Search icon

WEST FLORIDA MEDICAL ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: WEST FLORIDA MEDICAL ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST FLORIDA MEDICAL ASSOCIATES, P.A. 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: 05 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 1999 (25 years ago)
Document Number: P97000050087
FEI/EIN Number 593411454

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

Address: 3404 N LECANTO HIGHWAY, SUITE C, BEVERLY HILLS, FL, 34465, US
Mail Address: P.O. BOX 640573, BEVERLY HILLS, FL, 34464, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295307999 2021-07-13 2022-08-02 PO BOX 640573, BEVERLY HILLS, FL, 344640573, US 11707 N WILLIAMS ST STE 2, DUNNELLON, FL, 344325855, US

Contacts

Phone +1 352-489-2486
Phone +1 352-465-1199

Authorized person

Name ULHAS T DEVEN
Role PRESIDENT
Phone 3524651919

Taxonomy

Taxonomy Code 261QR1300X - Rural Health Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEST FLORIDA MEDICAL ASSOCIATES P.A. CASH BALANCE PENSION PLAN 2019 593411454 2020-10-14 WEST FLORIDA MEDICAL ASSOCIATES P.A. 112
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 3525270514
Plan sponsor’s address P O BOX 640573, BEVERLY HILLS, FL, 34465
WEST FLORIDA MEDICAL ASSOCIATES P.A. HEALTH AND WELFARE PLAN 2018 593411454 2020-01-19 WEST FLORIDA MEDICAL ASSOCIATES P.A 101
Three-digit plan number (PN) 502
Effective date of plan 2018-12-01
Business code 621111
Sponsor’s telephone number 3527461558
Plan sponsor’s mailing address 3400 N LECANTO HWY STE A, BEVERLY HILLS, FL, 344653548
Plan sponsor’s address 3400 N LECANTO HWY STE A, BEVERLY HILLS, FL, 344653548

Number of participants as of the end of the plan year

Active participants 98

Signature of

Role Plan administrator
Date 2020-01-19
Name of individual signing HENRIETTE LOSSING
Valid signature Filed with authorized/valid electronic signature
WEST FLORIDA MEDICAL ASSOCIATES P.A. CASH BALANCE PENSION PLAN 2018 593411454 2019-10-12 WEST FLORIDA MEDICAL ASSOCIATES P.A. 104
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 3525270514
Plan sponsor’s address P O BOX 640573, BEVERLY HILLS, FL, 34465
WEST FLORIDA MEDICAL ASSOCIATES P.A. 2017 593411454 2019-03-16 WEST FLORIDA MEDICAL ASSOCIATES P.A. 102
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2017-12-01
Business code 621111
Sponsor’s telephone number 3527461558
Plan sponsor’s DBA name WEST FLORIDA MEDICAL ASSOCIATES P.A.
Plan sponsor’s mailing address 3400 N LECANTO HWY STE A, BEVERLY HILLS, FL, 344653548
Plan sponsor’s address 3400 N LECANTO HWY STE A, BEVERLY HILLS, FL, 344653548

Plan administrator’s name and address

Administrator’s EIN 593411454
Plan administrator’s name WEST FLORIDA MEDICAL ASSOCIATES P.A.
Plan administrator’s address 3400 N LECANTO HWY STE A, BEVERLY HILLS, FL, 344653548
Administrator’s telephone number 3527461558

Number of participants as of the end of the plan year

Active participants 89
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2019-03-16
Name of individual signing HENRIETTE LOSSING
Valid signature Filed with authorized/valid electronic signature
WEST FLORIDA MEDICAL ASSOCIATES P.A. CASH BALANCE PENSION PLAN 2017 593411454 2018-10-02 WEST FLORIDA MEDICAL ASSOCIATES P.A. 81
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 3525270514
Plan sponsor’s address P O BOX 640573, BEVERLY HILLS, FL, 34465
WEST FLORIDA MEDICAL ASSOCIATES P.A. CASH BALANCE PENSION PLAN 2016 593411454 2017-10-13 WEST FLORIDA MEDICAL ASSOCIATES P.A. 56
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 3525270514
Plan sponsor’s address P O BOX 640573, BEVERLY HILLS, FL, 34465
WEST FLORIDA MEDICAL ASSOCIATES P.A. CASH BALANCE PENSION PLAN 2015 593411454 2016-08-30 WEST FLORIDA MEDICAL ASSOCIATES P.A. 0
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 3525270514
Plan sponsor’s address P O BOX 640573, BEVERLY HILLS, FL, 34465
WEST FLORIDA MEDICAL ASSOCIATES P.A. 401K PS PLAN & TRUST 2014 593411454 2015-08-28 WEST FLORIDA MEDICAL ASSOCIATES P.A . 110
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 3525270514
Plan sponsor’s address P O BOX 640573, BEVERLY HILLS, FL, 34465

Signature of

Role Plan administrator
Date 2015-08-28
Name of individual signing VENUGOPALA REDDY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-08-28
Name of individual signing VENUGOPALA REDDY
Valid signature Filed with authorized/valid electronic signature
WEST FLORIDA MEDICAL ASSOCIATES P.A. 401K PS PLAN & TRUST 2012 593411454 2013-07-30 WEST FLORIDA MEDICAL ASSOCIATES P.A. 116
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 3525270514
Plan sponsor’s address P O BOX 640573, BEVERLY HILLS, FL, 34465

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing VENUGOPALA REDDY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-30
Name of individual signing VENUGOPALA REDDY
Valid signature Filed with authorized/valid electronic signature
WEST FLORIDA MEDICAL ASSOCIATES P. A. 401K PS PLAN & TRUST 2011 593411454 2012-10-10 WEST FLORIDA MEDICAL ASSOCIATES P.A . 104
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 3525270514
Plan sponsor’s address P O BOX 640573, BEVERLY HILLS, FL, 34465

Plan administrator’s name and address

Administrator’s EIN 593411454
Plan administrator’s name WEST FLORIDA MEDICAL ASSOCIATES P.A .
Plan administrator’s address P O BOX 640573, BEVERLY HILLS, FL, 34465
Administrator’s telephone number 3525270514

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing VENUGOPALA REDDY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-10
Name of individual signing VENUGOPALA REDDY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BELLAM RAJENDRA PMD Secretary 20021 SW 111TH PLACE, DUNNELLON, FL, 34432
ALUGUBELLI VENKAT RMD Director 3737 N. LECANTO HWY, BEVERLY HILLS, FL, 34465
KHAN HASIBUL MD Director 213 S. PINE AVE, INVERNESS, FL, 34452
PATEL SHIRISH MD Director 2669 N FLORIDA AVENUE, HERNANDO, FL, 34442
DEVEN ULHAS TMD Vice President 11707 N. WILLIAMS ST, DUNNELLON, FL, 34432
PATEL BHADRESH PMD Treasurer 3775 N. LECANTO HWY, BEVERLY HILLS, FL, 34465
HIREMATH UDAY M.D. Agent 3404 N LECANTO HIGHWAY, BEVERLY HILLS, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122190 HERNANDO MEDICAL CENTER ACTIVE 2024-09-19 2029-12-31 - 3404 N LECANTO HWY SUITE C, BEVERLY HILLS, FL, 34465
G18000094466 HERNANDO MEDICAL CENTER EXPIRED 2018-08-20 2023-12-31 - 2669 N FLORIDA AVE, HERNANDO, FL, 34442
G17000140369 WEST FLORIDA PEDIATRICS ACTIVE 2017-12-01 2027-12-31 - 3404 N LECANTO HWY, SUITE C, BEVERLY HILLS, FL, 34465
G14000089403 ADVANCED PRIMARY CARE CENTER EXPIRED 2014-09-02 2019-12-31 - PO BOX 3120, DUNNELLON, FL, 34430
G13000003246 BELLAM MEDICAL CLINIC ACTIVE 2013-01-09 2028-12-31 - 1429 N ANNAPOLIS AVENUE, HERNANDO, FL, 34442
G12000030088 DEVEN MEDICAL CENTER EXPIRED 2012-03-28 2017-12-31 - PO BOX 3120, DUNNELLON, FL, 34432
G10000020448 SUNCOAST PRIMARY CARE SPECIALISTS EXPIRED 2010-03-01 2015-12-31 - P.O. BOX 640573, BEVERLY HILLS, FL, 34464
G09061900116 CHARLES S. LI M.D. EXPIRED 2009-03-02 2014-12-31 - POST OFFICE BOX 640573, BEVERLY HILLS, FL, 34464
G08350700013 CITRUS SPRINGS RURAL HEALTH CLINIC EXPIRED 2008-12-15 2013-12-31 - PO BOX 640573, BEVERLY HILLS, FL, 34464
G08322700012 NATURE COAST FAMILY MEDICAL EXPIRED 2008-11-17 2013-12-31 - PO BOX 640573, BEVERLY HILLS, FL, 34464

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 3404 N LECANTO HIGHWAY, SUITE C, BEVERLY HILLS, FL 34465 -
REGISTERED AGENT NAME CHANGED 2020-09-03 HIREMATH, UDAY, M.D. -
REGISTERED AGENT ADDRESS CHANGED 2020-09-03 3404 N LECANTO HIGHWAY, SUITE C, BEVERLY HILLS, FL 34465 -
CHANGE OF MAILING ADDRESS 2001-03-15 3404 N LECANTO HIGHWAY, SUITE C, BEVERLY HILLS, FL 34465 -
REINSTATEMENT 1999-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
KINDRED HOSPITALS EAST, LLC, ETC. VS ESTATE OF MARIANNE KLEMISH, ETC., ET AL. SC2016-1353 2016-07-28 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
422014CA000781CAAXXX

Circuit Court for the Fifth Judicial Circuit, Marion County
5D15-2574

Parties

Name D/B/A KINDRED HOSPITAL OCALA
Role Petitioner
Status Active
Name KINDRED HOSPITALS EAST, LLC
Role Petitioner
Status Active
Representations David M. Caldevilla, Richard Benjamin Wilkes
Name MARIANNE KLEMISH
Role Appellee
Status Withdrawn
Representations KEVIN J. CARDEN
Name WEST FLORIDA MEDICAL ASSOCIATES, P.A.
Role Respondent
Status Active
Name ALICIA MARIE EDWARDS
Role Respondent
Status Active
Name ALEX VILLACASTIN, M.D.
Role Respondent
Status Active
Name FRANK KLEMISH
Role Respondent
Status Active
Name SKYLA KLEMISH
Role Respondent
Status Active
Name D/B/A SUNCOAST PRIMARY CARE SPECIALISTS
Role Respondent
Status Active
Name ESTATE OF MARIANNE KLEMISH
Role Respondent
Status Active
Representations Bryan S. Gowdy, JESSIE L. HARRELL
Name Hon. Edward Leon Scott
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-12
Type Response
Subtype Response
Description RESPONSE ~ Respondents' Response to Petitioner's Motion for Reinstatement of Appeal - Stricken June 13, 2017, in order denying motion for extension of time.
On Behalf Of ESTATE OF MARIANNE KLEMISH
View View File
Docket Date 2017-06-20
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Reinstatement of Appeal is hereby denied.
Docket Date 2017-06-20
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Respondents' Unopposed Motion for Reconsideration is hereby denied.
Docket Date 2017-06-15
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ Respondents' Unopposed Motion for Reconsideration
On Behalf Of ESTATE OF MARIANNE KLEMISH
View View File
Docket Date 2017-06-13
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME DY (RESPONSE) ~ Respondents' Unopposed Motion for Extension of Time to Respond to Petitioners' Motion for Reinstatement is hereby denied.Respondents' Response to Petitioner's Motion for Reinstatement of Appeal filed June 12, 2017, is hereby stricken.
Docket Date 2017-06-01
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITIONERS' MOTION FOR REINSTATEMENT
On Behalf Of ESTATE OF MARIANNE KLEMISH
View View File
Docket Date 2017-05-19
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ KINDRED'S MOTION FOR REINSTATEMENT OF APPEAL
On Behalf Of KINDRED HOSPITALS EAST, LLC
View View File
Docket Date 2017-05-05
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the responses to this Court's order to show cause dated February 28, 2017, the Court has determined that it should decline to exercise jurisdiction in this case. See Hernandez v. Crespo, 211 So. 3d 19 (Fla. 2016). The petition for discretionary review is, therefore, denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-03-20
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ RESPONDENTS' REPLY TO RESPONSE TO SHOW CAUSE ORDER
On Behalf Of ESTATE OF MARIANNE KLEMISH
View View File
Docket Date 2017-03-14
Type Response
Subtype Response
Description RESPONSE ~ KINDRED'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of KINDRED HOSPITALS EAST, LLC
View View File
Docket Date 2017-02-28
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before March 15, 2017, why this Court's decision Hernandez v. Crespo, 41 Fla. L. Weekly S625 (Fla. Dec. 22, 2016), is not controlling in this case and why the Court should not decline to exercise jurisdiction in this case. Respondent may serve a reply on or before March 27, 2017.
Docket Date 2017-02-15
Type Order
Subtype Party Dismissal
Description ORDER-PARTY DISMISSAL GR ~ Alicia Marie Edwards' unopposed Motion for Substitution as Executor De Son Tort of the Estate of Marianne Klemish is hereby granted. The style of the above case has been changed from Kindred Hospitals East, LLC, etc. vs. Marianne Klemish, etc., et al. to Kindred Hospitals East, LLC, etc. vs. Estate of Marianne Klemish, etc., et al.
Docket Date 2017-02-13
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ ALICIA MARIE EDWARDS' MOTION FOR SUBSTITUTION ASEXECUTOR DE SON TORT OF THE ESTATE OF MARIANNE KLEMISH***Contains confidential information. Attachment must be redacted if document is requested by the public.***
On Behalf Of ESTATE OF MARIANNE KLEMISH
Docket Date 2016-09-14
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Kindred's Unopposed Motion for Stay of Trial Court Proceedings Pending Review by Florida Supreme Court filed in the above cause is granted and proceedings in the Fifth District Court of Appeal and in the Circuit Court of the Fifth Judicial Circuit in and for Marion County, Florida, are hereby stayed pending disposition of the petition for review filed herein.
Docket Date 2016-09-09
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ KINDRED'S UNOPPOSED MOTIONFOR STAY OF TRIAL COURT PROCEEDINGSPENDING REVIEW BY FLORIDA SUPREME COURT
On Behalf Of KINDRED HOSPITALS EAST, LLC
View View File
Docket Date 2016-08-08
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC GR ~ Petitioner's Unopposed Motion to Stay Appeal Pending Final Disposition of Case No. SC15-2298 is hereby granted in part, and the proceedings in this Court are hereby stayed pending the disposition of Hernandez v. Crespo, Case No. SC15-67.
Docket Date 2016-07-28
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-07-28
Type Letter-Case
Subtype Letter
Description LETTER ~ LETTER WITH FILING FEE (REC'D 07/27/2016)
On Behalf Of KINDRED HOSPITALS EAST, LLC
View View File
Docket Date 2016-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-28
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ Filed as Petitioner's Unopposed Motion to Stay Appeal Pending Final Disposition of Case No. SC15-2298REC'D 07/27/2016
On Behalf Of KINDRED HOSPITALS EAST, LLC
View View File
Docket Date 2016-07-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) ~ & DIRECT CONFLICT OF DECISIONS
On Behalf Of KINDRED HOSPITALS EAST, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
Reg. Agent Change 2020-09-03
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335295184 0419700 2012-07-12 41 N. INGLIS AVE, INGLIS, FL, 34449
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-07-12
Emphasis L: SHARPS, L: EISAOF
Case Closed 2013-11-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 IV
Issuance Date 2012-08-10
Abatement Due Date 2012-08-31
Current Penalty 1020.0
Initial Penalty 1700.0
Final Order 2012-08-28
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(iv): The Exposure Control Plan was not reviewed and updated at least annually: a. On or about July 12, 2012, the employer did not conduct an annual review of the Exposure Control Plan.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 C01 V
Issuance Date 2012-08-10
Abatement Due Date 2012-08-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-08-28
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(v): The employer, who is required to establish an Exposure Control Plan, did not solicit input from non-managerial employees responsible for direct patient care who are potentially exposed to injuries from contaminated sharps in the identification, evaluation and selection of effective engineering and work practice controls and did not document the solicitation in the Exposure Control plan: a. On or about July 12, 2012, the employer did not solicit input from medical assistants who were potentially exposed to injuries from contaminated sharps on the identification, evaluation, and selection of effective engineering controls.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2012-08-10
Abatement Due Date 2012-08-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-08-28
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(2)(i): Engineering and work practice controls were not used to eliminate or minimize employees exposure: a. On or about July 12, 2012, engineering controls such as, but not limited to, needles with engineering protection were not used to guard against employee exposure to needles potentially contaminated with bloodborne pathogens when drawing blood or giving injections.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101030 G02 II A
Issuance Date 2012-08-10
Abatement Due Date 2012-08-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-08-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(ii)(A): The employer did not ensure that training was provided to employees with occupational exposure at the time of initial assignment to tasks where occupational exposure might take place: a. On or about July 12, 2012, an employee who had occupational exposure to bloodborne pathogens had not received initial training.
Citation ID 01001E
Citaton Type Serious
Standard Cited 19101030 G02 VII N
Issuance Date 2012-08-10
Abatement Due Date 2012-08-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-08-28
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(vii)(N): The bloodborne pathogens training program did not contain an opportunity for interactive questions or answers with the person conducting the training session: a. On or about July 12, 2012, the employers annual bloodborne pathogens training was not conducted in a format that offered an opportunity for interactive questions and answers during the training session.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2012-08-10
Abatement Due Date 2012-08-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-08-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): The employer did not have a material safety data sheet for each hazardous chemical in use: a. On or about July 12, 2012, the employer did not have material safety data sheets for the hazardous materials used by employees such as but not limited to isopropanol.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2012-08-10
Abatement Due Date 2012-08-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-08-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a. On or about July 12, 2012, the employer did not provide information and training to an employee who had exposure to hazardous materials such as but not limited to isopropanol.

Date of last update: 02 Apr 2025

Sources: Florida Department of State