Search icon

PROFILES IN CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: PROFILES IN CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFILES IN CONCRETE, 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 Sep 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000077126
FEI/EIN Number 650862337

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

Address: 17593 Middlebrook Way, Boca Raton, FL, 33496, US
Mail Address: 17593 Middlebrook Way, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUTLER BRUCE President 17593 Middlebrook Way, Boca Raton, FL, 33496
CUTLER BRUCE Agent 17593 MIDDLEBROOK WAY, BOCA RATON, FL, 33496
CUTLER BRUCE Secretary 17593 Middlebrook Way, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-21 17593 Middlebrook Way, Boca Raton, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 17593 Middlebrook Way, Boca Raton, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-22 17593 MIDDLEBROOK WAY, BOCA RATON, FL 33496 -
REINSTATEMENT 2012-09-20 - -
REGISTERED AGENT NAME CHANGED 2012-09-20 CUTLER, BRUCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2005-01-14 - -
NAME CHANGE AMENDMENT 1999-04-12 PROFILES IN CONCRETE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000568843 LAPSED 50 2010CA021521XXXXMB PALM BEACH COUNTY CIRCUIT 2012-07-26 2017-08-28 $2,404,151.24 PNC NATIONAL ASSOCIATION, C/O JOHN HOWARD-SMITH, VP, 205 DATURA STREET, WEST PALM BEACH, FL, 33401

Court Cases

Title Case Number Docket Date Status
MICHAEL J. PELLEGRINO and ELIZABETH M. PELLEGRINO VS BRANCH BANKING AND TRUST COMPANY, ET AL. 4D2013-3956 2013-10-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA041608XXXXMB

Parties

Name ELIZABETH M. PELLEGRINO
Role Appellant
Status Active
Name MICHAEL J. PELLEGRINO
Role Appellant
Status Active
Name J. BENISTI HOLDINGS LLC., ETC.
Role Appellee
Status Active
Name KONDAUR C APITAL CORP.
Role Appellee
Status Active
Name PROFILES IN CONCRETE, INC.
Role Appellee
Status Active
Name UNKNOWN TENANT #2
Role Appellee
Status Active
Name BRANCH BANKING AND TRUST CO.
Role Appellee
Status Active
Representations Jay Andrew Yagoda, Brigid Finerty Cech Samole, Jason H. Okleshen, DESSA WILLSON, Carol A. Strauss
Name THE PRESERVE AT BOCA RATON HOA, INC.
Role Appellee
Status Active
Name PNC BANK NATIONAL ASSOC.
Role Appellee
Status Active
Name UNKNOWN TENANT #1
Role Appellee
Status Active
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-08-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the joint stipulation for dismissal filed August 8, 2014, this appeal is dismissed.
Docket Date 2014-08-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2014-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed July 24, 2014, for extension of time is granted, and appellants shall serve the initial brief on or before August 13, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-07-24
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 MICHAEL J. PELLEGRINO
Docket Date 2014-07-14
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ Upon consideration of appellee, J Benisti Holdings, LLC's motion to dismiss appeal filed June 10, 2014, it is ORDERED that appellants are directed to show cause, within ten (10) days from the date of this order, why this case should not be dismissed because of their failure to follow this Court's May 14, 2014 order.
Docket Date 2014-06-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (SEE 7/14/14 ORDER)
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2014-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2014-05-27
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
Docket Date 2014-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ ORDERED that upon consideration of appellee, J Benisti Holdings, LLC's response filed April 30, 2014, this court's April 11, 2014, order to show cause is hereby discharged; further,ORDERED that appellants shall file the initial brief within ten (10) days from expiration of the abatement period. In addition, if the initial brief is not filed within the time provided for in this order the above-styled case may be dismissed or the court in its discretion may impose other sanctions.
Docket Date 2014-05-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The amended motion of Dave K. Roy, Esq., and the Law Firm of Roy & Associates, P.A., counsel for appellants, Michael J. Pellegrino and Elizabeth M. Pellegrino to withdraw as counsel is hereby granted. Accordingly, it isORDERED that (1) this appeal is hereby stayed for twenty (20) days so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within 20 days, all pleadings shall be sent to appellants, Michael J. Pellegrino and Elizabeth M. Pellegrino at the address appearing below; (4) if substitute counsel does not appear appellants, Michael J. Pellegrino and Elizabeth M. Pellegrino, are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2014-04-30
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2014-04-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of MICHAEL J. PELLEGRINO
Docket Date 2014-04-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that the motion of Dave K. Roy, Esq., to withdraw as counsel filed April 17, 2014, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2014-04-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MICHAEL J. PELLEGRINO
Docket Date 2014-04-11
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ **DISCHARGED 5/14/14** A suggestion of bankruptcy having been filed, it is ORDERED that all parties, within twenty (20) days of the date of this order, shall show cause, if any, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2014-04-07
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA Dave K. Roy 0092551
Docket Date 2014-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ ORDERED that appellee's (J Benisti Holdings, LLC) motion filed March 4, 2014, to compel service and filing of appellants' initial brief is hereby granted, and appellants shall serve and file the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served and filed within the time provided for in this order the above-styled case may be dismissed.
Docket Date 2014-03-04
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AND FILING OF INITIAL BRIEF (GRANTED 3/31/14)
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2014-02-18
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Carol A. Strauss, Dessa Willson and Joe M. Grant have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellee's (J Benisti Holdings, LLC) response filed January 24, 2014, this court's January 7, 2014, order to show cause is hereby discharged and the above-styled appeal can proceed.
Docket Date 2014-01-24
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (J. BENISTI HOLDINGS, LLC)
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2014-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND JAY A. YAGODA
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2014-01-07
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ **DISCHARGED 2/13/14** A suggestion of bankruptcy having been filed, it is ORDERED that all parties, within twenty (20) days of the date of this order, shall show cause, if any, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2014-01-02
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AT Joe M. Grant 0137758
Docket Date 2013-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-11-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL J. PELLEGRINO
Docket Date 2013-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
B & H LAND HOLDINGS, INC., et al. VS PNC BANK, NATIONAL ASSOC., etc., et al. 4D2012-2977 2012-08-14 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
502010CA021521XXXXMB

Parties

Name BRUCE CUTLER
Role Appellant
Status Active
Name PROFILES IN CONCRETE, INC.
Role Appellant
Status Active
Name FORCLOSURE
Role Appellant
Status Active
Name B & H LAND HOLDINGS, INC.
Role Appellant
Status Active
Representations Bruce S. Rosenwater
Name HOLLIE CUTLER
Role Appellant
Status Active
Name NATIONAL CITY BANK
Role Appellee
Status Active
Name PNC Bank N.A.
Role Appellee
Status Active
Representations KRISTA S. KOVALCIN, DON A. LYNN (DNU), DANIEL J. BARSKY
Name FIDELITY FEDERAL BANK & TRUST
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-01-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is now dismissed in its entirety.
Docket Date 2014-01-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of B & H LAND HOLDINGS, INC.
Docket Date 2013-12-19
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on October 16, 2012, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellants shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-12-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ WITH ATTACHED FINAL DECREE
On Behalf Of B & H LAND HOLDINGS, INC.
Docket Date 2013-12-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2013-09-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ HEARING WAS HELD ON 8/8/13 AND IT WAS STATED THAT PLAN PAYMENTS HAD BEGUN. A FINAL DECREE CLOSING THE CASE SHOULD BE ENTERED SOON BY THE BANKRUPTCY COURT.
On Behalf Of B & H LAND HOLDINGS, INC.
Docket Date 2013-08-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2013-05-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY STILL PENDING
On Behalf Of B & H LAND HOLDINGS, INC.
Docket Date 2013-05-15
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2013-02-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY STILL PENDING T-
On Behalf Of B & H LAND HOLDINGS, INC.
Docket Date 2013-01-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS RE: BANKRUPTCY
Docket Date 2012-10-16
Type Order
Subtype Order
Description Miscellaneous Order ~ APPELLANTS' MOTION FILED 9/12/12 TO STAY AND/OR ABATE PROCEEDINGS IS TREATED AS A SUGGESTION OF BANKRUPTCY.
Docket Date 2012-09-12
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA Bruce S. Rosenwater 0715107 ***MOTION TREATED AS A SUGGESTION OF BANKRUPTCY--SEE 10/16/12 ORDER***
Docket Date 2012-09-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (M) *AND/OR*
On Behalf Of B & H LAND HOLDINGS, INC.
Docket Date 2012-08-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T -
On Behalf Of PNC Bank N.A.
Docket Date 2012-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-14
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of B & H LAND HOLDINGS, INC.

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-09-22
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-09-20
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-02
Reg. Agent Change 2006-07-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313106064 0418800 2009-10-29 1127 POINSETTIA DR., DELRAY BEACH, FL, 33444
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-10-29
Emphasis N: SSTARG09, L: FORKLIFT
Case Closed 2010-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2009-12-09
Abatement Due Date 2010-01-06
Nr Instances 11
Nr Exposed 7
Gravity 01
307298083 0418800 2004-05-11 101 PLAZA REAL SOUTH, BOCA RATON, FL, 33432
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-05-11
Emphasis L: FALL
Case Closed 2004-06-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-06-15
Abatement Due Date 2004-06-18
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-06-15
Abatement Due Date 2004-06-18
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-06-15
Abatement Due Date 2004-06-18
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
18296475 0418800 1990-02-05 5166 E. 11TH AVE., MIAMI, FL, 33013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-05
Case Closed 1990-08-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1990-03-02
Abatement Due Date 1990-04-04
Current Penalty 70.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1990-03-02
Abatement Due Date 1990-04-04
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1990-03-02
Abatement Due Date 1990-04-04
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1990-03-02
Abatement Due Date 1990-04-04
Current Penalty 70.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1990-03-02
Abatement Due Date 1990-04-04
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1990-03-02
Abatement Due Date 1990-04-04
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1990-03-02
Abatement Due Date 1990-04-04
Current Penalty 70.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1990-03-02
Abatement Due Date 1990-04-04
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-03-02
Abatement Due Date 1990-04-04
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1990-03-02
Abatement Due Date 1990-03-19
Current Penalty 70.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1990-03-02
Abatement Due Date 1990-04-04
Current Penalty 70.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1990-03-02
Abatement Due Date 1990-04-04
Current Penalty 70.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-03-02
Abatement Due Date 1990-04-04
Current Penalty 70.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1990-03-02
Abatement Due Date 1990-04-04
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-03-02
Abatement Due Date 1990-04-04
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-03-02
Abatement Due Date 1990-03-06
Nr Instances 1
Nr Exposed 22
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1990-03-02
Abatement Due Date 1990-03-06
Nr Instances 1
Nr Exposed 22
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1990-03-02
Abatement Due Date 1990-04-04
Nr Instances 1
Nr Exposed 1
Gravity 01
101049658 0418800 1986-07-18 5166 E. 11TH AVE., HIALEAH, FL, 33013
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-07-18
Case Closed 1986-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State