Search icon

JONES BOAT YARD, INC. - Florida Company Profile

Company Details

Entity Name: JONES BOAT YARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONES BOAT YARD, 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: 13 Dec 1957 (67 years ago)
Document Number: 208224
FEI/EIN Number 590832181

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

Address: 3399 NW SOUTH RIVER DR, MIAMI, FL, 33142, US
Mail Address: 3399 NW SOUTH RIVER DR, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3H3Y3 Active Non-Manufacturer 2003-09-09 2022-01-20 2025-07-24 2022-01-20

Contact Information

POC MICHAEL UPTON
Phone +1 941-286-7399
Address 3399 NW SOUTH RIVER DR, MIAMI, FL, 33142 6953, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
BARED VICTOR President 3399 N.W. SO. RIVER DR., MIAMI, FL, 33142
BARED VICTOR Secretary 3399 N.W. SO. RIVER DR., MIAMI, FL, 33142
BARED VICTOR Treasurer 3399 N.W. SO. RIVER DR., MIAMI, FL, 33142
BARED VICTOR Director 3399 N.W. SO. RIVER DR., MIAMI, FL, 33142
MEJER AL Agent 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-11 MEJER, AL -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 201 ALHAMBRA CIRCLE, STE. 1205, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 3399 NW SOUTH RIVER DR, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2004-01-07 3399 NW SOUTH RIVER DR, MIAMI, FL 33142 -

Court Cases

Title Case Number Docket Date Status
VICTOR BARED, et al., VS ELIAS RODRIGUEZ 3D2018-2065 2018-10-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-15236

Parties

Name JONES BOAT YARD, INC.
Role Appellant
Status Active
Name PORT JONES ACQUISITIONS, LLC
Role Appellant
Status Active
Name JOSE BARED
Role Appellant
Status Active
Name VICTOR BARED
Role Appellant
Status Active
Representations Gonzalo R. Dorta, JAMES C. KELLNER, PETER A. GONZALEZ
Name ELIAS RODRIGUEZ
Role Appellee
Status Active
Representations JORGE SANCHEZ-GALARRAGA, SCOTT JAY FEDER
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Joint notice.
On Behalf Of VICTOR BARED
Docket Date 2018-11-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that the joint notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed. All pending motions are hereby denied as moot.
Docket Date 2018-11-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ The agreed motion for extension of time to file the response to themotion for stay and for the petitioners to file the trial court's order denying stay is granted. The response and trial court order shall be filed with the Court no later than Monday, November 26, 2018 at 12:00 p.m.
Docket Date 2018-11-14
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondent is ordered to file a response with the Court no later than 12:00 p.m., Friday, November 16, 2018 to the motion to stay discovery. The petitioners shall file with the Court the trial court’s order denying their motion to stay discovery, if any, no later than 12:00 p.m., Friday, November 16, 2018.
Docket Date 2018-11-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ discovery related to Sept 11, 2018 order denying objection to notice of taking depositions duces tecum, Motion to quash and for protective order
On Behalf Of VICTOR BARED
Docket Date 2018-11-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Amended motion for eot to file a reply
On Behalf Of VICTOR BARED
Docket Date 2018-11-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of VICTOR BARED
Docket Date 2018-10-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ELIAS RODRIGUEZ
Docket Date 2018-10-19
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of ELIAS RODRIGUEZ
Docket Date 2018-10-17
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response no later than thirty (30) days from the date of this order to the petition for writ of certiorari. The petitioners may reply no later than fourteen (14) days after the response is filed with the Court.
Docket Date 2018-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-10-11
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 17-2588
On Behalf Of VICTOR BARED
Docket Date 2018-10-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VICTOR BARED
Docket Date 2018-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AND (2) FOR PETITIONERS TO FILE TRIAL COURT'S ORDER DENYING MOTION TO STAY. (Agreed motion)
On Behalf Of VICTOR BARED
Docket Date 2018-11-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ amended agreed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including November 19, 2018.
JONES BOAT YARD, INC., VS BARBARA ANNE STEWART, et al., 3D2015-2011 2015-08-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-5571

Parties

Name JONES BOAT YARD, INC.
Role Appellant
Status Active
Representations Juan Ramirez, Jr., ALVARO L. MEJER
Name BARBARA ANNE STEWART
Role Appellee
Status Active
Name THEODORE J. TALLIERE
Role Appellee
Status Active
Representations MARLIN K. GREEN, D. David Keller, RAYMOND L. ROBIN, BART H. CHEPENIK, David Howard Goldberg
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-15
Type Letter
Subtype Acknowledgment Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2016-02-03
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2017-02-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-02-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-02-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed. This cause is removed from the oral argument calendar of Monday, March 20, 2017.
Docket Date 2017-02-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2017-01-04
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 3-20-17
Docket Date 2017-01-04
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-01-03
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ motion to cancel or reschedule o/a
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2016-10-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-09-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2016-09-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2016-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including September 12, 2016, with no further extensions allowed.
Docket Date 2016-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2016-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including August 22, 2016.
Docket Date 2016-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Unopposed.
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including August 1, 2016.
Docket Date 2016-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2016-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-20 days to 7/11/16
Docket Date 2016-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2016-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THEODORE J. TALLIERE
Docket Date 2016-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-6 days to 6/6/16
Docket Date 2016-05-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THEODORE J. TALLIERE
Docket Date 2016-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/31/16
Docket Date 2016-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of THEODORE J. TALLIERE
Docket Date 2016-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/29/16
Docket Date 2016-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THEODORE J. TALLIERE
Docket Date 2016-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THEODORE J. TALLIERE
Docket Date 2016-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/30/16
Docket Date 2016-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2016-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 2/10/16.
Docket Date 2016-01-11
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 JONES BOAT YARD, INC.
Docket Date 2015-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 1/11/16
Docket Date 2015-12-11
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 JONES BOAT YARD, INC.
Docket Date 2015-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2015-12-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s December 2, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2015-12-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2015-12-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2015-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s November 12, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2015-11-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2015-11-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2015-11-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME ( XXIII ).
Docket Date 2015-11-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES ( XVIII-XIX - XX -XXI ).
Docket Date 2015-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2015-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-46 days to 12/11/15
Docket Date 2015-09-28
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-2011. Appellant¿s request for 3D15-1713 to travel together with the two cases is granted as stated in the motion.
Docket Date 2015-09-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2015-09-10
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2015-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2015-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2015-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. Prior cases: 15-1412, 15-1713
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2015-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JONES BOAT YARD, INC., VS BARBARA ANNE STEWART, etc., et al., 3D2015-1412 2015-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-5571

Parties

Name JONES BOAT YARD, INC.
Role Appellant
Status Active
Representations Juan Ramirez, Jr., ALVARO L. MEJER
Name THEODORE J. TALLIERE
Role Appellee
Status Active
Representations BART H. CHEPENIK, RAYMOND L. ROBIN, David Howard Goldberg, ALAN L. LANDSBERG, MARLIN K. GREEN
Name BARBARA ANNE STEWART
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-04
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-01-03
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ motion to cancel or reschedule o/a
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2017-02-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-02-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-02-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed. This cause is removed from the oral argument calendar of Monday, March 20, 2017.
Docket Date 2017-02-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2017-01-04
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 3-20-17
Docket Date 2016-10-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-09-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2016-09-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2016-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including September 12, 2016, with no further extensions allowed.
Docket Date 2016-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2016-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including August 22, 2016.
Docket Date 2016-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Unopposed.
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including August 1, 2016.
Docket Date 2016-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2016-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-20 days to 7/11/16
Docket Date 2016-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2016-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THEODORE J. TALLIERE
Docket Date 2016-05-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THEODORE J. TALLIERE
Docket Date 2016-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THEODORE J. TALLIERE
Docket Date 2016-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2016-02-03
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2016-01-15
Type Letter
Subtype Acknowledgment Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2016-01-11
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 JONES BOAT YARD, INC.
Docket Date 2016-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2015-12-11
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 JONES BOAT YARD, INC.
Docket Date 2015-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2015-12-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s December 2, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2015-12-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2015-12-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2015-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s November 12, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2015-11-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2015-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2015-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2015-11-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2015-11-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME ( XXIII ).
Docket Date 2015-11-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME.
Docket Date 2015-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-46 days to 12/11/15
Docket Date 2015-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2015-09-28
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-2011. Appellant¿s request for 3D15-1713 to travel together with the two cases is granted as stated in the motion.
Docket Date 2015-09-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 16 VOLUMES.
Docket Date 2015-09-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2015-09-10
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of JONES BOAT YARD, INC.
Docket Date 2015-08-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 60 days to 10/26/15
Docket Date 2015-08-14
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of JONES BOAT YARD, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314260621 0418800 2010-03-18 3399 NW SOUTH RIVER DR, MIAMI, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-02
Emphasis S: POWERED IND VEHICLE
Case Closed 2011-05-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-06-02
Abatement Due Date 2010-06-16
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 8
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2010-06-02
Abatement Due Date 2010-06-16
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2010-06-02
Abatement Due Date 2010-06-16
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2010-06-02
Abatement Due Date 2010-06-16
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 2010-06-02
Abatement Due Date 2010-06-16
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2010-06-02
Abatement Due Date 2010-06-16
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19150055 A01
Issuance Date 2010-06-02
Abatement Due Date 2010-06-07
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19150152 A
Issuance Date 2010-06-02
Abatement Due Date 2010-06-14
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19150153 A01
Issuance Date 2010-06-02
Abatement Due Date 2010-06-08
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100178 L01
Issuance Date 2010-06-02
Abatement Due Date 2010-06-14
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 03001
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2010-06-02
Abatement Due Date 2010-06-14
Nr Instances 1
Nr Exposed 1
Gravity 01
312145022 0418800 2008-04-15 3399 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-17
Emphasis N: AMPUTATE, S: POWERED IND VEHICLE
Case Closed 2008-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01
Issuance Date 2008-07-03
Abatement Due Date 2008-07-16
Current Penalty 938.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2008-07-03
Abatement Due Date 2008-07-10
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2008-07-03
Abatement Due Date 2008-07-10
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19150152 A
Issuance Date 2008-07-03
Abatement Due Date 2008-07-09
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19150132 A
Issuance Date 2008-07-03
Abatement Due Date 2008-07-10
Current Penalty 938.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19150133 A
Issuance Date 2008-07-03
Abatement Due Date 2008-07-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19150134 A
Issuance Date 2008-07-03
Abatement Due Date 2008-07-16
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19150134 B
Issuance Date 2008-07-03
Abatement Due Date 2008-07-16
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2008-07-03
Abatement Due Date 2008-07-10
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 9
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2008-07-03
Abatement Due Date 2008-07-10
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 9
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19150091 E
Issuance Date 2008-07-03
Abatement Due Date 2008-07-10
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 2008-07-03
Abatement Due Date 2008-07-09
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100102 A
Issuance Date 2008-07-03
Abatement Due Date 2008-07-09
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19150157 A
Issuance Date 2008-07-03
Abatement Due Date 2008-07-09
Nr Instances 1
Nr Exposed 2
Gravity 01
306185257 0418800 2003-10-24 3399 NW SOUTH RIVER DR., MIAMI, FL, 33142
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-10-24
Case Closed 2004-11-30

Related Activity

Type Complaint
Activity Nr 204402259
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-10-27
Abatement Due Date 2003-11-09
Nr Instances 1
Nr Exposed 1
Gravity 01
101049187 0418800 1986-06-05 3399 NW S. RIVER DR., MIAMI, FL, 33142
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-06-05
Case Closed 1986-06-06

Related Activity

Type Inspection
Activity Nr 101717163
101048361 0418800 1986-04-22 3399 NW S. RIVER DR., MIAMI, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1986-04-22
Case Closed 1986-05-01
101717163 0418800 1986-03-27 3399 NW S. RIVER DR., MIAMI, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-27
Case Closed 1986-07-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-04-02
Abatement Due Date 1986-05-05
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 4
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-04-02
Abatement Due Date 1986-08-05
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1986-04-02
Abatement Due Date 1986-05-05
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-04-02
Abatement Due Date 1986-05-05
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 3
Nr Exposed 50
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1986-04-02
Abatement Due Date 1986-04-08
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-04-02
Abatement Due Date 1986-04-26
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1986-04-02
Abatement Due Date 1986-05-05
Nr Instances 1
Nr Exposed 1
Citation ID 02005A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-04-02
Abatement Due Date 1986-04-26
Nr Instances 1
Nr Exposed 1
Citation ID 02005B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-04-02
Abatement Due Date 1986-04-26
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1986-04-02
Abatement Due Date 1986-04-19
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-04-02
Abatement Due Date 1986-04-05
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-04-02
Abatement Due Date 1986-04-08
Nr Instances 1
Nr Exposed 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1986-04-02
Abatement Due Date 1986-04-19
Nr Instances 2
Nr Exposed 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1986-04-02
Abatement Due Date 1986-04-19
Nr Instances 2
Nr Exposed 2
Citation ID 02011
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1986-04-02
Abatement Due Date 1986-04-12
Nr Instances 1
Nr Exposed 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1986-04-02
Abatement Due Date 1986-04-19
Nr Instances 1
Nr Exposed 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1986-04-02
Abatement Due Date 1986-04-08
Nr Instances 2
Nr Exposed 2
13357462 0418800 1979-09-25 3399 NW SOUTH RIVER DRIVE, Miami, FL, 33142
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-09-25
Case Closed 1980-07-25

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19150047 D
Issuance Date 1979-10-16
Abatement Due Date 1979-09-25
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 2
13356845 0418800 1978-11-28 3399 NW SOUTH RIVER DRIVE, Miami, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-28
Case Closed 1980-07-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1978-12-04
Abatement Due Date 1978-11-28
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1979-01-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1978-12-04
Abatement Due Date 1978-11-28
Contest Date 1979-01-15
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1978-12-04
Abatement Due Date 1978-11-28
Contest Date 1979-01-15
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1978-12-04
Abatement Due Date 1978-12-07
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1979-01-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1978-12-04
Abatement Due Date 1978-11-28
Contest Date 1979-01-15
Nr Instances 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19150047 D
Issuance Date 1978-12-04
Abatement Due Date 1978-12-07
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1979-01-15
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19150041 F04
Issuance Date 1978-12-04
Abatement Due Date 1978-12-07
Contest Date 1979-01-15
Nr Instances 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19150084 C02
Issuance Date 1978-12-04
Abatement Due Date 1978-12-07
Contest Date 1979-01-15
Nr Instances 2
Citation ID 01003D
Citaton Type Serious
Standard Cited 19150084 C04
Issuance Date 1978-12-04
Abatement Due Date 1978-12-07
Contest Date 1979-01-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-12-04
Abatement Due Date 1978-12-07
Contest Date 1979-01-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-12-04
Abatement Due Date 1978-11-28
Contest Date 1979-01-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1978-12-04
Abatement Due Date 1978-12-07
Contest Date 1979-01-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1978-12-04
Abatement Due Date 1978-11-28
Contest Date 1979-01-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-12-04
Abatement Due Date 1978-12-07
Contest Date 1979-01-15
Nr Instances 2
Citation ID 02006A
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-12-04
Abatement Due Date 1978-12-07
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1979-01-15
Nr Instances 1
Citation ID 02006B
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1978-12-04
Abatement Due Date 1978-12-07
Contest Date 1979-01-15
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-12-04
Abatement Due Date 1978-12-07
Contest Date 1979-01-15
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1978-12-04
Abatement Due Date 1978-12-07
Contest Date 1979-01-15
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-12-04
Abatement Due Date 1978-12-07
Contest Date 1979-01-15
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-12-04
Abatement Due Date 1978-12-07
Contest Date 1979-01-15
Nr Instances 2
Citation ID 02011
Citaton Type Other
Standard Cited 19150031 E02
Issuance Date 1978-12-04
Abatement Due Date 1978-12-07
Contest Date 1979-01-15
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State