Search icon

K.C. TILES & MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: K.C. TILES & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.C. TILES & MARBLE, 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: 04 Dec 1996 (28 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P96000098161
FEI/EIN Number 650712052

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

Address: 5551 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33076, US
Mail Address: PO Box 990602, NAPLES, FL, 34116, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO JOEL President PO BOX 990602, NAPLES, FL, 34116
TRUJILLO JOEL Agent 5551 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-16 5551 N UNIVERSITY DRIVE, SUITE 103, CORAL SPRINGS, FL 33076 -
AMENDMENT 2016-12-16 - -
REGISTERED AGENT NAME CHANGED 2016-12-16 TRUJILLO, JOEL -
CHANGE OF MAILING ADDRESS 2016-12-16 5551 N UNIVERSITY DRIVE, SUITE 103, CORAL SPRINGS, FL 33076 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-30 5551 N UNIVERSITY DRIVE, SUITE 103, CORAL SPRINGS, FL 33076 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-11-30 - -

Court Cases

Title Case Number Docket Date Status
K C TILES & MARBLE, INC. VS GRANADA INSURANCE CO., ET AL., 2D2016-2021 2016-05-10 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2014-CA-001722-001-XX

Parties

Name K.C. TILES & MARBLE, INC.
Role Appellant
Status Active
Representations Hugo A. Rodriguez, Esq.
Name GRANADA INSURANCE CO.
Role Appellee
Status Active
Representations ALEXANDER BILLIAS, ESQ., RONALD L. KAMMER, ESQ.
Name Rita Roar
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-05-26
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The petitioner's motion to stay is denied.
Docket Date 2016-05-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ WALLACE, KHOUZAM, and BADALAMENTI
Docket Date 2016-05-26
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ The petitioner's petition for writ of mandamus is denied.
Docket Date 2016-05-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of K C TILES & MARBLE, INC.
Docket Date 2016-05-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of K C TILES & MARBLE, INC.
Docket Date 2016-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-05-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of K C TILES & MARBLE, INC.
K. C. TILES & MARBLE, INC. VS GRANADA INSURANCE COMPANY, ET AL 2D2016-2040 2016-05-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2014-CA-001722

Parties

Name K.C. TILES & MARBLE, INC.
Role Appellant
Status Active
Representations Hugo A. Rodriguez, Esq.
Name GRANADA INSURANCE COMPANY
Role Appellee
Status Active
Representations ALEXANDER BILLIAS, ESQ., JEFFREY C. QUINN, ESQ., LOUIS S. ERICKSON, ESQ., Nickolas C. Berry, Esq., DANIEL J. KLEIN, ESQ., RONALD L. KAMMER, ESQ.
Name Rita Roar
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-06-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-05-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-05-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
Docket Date 2016-05-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-05-09
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-05-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
FILEMON CENDEJAS VS RITA ROAR, ET AL 2D2016-1570 2016-04-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
14-CA-1538

Parties

Name FILEMON CENDEJAS
Role Appellant
Status Active
Representations JEFFREY C. QUINN, ESQ., JASON K. CASTRO, ESQ.
Name YANCEY MAYORDELEON
Role Appellee
Status Active
Name ESTATE OF ROBERT WILEY
Role Appellee
Status Active
Name ASH-ANN HOMES, INC.
Role Appellee
Status Active
Name Rita Roar
Role Appellee
Status Active
Representations LISSETTE GONZALEZ, ESQ., LOUIS S. ERICKSON, ESQ., DANIEL J. KLEIN, ESQ., Hugo A. Rodriguez, Esq., RONALD L. KAMMER, ESQ., KATHRYN L. ENDER, ESQ., ALEXANDER BILLIAS, ESQ., Nickolas C. Berry, Esq.
Name K.C. TILES & MARBLE, INC.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-10-28
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2016-06-30
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OFCERTIORARI
On Behalf Of FILEMON CENDEJAS
Docket Date 2016-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FILEMON CENDEJAS
Docket Date 2016-06-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Rita Roar
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2016-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT, K.C. TILES & MARBLE, INC.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Rita Roar
Docket Date 2016-05-13
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-05-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ PETITIONER' S APPENDIX
On Behalf Of FILEMON CENDEJAS
Docket Date 2016-05-04
Type Petition
Subtype Petition
Description Petition Filed ~ APPELLANT'S/PETITIONER'S PETITION FOR WRIT OF CERTIORARI INITIAL BRIEF
On Behalf Of FILEMON CENDEJAS
Docket Date 2016-05-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioner's motion for extension of time is granted. The petitioner shall serve the petition for writ of certiorari and appendices by May 6, 2016.
Docket Date 2016-04-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT / PETITIONER(S) MOTION FOR EXTENSION OF TIME TO FILE PETITION WITH APPENDICES
On Behalf Of FILEMON CENDEJAS
Docket Date 2016-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rita Roar
Docket Date 2016-04-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-04-14
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal
Docket Date 2016-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-04-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2016-04-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FILEMON CENDEJAS
K. C. TILES & MARBLE, INC. VS GRANADA INSURANCE COMPANY, ET AL., 2D2015-5392 2015-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2014-CA-001722-0001-XX

Parties

Name K.C. TILES & MARBLE, INC.
Role Appellant
Status Active
Representations Hugo A. Rodriguez, Esq.
Name Rita Roar
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name GRANADA INSURANCE COMPANY
Role Appellee
Status Active
Representations JAMES H. WYMAN, ESQ., RONALD L. KAMMER, ESQ., ALEXANDER BILLIAS, ESQ., Nickolas C. Berry, Esq.

Docket Entries

Docket Date 2017-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400(b) is denied.
Docket Date 2016-10-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-08-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Granada Insurance Company
Docket Date 2016-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 08/31/16
On Behalf Of Granada Insurance Company
Docket Date 2016-07-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Granada Insurance Company
Docket Date 2016-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 08/01/16
On Behalf Of Granada Insurance Company
Docket Date 2016-06-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-06-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-06-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ The appellant's unopposed motion to file an amended initial brief is granted. The amended initial brief filed on June 6, 2016, is accepted, and the initial brief filed on May 31, 2016, is stricken.
Docket Date 2016-05-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-11
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 K. C. Tiles & Marble, Inc.
Docket Date 2016-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ SEALED RECORD
Docket Date 2016-05-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ AGREED MOTION TO SUPPLEMENT RECORD ON APPEAL WITH DIRECTIONS TO THE CLERK
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-05-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2016-03-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-03-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-03-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-03-02
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 K. C. Tiles & Marble, Inc.
Docket Date 2016-03-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-03-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2016-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-01-13
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 K. C. Tiles & Marble, Inc.
Docket Date 2015-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ **SEALED RECORD**
Docket Date 2015-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Granada Insurance Company
Docket Date 2015-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of K. C. Tiles & Marble, Inc.
Docket Date 2015-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-30
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-03-07
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion to supplement the record is denied without prejudice to resubmit it following satisfaction of this court's fee order of March 2, 2016.

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
Amendment 2016-12-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339153645 0418800 2013-06-27 1365 47TH AVENUE NE, NAPLES, FL, 34120
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2013-06-27
Emphasis L: FALL, P: FALL
Case Closed 2014-12-02

Related Activity

Type Accident
Activity Nr 826388

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2013-11-08
Current Penalty 1700.0
Initial Penalty 2800.0
Contest Date 2013-12-04
Final Order 2014-12-09
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(2): Supported scaffold poles, legs, posts, frames, or uprights did not bear on base plates, mud sills or other adequate firm foundation: Two Instances: a. On or about, June 26, 2013, at the above addressed job-site, employees were exposed to a fall hazard while installing formwork and reinforcing steel from a scaffold which lacked base plates and mudsills at the north side of a structure. b. On or about, June 26, 2013, at the above addressed job-site, employees were exposed to a fall hazard while installing formwork and reinforcing steel from a scaffold which lacked base plates and mudsills at the south side of a structure.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2013-11-08
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-12-04
Final Order 2014-12-09
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(2)(ii): Unstable objects shall not be used to support scaffolds or platform units: Two Instances: a. On or about, June 26, 2013, at the above addressed job-site, employees were exposed to a fall hazard while installing formwork and reinforcing steel from a scaffold which was supported by concrete masonry blocks at the north side of a structure. b. On or about, June 26, 2013, at the above addressed job-site, employees were exposed to a fall hazard while installing formwork and reinforcing steel from a scaffold which was supported by concrete masonry blocks at the south side of a structure.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2013-11-08
Current Penalty 1700.0
Initial Penalty 2800.0
Contest Date 2013-12-04
Final Order 2014-12-09
Nr Instances 2
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, stucture, personnel hoist, or similar surface was not used. Crossbraces were used as a means of access.: Two Instances: a. On or about, June 26, 2013, at the above addressed job-site, two employees were exposed to fall hazards while using a scaffold which did not have access ladders at the north side of a structure. b. On or about, June 26, 2013, at the above addressed job-site, two employees were exposed to fall hazards while using a scaffold which did not have access ladders at the south side of a structure.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2013-11-08
Current Penalty 1700.0
Initial Penalty 4900.0
Contest Date 2013-12-04
Final Order 2014-12-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20 (b)(2) Accident Prevention Programs shall provide for frequent and regular inspections of the job sites, materials, and equipment, to be made by competent persons designated by the employer: On or about June 26, 2013 at the inspection site located: 4825 18th Street NE, Naples, FL 34120. a. At the above referenced inspection location and on the above referenced date, the employer failed to provide the designated competent person to inspect the above referenced job site, materials and equipment as required by the accident prevention program.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2013-11-08
Current Penalty 1700.0
Initial Penalty 2800.0
Contest Date 2013-12-04
Final Order 2014-12-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section: a. On or about, June 26, 2013, at the above addressed job-site, employees were exposed to a fall hazard while installing reinforcing steel from a scaffold without using a means of conventional fall protection.
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2013-11-08
Current Penalty 1700.0
Initial Penalty 2800.0
Contest Date 2013-12-04
Final Order 2014-12-09
Nr Instances 2
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards: Two Instances: a. On or about, June 26, 2013, at the above addressed job-site, employees who were exposed to fall hazards were not trained to recognize hazards associated with scaffolds used at the north side of a structure. b. On or about, June 26, 2013, at the above addressed job-site, employees who were exposed to fall hazards were not trained to recognize hazards associated with scaffolds used at the south side of a structure.

Date of last update: 01 Mar 2025

Sources: Florida Department of State