Search icon

ALLSTEEL & GYPSUM PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: ALLSTEEL & GYPSUM PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLSTEEL & GYPSUM PRODUCTS, 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: 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: 08 Oct 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2011 (14 years ago)
Document Number: S85957
FEI/EIN Number 650289889

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

Address: 1250 NW 23RD AVE, FORT LAUDERDALE, FL, 33311, US
Mail Address: 1250 NW 23RD AVE, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLSTEEL & GYPSUM PRODUCTS 401(K) PROFIT SHARING PLAN & TRUST 2023 650289889 2024-07-11 ALLSTEEL & GYPSUM PRODUCTS 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 331200
Sponsor’s telephone number 9545871900
Plan sponsor’s address 1250 NW 23 AVE, FORT LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing DAWN B JACKSON
Valid signature Filed with authorized/valid electronic signature
ALLSTEEL GROUP 401(K) PLAN 2022 650289889 2023-06-13 ALLSTEEL & GYPSUM PRODUCTS, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 331200
Sponsor’s telephone number 9545871900
Plan sponsor’s address 1250 NW 23 AVENUE, FORT LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing DAWN B JACKSON
Valid signature Filed with authorized/valid electronic signature
ALLSTEEL GROUP 401(K) PLAN 2021 650289889 2022-09-14 ALLSTEEL & GYPSUM PRODUCTS, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 331200
Sponsor’s telephone number 9545871900
Plan sponsor’s address 1250 NW 23 AVENUE, FORT LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing DAWN B JACKSON
Valid signature Filed with authorized/valid electronic signature
ALLSTEEL GROUP 401(K) PLAN 2020 650289889 2021-09-08 ALLSTEEL & GYPSUM PRODUCTS, INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 331200
Sponsor’s telephone number 9545871900
Plan sponsor’s address 1250 NW 23 AVENUE, FT LAUDERDALE, FL, 33311
ALLSTEEL GROUP 401(K) PLAN 2019 650289889 2020-07-21 ALLSTEEL & GYPSUM PRODUCTS, INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 331200
Sponsor’s telephone number 9545871900
Plan sponsor’s address 1250 NW 23 AVENUE, FT LAUDERDALE, FL, 33311
ALLSTEEL GROUP 401(K) PLAN 2018 650289889 2019-06-28 ALLSTEEL & GYPSUM PRODUCTS, INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 331200
Sponsor’s telephone number 9545871900
Plan sponsor’s address 1250 NW 23 AVENUE, FT LAUDERDALE, FL, 33311
ALLSTEEL GROUP 401(K) PLAN 2017 650289889 2018-06-18 ALLSTEEL & GYPSUM PRODUCTS, INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 331200
Sponsor’s telephone number 9545871900
Plan sponsor’s address 1250 NW 23 AVENUE, FT LAUDERDALE, FL, 33311
ALLSTEEL GROUP 401(K) PLAN 2016 650289889 2017-05-18 ALLSTEEL & GYPSUM PRODUCTS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 331200
Sponsor’s telephone number 9545871900
Plan sponsor’s address 1250 NW 23 AVE, FT. LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing MARIA ESQUILIN
Valid signature Filed with authorized/valid electronic signature
ALLSTEEL GROUP 401(K) PLAN 2015 650289889 2016-06-29 ALLSTEEL & GYPSUM PRODUCTS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 331200
Sponsor’s telephone number 9545871900
Plan sponsor’s address 1250 NW 23 AVE, FT. LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing MARIA ESQUILIN
Valid signature Filed with authorized/valid electronic signature
ALLSTEEL GYPSUM PRODUCTS INC 401 K PROFIT SHARING PLAN TRUST 2013 650289889 2014-06-04 ALLSTEEL & GYPSUM PRODUCTS INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 327400
Sponsor’s telephone number 9545871900
Plan sponsor’s address 1250 NW 23 AVE, FORT LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2014-06-04
Name of individual signing DAWN JACKSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JACKSON DAWN Vice President 1250 NW 23RD AVE, FORT LAUDERDALE, FL, 33311
Jackson Adam M Treasurer 1250 NW 23RD AVE, FORT LAUDERDALE, FL, 33311
Barthet Alex Agent The Barthet Firm, Miami, FL, 33131
MARKUS, GLENN President 1250 NW 23RD AVE, FORT LAUDERDALE, FL, 33311
MARKUS, ALANA Vice President 1250 NW 23RD AVE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-31 Barthet, Alex -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 The Barthet Firm, 200 S. Biscayne Blvd, 1650, Miami, FL 33131 -
AMENDMENT 2011-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-12 1250 NW 23RD AVE, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 1999-04-12 1250 NW 23RD AVE, FORT LAUDERDALE, FL 33311 -

Court Cases

Title Case Number Docket Date Status
PINNACLE CONSTRUCTION GROUP, INC., et al., Appellant(s) v. TOM KRIPS CONSTRUCTION, INC. et al., Appellee(s) 4D2023-0337 2023-02-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-007756

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Lori Ann Scherf
Role Appellant
Status Active
Name Frederick Christian Scherf
Role Appellant
Status Active
Name PINNACLE CONSTRUCTION GROUP, INC.
Role Appellant
Status Active
Representations Adam P. Handfinger, Anne-Solenne Rolland, Kevin John Taylor
Name Beacon Roofing Supply, Inc. a/k/a RSG-Beacon
Role Appellee
Status Active
Name COUSIN'S AIR, INC.
Role Appellee
Status Active
Name Pre-Cast Specialties LLC d/b/a Precast Specialties
Role Appellee
Status Active
Name ALLSTEEL & GYPSUM PRODUCTS, INC.
Role Appellee
Status Active
Name BANASZAK CONCRETE CORP
Role Appellee
Status Active
Name THERMA SEAL SPRAY FOAM INSULATION SYSTEMS, LLC
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name TOM KRIPS CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Scott L. Cagan, Jared Gasman, Jacqueline Fae Howe, Mark F. Butler, Joseph M. Goldstein, Edward J. O'Sheehan, Clifford Alan Wolff, Amy Marie Wessel Jones, Brian Leung, Stanley Dale Klett, Eric M. Yesner, Andrew J. Palmer

Docket Entries

Docket Date 2024-03-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Pinnacle Construction Group, Inc.
View View File
Docket Date 2024-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-03-03
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code.  See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court.  Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2023-02-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ The certificate of service attached to the notice of appeal or petition does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and Florida Rule of Appellate Procedure 9.420(d). Therefore, it is ORDERED that appellant shall file in this court, within five (5) days from the date of this order, an amended certificate of service which shall specify the party each attorney represents and include the names, current mailing addresses, and email service addresses for all served with the notice of appeal or petition.
Docket Date 2024-07-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Pinnacle Construction Group, Inc.
View View File
Docket Date 2024-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-02-07
Type Response
Subtype Response
Description Response in opposition to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2024-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees (Response filed 2/7/24)
Docket Date 2024-01-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Tom Krips Construction, Inc.
View View File
Docket Date 2024-01-16
Type Order
Subtype Order on Agreed Extension of Time
Description 7 DAYS TO January 23, 2024.
Docket Date 2024-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2024-01-03
Type Record
Subtype Supplemental Record
Description Supplemental Record - 55 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-12-27
Type Order
Subtype Order on Agreed Extension of Time
Description 20 DAYS TO January 16, 2024.
Docket Date 2023-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-12-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-21
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 12/27/2023.
Docket Date 2023-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-11-09
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Attorney's Fees
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 11/27/2023.
Docket Date 2023-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees (Response filed 11/09/23).
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-09-29
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-09-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-09-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Pinnacle Construction Group, Inc.
View View File
Docket Date 2023-08-08
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay is lifted and the above-styled appeal shall proceed. Further,ORDERED that appellants shall serve the initial brief within fifty (50) 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 2023-08-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY COURT'S ORDER GRANTING, IN PART, MOTION FOR RELIEF FROM AUTOMATIC STAY
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-08-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to obtaining an order regarding the applicability of the automatic stay.
Docket Date 2023-07-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-06-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to obtaining an order regarding the applicability of the automatic stay.
Docket Date 2023-05-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,090 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-04-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-04-19
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Broward
Docket Date 2023-04-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to obtaining an order regarding the applicability of the automatic stay.
Docket Date 2023-03-17
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-03-02
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-02-07
Type Notice
Subtype Notice
Description Notice ~ SECOND AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
PINNACLE CONSTRUCTION GROUP, INC., FREDERICK CHRISTIAN SCHERF, and LORI ANN SCHERF VS TOM KRIPS CONSTRUCTION, INC., et al. 4D2022-0177 2022-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-007756

Parties

Name PINNACLE CONSTRUCTION GROUP, INC.
Role Appellant
Status Active
Representations Kevin John Taylor
Name Lori Ann Scherf
Role Appellant
Status Active
Name Frederick Christian Scherf
Role Appellant
Status Active
Name Precast Specialties
Role Appellee
Status Active
Name Wire Electric, Inc.
Role Appellee
Status Active
Name Beacon Roofing Supply, Inc.
Role Appellee
Status Active
Name CUSTOM TRUSS LLC
Role Appellee
Status Active
Name COUSIN'S AIR, INC.
Role Appellee
Status Active
Name TOM KRIPS CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Scott L. Cagan, Andrew J. Palmer, Jared Gasman, Mark F. Butler, Stanley Dale Klett, Clifford Alan Wolff, Edward J. O'Sheehan, Brian Leung
Name JONES LUMBER - US LBM, LLC
Role Appellee
Status Active
Name STUART BUILDING PRODUCTS , LLC
Role Appellee
Status Active
Name ALLSTEEL & GYPSUM PRODUCTS, INC.
Role Appellee
Status Active
Name THERMA SEAL SPRAY FOAM INSULATION SYSTEMS, LLC
Role Appellee
Status Active
Name Powertech Specialties, Inc.
Role Appellee
Status Active
Name BANASZAK CONCRETE CORP
Role Appellee
Status Active
Name RSG-Beacon
Role Appellee
Status Active
Name Cast Specialties, LLC
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-02-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-20
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2022-01-19
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345549398 0418800 2021-09-27 19501 BISCAYNE BOULEVARD, AVENTURA, FL, 33160
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-09-27
Emphasis L: FORKLIFT
Case Closed 2022-04-04

Related Activity

Type Referral
Activity Nr 1813296
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2022-03-15
Abatement Due Date 2022-04-01
Current Penalty 3481.0
Initial Penalty 5801.0
Final Order 2022-04-04
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that a powered industrial truck operator was exposed to a caught-in-between hazard when operating the truck while not wearing a seatbelt: On or about September 20, 2021, at a mall located at 19501 Biscayne Boulevard in Aventura, Florida, an employee was exposed to a caught-in-between hazard when operating a forklift while not wearing a seatbelt.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 O01
Issuance Date 2022-03-15
Abatement Due Date 2022-04-01
Current Penalty 3481.0
Initial Penalty 5801.0
Final Order 2022-04-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(o)(1): The employer did not ensure that only stable or safely arranged loads were handled: On or about September 20, 2021, at a mall located at 19501 Biscayne Boulevard in Aventura, Florida, an employee was exposed to a struck-by hazard when working adjacent to a load of metal studs that was not stable and safely arranged while being handled by a forklift.
340011980 0418800 2014-10-16 1250 NW 23RD AVENUE, FORT LAUDERDALE, FL, 33311
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-01-20
Emphasis L: FORKLIFT, N: AMPUTATE, N: SSTARG14, P: SSTARG14
Case Closed 2015-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2015-03-05
Abatement Due Date 2015-03-17
Current Penalty 3780.0
Initial Penalty 6300.0
Final Order 2015-03-31
Nr Instances 1
Nr Exposed 10
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: a.) On or about January 20, 2015, at the above addressed job site, the employer did not develop and implement an energy control program which included energy control and Lock Out Tag Out procedures and training for employees who had been maintaining and operating metal roll forming and slitting machines that had multiple energy sources such as electrical and high pressure air and hydraulics.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 2015-03-05
Abatement Due Date 2015-03-17
Current Penalty 3780.0
Initial Penalty 6300.0
Final Order 2015-03-31
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(c)(4)(i): Unguarded projecting shaft end(s) did not present a smooth edge and end and projected more than one half the diameter of the shaft: a.) On or about January 20, 2015, at the above addressed job site, employees were exposed to caught-in  between hazards while operating a roll forming machines in close proximity to an exposed rotating shaft on the Reliance DC Motor on the Yoder Slitting Machine.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2015-03-05
Current Penalty 2295.0
Initial Penalty 3825.0
Final Order 2015-03-31
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(1): Electrical equipment was not free from recognized hazards that were likely to cause death or serious physical harm to employees: a.) On or about January 20, 2015, at the above addressed job site, employees were exposed to shock and electrocution hazards while operating a Wysong metal shear that had damaged separated conduit with energized conductors which had not been examined for defects.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100305 B01 I
Issuance Date 2015-03-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-31
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(i): Openings through which conductors entered cutout boxes, cabinets, or fittings were not effectively closed: a.) On or about January 20, 2015, at the above addressed job site, employees were exposed to 110 VAC shock and electrocution hazards while operating a Wysong metal shear that had damaged separated conduit that exposed energized conductors that provided power to an indicator light.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3444907107 2020-04-11 0455 PPP 1250 NW 23RD AVE, FORT LAUDERDALE, FL, 33311-5243
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 789200
Loan Approval Amount (current) 789200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-5243
Project Congressional District FL-20
Number of Employees 58
NAICS code 332311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 799284.22
Forgiveness Paid Date 2021-07-21
3824218502 2021-02-24 0455 PPS 1250 NW 23rd Ave, Fort Lauderdale, FL, 33311-5243
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 605100
Loan Approval Amount (current) 605100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-5243
Project Congressional District FL-20
Number of Employees 51
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 613218.42
Forgiveness Paid Date 2022-06-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
817726 Intrastate Non-Hazmat - 140000 1998 7 7 Private(Property)
Legal Name ALLSTEEL & GYPSUM PRODUCTS INC
DBA Name -
Physical Address 1250 NW 23RD AVENUE, FORT LAUDERDALE, FL, 33311, US
Mailing Address 1250 NW 23RD AVENUE, FORT LAUDERDALE, FL, 33311, US
Phone (954) 587-1700
Fax (954) 587-0001
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 3
Vehicle Maintenance BASIC Roadside Performance measure value 1.5
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 2
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 1
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 1

Inspections

Unique report number of the inspection 9012001261
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-07-09
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit N0882X
License state of the main unit FL
Vehicle Identification Number of the main unit 1M2AX13C9GM032522
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1340001820
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-03-13
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit P1927H
License state of the main unit FL
Vehicle Identification Number of the main unit 1M2AL02C86M001638
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-07-09
Code of the violation 39216D
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 3
The description of a violation Driver - Failed to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver

Date of last update: 02 Apr 2025

Sources: Florida Department of State