, FL, 34745
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-08-15
Emphasis L: FALL, P: FALL
Case Closed 2018-10-11

Related Activity

Type Inspection
Activity Nr 1339025
Safety Yes
Type Inspection
Activity Nr 1339010
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2018-09-19
Abatement Due Date 2018-09-25
Current Penalty 1330.2
Initial Penalty 2217.0
Final Order 2018-10-05
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): a) Lot 13 - 2701 Picasso Court, Kissimmee FL; On or about August 15, 2018 the employer exposed employees to fall hazards in that employees were allowed to work on a roof of a home that was 9.8 feet above the ground without being protected from falling by a guardrail system with toeboards, safety net systems, or personal fall arrest systems.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9349077008 2020-04-09 0491 PPP 4049 NE 120TH XING, OXFORD, FL, 34484-2917
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250000
Loan Approval Amount (current) 1250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OXFORD, SUMTER, FL, 34484-2917
Project Congressional District FL-11
Number of Employees 80
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 898899.57
Forgiveness Paid Date 2021-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State