Search icon

CLEAR CHANNEL OUTDOOR, INC. - Florida Company Profile

Company Details

Entity Name: CLEAR CHANNEL OUTDOOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAR CHANNEL OUTDOOR, 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: 31 Dec 1997 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000000303
FEI/EIN Number 650902577

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

Address: C/O BRUCE JAY TOLAND, P.A., 80 SW 8 STREET, #1920, MIAMI, FL, 33130
Mail Address: C/O BRUCE JAY TOLAND, P.A., 80 SW 8 STREET, #1920, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEVILLE THOMAS F President C/O 80 S.W. 8 STREET, SUITE 1920, MIAMI, FL, 33130
NEVILLE THOMAS F Secretary C/O 80 S.W. 8 STREET, SUITE 1920, MIAMI, FL, 33130
NEVILLE THOMAS F Director C/O 80 S.W. 8 STREET, SUITE 1920, MIAMI, FL, 33130
BRUCE JAY TOLAND, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2002-05-01 BRUCE JAY TOLAND, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 C/O BRUCE JAY TOLAND, P.A., 80 SW 8 STREET, #1920, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2001-05-17 C/O BRUCE JAY TOLAND, P.A., 80 SW 8 STREET, #1920, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-17 80 SW 8 STREET, SUITE 1920, MIAMI, FL 33130 -

Court Cases

Title Case Number Docket Date Status
SUN MANAGEMENT GROUP, INC. VS CLEAR CHANNEL OUTDOOR, INC. 5D2017-2850 2017-09-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-005765

Parties

Name SUN MANAGEMENT GROUP, INC
Role Appellant
Status Active
Representations Eric A. Lanigan
Name CLEAR CHANNEL OUTDOOR, INC.
Role Appellee
Status Active
Representations RICHARD E. MITCHELL
Name Hon. Christi L. Underwood
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-03-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2018-02-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2018-02-12
Type Notice
Subtype Notice
Description Notice ~ OF PAYMENT FOR ROA
On Behalf Of SUN MANAGEMENT GROUP, INC.
Docket Date 2018-02-02
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-02-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2018-01-25
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2018-01-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CLEAR CHANNEL OUTDOOR, INC.
Docket Date 2017-12-11
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE IN 70 DAYS
Docket Date 2017-12-08
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD JEFFREY M. FLEMING 0500658
Docket Date 2017-10-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-10-23
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AMENDED
On Behalf Of SUN MANAGEMENT GROUP, INC.
Docket Date 2017-10-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of SUN MANAGEMENT GROUP, INC.
Docket Date 2017-10-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ERIC A LANIGAN 0219622
On Behalf Of SUN MANAGEMENT GROUP, INC.
Docket Date 2017-10-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ERIC A LANIGAN 0219622
On Behalf Of SUN MANAGEMENT GROUP, INC.
Docket Date 2017-10-05
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-09-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE RICHARD E MITCHELL 168092
On Behalf Of CLEAR CHANNEL OUTDOOR, INC.
Docket Date 2017-09-07
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-09-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/5/17
On Behalf Of SUN MANAGEMENT GROUP, INC.
Docket Date 2017-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
RICHARD CAPPADONA VS CLEAR CHANNEL OUTDOOR, INC., et al. 4D2012-4315 2012-12-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-8683 CACE 25

Parties

Name RICHARD CAPPADONA
Role Appellant
Status Active
Representations PAUL G. FINIZIO
Name CDJ 950, LLC
Role Appellee
Status Active
Representations Mitchell D. Adler, SAMUEL D. NAVON, RAFAEL SANCHEZ-ABALLI
Name CHARLES URSO
Role Appellee
Status Active
Name CLEAR CHANNEL OUTDOOR, INC.
Role Appellee
Status Active
Name SUSAN URSO
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 3333-10-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **SEE PRIMARY CASE NUMBER 12-4315 FOR ALL FUTURE DOCKET ENTRIES**
Docket Date 2013-12-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-11-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal and cross-appeal are dismissed.
Docket Date 2013-10-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal ~ "NOTICE OF FILING AMENDED PARTIAL FINAL JUDGMENT, AGREED MOTION TO END RELINQUISHMENT AND ACCEPT FOR FILING MOTION FOR VOLUNTARY DISMISSAL OF APPEAL AND CROSS-APPEAL."
On Behalf Of RICHARD CAPPADONA
Docket Date 2013-10-01
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the appellant's agreed motion to consolidate related appeals and to relinquish jurisdiction filed September 13, 2013, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110; further, ORDERED that jurisdiction is hereby relinquished to the trial court for thirty (30) days from the date of the entry of this order to permit the trial court to consider and rule on a motion seeking entry of an agreed Amended Partial Final Judgment.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2013-09-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-4605 *AND* MOTION TO RELINQUISH JURISDICTION (GRANTED 10/1/13)
On Behalf Of RICHARD CAPPADONA
Docket Date 2013-08-26
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDRED that appellant's motion filed August 21, 2013, to abate is granted, and this appeal is hereby abated through and including September 20, 2013.
Docket Date 2013-08-21
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of RICHARD CAPPADONA
Docket Date 2013-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ or before August 21, 2013.
Docket Date 2013-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 7/30/13)
On Behalf Of RICHARD CAPPADONA
Docket Date 2013-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 07/22/13
On Behalf Of RICHARD CAPPADONA
Docket Date 2013-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 06/21/13
On Behalf Of RICHARD CAPPADONA
Docket Date 2013-05-21
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2013-04-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed March 27, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-03-27
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2013-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 04/09/13
Docket Date 2012-12-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Mitchell D. Adler 434061
Docket Date 2012-12-20
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ "T" ("NOTICE OF FILING")
Docket Date 2012-12-12
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT.COPY FILED 12/10/12 (WITH FEE)
On Behalf Of CDJ 950, LLC
Docket Date 2012-12-11
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT
Docket Date 2012-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD CAPPADONA
Docket Date 2012-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RICHARD CAPPADONA VS CDJ 950, LLC, etc., et al. 4D2012-4249 2012-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-8683 CACE

Parties

Name RICHARD CAPPADONA
Role Appellant
Status Active
Representations Michele K. Feinzig, Robin Bresky
Name SUSAN URSO
Role Appellee
Status Active
Name CDJ 950, LLC
Role Appellee
Status Active
Representations SAMUEL D. NAVON, Mitchell D. Adler, RAFAEL SANCHEZ-ABALLI
Name CLEAR CHANNEL OUTDOOR, INC.
Role Appellee
Status Active
Name CHARLES URSO
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-11-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal and cross-appeal is dismissed.
Docket Date 2013-10-10
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR VOLUNTARY DISMISSAL WITH ATTACHED ORDER ON RELINQUISHMENT
On Behalf Of RICHARD CAPPADONA
Docket Date 2013-10-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of RICHARD CAPPADONA
Docket Date 2013-09-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's agreed motion filed September 13, 2013, to relinquish jurisdiction is granted. Jurisdiction is hereby relinquished to the trial court for thirty (30) days from the date of the entry of this order to allow the trial court to consider a motion for entry of an agreed Amended Partial Final Judgment and enter the proposed Amended Partial Final Judgment agreed to by all parties hereto.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2013-09-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (GRANTED 9/18/13)
On Behalf Of RICHARD CAPPADONA
Docket Date 2013-09-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellant's motion filed September 3, 2013, for extension is granted, and the abatement period is hereby extended through and including September 18, 2013.
Docket Date 2013-09-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR ABATEMENT
On Behalf Of RICHARD CAPPADONA
Docket Date 2013-08-06
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that the appellant's motion filed August 1, 2013, to abate is granted, and the above-styled appeal is hereby abated for a period of thirty (30) days through and including September 3, 2013.
Docket Date 2013-08-01
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of RICHARD CAPPADONA
Docket Date 2013-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ on or before August 1, 2013.
Docket Date 2013-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 7/10/13)
On Behalf Of RICHARD CAPPADONA
Docket Date 2013-05-21
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES (WITH CD ROM)
Docket Date 2013-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 7/2/13
On Behalf Of RICHARD CAPPADONA
Docket Date 2013-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 05/03/13
Docket Date 2013-01-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO ACCEPT LATE NOTICE OF CROSS-APPEAL AND TO ALLOW CROSS-APPEAL TO PROCEED. (CDJ 950, LLC)
Docket Date 2013-01-11
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 12/10/12 (RECEIVED IN THIS COURT 12/12/12) ***LATE NOTICE OF CROSS-APPEAL IS ACCEPTED AND ALLOWED TO PROCEED--SEE 1/11/13 ORDER***
On Behalf Of CDJ 950, LLC
Docket Date 2012-12-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Rafael Sanchez-Aballi 0067857
Docket Date 2012-12-19
Type Response
Subtype Response
Description Response ~ T- TO CDJ 950, LLC'S MOTION TO ACCEPT LATE NOTICE OF CROSS-APPEAL TO PROCEED
On Behalf Of CDJ 950, LLC
Docket Date 2012-12-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Mitchell D. Adler 434061
Docket Date 2012-12-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ AMENDED APPENDIX TO AE'S MOTION TO ACCEPT LATE CROSS-APPEAL, ETC. T - 12/20 AE Samuel D. Navon
Docket Date 2012-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CDJ 950, LLC
Docket Date 2012-12-12
Type Notice
Subtype Notice
Description Notice ~ CERT COPY NOTICE OF CROSS APPEAL FILED 12/10/12 WITH $295 CHECK #15660
On Behalf Of CDJ 950, LLC
Docket Date 2012-12-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Robin I. Bresky
Docket Date 2012-12-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ T- TO ACCEPT LATE NOTICE OF CROSS-APPEAL TO TO ALLOW CROSS-APPEAL TO PROCEED W/APPENDIX (AMENDED APPENDIX FILED 12/13/12)
On Behalf Of CDJ 950, LLC
Docket Date 2012-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD CAPPADONA
Docket Date 2012-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CLEAR CHANNEL OUTDOOR, INC. VS STEEL WORKS BODY JEWELRY, INC. 4D2011-3933 2011-10-27 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
502007CA004964XXXXMB

Parties

Name CLEAR CHANNEL OUTDOOR, INC.
Role Appellant
Status Active
Representations Michael D. Brown
Name STEEL WORKS BODY JEWELRY, INC.
Role Appellee
Status Active
Representations RICHARD J. D'AMICO
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-11
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-02-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2012-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2012-01-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 2/7/12
Docket Date 2011-11-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 11/17/11
On Behalf Of CLEAR CHANNEL OUTDOOR, INC.
Docket Date 2011-11-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ ORIGINAL - SENT TO L.T.; COPY IN T -
On Behalf Of CLEAR CHANNEL OUTDOOR, INC.
Docket Date 2011-11-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal
Docket Date 2011-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLEAR CHANNEL OUTDOOR, INC.
Docket Date 2011-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-15
Domestic Profit 1997-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342719846 0420600 2017-10-26 NEAR BLACKSTILL LAKE RD SIGN 1002, CLERMONT, FL, 34711
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-10-26
Case Closed 2018-03-06

Related Activity

Type Complaint
Activity Nr 1272952
Safety Yes
342753118 0420600 2017-10-26 I4 AND KENNEDY BILLBOARD 95457 AND 95458, ORLANDO, FL, 32815
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-10-26
Case Closed 2018-03-06

Related Activity

Type Complaint
Activity Nr 1272952
Safety Yes
342761590 0420600 2017-10-26 BILLBOARD 56 ON SEMORAN BLVD, ORLANDO, FL, 32801
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-10-26
Case Closed 2018-03-06

Related Activity

Type Complaint
Activity Nr 1272952
Safety Yes
342761780 0420600 2017-10-26 SEMORAN BLVD BILLBOARD 57 AND 58, ORLANDO, FL, 32801
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-10-26
Case Closed 2018-03-06

Related Activity

Type Complaint
Activity Nr 1272952
Safety Yes
342821022 0420600 2017-10-19 BILLBOARD 1625 ORANGE AVE, ORLANDO, FL, 32811
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-12-07
Case Closed 2018-03-06

Related Activity

Type Complaint
Activity Nr 1272952
Safety Yes
340144351 0419700 2014-12-03 SOUTEL DRIVE BILLBOARD #002399, JACKSONVILLE, FL, 32208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-12-03
Emphasis L: FALL, P: FALL
Case Closed 2015-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2015-02-19
Current Penalty 0.0
Initial Penalty 4900.0
Final Order 2015-03-04
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open-sided floors and/or platforms four feet or more above adjacent floor or ground level were not guarded with standard railings (or equivalent) and toeboards: a. On or about December 3, 2014, an employee changing out a poster on Billboard #002399, was not protected from falling 15 feet by the use of a guardrail system, safety net system, personal fall arrest system or any other type of fall protection method.

Date of last update: 01 Apr 2025

Sources: Florida Department of State