Search icon

MASCI CORPORATION - Florida Company Profile

Company Details

Entity Name: MASCI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASCI CORPORATION 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: 17 Jun 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2010 (15 years ago)
Document Number: P96000051923
FEI/EIN Number 593427011

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

Address: 5752 S RIDGEWOOD AVE, HARBOR OAKS, FL, 32127, US
Mail Address: 5752 S RIDGEWOOD AVE, HARBOR OAKS, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASCI LEONEL President 5752 S RIDGEWOOD AVE, HARBOR OAKS, FL, 32127
Ferreira LETICIA M Vice President 801 Pheasant Run Ct, Port Orange, FL, 32127
Masci Ignacio Secretary 5752 S RIDGEWOOD AVE, HARBOR OAKS, FL, 32127
Masci Andres Vice President 5752 S RIDGEWOOD AVE, HARBOR OAKS, FL, 32127
MASCI LEONEL Agent 5752 S Ridgewood Ave, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 5752 S Ridgewood Ave, PORT ORANGE, FL 32127 -
AMENDMENT 2010-06-01 - -
AMENDMENT 2010-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-20 5752 S RIDGEWOOD AVE, HARBOR OAKS, FL 32127 -
CHANGE OF MAILING ADDRESS 1998-01-20 5752 S RIDGEWOOD AVE, HARBOR OAKS, FL 32127 -

Court Cases

Title Case Number Docket Date Status
QUALITY CULVERT OF WISCONSIN, INC. VS MASCI CORPORATION, ET AL. SC2016-2171 2016-12-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
642012CA031274XXXXCI

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D15-121

Parties

Name QUALITY CULVERT OF WISCONSIN, INC.
Role Petitioner
Status Active
Representations JAMES B. BARTON, SCOTT W. CICHON, John W. McCauley
Name MASCI CORPORATION
Role Respondent
Status Active
Representations HOWARD M. ALLEN
Name FORTILINE, INC.
Role Respondent
Status Active
Representations John H. Dannecker, HOUSTON EDWARD SHORT
Name F/K/A MSC WATERWORKS COMPANY, INC.
Role Respondent
Status Active
Name F/K/A MAINLINE SUPPLY OF FLORIDA, LLC.
Role Respondent
Status Active
Name THE HANOVER INSURANCE COMPANY
Role Respondent
Status Active
Representations HOWARD M. ALLEN
Name Hon. Terence Robert Perkins
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-27
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-01-03
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
View View File
Docket Date 2017-01-03
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ VERIFIED MOTION OF JAMES B. BARTON FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
View View File
Docket Date 2017-01-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by James B. Barton, on behalf of Quality Culvert of Wisconsin, Inc., is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on January 3, 2017.
Docket Date 2017-01-03
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE ~ James B. Barton - Pro Hac Vice fee paid via portal.
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
Docket Date 2016-12-30
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by John W. McCauley, on behalf of Quality Culvert of Wisconsin, Inc., is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on December 30, 2016.
Docket Date 2016-12-30
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
View View File
Docket Date 2016-12-30
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE ~ John W. McCauley - Pro Hac Vice fee paid via portal.
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
Docket Date 2016-12-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AS COUNSEL ON BEHALF OF FORTILINE, INC. F/K/A MSC WATERWORKS COMPANY, INC. AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of FORTILINE, INC.
View View File
Docket Date 2016-12-30
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ VERIFIED MOTION OF JOHN W. MCCAULEY FOR ADMISSIONTO APPEAR PRO HAC VICE PURSUANT TOFLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
View View File
Docket Date 2016-12-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S ANSWER BRIEF ON JURISDICTION
On Behalf Of HANOVER INSURANCE COMPANY
View View File
Docket Date 2016-12-13
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-12-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S BRIEF ON JURISDICTION W/APPENDIX
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
View View File
Docket Date 2016-12-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
View View File
Docket Date 2016-12-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-12-08
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2016-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-12-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
View View File
MASCI CORPORATION AND THE HANOVER INSURANCE COMPANY VS FORTILINE, INC., ETC., ET AL. 5D2015-0121 2015-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-31274-CICI

Parties

Name MASCI CORPORATION
Role Appellant
Status Active
Representations Howard M. Allen
Name THE HANOVER INSURANCE COMPANY
Role Appellant
Status Active
Name QUALITY CULVERT OF WISCONSIN, INC.
Role Appellee
Status Active
Name FORTILINE, INC.
Role Respondent
Status Active
Representations JAMES B. BARTON, Scott W. Cichon, HOUSTON E. SHORT, DAVID J. KOHS
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC16-2171 REVIEW DENIED
Docket Date 2016-12-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC16-2171
Docket Date 2016-12-05
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-12-02
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2016-11-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2016-11-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-04
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND CERTIFICATION
Docket Date 2016-10-04
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MASCI CORPORATION
Docket Date 2016-09-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & CERTIFICATION
On Behalf Of FORTILINE, INC.
Docket Date 2016-09-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ REMANDED.
Docket Date 2016-09-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-02-17
Type Notice
Subtype Notice
Description Notice ~ AMENDED DESIGN OF EMAIL ADDRESSES
On Behalf Of MASCI CORPORATION
Docket Date 2015-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MASCI CORPORATION
Docket Date 2015-12-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 12/17
On Behalf Of MASCI CORPORATION
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE RESPONSE
Docket Date 2015-11-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 12/7
On Behalf Of MASCI CORPORATION
Docket Date 2015-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MASCI CORPORATION
Docket Date 2015-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FORTILINE, INC.
Docket Date 2015-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of FORTILINE, INC.
Docket Date 2015-09-17
Type Record
Subtype Record on Appeal
Description Received Records ~ *CORRECTED* 27 VOL - EFILED (5308 pages)
Docket Date 2015-08-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FORTILINE, INC.
Docket Date 2015-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FORTILINE, INC.
Docket Date 2015-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MASCI CORPORATION
Docket Date 2015-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/7. NO FURTHER EOT'S.
Docket Date 2015-06-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of FORTILINE, INC.
Docket Date 2015-06-04
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 MASCI CORPORATION
Docket Date 2015-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 27 VOL - EFILED (5307 pages)
Docket Date 2015-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-04-08
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 MASCI CORPORATION
Docket Date 2015-02-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2015-02-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ CHECK RECEIVED
On Behalf Of FORTILINE, INC.
Docket Date 2015-01-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FORTILINE, INC.
Docket Date 2015-01-22
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of FORTILINE, INC.
Docket Date 2015-01-21
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of MASCI CORPORATION
Docket Date 2015-01-15
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of FORTILINE, INC.
Docket Date 2015-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FORTILINE, INC.
Docket Date 2015-01-12
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-01-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/7/15
On Behalf Of MASCI CORPORATION
Docket Date 2015-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
AMENDED ANNUAL REPORT 2015-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340752435 0419700 2015-07-02 521 S COOPER STREET, NEW SMYRNA, FL, 32168
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-09-22
Emphasis N: TRENCH
Case Closed 2015-11-09

Related Activity

Type Complaint
Activity Nr 997152
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2015-10-26
Current Penalty 0.0
Initial Penalty 14850.0
Final Order 2015-11-04
Nr Instances 2
Nr Exposed 4
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 paragraph (b) or (c) of this section: a. On or about July 2, 2015, in a 5 foot 5 inch deep excavation on the corner of Cedar Avenue, employees were not protected from cave-in from walls by the use of a protective system. b. On or about July 2, 2015, in a 5 foot 5 inch deep excavation near the corner of South Cooper Street, employees were not protected from cave-in from walls by the use of a protective system. Masci Construction, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.652(a)(1); which was contained in OSHA inspection number 315478214, citation number 1, item number 1 and was affirmed as a final order on 9/21/2011, with respect to a workplace located at 3010 Brown Landing Rd., Palatka, Florida. Masci Construction, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.652(a)(1); which was contained in OSHA inspection number 315713560, citation number 2, item number 1 and was affirmed as a final order on 12/07/2012, with respect to a workplace located at 100 Scorpion Ct., Satellite Beach, Florida.
Citation ID 02002
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 2015-10-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-11-04
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1051(a): Stairways or ladders were not provided at all personnel points of access where there was a break in elevation of 19 inches (48 cm) more, and no ramp, runway, sloped embankment, or personnel hoist was provided: a. On or about July 2, 2015, on the corner of Cedar Avenue, an employee climbed into the storm box, without the use of a stairway or ladder, exposed to a 4 foot 5 inch or 54 inch fall hazard.
315478214 0419700 2011-07-08 3010 BROWN LANDING ROAD, PALATKA, FL, 32177
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-07-08
Emphasis N: TRENCH, S: TRENCHING, S: STRUCK-BY, S: COMMERCIAL CONSTR
Case Closed 2011-09-29

Related Activity

Type Complaint
Activity Nr 208416347
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2011-09-08
Abatement Due Date 2011-10-04
Current Penalty 1155.0
Initial Penalty 7700.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 03
314622994 0420600 2010-05-28 A1A, COCOA BEACH, FL, 32931
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-04
Emphasis L: FALL, N: TRENCH, S: STRUCK-BY, S: FALL FROM HEIGHT, S: CONSTRUCTION, S: TRENCHING
Case Closed 2011-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-06-24
Abatement Due Date 2010-06-29
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-06-24
Abatement Due Date 2010-07-27
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-06-24
Abatement Due Date 2010-07-27
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
314152935 0420600 2009-12-16 A1A, COCOA BEACH, FL, 32931
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-12-16
Emphasis N: TRENCH, S: COMMERCIAL CONSTR
Case Closed 2012-10-29

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2010-02-03
Abatement Due Date 2010-02-08
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
310034632 0419700 2008-01-09 WILLIAMSON BLVD (IN FRONT OF TEXACO EXPRESS LUBE), PORT ORANGE, FL, 32128
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-01-30
Emphasis S: TRENCHING, S: POWERED IND VEHICLE, S: COMMERCIAL CONSTR, N: TRENCH
Case Closed 2008-09-30

Related Activity

Type Referral
Activity Nr 201356904
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2008-01-30
Abatement Due Date 2008-02-04
Current Penalty 900.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2008-01-30
Abatement Due Date 2008-02-04
Current Penalty 900.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2008-01-30
Abatement Due Date 2008-02-04
Current Penalty 2400.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2008-01-30
Abatement Due Date 2008-02-04
Nr Instances 1
Nr Exposed 1
Gravity 01
306907395 0420600 2003-08-27 LAKE PICKETT RD, ORLANDO, FL, 32826
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-09-05
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2005-02-18

Related Activity

Type Complaint
Activity Nr 204630198
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 2004-02-11
Abatement Due Date 2004-02-18
Current Penalty 312.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2004-02-11
Abatement Due Date 2004-02-17
Current Penalty 1040.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2004-02-11
Abatement Due Date 2004-02-17
Current Penalty 1040.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260651 H01
Issuance Date 2004-02-11
Abatement Due Date 2004-02-17
Current Penalty 2054.0
Initial Penalty 4000.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2004-02-11
Abatement Due Date 2004-02-17
Current Penalty 2054.0
Initial Penalty 4000.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2004-02-11
Abatement Due Date 2004-02-18
Nr Instances 1
Nr Exposed 3
Gravity 01
306551789 0420600 2003-05-06 RANGE RD AND LAKER 50, COCOA BEACH, FL, 32931
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-06
Emphasis N: TRENCH
Case Closed 2003-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2003-05-16
Abatement Due Date 2003-05-21
Current Penalty 750.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2003-05-13
Abatement Due Date 2003-05-19
Current Penalty 750.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State