Search icon

PATCO CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: PATCO CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATCO CONTRACTORS, 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: 20 Feb 1996 (29 years ago)
Date of dissolution: 21 Dec 2011 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Dec 2011 (13 years ago)
Document Number: P96000016492
FEI/EIN Number 593379382

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

Address: 10272-B S.E. 58TH AVENUE, BELLEVIEW, FL, 34421
Mail Address: PO BOX 2829, BELLEVIEW, FL, 34421
ZIP code: 34421
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN PATRICK President PO BOX 1586, BELLEVIEW, FL, 34421
MCLAUGHLIN DONNA P Secretary PO BOX 1586, BELLEVIEW, FL, 34421
MCLAUGHLIN DONNA P Treasurer PO BOX 1586, BELLEVIEW, FL, 34421
MCLAUGHLIN PATRICK Agent 511 MULBERRY STREET, COLEMAN, FL, 33521

Events

Event Type Filed Date Value Description
MERGER 2011-12-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P93000060048. MERGER NUMBER 500000118535
REINSTATEMENT 2011-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-26 511 MULBERRY STREET, COLEMAN, FL 33521 -
CHANGE OF MAILING ADDRESS 2002-03-26 10272-B S.E. 58TH AVENUE, BELLEVIEW, FL 34421 -
REINSTATEMENT 1997-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Court Cases

Title Case Number Docket Date Status
PATCO CONTRACTORS, INC., N/K/A PATCO TRANSPORT,INC. VS SONNY & SYLVIA ENTERPRISES, ET AL 2D2016-0537 2016-02-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-1 5427

Parties

Name PATCO CONTRACTORS, INC.
Role Appellant
Status Active
Representations STEPHEN G. MURTY, ESQ.
Name N/K/A PATCO TRANSPORT, INC.
Role Appellant
Status Active
Name SONNY & SYLVIA ENTERPRISES, INC.
Role Appellee
Status Active
Representations GEORGE C. BEDELL, I I I, ESQ., C. ELMON GATLIN, ESQ.
Name SONNY'S TREE SERVICE, INC.
Role Appellee
Status Active
Name F. B. T., L L C
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal of appeal and cross-appeal, filed January 9, 2017, is treated as a motion for voluntary dismissal and is granted. The appeal and cross-appeal involving appellant/cross-appellee Patco Contractors, Inc. and appellee/cross-appellant Sonny & Sylvia Enterprises d/b/a Sonny's Tree Service, are dismissed.
Docket Date 2017-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2017-03-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2017-02-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2017-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 3-RB DUE 02/20/17
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2017-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-RB DUE 02/17/17
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2017-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2017-01-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT PATCO CONTRACTORS, INC.'S AND APPELLEE SONNY & SYLVIA ENTERPRISES JOINT STIPULATION FOR DISMISSAL OF APPEAL AND CROSS APPEAL
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2017-01-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SONNY & SYLVIA ENTERPRISES
Docket Date 2017-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SONNY & SYLVIA ENTERPRISES
Docket Date 2016-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 22-AB DUE 01/06/17 (Appellee, F.B.T., LLC)
On Behalf Of SONNY & SYLVIA ENTERPRISES
Docket Date 2016-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB DUE 01/06/17 (Sonny & Sylvia Enterprises, Inc. d/b/a Sonny's Tree Service)
On Behalf Of SONNY & SYLVIA ENTERPRISES
Docket Date 2016-11-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 12/15/16 (Appellee, F.B.T., LLC)
On Behalf Of SONNY & SYLVIA ENTERPRISES
Docket Date 2016-11-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion for leave to file amended initial brief is granted. The amended brief is accepted as filed. The initial brief filed October 18, 2016, is stricken.
Docket Date 2016-10-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2016-10-21
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2016-10-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2016-10-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ AMENDED SUPPLEMENTAL
Docket Date 2016-10-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-09-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ In light of the appellant's status report, the court hereby sets the deadline for service of the initial brief at October 17, 2016.
Docket Date 2016-09-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT PATCO CONTRACTORS, INC.'S AMENDED STATUS REPORT IN REGARDS TO SUPPLEMENTING THE RECORD
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2016-09-12
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee F.B.T., LLC on September 7, 2016, filed a response to a motion filed by the appellant requesting an extension of time to serve the initial brief. The most recent such motion was filed in this court a month earlier, on August 8. If the appellee is referring to a more recent motion, that motion has not been filed in this court. To the extent that the appellee is in fact responding to the August 8 motion, the response is noted.
Docket Date 2016-09-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT PATCO CONTRACTORS, INC.'S UPDATED STATUS REPORT IN REGARDS TO SUPPLEMENTING THE RECORD PURSUANT TO RULE 9.200 PER COURT ORDER
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2016-09-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE F.B.T., LLC'S RESPONSE TO APPELLANT PATCO CONTRACTORS, INC.'S MOTION FOR THE EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of SONNY & SYLVIA ENTERPRISES
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve the initial brief is granted, and the initial brief or, an updated status report, if necessary, shall be filed within thirty days from the date of this order.
Docket Date 2016-08-10
Type Misc. Events
Subtype Certificate
Description Certificate ~ APPELLANT PATCO CONTRACTORS, INC.'S SUPPLEMENTAL CERTIFICATE OF CONFERENCE
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2016-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2016-08-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT PATCO CONTRACTORS, INC.'S STATUS REPORT IN REGARDS TO SUPPLEMENTING THE RECORD PURSUANT TO RULE 9.200 PER COURT ORDER
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2016-08-05
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant shall file a status report on preparation of the supplemental record within 10 days of this order.
Docket Date 2016-06-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE F.B.T., LLC'S RESPONSE TO APPELLANT PATCO CONTRACTORS, INC.'S MOTION TO CORRECT ERROR IN THE RECORD AND TO SUPPLEMENT THE RECORD PURSUANT TO RULE 9.200 AND MOTION FOR EXTENSION OF TIME WITHIN WHICH TO FILE INITIAL BRIEF
On Behalf Of SONNY & SYLVIA ENTERPRISES
Docket Date 2016-06-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellant's motion to correct the record is granted. Record pages 1155-1173 and 1177-1184 are stricken from the record on appeal.Appellant's motion to supplement the record is granted. The appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.The appellant's motion for extension of time to serve the initial brief is granted. The brief shall be served within 45 days of this order.
Docket Date 2016-06-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ MOTION TO CORRECT ERROR IN THE RECORD AND TO SUPPLEMENT THE RECORD PURSUANT TO RULE 9.200 AND MOTION FOR EXTENSION OF TIME WITHIN WHICH TO FILE INITIAL BRIEF
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2016-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 2-IB DUE 06/02/16
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2016-04-20
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2016-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 46 - IB DUE 05/31/16
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2016-02-17
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ NOTICE OF CROSS APPEAL FEE DUE
Docket Date 2016-02-17
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of SONNY & SYLVIA ENTERPRISES
Docket Date 2016-02-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-10
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-02-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATCO CONTRACTORS, INC.
PATCO CONTRACTORS, INC. VS CHESTERFIELD PROPERTIES, INC., ET AL. SC2014-0832 2014-04-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA003363

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D12-4582

Parties

Name PATCO CONTRACTORS, INC.
Role Petitioner
Status Active
Representations MICHAEL J. SNOWDEN, JAMIE CLARK DIXON
Name CHESTERFIELD PROPERTIES, INC.
Role Respondent
Status Active
Representations JOSEPH A. FREIN
Name J. B. COXWELL CONTRACTING, INC.
Role Respondent
Status Active
Name HON. ROBIN LEE ROSENBERG, JUDGE
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-06
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated April 29, 2014, dismissing the petition for review is hereby vacated.
Docket Date 2014-05-06
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review be and the same is hereby voluntarily dismissed.
Docket Date 2014-05-02
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ FILED AS PETITIONER'S NOTICE OF WITHDRAWAL OF NOTICE TO INVOKE DISCRETIONARY JURISDICTION OF SUPREME COURT
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2014-04-29
Type Event
Subtype Fee Due, but not billed
Description Fee Due, but not billed
Docket Date 2014-04-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-04-29
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.**5/6/14: VACATED**
Docket Date 2014-04-24
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2014-04-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PATCO CONTRACTORS, INC.
PATCO CONTRACTORS, INC. VS CHESTERFIELD PROPERTIES, INC., et al. 4D2012-4582 2012-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA003363

Parties

Name PATCO CONTRACTORS, INC.
Role Appellant
Status Active
Representations Jamie Clark Dixon, MIKE SNOWDEN
Name CHESTERFIELD PROPERTIES, INC.
Role Appellee
Status Active
Representations JOSEPH A. FREIN
Name J. B. COXWELL CONTRACTING, INC.
Role Appellee
Status Active
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-05-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC14-832 VOLUNTARILY DISMISSED
Docket Date 2014-05-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-05-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC14-832
Docket Date 2014-04-24
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2014-04-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2014-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2013-08-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of CHESTERFIELD PROPERTIES, INC.
Docket Date 2013-08-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHESTERFIELD PROPERTIES, INC.
Docket Date 2013-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's (Chesterfield Properties, Inc.) motion filed July 22, 2013, for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal or the court in its discretion may impose other sanctions.
Docket Date 2013-07-22
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 CHESTERFIELD PROPERTIES, INC.
Docket Date 2013-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 07/20/13
Docket Date 2013-06-20
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 CHESTERFIELD PROPERTIES, INC.
Docket Date 2013-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ TWELVE (12) VOLUMES (WITH CD ROM)
Docket Date 2013-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2013-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed May 3, 2012, for extension of time is granted, and appellant shall serve the initial brief on or before May 31, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2013-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed March 18, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before May 13, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2013-01-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jamie Clark Dixon 756881
Docket Date 2013-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-26
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATCO CONTRACTORS, INC.

Documents

Name Date
REINSTATEMENT 2011-11-30
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-03
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-26

Mines

Mine Name Type Status Primary Sic
De Soto Sand and Shell Surface Abandoned Shell
Directions to Mine Highway 31 S. 10 miles- right on CR 763-800 ft. on left.

Parties

Name De Soto Sand and Shell, LLC
Role Operator
Start Date 2004-11-16
End Date 2005-10-09
Name Patco Contractors
Role Operator
Start Date 2005-10-10
Name Patrick A McLaughlin
Role Current Controller
Start Date 2005-10-10
Name Patco Contractors
Role Current Operator

Inspections

Start Date 2010-05-03
End Date 2010-05-05
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4
Start Date 2009-10-14
End Date 2009-10-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.25
Start Date 2009-05-29
End Date 2009-05-29
Activity Spot Inspection
Number Inspectors 1
Total Hours 6
Start Date 2009-04-13
End Date 2009-04-17
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 11
Start Date 2009-04-02
End Date 2009-04-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18.5
Start Date 2008-10-06
End Date 2008-10-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.25
Start Date 2008-03-31
End Date 2008-04-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.75
Start Date 2007-10-18
End Date 2007-10-25
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.75
Start Date 2007-10-09
End Date 2007-10-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.75
Start Date 2007-08-13
End Date 2007-08-13
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2007-07-30
End Date 2007-07-30
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2.25
Start Date 2007-07-24
End Date 2007-07-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.75
Start Date 2006-12-06
End Date 2006-12-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 1
Start Date 2006-11-30
End Date 2006-12-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.25
Start Date 2006-09-11
End Date 2006-09-11
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5
Start Date 2006-08-16
End Date 2006-08-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19
Start Date 2006-02-22
End Date 2006-02-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20
Start Date 2005-10-11
End Date 2005-10-11
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 8
Start Date 2005-09-20
End Date 2005-09-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19
Start Date 2005-04-25
End Date 2005-04-25
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 1235
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 412
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2010
Annual Hours 459
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 459
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 2899
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1450
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2009
Annual Hours 1977
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1977
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 3532
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1766
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 2005
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2005
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 6021
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2007
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2007
Annual Hours 2394
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2394
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 11018
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2204
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 4759
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1586
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 7993
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1998
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 3010
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1505
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 4511
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 902
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 676
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 338

Date of last update: 01 Apr 2025

Sources: Florida Department of State