Search icon

J.O. DELOTTO & SONS, INC. - Florida Company Profile

Company Details

Entity Name: J.O. DELOTTO & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.O. DELOTTO & SONS, 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: 15 Feb 1963 (62 years ago)
Document Number: 267187
FEI/EIN Number 591003511

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

Address: 924 E BUSCH BOULEVARD, TAMPA, FL, 33612, US
Mail Address: 924 E BUSCH BOULEVARD, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1XH88 Active Non-Manufacturer 2002-03-08 2023-06-24 2027-05-24 2023-05-20

Contact Information

POC DARRIN THOMSON
Phone +1 813-935-2191
Fax +1 813-935-2456
Address 924 E BUSCH BLVD, TAMPA, FL, 33612 8542, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.O. DELOTTO & SONS, INC., PROFIT SHARING PLAN 2023 591003511 2025-02-10 J.O. DELOTTO & SONS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-05-28
Business code 236200
Sponsor’s telephone number 8139352191
Plan sponsor’s address 924 EAST BUSCH BLVD., TAMPA, FL, 336128542
J.O. DELOTTO & SONS, INC., PROFIT SHARING PLAN 2022 591003511 2023-10-13 J.O. DELOTTO & SONS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-05-28
Business code 236200
Sponsor’s telephone number 8139352191
Plan sponsor’s address 924 EAST BUSCH BLVD., TAMPA, FL, 336128542
J.O. DELOTTO & SONS, INC., PROFIT SHARING PLAN 2021 591003511 2022-12-01 J.O. DELOTTO & SONS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-05-28
Business code 236200
Sponsor’s telephone number 8139352191
Plan sponsor’s address 924 EAST BUSCH BLVD., TAMPA, FL, 336128542
J.O. DELOTTO & SONS, INC., PROFIT SHARING PLAN 2020 591003511 2022-12-01 J.O. DELOTTO & SONS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-05-28
Business code 236200
Sponsor’s telephone number 8139352191
Plan sponsor’s address 924 EAST BUSCH BLVD., TAMPA, FL, 336128542
J.O. DELOTTO & SONS, INC., PROFIT SHARING PLAN 2020 591003511 2021-10-14 J.O. DELOTTO & SONS, INC. 35
Three-digit plan number (PN) 001
Effective date of plan 1975-05-28
Business code 236200
Sponsor’s telephone number 8139352191
Plan sponsor’s address 924 EAST BUSCH BLVD., TAMPA, FL, 336128542
J.O. DELOTTO & SONS, INC., PROFIT SHARING PLAN 2019 591003511 2020-10-14 J.O. DELOTTO & SONS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-05-28
Business code 236200
Sponsor’s telephone number 8139352191
Plan sponsor’s address 924 EAST BUSCH BLVD., TAMPA, FL, 336128542
J.O. DELOTTO & SONS, INC., PROFIT SHARING PLAN 2018 591003511 2019-09-09 J.O. DELOTTO & SONS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-05-28
Business code 236200
Sponsor’s telephone number 8139352191
Plan sponsor’s address 924 EAST BUSCH BLVD., TAMPA, FL, 336128542
J.O. DELOTTO & SONS, INC., PROFIT SHARING PLAN 2017 591003511 2018-10-09 J.O. DELOTTO & SONS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-05-28
Business code 236200
Sponsor’s telephone number 8139352191
Plan sponsor’s address 924 EAST BUSCH BLVD., TAMPA, FL, 336128542
J.O. DELOTTO & SONS, INC., PROFIT SHARING PLAN 2016 591003511 2017-10-10 J.O. DELOTTO & SONS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-05-28
Business code 236200
Sponsor’s telephone number 8139352191
Plan sponsor’s address 924 EAST BUSCH BLVD., TAMPA, FL, 336128542
J.O. DELOTTO & SONS, INC., PROFIT SHARING PLAN 2015 591003511 2016-07-18 J.O. DELOTTO & SONS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-05-28
Business code 236200
Sponsor’s telephone number 8139352191
Plan sponsor’s address 924 EAST BUSCH BLVD., TAMPA, FL, 336128542

Key Officers & Management

Name Role Address
FERNANDEZ WAYNE J Vice President 924 E BUSCH BOULEVARD, TAMPA, FL, 33612
THOMSON DARRIN P Secretary 924 E BUSCH BOULEVARD, TAMPA, FL, 33612
LITTRELL DOUGLAS E Treasurer 924 E BUSCH BOULEVARD, TAMPA, FL, 33612
Doan Donald J Director 924 E BUSCH BOULEVARD, TAMPA, FL, 33612
LAMBERSON, CRAIG D. President 924 E BUSCH BOULEVARD, TAMPA, FL, 33612
LAMBERSON, CRAIG D Agent 924 EAST BUSCH BLVD, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000107659 ANALYTIC SOLUTIONS GROUP ACTIVE 2021-08-19 2026-12-31 - 924 E BUSCH BOULEVARD, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 924 E BUSCH BOULEVARD, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2010-03-30 924 E BUSCH BOULEVARD, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2009-02-05 LAMBERSON, CRAIG D -

Court Cases

Title Case Number Docket Date Status
MARIO JUAREZ, ET AL., VS TERI L. ST. HILAIRE, PERSONAL REPRESENTATIVE OF THE ESTATE OF NORMAN G. GRAFF 2D2018-0557 2018-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015-CA-1813-CI

Parties

Name LANDON JUAREZ
Role Appellant
Status Active
Name WHITNEY JUAREZ
Role Appellant
Status Active
Name MARLEY JUAREZ
Role Appellant
Status Active
Name MARIO JUAREZ
Role Appellant
Status Active
Representations R. STANLEY GIPE, ESQ.
Name REYNOLDS, SMITH & HILLS, INC.
Role Appellee
Status Active
Name GROW FINANCIAL FEDERAL CREDIT UNION
Role Appellee
Status Active
Name RS&H, INC.
Role Appellee
Status Active
Name J.O. DELOTTO & SONS, INC.
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Role Appellee
Status Active
Representations BRADLEY E. POWERS, ESQ., G. KENNETH NORRIE, ESQ., E. CARSON LANGE, ESQ., THOMAS F. BRINK, ESQ.

Docket Entries

Docket Date 2018-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED
On Behalf Of MARIO JUAREZ
Docket Date 2018-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-09-20
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ joining in Appellee/Cross Appellant RS&H's Motion to Strike Portion of Amended Appellant Initial Brief
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-09-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION OF APPELLEE/CROSS-APPELLANT RS&H. INC. TO STRIKE PORTION OF AMENDED APPELLANT INITIAL BRIEF
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-08-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of MARIO JUAREZ
Docket Date 2018-08-16
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The initial brief is stricken for failure to reference the appropriate pages of the record in the statement of the case and of the facts. See Fla. R. App. P. 9.210(b)(3). Within ten days from the date of this order, the appellants shall file an amended brief adding citations to the record in the statement of the case and of the facts.
Docket Date 2018-07-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-06-14
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-30
Type Brief
Subtype Reply/Cross-Answer Brief
Description Appellant Reply Brief/Cross Answer Brief ~ Appellants/Cross-Appellees Cross-Answer Brief
On Behalf Of MARIO JUAREZ
Docket Date 2018-05-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE (NO OBJECTION) TO APPELLANT'S MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-17
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ Appellant's motion to substitute parties is granted. Teri L. Hilaire, personal representative of the estate of Norman G. Graff, is substituted for Appellee Norman G. Graff.
Docket Date 2018-05-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE (NO OBJECTION) TO AMENDED APPELLANT'S/ CROSS-APPELLEE'S MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF/CROSS-INITIAL BRIEF OF APPELLEE/CROSS-APPELLANT RS&H, INC
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-10
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of MARIO JUAREZ
Docket Date 2018-05-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of MARIO JUAREZ
Docket Date 2018-05-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLEE/CROSS-APPELLANT RS&H, INC. TOAPPELLANT/CROSS-APPELLEES MARIO JUAREZ, ET AL/S REQUEST FOR ORAL ARGUMENT (MOTION TO DISPENSE WITH ORAL ARGUMENT)
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, appellant shall supplement the motion for substitution of parties with a certificate of service demonstrating that the motion for substitution of parties has been served on Teri L. St. Hilaire, personal representative of the estate of Norman G. Graf.
Docket Date 2018-05-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE (NO OBJECTION) TO APPELLANT'S/CROSS APPELLEE'S MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-05-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 106 PAGES
Docket Date 2018-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARIO JUAREZ
Docket Date 2018-05-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ **MOTION AMENDED**
On Behalf Of MARIO JUAREZ
Docket Date 2018-04-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***STRICKEN***
On Behalf Of MARIO JUAREZ
Docket Date 2018-03-29
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ The appellants' motion to consolidate is granted to the extent that the two above-captioned appeals are hereby consolidated for record purposes and will travel together to the same merits panel. Briefing and motions practice shall be separate for the two appeals.
Docket Date 2018-03-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE (NO OBJECTION) OF APPELLEE, GROW FINANCIAL FEDERAL CREDIT UNION, TO APPELLANTS/CROSS-APPELLEES' MOTION TO CONSOLIDATE CASES
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-03-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE (NO OBJECTION) OF APPELLEE/CROSS-APPELLANT RS&H, INC. TO APPELLANTS/CROSS-APPELLEES' MOTION TO CONSOLIDATE CASES
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-03-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ All appellees shall file responses to the appellant's motion to consolidate within 10 days of the date of this order.
Docket Date 2018-03-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MARIO JUAREZ
Docket Date 2018-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARIO JUAREZ
Docket Date 2018-02-15
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-02-15
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee, RS & H, Inc., f/k/a Reynolds, Smith and Hills, Inc., has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2016).
Docket Date 2018-02-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee/cross-appellant RS&H, Inc., filed a motion to strike portions of the initial brief that are not supported by the record. Appellee Grow Financial Credit Union joined in the motion. The motion to strike is denied. This court will conduct an independent review of the record and will not consider matters outside of the record.
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 31, 2018, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Anthony K. Black, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
MARIO JUAREZ, ET AL VS TERI L. ST. HILAIRE, PERSONAL REPRESENTATIVE OF THE ESTATE OF NORMAN G. GRAF, ET AL 2D2017-5022 2017-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-CA-1813

Parties

Name MARIO JUAREZ
Role Appellant
Status Active
Representations R. STANLEY GIPE, ESQ.
Name WHITNEY JUAREZ
Role Appellant
Status Active
Name TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Role Appellee
Status Active
Representations THOMAS F. BRINK, ESQ., G. KENNETH NORRIE, ESQ., AMANDA P. BAGGETT, ESQ., BRADLEY E. POWERS, ESQ.
Name REYNOLD, SMITH AND HILLS, INC.
Role Appellee
Status Active
Name GROW FINANCIAL FEDERAL CREDIT UNION
Role Appellee
Status Active
Name R. S. & H., INC.
Role Appellee
Status Active
Name J.O. DELOTTO & SONS, INC.
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 446 PAGES
Docket Date 2017-12-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-12-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MARIO JUAREZ
Docket Date 2017-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIO JUAREZ
Docket Date 2018-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2018-10-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-09-12
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ The amended answer brief is stricken as unauthorized.
Docket Date 2018-09-04
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ~ **STRICKEN**
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-08-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of MARIO JUAREZ
Docket Date 2018-08-16
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The initial brief is stricken for failure to reference the appropriate pages of the record in the statement of the case and of the facts. See Fla. R. App. P. 9.210(b)(3). Within ten days from the date of this order, the appellants shall file an amended brief adding citations to the record in the statement of the case and of the facts.
Docket Date 2018-05-22
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ Appellant's motion to substitute parties is granted. Teri L. Hilaire, personal representative of the estate of Norman G. Graff, is substituted for Appellee Norman G. Graff.
Docket Date 2018-05-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of MARIO JUAREZ
Docket Date 2018-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, appellant shall supplement the motion for substitution of parties with a certificate of service demonstrating that the motion for substitution of parties has been served on Teri L. St. Hilaire, personal representative of the estate of Norman G. Graf.
Docket Date 2018-05-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 106 PAGES
Docket Date 2018-05-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of MARIO JUAREZ
Docket Date 2018-04-24
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellants' motion to withdraw the April 5, 2018, motion for costs is granted, and the motion is withdrawn. Appellee Grow Financial Federal Credit Union's motion to strike is denied as moot.
Docket Date 2018-04-23
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ Appellant's Motion to Tax Costs, filed on April 5, 2018
On Behalf Of MARIO JUAREZ
Docket Date 2018-04-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, GROW FINANCIAL FEDERAL CREDIT UNION'S RESPONSE TO APPELLANTS' MOTION TO TAX ATTORNEY'S FEES
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-04-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (contained in response)
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIO JUAREZ
Docket Date 2018-03-29
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ The appellants' motion to consolidate is granted to the extent that the two above-captioned appeals are hereby consolidated for record purposes and will travel together to the same merits panel. Briefing and motions practice shall be separate for the two appeals.
Docket Date 2018-03-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARIO JUAREZ
Docket Date 2018-03-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TERI L. HILAIRE, PERSONAL REPRESENTATIVE
Docket Date 2018-02-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***STRICKEN***
On Behalf Of MARIO JUAREZ
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 31, 2018, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Anthony K. Black, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310914254 0420600 2007-03-08 24314 SR 54, LUTZ, FL, 33559
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-08
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2007-04-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2007-03-27
Abatement Due Date 2007-03-30
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
308763994 0420600 2005-05-23 14314 N. BRUCE B. DOWNS BLVD., TAMPA, FL, 33613
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-05-23
Emphasis L: FALL
Case Closed 2005-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 B02
Issuance Date 2005-06-21
Abatement Due Date 2005-06-24
Nr Instances 1
Nr Exposed 1
Gravity 01
308493980 0420600 2005-03-30 4502 W. GANDY BLVD., TAMPA, FL, 33611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-30
Emphasis L: FALL, S: CONSTRUCTION, S: SILICA
Case Closed 2005-03-30
306446931 0420600 2003-07-23 6815 NORTH 56TH ST., TAMPA, FL, 33610
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-07-24
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2003-10-03

Related Activity

Type Inspection
Activity Nr 306446923
305783953 0420600 2002-09-12 5101 1ST ST. N.E., ST. PETERSBURG, FL, 33703
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-09-12
Emphasis S: CONSTRUCTION
Case Closed 2003-01-31
302137674 0420600 1999-01-05 501 WEST PLATT STREET, TAMPA, FL, 33606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-01-05
Emphasis S: SILICA
Case Closed 1999-01-05
116449299 0420600 1997-05-20 6310 SLIGH AVE, TAMPA, FL, 33617
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-06-11
Case Closed 1997-07-11

Related Activity

Type Referral
Activity Nr 902493188
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260750 B01 II
Issuance Date 1997-06-11
Abatement Due Date 1997-06-17
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
109714477 0420600 1993-06-16 1515 W. BEARSS AVE., TAMPA, FL, 33613
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-16
Case Closed 1993-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1993-06-24
Abatement Due Date 1993-06-29
Current Penalty 400.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1993-06-24
Abatement Due Date 1993-06-29
Current Penalty 400.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1993-06-24
Abatement Due Date 1993-06-29
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 14
Gravity 01
106315237 0420600 1991-09-04 8439 GARDEN CIRCLE PLANTATION, SARASOTA, FL, 34243
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-09-09
Case Closed 1991-09-16
101270239 0420600 1987-10-06 8439 GARDEN CIRCLE PLANTATION, SARASOTA, FL, 34243
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-06
Case Closed 1987-10-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1987-10-13
Abatement Due Date 1987-10-16
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1987-10-13
Abatement Due Date 1987-10-16
Nr Instances 1
Nr Exposed 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State