Search icon

HIGHWOODS CONTRACTING CORPORATION - Florida Company Profile

Company Details

Entity Name: HIGHWOODS CONTRACTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHWOODS CONTRACTING CORPORATION 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: 10 Dec 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2015 (10 years ago)
Document Number: P99000107642
FEI/EIN Number 593612666

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

Address: 9631 LAND O' LAKES BLVD, LAND O' LAKES, FL, 34638, US
Mail Address: P.O. BOX 458, LAND O' LAKES, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIGHWOODS CONTRACTING CORPORATION 401(K) PLAN 2023 593612666 2025-03-19 HIGHWOODS CONTRACTING CORPORATION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 8134777786
Plan sponsor’s address P.O. BOX 458, LAND OLAKES, FL, 34639
HIGHWOODS CONTRACTING CORPORATION 401(K) PLAN 2022 593612666 2023-06-27 HIGHWOODS CONTRACTING CORPORATION 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 8134777786
Plan sponsor’s address P.O. BOX 458, LAND OLAKES, FL, 34639
HIGHWOODS CONTRACTING CORPORATION 401(K) PLAN 2021 593612666 2022-07-06 HIGHWOODS CONTRACTING CORPORATION 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 8134777786
Plan sponsor’s address P.O. BOX 458, LAND OLAKES, FL, 34639
HIGHWOODS CONTRACTING CORPORATION 401(K) PLAN 2020 593612666 2021-08-10 HIGHWOODS CONTRACTING CORPORATION 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 8134777786
Plan sponsor’s address P.O. BOX 458, LAND OLAKES, FL, 34639
HIGHWOODS CONTRACTING CORPORATION 401(K) PLAN 2019 593612666 2020-08-26 HIGHWOODS CONTRACTING CORPORATION 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 8134777786
Plan sponsor’s address P.O. BOX 458, LAND OLAKES, FL, 34639
HIGHWOODS CONTRACTING CORPORATION 401(K) PLAN 2018 593612666 2019-10-04 HIGHWOODS CONTRACTING CORPORATION 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 8134777786
Plan sponsor’s address P.O. BOX 458, LAND OLAKES, FL, 34639
HIGHWOODS CONTRACTING CORPORATION 401(K) PLAN 2017 593612666 2018-10-05 HIGHWOODS CONTRACTING CORPORATION 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 8134777786
Plan sponsor’s address P.O. BOX 458, LAND OLAKES, FL, 34639
HIGHWOODS CONTRACTING CORPORATION 401(K) PLAN 2016 593612666 2017-10-10 HIGHWOODS CONTRACTING CORPORATION 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 8134777786
Plan sponsor’s address P.O. BOX 458, LAND O LAKES, FL, 34639

Key Officers & Management

Name Role Address
WILKEY RYAN R President P.O. BOX 458, LAND O' LAKES, FL, 34638
BERGEN JOHN L Chief Financial Officer P.O. BOX 458, LAND O' LAKES, FL, 34638
Lenhart Lynn Vice President P.O. BOX 458, LAND O' LAKES, FL, 34638
Bret Jones PA Agent 700 Almond Street, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 700 Almond Street, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Bret Jones PA -
AMENDMENT 2015-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-15 9631 LAND O' LAKES BLVD, LAND O' LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2014-12-15 9631 LAND O' LAKES BLVD, LAND O' LAKES, FL 34638 -
CANCEL ADM DISS/REV 2005-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
BEACON PARK PHASE I HOMEOWNDER ASSOCIATION, INC, Appellant(s) v. D. R. HORTON, INC. AND HIGHWOODS CONTRACTING CORPORATION, Appellee(s). 6D2024-1515 2024-07-25 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-12303-O

Parties

Name BEACON PARK PHASE I HOMEOWNDER ASSOCIATION, INC
Role Appellant
Status Active
Representations Samuel Robert Alexander, Michael Joseph Ellis
Name D. R. HORTON, INC.
Role Appellee
Status Active
Representations Joshua Dean Grosshans, Kelsey M. Sandor, Lindsey Brooke Lawton, Michael March Brownlee
Name HIGHWOODS CONTRACTING CORPORATION
Role Appellee
Status Active
Representations Jonathan Neil Zaifert
Name Hon. John E. Jordan III
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served within twenty-one days from the date of this order.
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of BEACON PARK PHASE I HOMEOWNDER ASSOCIATION, INC
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of D. R. HORTON, INC.
Docket Date 2024-07-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of BEACON PARK PHASE I HOMEOWNDER ASSOCIATION, INC
View View File
Docket Date 2024-07-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-25
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of BEACON PARK PHASE I HOMEOWNDER ASSOCIATION, INC
View View File
Docket Date 2025-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of BEACON PARK PHASE I HOMEOWNDER ASSOCIATION, INC
Docket Date 2024-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted to the extent that the initial brief shall be served on or before January 6, 2025.
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of BEACON PARK PHASE I HOMEOWNDER ASSOCIATION, INC
BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC. APPELLANT v. D.R. HORTON, INC., n/k/a A.B. DESIGN GROUP, LLC; ADVANCED WRAPPING & CONCRETE SOLUTIONS OF CENTRAL FLORIDA, INC.; BRAVEN PAINTING, INC.; BUILDING FIRSTSOURCE-FLORIDA, LLC; C & M CONCRETE CONSTRUCTIONS, INC.; CJS ALUMINUM, INC.; COLLIS ROOFING, INC.; HIGHWOODS CONTRACTING CORPORATION; J & N STONE, INC.; SEVAN PLASTERING, INC.; SOLAR-TITE, INC.; and TRADEWINDS GROUP OF CENTRAL FLORIDA, INC. d/b/a G.B. PAINTING, INC. APPELLEES 6D2023-2617 2023-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-008364-O

Parties

Name BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations SAMUEL ALEXANDER, ESQ., KEEGAN A. BERRY, ESQ., JAMES C. PRICHARD, ESQ., JEFFREY WIDELITZ, ESQ., NATALIA DURAN, ESQ., EVAN J. SMALL, ESQ., Kerry I Evander
Name J & N STONE, INC.
Role Appellee
Status Active
Representations Mark Garrison
Name SEVAN PLASTERING, INC.
Role Appellee
Status Active
Representations Kieran F O'Connor, Elizabeth Droz-Stolinas
Name A. B. DESIGN GROUP, INC. N/K/A A. B. DESIGN GROUP, LLC
Role Appellee
Status Active
Name COLLIS ROOFING, INC.
Role Appellee
Status Active
Representations Douglas Ivan Wall, Rinaldo J. Cartaya, III, Robert Nathan Johnson, Erik Arthur Lindahl Schiff, Robert Jason Ruiz, Andrew S. Yatkman, Jayne Ann Skrzysowski Pittman, Natalie Crystal Fischer
Name BRAVEN PAINTING INC.
Role Appellee
Status Active
Representations Jennifer Gayle Haynes
Name TRADEWINDS GROUP OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Representations Amy Millan DeMartino, Chesley Gary Moody, Jr., Tyler Allen Cooney
Name ADVANCED WRAPPING & CONTRETE SOLUTIONS OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Representations Jayne Ann Skrzysowski Pittman, Natalie Crystal Fischer
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Representations Michael Jefferey Rigelsky
Name SOLAR-TITE, INC.
Role Appellee
Status Active
Representations Thamir Abdull Razzak Kaddouri, Penelope Rowlett, David E. Fargason
Name C & M CONCRETE CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Stephen Wayne Stukey, Kimberly Anne Canals, LaKirah Demetra Kincy
Name D/B/A G. B. PAINTING, INC.
Role Appellee
Status Active
Name HIGHWOODS CONTRACTING CORPORATION
Role Appellee
Status Active
Representations Jonathan Neil Zaifert
Name CJS ALUMINUM, INC.
Role Appellee
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name D. R. HORTON, INC.
Role Appellee
Status Active
Representations Joshua Dean Grosshans, Patricia Reid McConnell, Michael March Brownlee, Lindsey Brooke Lawton
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-14
Type Order
Subtype Order
Description Within thirty days after the date of this order, appellant and appellee D.R. Horton, Inc. shall each file a supplemental brief addressing whether the allocation of burdens of proof under section 95.11(3)(c), Florida Statutes (1983), as explained in Richardson v. Wilson, 490 So. 2d 1039 (Fla. 1st DCA 1986), applies in this case with respect to section 95.11(3)(c), Florida Statutes (2020), or whether a different allocation of burdens of proof applies or should apply. The parties shall also address in their supplemental briefs whether appellant, to avoid appellee D.R. Horton, Inc.'s statute of limitations defense in its motion for summary judgment in the trial court, was required to make and support a factual assertion in opposition to the motion, under Florida Rule of Civil Procedure 1.510(c)(1)(A), of the date on which appellant discovered or should have discovered with the exercise of due diligence the latent defect in the construction of the improvement on which appellant's action is founded. Each supplemental brief must not exceed 4,000 words.
View View File
Docket Date 2024-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-07-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description **SEE AMENDED ORDER**Appellant's motion for extension of time to serve reply brief is granted. The reply brief shall be served within fifteen days from the date of this order. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description **SEE CORRECTED ORDER**Appellant's motion for extension of time to serve reply brief is granted. The reply shall be served within twenty-one days from the date of this order.
View View File
Docket Date 2024-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee, D.R. Horton, Inc.'s motion for extension of time to serve its answer brief is granted to the extent that the answer brief is accepted as filed.
View View File
Docket Date 2024-05-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of D. R. HORTON, INC.
View View File
Docket Date 2024-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of D. R. HORTON, INC.
Docket Date 2024-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee, D.R. Horton, Inc.'s motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before May 1, 2024.
View View File
Docket Date 2024-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNNOPPOSED MOTION FOR EXTENSION OF TIME
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-02-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before January 17, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-10-13
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2023-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIALBRIEF
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ CRANER - 6028 PAGES **STORED IN LARGE RECORDS**
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
Docket Date 2023-05-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-26
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF RENDITION OF FINAL ORDER TO BE APPEALED
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-14
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Initial Brief
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2025-01-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2025-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-15
Type Notice
Subtype Notice of Oral Argument
Description The Court has set the above cause for oral argument on December 17, 2024, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801 . Oral Arguments are currently scheduled before Judges Keith F. White and Roger K. Gannam, and Associate Judge Brian D. Lambert, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
View View File
Docket Date 2024-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S UNNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE AND FILE THE ANSWER BRIEF
Docket Date 2024-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, D.R. Horton, Inc.'s motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before April 17, 2024.
Docket Date 2024-02-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Appellant shall file a corrected brief within tendays from the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346148851 0420600 2022-08-15 7332 GULF WAY, HUDSON, FL, 34667
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-08-16
Emphasis L: FALL
Case Closed 2022-11-22

Related Activity

Type Referral
Activity Nr 1933212
Safety Yes
340120872 0420600 2014-12-05 32529 SILVER CREEK WAY, WESLEY CHAPEL, FL, 33543
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-12-05
Emphasis P: FALL, L: FALL
Case Closed 2015-02-19
339575045 0420600 2014-02-05 8870 BELLA VITA, LAND O LAKES, FL, 34637
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-02-05
Emphasis P: FALL, L: FALL
Case Closed 2014-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2014-02-11
Current Penalty 6860.0
Initial Penalty 9800.0
Final Order 2014-02-21
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a. At the site - employees were exposed to a 12'-3" fall hazard, in that, the use of fall protection was not enforced while building the deck and while building a side wall on the deck. Violation observed on or about 02/05/14. Highwoods Contracting Corporation was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.501(b)(13), which was contained in OSHA inspection number 908409, citation number 1, item number 1, and was affirmed as final order on 08/15/13, with respect to a workplace located on 2817 Birch Creek Dr., Wesley Chapel, FL 33544.
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2014-02-11
Abatement Due Date 2014-03-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-21
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(b)(1): The employer did not verify compliance with paragraph (a) of this section by preparing a written (training) certification record including the name or other identity of the employee trained, the date(s) of the training, and the signature of the person who conducted the training or the signature of the employer. a. At the site - the employer did not maintain a written fall protection certification record for employees exposed to a 12'-3" fall hazard. Violation observed on or about 02/05/14.
339405581 0420600 2013-09-03 11503 MALAGA SKY PLACE, TEMPLE TERRACE, FL, 33637
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 2013-09-25

Related Activity

Type Complaint
Activity Nr 849095
Safety Yes
339084097 0420600 2013-05-22 2817 BIRCH CREEK DR, WESLEY CHAPEL, FL, 33544
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-05-23
Emphasis L: EISAOF, L: EISAX, L: FALL, P: FALL
Case Closed 2013-08-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2013-07-24
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2013-08-15
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): (a) roof - employees were exposed to a fall of 18 feet 11 inches while installing the plywood roof decking. The slope of the roof was 5/12, on or about 5/22/13.
308659986 0420600 2005-02-22 2039 PARK CRESCENT DR, LAND O LAKES, FL, 34639
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-02-23
Emphasis L: FALL
Case Closed 2005-02-23

Related Activity

Type Inspection
Activity Nr 308659960
305223109 0420600 2002-05-29 500 MIRASOL CIRCLE, CELEBRATION, FL, 34747
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-11-21
Case Closed 2003-05-30

Related Activity

Type Referral
Activity Nr 202388229
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2002-11-26
Abatement Due Date 2002-12-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 2002-11-26
Abatement Due Date 2002-12-02
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-11-26
Abatement Due Date 2002-12-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2002-11-26
Abatement Due Date 2002-12-02
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B09
Issuance Date 2002-11-26
Abatement Due Date 2002-12-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
303851257 0420600 2000-08-21 7009 INTERBAY BLVD (CLIPPER COVE), TAMPA, FL, 33616
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2001-02-16
Emphasis S: CONSTRUCTION FATALITIES, S: CONSTRUCTION, S: AMPUTATIONS, L: FLCARE, L: FALL
Case Closed 2002-04-24

Related Activity

Type Accident
Activity Nr 102328721

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2001-02-16
Abatement Due Date 2001-03-01
Current Penalty 6300.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2358335 Intrastate Non-Hazmat 2024-11-04 20000 2023 6 3 Private(Property)
Legal Name HIGHWOODS CONTRACTING CORPORATION
DBA Name -
Physical Address 9631 LAND O LAKES BLVD, LAND O LAKES, FL, 34638, US
Mailing Address PO BOX 458, LAND O LAKES, FL, 34639, US
Phone (813) 996-1760
Fax (813) 929-8101
E-mail HCC@HIGHWOODSCONTRACTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State