Search icon

PALM BEACH GRADING, INC.

Headquarter

Company Details

Entity Name: PALM BEACH GRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Sep 1996 (28 years ago)
Document Number: P96000078041
FEI/EIN Number 65-0690696
Address: 15672 Italian Cypress Way, Wellington, FL 33414
Mail Address: 6526 S Kanner Hwy, PMB #286, Stuart, FL 34997
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PALM BEACH GRADING, INC., ALABAMA 000-934-611 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALM BEACH GRADING, INC. 401(K) PROFIT SHARING PLAN 2010 650690696 2011-07-25 PALM BEACH GRADING, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 237210
Sponsor’s telephone number 5618429551
Plan sponsor’s address 1250 GATEWAY ROAD, LAKE PARK, FL, 33403

Plan administrator’s name and address

Administrator’s EIN 650690696
Plan administrator’s name PALM BEACH GRADING, INC.
Plan administrator’s address 1250 GATEWAY ROAD, LAKE PARK, FL, 33403
Administrator’s telephone number 5618429551

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing DEBRA TIBERIO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Silas, Billy Agent 15672 Italian Cypress Way, Wellington, FL 33414

Director

Name Role Address
Silas, Billy R Director 15672 Italian Cypress Way, Wellington, FL 33414

Vice President

Name Role Address
Tisci, Anthony Vice President 6526 S Kanner Hwy, Stuart, FL 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-18 Silas, Billy No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-18 15672 Italian Cypress Way, Wellington, FL 33414 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 15672 Italian Cypress Way, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2021-04-29 15672 Italian Cypress Way, Wellington, FL 33414 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000061671 ACTIVE 2022-CC-007912 COUNTY, DUVAL COUNTY 2023-02-08 2028-02-13 $16,982.71 JEA, 1301 RIVERPLACE BOULEVARD, 2140, JACKSONVILLE, FL 32207
J22000073298 ACTIVE 2021-826-CA CIR CT MATION CTY 19TH JUD CIR 2022-01-20 2027-02-11 $267,042.99 DOBBS EQUIPMENT, LLC, C/O JIM LABRASCIANO, CREDIT MANAGER, 2730 S. FALKENBURG, RIVERVIEW, FL 33578
J22000027450 ACTIVE 21-1218-CC MARTIN CTY 19TH JUD CIR 2021-12-13 2027-01-19 $25,168.67 UNIFIRST CORPORATION, 7321 COMMERCIAL CIRCLE, FORT PIERCE, FL 34951
J21000646848 ACTIVE CACE21018232 CIRCUIT COURT BROWARD COUNTY 2021-11-30 2026-12-21 $162,988.27 VEZINA, LAWRENCE & PISCITELLI, P.A., 350 EAST LAS OLAS BLVD., SUITE 1130, FORT LAUDERDALE
J21000621239 ACTIVE 2021-015487CA01 MIAMI DADE COUNTY 2021-11-19 2026-12-08 $65092.34 TREKKER TRACTOR, LLC, 12601 WEST OKEECHOBEE ROAD, HIALEAH GARDENS, FL 33018

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-10-11
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314265653 0418800 2010-09-27 TRAILS AT CANYON, ACME DAIRY ROAD, BOYNTON BEACH, FL, 33473
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-09-28
Emphasis S: TRENCHING, N: TRENCH, L: CONSPACE
Case Closed 2012-02-01

Related Activity

Type Complaint
Activity Nr 207780040
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2010-12-01
Abatement Due Date 2010-12-06
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2010-12-01
Abatement Due Date 2010-12-06
Nr Instances 1
Nr Exposed 3
Gravity 01
314261561 0418800 2010-04-20 LAWRENCE ROAD & GREEN FOREST ROAD, BOYNTON BEACH, FL, 33436
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-04-20
Emphasis N: TRENCH
Case Closed 2011-08-11

Related Activity

Type Referral
Activity Nr 202881348
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-07-12
Abatement Due Date 2010-08-05
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2010-08-04
Final Order 2011-02-28
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2010-07-12
Abatement Due Date 2010-07-22
Current Penalty 2500.0
Initial Penalty 3500.0
Contest Date 2010-08-04
Final Order 2011-02-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2010-07-12
Abatement Due Date 2010-07-22
Current Penalty 2450.0
Initial Penalty 3500.0
Contest Date 2010-08-04
Final Order 2011-02-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-07-12
Abatement Due Date 2010-07-15
Current Penalty 2450.0
Initial Penalty 2450.0
Contest Date 2010-08-04
Final Order 2011-02-28
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2010-07-12
Abatement Due Date 2010-07-15
Initial Penalty 2450.0
Contest Date 2010-08-04
Final Order 2011-02-28
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2010-07-12
Abatement Due Date 2010-07-15
Current Penalty 2450.0
Initial Penalty 2450.0
Contest Date 2010-08-04
Final Order 2011-02-28
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 2010-07-12
Abatement Due Date 2010-07-22
Contest Date 2010-08-04
Final Order 2011-02-28
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 2010-07-12
Abatement Due Date 2010-07-22
Current Penalty 34300.0
Initial Penalty 49000.0
Contest Date 2010-08-04
Final Order 2011-02-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4833747007 2020-04-04 0455 PPP 7120 S KANNER HIGHWAY STUART, STUART, FL, 34997
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1044700
Loan Approval Amount (current) 1044700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34997-0019
Project Congressional District FL-21
Number of Employees 94
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1051478.73
Forgiveness Paid Date 2021-02-12
5470448306 2021-01-25 0455 PPS 7970 SW Jack James Dr, Stuart, FL, 34997-7241
Loan Status Date 2023-06-09
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 697235
Loan Approval Amount (current) 697235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-7241
Project Congressional District FL-21
Number of Employees 33
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 533949.84
Forgiveness Paid Date 2022-09-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
908769 Intrastate Non-Hazmat 2022-10-25 120000 2021 3 3 Private(Property)
Legal Name PALM BEACH GRADING INC
DBA Name -
Physical Address 7970 SW JACK JAMES DRIVE, STUART, FL, 34997, US
Mailing Address 6526 S KANNER HWY PMB #266, STUART, FL, 34997, US
Phone (561) 644-6323
Fax (772) 678-4374
E-mail DTIBERIO@PBGRADING.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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: 02 Feb 2025

Sources: Florida Department of State