Search icon

DEWAR NURSERIES, INC. - Florida Company Profile

Company Details

Entity Name: DEWAR NURSERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEWAR NURSERIES, 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: 30 Jan 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Apr 2020 (5 years ago)
Document Number: 278009
FEI/EIN Number 591031608

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

Address: 625 W KEENE RD, APOPKA, FL, 32703
Mail Address: 625 W KEENE RD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEWAR NURSERIES INC 401(K) PROFIT SHARING PLAN & TRUST 2014 591031608 2015-10-15 DEWAR NURSERIES INC 121
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541320
Sponsor’s telephone number 4078861188
Plan sponsor’s mailing address 251 E KEENE RD, APOPKA, FL, 32703
Plan sponsor’s address 251 E KEENE RD, APOPKA, FL, 32703

Number of participants as of the end of the plan year

Active participants 124
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing WILLIAM DEWAR
Valid signature Filed with authorized/valid electronic signature
DEWAR NURSERIES INC 401(K) PROFIT SHARING PLAN & TRUST 2014 591031608 2015-10-14 DEWAR NURSERIES INC 121
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541320
Sponsor’s telephone number 4078861188
Plan sponsor’s mailing address 251 E KEENE RD, APOPKA, FL, 32703
Plan sponsor’s address 251 E KEENE RD, APOPKA, FL, 32703

Number of participants as of the end of the plan year

Active participants 124
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing WILLIAM DEWAR
Valid signature Filed with authorized/valid electronic signature
DEWAR NURSERIES INC 401 K PROFIT SHARING PLAN TRUST 2013 591031608 2014-07-29 DEWAR NURSERIES INC 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541320
Sponsor’s telephone number 4078861188
Plan sponsor’s address 251 E KEENE RD, APOPKA, FL, 327038000

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing WILLIAM E DEWAR
Valid signature Filed with authorized/valid electronic signature
DEWAR NURSERIES INC 401 K PROFIT SHARING PLAN TRUST 2012 591031608 2013-07-10 DEWAR NURSERIES INC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541320
Sponsor’s telephone number 4078861188
Plan sponsor’s address 625 W KEENE RD, APOPKA, FL, 327038000

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing DEWAR NURSERIES INC
Valid signature Filed with authorized/valid electronic signature
DEWAR NURSERIES INC 401 K PROFIT SHARING PLAN TRUST 2012 591031608 2013-07-10 DEWAR NURSERIES INC 91
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541320
Sponsor’s telephone number 4078861188
Plan sponsor’s address 625 W KEENE RD, APOPKA, FL, 327038000

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing DEWAR NURSERIES INC
Valid signature Filed with authorized/valid electronic signature
DEWAR NURSERIES INC 401 K PROFIT SHARING PLAN TRUST 2011 591031608 2012-07-26 DEWAR NURSERIES INC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541320
Sponsor’s telephone number 4078861188
Plan sponsor’s address 251 E KEENE RD, APOPKA, FL, 327038000

Plan administrator’s name and address

Administrator’s EIN 591031608
Plan administrator’s name DEWAR NURSERIES INC
Plan administrator’s address 251 E KEENE RD, APOPKA, FL, 327038000
Administrator’s telephone number 4078861188

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing DEWAR NURSERIES INC
Valid signature Filed with authorized/valid electronic signature
DEWAR NURSERIES INC 401 K PROFIT SHARING PLAN TRUST 2010 591031608 2011-05-11 DEWAR NURSERIES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541320
Sponsor’s telephone number 4078861188
Plan sponsor’s address 625 W KEENE RD, APOPKA, FL, 32703

Plan administrator’s name and address

Administrator’s EIN 591031608
Plan administrator’s name DEWAR NURSERIES INC
Plan administrator’s address 625 W KEENE RD, APOPKA, FL, 32703
Administrator’s telephone number 4078861188

Signature of

Role Plan administrator
Date 2011-05-11
Name of individual signing DEWAR NURSERIES INC
Valid signature Filed with authorized/valid electronic signature
DEWAR NURSERIES INC 2009 591031608 2010-07-01 DEWAR NURSERIES INC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541320
Sponsor’s telephone number 4078861188
Plan sponsor’s address 625 W KEENE RD, APOPKA, FL, 32703

Plan administrator’s name and address

Administrator’s EIN 591031608
Plan administrator’s name DEWAR NURSERIES INC
Plan administrator’s address 625 W KEENE RD, APOPKA, FL, 32703
Administrator’s telephone number 4078861188

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing DEWAR NURSERIES INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DEWAR WILLIAM E President 625 W. KEENE RD., APOPKA, FL, 32703
DEWAR WILLIAM E Director 625 W. KEENE RD., APOPKA, FL, 32703
DEWAR ALEX E Vice President 592 ERROL PKWY, APOPKA, FL, 32712
DEWAR ALEX E Director 592 ERROL PKWY, APOPKA, FL, 32712
Dewar Patricia E Secretary 625 W. Keene Road, Apopka, FL, 32703
DEWAR WILLIAM E Agent 625 W KEENE ROAD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
AMENDMENT 2020-04-07 - -
REGISTERED AGENT NAME CHANGED 2008-04-10 DEWAR, WILLIAM E -
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 625 W KEENE ROAD, APOPKA, FL 32703 -
AMENDMENT 1992-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 1984-03-21 625 W KEENE RD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1984-03-21 625 W KEENE RD, APOPKA, FL 32703 -

Court Cases

Title Case Number Docket Date Status
FLORIDA DEPARTMENT OF HEALTH, ETC., ET AL. VS FLORIGROWN, LLC, ETC., ET AL. SC2019-1464 2019-08-30 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372017CA002549XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D18-4471

Parties

Name LOUIS DEL FAVERO ORCHIDS, INC.
Role Amicus - Petitioner
Status Active
Representations MARC ITO, Kristen Bond, Seann M. Frazier
Name d/b/a Harvest
Role Amicus - Petitioner
Status Active
Name Courtney Coppola
Role Petitioner
Status Active
Name Office of Medical Marijuana Use
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations Joseph W. Jacquot, John MacIver
Name Florida Department of Health
Role Petitioner
Status Active
Representations Rachel Procaccini, Louise Wilhite-St. Laurent, Amber Stoner Nunnally, Colleen M. Ernst, Daniel E. Nordby, Jason B. Gonzalez
Name Scott Rivkees, M.D.
Role Petitioner
Status Active
Name VOICE OF FREEDOM, INC.
Role Respondent
Status Active
Name d/b/a Florigrown
Role Respondent
Status Active
Name FLORIGROWN LLC
Role Respondent
Status Active
Representations Ari H. Gerstin, Jonathan S. Robbins, Katherine E. Giddings
Name Acreage Florida, Inc.
Role Amicus - Petitioner
Status Active
Name DFMMJ INVESTMENTS, LLC
Role Amicus - Petitioner
Status Active
Representations John M. Lockwood, Thomas J. Morton, Devon Nunneley
Name DEWAR NURSERIES, INC.
Role Amicus - Petitioner
Status Active
Representations William Dean Hall III, Daniel R. Russell
Name PERKINS NURSERY, INC.
Role Amicus - Petitioner
Status Active
Representations James A. McKee
Name The Florida House of Representatives
Role Amicus - Petitioner
Status Active
Representations Mohammad O. Jazil, Edward M. Wenger, Adam S. Tanenbaum, Daniel W. Bell
Name SAN FELASCO NURSERIES, INC.
Role Amicus - Petitioner
Status Active
Name Better-Gro Companies, LLC
Role Amicus - Petitioner
Status Active
Name d/b/a Liberty Health Sciences
Role Amicus - Petitioner
Status Active
Name Mount Dora Farms, LLC
Role Amicus - Petitioner
Status Active
Name d/b/a Columbia Care Florida
Role Amicus - Petitioner
Status Active
Name LINER SOURCE, INC.
Role Amicus - Respondent
Status Active
Representations Courtney M. Crossland, Karl E. Pearson
Name TRIANGLE CAPITAL, INC.
Role Amicus - Respondent
Status Active
Representations Jeff Kottkamp
Name Charles William Dodson
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-18
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-06-17
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2021-06-14
Type Notice
Subtype Withdrawal
Description NOTICE-WITHDRAWAL ~ Notice of Withdrawal
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2021-06-11
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2021-06-10
Type Miscellaneous Document
Subtype West Correspondence
Description WEST CORRESPONDENCE ~ ATTENTION: ALL PUBLISHERSTHE FOLLOWING CORRECTION HAS BEEN MADE IN THE ABOVE OPINION:On page 50, line 14, "St. Vincent's Med. Ctr., 967 So. 2d at 804, 809" has been changed to "St. Vincent's Med. Ctr., 967 So. 2d at 801-02."
View View File
Docket Date 2021-05-27
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: Accordingly, Florigrown's request for a temporary injunction should have been denied. We quash the First District's decision and remand this case to the First District with instructions to further remand to the trial court for vacation of the temporary injunction. It is so ordered. ***Corrected opinion issued June 10, 2021.***
View View File
Docket Date 2020-10-15
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion for Leave to Withdraw as Counsel for the Florida Department of Health is granted and Joseph W. Jacquot is hereby allowed to withdraw as co-counsel for petitioner Florida Department of Health.
Docket Date 2020-10-13
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of Florida Department of Health
View View File
Docket Date 2020-10-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-09-14
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file supplemental brief as amicus curiae filed by Triangle Capital, Inc., is hereby granted and they are allowed to file brief only in support of respondents. The supplemental brief by the above referenced amicus curiae was filed with this Court on September 10, 2020.
Docket Date 2020-09-10
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Motion for Leave of Court to File Amicus Curiae Brief in Support of Respondents *Filed 73 days late*
On Behalf Of Triangle Capital, Inc.
View View File
Docket Date 2020-09-10
Type Brief
Subtype Supplemental Answer-Merit
Description SUPP ANSWER BRIEF-MERITS ~ Brief of Amicus Curiae Triangle Capital, Inc, in Support of Respondents
On Behalf Of Triangle Capital, Inc.
View View File
Docket Date 2020-07-14
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ On the Court's own motion, the parties are hereby requested to appear for oral argument on the issue addressed in the supplemental briefing ordered on May 7, 2020: Whether Florigrown, LLC, and Voice of Freedom, Inc., d/b/a Florigrown (collectively, Florigrown) have a substantial likelihood of success on the merits of their challenge to section 381.986(8)(a)1, (a)2.a., and (a)3., Florida Statutes (2017), as a special law granting a privilege to a private corporation.The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, October 7, 2020. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-06-26
Type Brief
Subtype Supplemental Answer-Merit
Description SUPP ANSWER BRIEF-MERITS ~ Brief of Amicus Curiae Liner Source, Inc. in Support of Respondents
On Behalf Of Liner Source, Inc.
View View File
Docket Date 2020-06-17
Type Brief
Subtype Supplemental Answer-Merit
Description SUPP ANSWER BRIEF-MERITS
On Behalf Of Florigrown, LLC
View View File
Docket Date 2020-06-12
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Liner Source, Inc., is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2020-06-11
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Liner Source, Inc.
View View File
Docket Date 2020-06-09
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Louis Del Favero Orchids, Inc., is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae was filed with this Court on June 5, 2020.
Docket Date 2020-06-05
Type Brief
Subtype Supplemental Initial-Merit
Description SUPP INITIAL BRIEF-MERITS ~ Brief of Amicus Curiae Louis Del Favero Orchids, Inc. in Partial Support of Petitioners
On Behalf Of Louis Del Favero Orchids, Inc.
View View File
Docket Date 2020-06-05
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Florigrown, LLC
View View File
Docket Date 2019-12-16
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2020-05-27
Type Brief
Subtype Supplemental Initial-Merit
Description SUPP INITIAL BRIEF-MERITS ~ Supplemental Brief of the Petitioners
On Behalf Of Florida Department of Health
View View File
Docket Date 2020-05-07
Type Order
Subtype Brief Supplementation
Description ORDER-BRIEF SUPPLEMENTATION ~ On the Court's own motion, the parties are hereby directed to provide supplemental briefing on the issue of whether Florigrown, LLC, and Voice of Freedom, Inc., d/b/a Florigrown (collectively, Florigrown) have a substantial likelihood of success on the merits of their challenge to section 381.986(8)(a)1, (a)2.a., and (a)3., Florida Statutes (2017), as a special law granting a privilege to a private corporation. The Florida Department of Health shall have twenty days from the date of this order to file its supplemental brief, and Florigrown shall file its response within ten days of the date the Department files its supplemental brief. Both parties shall limit their briefs to twenty pages.
Docket Date 2020-05-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-03-13
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE ~ At the direction of the Court, the above case which was scheduled for oral argument on April 22, 2020, has been rescheduled for oral argument at 9:00 a.m., Wednesday, May 6, 2020. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
Docket Date 2020-02-18
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Florigrown, LLC
View View File
Docket Date 2020-02-12
Type Notice
Subtype Notice
Description NOTICE ~ Notice of Division of Time at Oral Argument
On Behalf Of Florida Department of Health
View View File
Docket Date 2020-02-06
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 10:00 a.m., Wednesday, April 22, 2020.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-02-05
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Florida Department of Health
View View File
Docket Date 2020-01-15
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion to Withdraw Michael R. Beato as Counsel is granted and Michael R. Beato is hereby allowed to withdraw as co-counsel for the Florida House of Representatives.
Docket Date 2020-01-15
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Brief of Amicus Curiae Triangle Capital, Inc, in Support of Respondents
On Behalf Of Triangle Capital, Inc.
View View File
Docket Date 2020-01-14
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2020-01-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2020-01-06
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of Florigrown, LLC
View View File
Docket Date 2019-12-19
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
View View File
Docket Date 2019-12-19
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Triangle Capital, Inc., is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-12-17
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by DFMMJ Investments, LLC d/b/a Liberty Health Sciences, Acreage Florida, Inc., Perkins Nursery, Inc., San Felasco Nurseries, Inc. d/b/a Harvest, Mount Dora Farms, LLC, Better-Gro Companies, LLC d/b/a Columbia Care Florida, and Dewar Nurseries, Inc., is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amici curiae was filed with this Court on December 16, 2019.
Docket Date 2019-12-16
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of DFMMJ Investments, LLC
View View File
Docket Date 2019-12-05
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ APPENDIX TO PETITIONERS' INITIAL BRIEF
On Behalf Of Florida Department of Health
View View File
Docket Date 2019-12-05
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME CERTIFIED COPIES OF APPEAL PAPERS - Filed Electronically (Large File - Placed on T: Drive)
On Behalf Of Hon. Kristina Samuels
Docket Date 2019-11-15
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-10-18
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioners' motion for extension of time is granted and petitioners are allowed to and including December 5, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-10-18
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Florida Department of Health
View View File
Docket Date 2019-10-16
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before November 5, 2019; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the First District Court of Appeal must file the record which must be properly indexed and paginated on or before December 16, 2019. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-09-10
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-09-04
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florigrown, LLC
View View File
Docket Date 2019-08-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-08-30
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2019-08-30
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2019-08-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of State of Florida
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-18
Amendment 2020-04-07
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343189429 0420600 2018-05-22 HOUSE F 625 W KEENE ROAD, APOPKA, FL, 32703
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-05-22
Case Closed 2018-06-18

Related Activity

Type Referral
Activity Nr 1342420
Safety Yes
Type Referral
Activity Nr 1339941
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-05-30
Current Penalty 4619.5
Initial Penalty 9239.0
Final Order 2018-06-18
Nr Instances 1
Nr Exposed 160
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a) The hospitalization of an employee on May 18, 2018; was not reported until May 22, 2018.
340746437 0420600 2015-07-01 625 WEST KEENE RD., APOPKA, FL, 32703
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-01
Case Closed 2015-08-03

Related Activity

Type Referral
Activity Nr 996916
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3206657109 2020-04-11 0491 PPP 625 KEENE RD, APOPKA, FL, 32703-6952
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2761200
Loan Approval Amount (current) 2761200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-6952
Project Congressional District FL-11
Number of Employees 279
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2792493.6
Forgiveness Paid Date 2021-06-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3763129 Intrastate Non-Hazmat 2022-03-29 1 2021 2 2 Priv. Pass. (Business)
Legal Name DEWAR NURSERIES INC
DBA Name -
Physical Address 625 W KEENE RD, APOPKA, FL, 32703-6952, US
Mailing Address 625 W KEENE RD, APOPKA, FL, 32703, US
Phone (407) 886-1188
Fax (352) 324-2856
E-mail EWRIGHT@DEWARNURSERIES.COM

Safety Measurement System - All Transportation

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

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
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
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State