Search icon

SOUTHERN WINE & SPIRITS OF AMERICA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SOUTHERN WINE & SPIRITS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN WINE & SPIRITS OF AMERICA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Aug 1969 (56 years ago)
Date of dissolution: 27 Jun 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: 350978
FEI/EIN Number 591285786

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

Address: 1600 N.W. 163RD STREET, MIAMI, FL, 33169, US
Mail Address: 1600 N.W. 163RD STREET, attn: Tammy Love, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-894-681
State:
ALABAMA
Type:
Headquarter of
Company Number:
000-903-367
State:
ALABAMA
Type:
Headquarter of
Company Number:
1471725
State:
NEW YORK
Type:
Headquarter of
Company Number:
0275220
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0250542
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_56086293
State:
ILLINOIS

Key Officers & Management

Name Role Address
CHAPLIN HARVEY R Chairman 1600 N.W. 163RD ST., MIAMI, FL, 33169
CHAPLIN WAYNE E President 1600 N.W. 163RD ST., MIAMI, FL, 33169
HAGER LEE F Vice President 1600 N.W. 163RD ST., MIAMI, FL, 33169
DICK MELVIN A Vice President 1600 NW 163RD ST, MIAMI, FL, 33169
BECKER STEVEN R Vice President 1600 N.W. 163RD ST., MIAMI, FL, 33169
CHAPLIN PAUL R Director 1600 NW 163 STREET, MIAMI, FL, 33169
BREIER ROBERT GEsq. Agent BREIER AND SEIF, P.A., CORAL GABLES, FL, 331346912

Form 5500 Series

Employer Identification Number (EIN):
591285786
Plan Year:
2009
Number Of Participants:
12786
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12786
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CONVERSION 2016-06-27 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SOUTHERN WINE & SPIRITS OF AMERICA,. CONVERSION NUMBER 300000162103
CHANGE OF MAILING ADDRESS 2015-03-25 1600 N.W. 163RD STREET, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2014-06-11 BREIER, ROBERT G, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 1600 N.W. 163RD STREET, MIAMI, FL 33169 -
AMENDED AND RESTATEDARTICLES 1998-07-13 - -
REGISTERED AGENT ADDRESS CHANGED 1998-01-20 BREIER AND SEIF, P.A., 2800 PONCE DE LEON BLVD., SUITE 1125, CORAL GABLES, FL 33134-6912 -
EVENT CONVERTED TO NOTES 1990-08-22 - -
AMENDMENT 1990-07-31 - -
NAME CHANGE AMENDMENT 1987-07-22 SOUTHERN WINE & SPIRITS OF AMERICA, INC. -
EVENT CONVERTED TO NOTES 1984-06-29 - -

Court Cases

Title Case Number Docket Date Status
Marie F. Cazy, Petitioner(s) v. Publix Super Markets, Inc. et al, Respondent(s) SC2023-1135 2023-08-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D22-615;

Parties

Name Marie F. Cazy
Role Petitioner
Status Active
Representations Marie G. Vital
Name PUBLIX SUPER MARKETS, INC.
Role Respondent
Status Active
Representations Leonard Levi Gardner, Dinah Stein, Mark Hicks
Name SOUTHERN WINE & SPIRITS OF AMERICA, INC.
Role Respondent
Status Active
Name Hon. David Craig Miller
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-15
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Rev/Appeal Dism No Juris Omnibus
View View File
Docket Date 2023-08-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Marie F. Cazy
View View File
MARIE F. CAZY, VS PUBLIX SUPER MARKETS, INC., et al., 3D2022-0615 2022-04-11 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
18-20478

Parties

Name MARIE F. CAZY
Role Appellant
Status Active
Representations MARIE G. VITAL
Name SOUTHERN WINE & SPIRITS OF AMERICA, INC.
Role Appellee
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Representations LEONARD LEVI GARDNER, SHARON R. VOSSELLER, MARK HICKS, Dinah S. Stein
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-23
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL ~ Amended
Docket Date 2023-08-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ To Florida Supreme Court of Florida
On Behalf Of MARIE F. CAZY
Docket Date 2023-07-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellant’s Motion for Reconsideration is hereby stricken as unauthorized. Appellant is cautioned that the submission of further unauthorized filings may result in sanctions, including the imposition of attorney's fees.LOGUE, C.J., and MILLER and BOKOR, JJ., concur.
Docket Date 2023-06-29
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of MARIE F. CAZY
Docket Date 2023-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee Southern Wines and Spirits of America, Inc.’s Response in Opposition to Appellant’s Motion for Written Opinion, filed on May 5, 2023, is noted. Appellant’s Reply to Appellee’s Response, filed on May 8, 2023, is also noted.Upon consideration, Appellant’s Motion for Written Opinion is hereby denied. LOGUE, MILLER and BOKOR, JJ., concur.
Docket Date 2023-05-08
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO APPELLEE'S RESPONSE
On Behalf Of MARIE F. CAZY
Docket Date 2023-05-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR WRITTEN OPINION
On Behalf Of Publix Super Markets, Inc.
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Publix Super Markets, Inc.
Docket Date 2023-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR WRITTEN OPINION
On Behalf Of MARIE F. CAZY
Docket Date 2023-03-13
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court’s jurisdiction toissue extraordinary writs may not be used to seek review of anunelaborated decision from a district court of appeal that is issuedwithout opinion or explanation or that merely cites to an authoritythat is not a case pending review in, or reversed or quashed by, thisCourt. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v.State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2023-03-06
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2023-03-06
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of MARIE F. CAZY
Docket Date 2023-02-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellant’s Motion for Reconsideration is hereby stricken as unauthorized.LOGUE, MILLER and BOKOR, JJ., concur.
Docket Date 2023-02-14
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR Reconsideration
On Behalf Of MARIE F. CAZY
Docket Date 2023-01-24
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Denied (OD40) ~ Upon consideration, Appellant’s Motion to Reinstate the Appeal is hereby denied. LOGUE, MILLER and BOKOR, JJ., concur.
Docket Date 2023-01-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MARIE F. CAZY
Docket Date 2022-11-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-07
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2022-09-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S AMENDED NOTICE OF FILING TRANSCRIPTS
On Behalf Of MARIE F. CAZY
Docket Date 2022-09-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Motion for Extension of Time, noting that additional transcripts were filed on August 30, 2022, the Motion for Extension of Time is granted, and Appellant shall file the initial brief within thirty (30) days from the date of this Order. However, the condensed transcript filed on August 30, 2022, is hereby stricken. Failure to file the initial brief within the time specified in this Order may result in the dismissal of this appeal.
Docket Date 2022-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEFPENDING SUPPLEMENTATION OF THE RECORD ON APPEAL
On Behalf Of MARIE F. CAZY
Docket Date 2022-08-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPTS
On Behalf Of MARIE F. CAZY
Docket Date 2022-08-29
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-08-19
Type Order
Subtype Order Striking Filing
Description Non-Conforming Transcripts Remain Stricken ~ Whereas the time for compliance with this Court's July 12, 2022,Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
Docket Date 2022-07-12
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-07-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Motion to Supplement the Record on Appeal and to Extend the Time to File the Initial Brief, filed on June 20, 2022, the Motion to Supplement is granted. The clerk of the circuit court is directed to supplement the record on appeal with the transcripts as stated in said Motion. The Motion to Extend the Time to File the Initial Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2022-06-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND TO EXTEND THE TIME TO FILE THE INITIAL BRIEF
On Behalf Of MARIE F. CAZY
Docket Date 2022-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Publix Super Markets, Inc.
Docket Date 2022-04-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARIE F. CAZY
Docket Date 2022-04-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 21, 2022.
Docket Date 2022-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-04-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Publix Super Markets, Inc.
Docket Date 2022-04-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STACIE WEISMAN and MARKETING AND MANAGEMENT, SOLUTIONS AND STRATEGIES, LLC VS SOUTHERN WINE & SPIRITS OF AMERICA, INC. d/b/a SOUTHERN WINE & SPIRITS OF FLORIDA 4D2020-2443 2020-11-11 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA010213XXXMB

Parties

Name Stacie Weisman
Role Petitioner
Status Active
Representations Leonard Scott Feuer
Name MARKETING AND MANAGEMENT SOLUTIONS AND STRATEGIES, LLC
Role Petitioner
Status Active
Name Southern Wine & Spirits of Florida
Role Respondent
Status Active
Name SOUTHERN WINE & SPIRITS OF AMERICA, INC.
Role Respondent
Status Active
Representations David P. Ackerman, Jessica B. Rosenthal
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-01-14
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the November 11, 2020 petition for writ of prohibition is denied.GROSS, CONNER and ARTAU, JJ., concur.
Docket Date 2020-12-21
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Southern Wine & Spirits of America, Inc.
Docket Date 2020-12-01
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days from the date of this order, respondent shall file a response and show cause why the petition for writ of prohibition should not be granted. This order stays further proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-11-13
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2020-11-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-11-11
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
Docket Date 2020-11-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2020-11-11
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Stacie Weisman
MARIE F. CAZY, VS PUBLIX SUPERMARKETS, INC., et al., 3D2020-1189 2020-08-20 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
18-20478

Parties

Name MARIE F. CAZY
Role Appellant
Status Active
Representations MARIE G. VITAL
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Representations LEONARD LEVI GARDNER
Name SOUTHERN WINE & SPIRITS OF AMERICA, INC.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Publix Super Markets, Inc.
Docket Date 2021-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 02/28/2021
Docket Date 2021-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Publix Super Markets, Inc.
Docket Date 2020-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIE F. CAZY
Docket Date 2020-10-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 31, 2020.
Docket Date 2020-08-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Publix Super Markets, Inc.
Docket Date 2020-08-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
STACIE WEISMAN, ETC., ET AL. VS SOUTHERN WINE & SPIRITS OF AMERICA, INC., ETC., ET AL. SC2020-1116 2020-07-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-3734

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA010213XXXXMB

Parties

Name Stacie Weisman
Role Petitioner
Status Active
Representations Leonard S. Feuer, Morgan L. Weinstein
Name MARKETING AND MANAGEMENT SOLUTIONS AND STRATEGIES, LLC
Role Petitioner
Status Active
Name John Wittig
Role Respondent
Status Active
Name Gene Sullivan
Role Respondent
Status Active
Name Patrick Cassidy
Role Respondent
Status Active
Name SOUTHERN WINE & SPIRITS OF AMERICA, INC.
Role Respondent
Status Active
Representations Mr. David P. Ackerman, Kristen L. McKeever, Jessica B. Rosenthal, Christine B. Gardner, Katherine E. Giddings
Name Southern Wine & Spirits of Florida
Role Respondent
Status Active
Name Rick Riesgo
Role Respondent
Status Active
Name Ron Seida
Role Respondent
Status Active
Name Hon. Thomas H. Barkdull III
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-02
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-09-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' BRIEF ON JURISDICTION
On Behalf Of Southern Wine & Spirits of America, Inc.
View View File
Docket Date 2020-08-10
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-08-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioners' Brief on Jurisdiction
On Behalf Of Stacie Weisman
View View File
Docket Date 2020-08-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Stacie Weisman
View View File
Docket Date 2020-07-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-07-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Stacie Weisman
View View File
Docket Date 2020-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Conversion 2016-06-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-25
AMENDED ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-09
Type:
Referral
Address:
4440 OLD TAMPA HIGHWAY, LAKELAND, FL, 33811
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-07-03
Type:
Complaint
Address:
4440 OLD TAMPA HWY., LAKELAND, FL, 33811
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-11-17
Type:
Planned
Address:
10999 ROCKET BLVD., ORLANDO, FL, 32824
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1998-11-17
Type:
Planned
Address:
10999 ROCKET BLVD., ORLANDO, FL, 32824
Safety Health:
Health
Scope:
Records

Date of last update: 03 May 2025

Sources: Florida Department of State