Entity Name: | PREMIX-MARBLETITE MANUFACTURING CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
PREMIX-MARBLETITE MANUFACTURING CO. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 21 Jan 1970 (55 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Mar 1972 (53 years ago) |
Document Number: | 358440 |
FEI/EIN Number |
N/A
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 BROKEN SOUND PARKWAY NW STE.A, BOCA RATON, FL 33487 |
Mail Address: | 1001 BROKEN SOUND PARKWAY NW STE.A, BOCA RATON, FL 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Venturelli, Michael | Vice President | 1001 BROKEN SOUND PARKWAY NW STE.A, BOCA RATON, FL 33487 |
Venturelli, Michael | General Manager | 1001 BROKEN SOUND PARKWAY NW STE.A, BOCA RATON, FL 33487 |
Brown, Enos | Chief Financial Officer | 1001 BROKEN SOUND PARKWAY NW STE.A, BOCA RATON, FL 33487 |
Gould, Lewis | Director | 1001 BROKEN SOUND PARKWAY NW STE.A, BOCA RATON, FL 33487 |
Gould, Leonard | Director | 1001 BROKEN SOUND PARKWAY NW STE.A, BOCA RATON, FL 33487 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 1001 BROKEN SOUND PARKWAY NW STE.A, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 1001 BROKEN SOUND PARKWAY NW STE.A, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Corporate Creations Network Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
NAME CHANGE AMENDMENT | 1972-03-31 | PREMIX-MARBLETITE MANUFACTURING CO. | - |
NAME CHANGE AMENDMENT | 1971-01-19 | PREMIX-MARBLETITE PRODUCTS, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNION CARBIDE CORPORATION VS JANIS KELLY, as Personal Representative of the ESTATE OF JOHN K. KELLY | 4D2018-0021 | 2017-12-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNION CARBIDE CORPORATION |
Role | Petitioner |
Status | Active |
Representations | Matthew J. Conigliaro, Juan P. Bauta, Ryan S. Cobbs, AMANDA G. ALTMAN |
Name | GEORGIA-PACIFIC LLC |
Role | Respondent |
Status | Active |
Name | ESTATE OF JOHN K. KELLY |
Role | Respondent |
Status | Active |
Name | IMPERIAL INDUSTRIES, INC. |
Role | Respondent |
Status | Active |
Name | PREMIX-MARBLETITE MANUFACTURING CO. |
Role | Respondent |
Status | Active |
Name | JANIS KELLY |
Role | Respondent |
Status | Active |
Representations | Marie A. Borland, Stuart A. Weinstein, HELAINE S. GOODNER, LAURA E. EGGNATZ, Edward J. Briscoe, ROBERT F. BOUCHARD, Peter Melaragno |
Name | Hon. Martin J. Bidwill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-01-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of prohibition is dismissed without prejudice to appeal from a final judgment if necessary.GERBER, C.J., DAMOORGIAN and FORST, JJ., concur. |
Docket Date | 2018-01-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2018-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2017-12-28 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | UNION CARBIDE CORPORATION |
Docket Date | 2017-12-28 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | UNION CARBIDE CORPORATION |
Docket Date | 2017-12-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 062014CA018038AXXXCE Circuit Court for the Seventeenth Judicial Circuit, Broward County 4D15-4666 |
Parties
Name | ESTATE OF JOHN K. KELLY |
Role | Petitioner |
Status | Active |
Name | JANIS KELLY |
Role | Petitioner |
Status | Active |
Representations | Juan P. Bauta II |
Name | UNION CARBIDE CORP. |
Role | Respondent |
Status | Active |
Representations | Mr. Kevin Patrick McCoy, RYAN S. COBBS, Stephen J. Krigbaum, Mr. Matthew J. Conigliaro |
Name | GEORGIA-PACIFIC LLC |
Role | Respondent |
Status | Active |
Representations | STUART AARON WEINSTEIN, R. Craig Mayfield, LAURA E. EGGNATZ, Marie A. Borland |
Name | IMPERIAL INDUSTRIES, INC. |
Role | Respondent |
Status | Active |
Name | PREMIX-MARBLETITE MANUFACTURING CO. |
Role | Respondent |
Status | Active |
Representations | ROBERT F. BOUCHARD, EDWARD J. BRISCOE, HELAINE S. GOODNER, PETER J. MELARAGNO |
Name | FLORIDA JUSTICE ASSOCIATION, INC. |
Role | Amicus - Petitioner |
Status | Interim |
Representations | John S. Mills, Courtney R. Brewer |
Name | Hon. Carol-Lisa Phillips |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Brenda D. Forman |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-23 |
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 | 2017-06-29 |
Type | Notice |
Subtype | Amicus Curiae Intent to Appear |
Description | NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent to File Amicus Brief |
On Behalf Of | Florida Justice Association |
View | View File |
Docket Date | 2017-06-05 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ Respondent Union Carbide Corporation's Answer Brief on Jurisdiction |
On Behalf Of | UNION CARBIDE CORP. |
View | View File |
Docket Date | 2017-05-12 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' Unopposed Joint Motion for Extension of Time is granted and respondents are allowed to and including June 5, 2017, in which to serve jurisdictional answer briefs. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
Docket Date | 2017-05-11 |
Type | Motion |
Subtype | Toll Time |
Description | MOTION-TOLL TIME |
On Behalf Of | UNION CARBIDE CORP. |
View | View File |
Docket Date | 2017-04-25 |
Type | Motion |
Subtype | Request-Oral Argument |
Description | REQUEST-ORAL ARGUMENT |
On Behalf Of | JANIS KELLY |
View | View File |
Docket Date | 2017-04-21 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2017-04-21 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF |
On Behalf Of | JANIS KELLY |
View | View File |
Docket Date | 2017-04-20 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | JANIS KELLY |
View | View File |
Docket Date | 2017-04-20 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2017-04-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2017-04-17 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | JANIS KELLY |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 14-18038 |
Parties
Name | JANIS KELLY |
Role | Appellant |
Status | Active |
Representations | Paulo Roberto Lima, Juan P. Bauta, AMANDA G. ALTMAN |
Name | ESTATE OF JOHN KELLY |
Role | Appellant |
Status | Active |
Name | UNION CARBIDE CORP. |
Role | Appellee |
Status | Active |
Name | PREMIX-MARBLETITE MANUFACTURING CO. |
Role | Appellee |
Status | Active |
Name | IMPERIAL INDUSTRIES, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Carol-Lisa Phillips |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | GEORGIA-PACIFIC LLC |
Role | Appellee |
Status | Active |
Representations | Ryan S. Cobbs, ROBERT F. BOUCHARD, LAURA E. EGGNATZ, Stuart A. Weinstein, ROBERT C. MAYFIELD, Marie A. Borland, Edward J. Briscoe, HELAINE S. GOODNER, Matthew J. Conigliaro, Peter Melaragno, Stephen J. Krigbaum, KEVIN J. MCCOY |
Docket Entries
Docket Date | 2017-10-23 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC17-714 |
Docket Date | 2017-04-20 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Ack. Receipt from Supreme Court ~ SC17-714 |
Docket Date | 2017-04-13 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretionary Jurisdiction to Supreme Court |
On Behalf Of | JANIS KELLY |
Docket Date | 2017-04-13 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2017-04-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-03-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-03-16 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Deny Certification of Cause to S.C. ~ ORDERED that the appellant's February 27, 2017 motion for certification is denied. |
Docket Date | 2017-03-13 |
Type | Response |
Subtype | Response |
Description | Response ~ (UNION CARBIDE) TO APPELLANT'S MOTION FOR CERTIFICATION. |
On Behalf Of | GEORGIA-PACIFIC LLC |
Docket Date | 2017-02-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION FOR CERTIFICATION |
On Behalf Of | JANIS KELLY |
Docket Date | 2017-02-27 |
Type | Notice |
Subtype | Suggestion for Immediate Resolution by FSC 9.125 |
Description | Motion Suggest to Cert. Cause to S.C. |
On Behalf Of | JANIS KELLY |
Docket Date | 2017-02-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2016-12-06 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 4DCA |
Docket Date | 2016-10-26 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | GEORGIA-PACIFIC LLC |
Docket Date | 2016-06-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as Unauthorized ~ ORDERED that appellant's June 22, 2016 response and appellee's June 17, 2016 reply to response to appellant's request for oral argument are both stricken as unauthorized. |
Docket Date | 2016-06-22 |
Type | Response |
Subtype | Response |
Description | Response ~ **STRICKEN** (REPLY TO RESPONSE) TO APPELLEE GEORGIA-PACIFIC'S UNAUTHORIZED SUR-REPLY |
On Behalf Of | JANIS KELLY |
Docket Date | 2016-06-17 |
Type | Response |
Subtype | Response |
Description | Response ~ **STRICKEN** TO UNPRESERVED ARGUMENTS RAISED IN APPELLANT'S REQUEST FOR OA AND REPLY BRIEF |
On Behalf Of | GEORGIA-PACIFIC LLC |
Docket Date | 2016-06-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | JANIS KELLY |
Docket Date | 2016-06-09 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that appellant's May 31, 2016 motion to file single combined reply brief up to 20 pages is granted. |
Docket Date | 2016-06-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | JANIS KELLY |
Docket Date | 2016-05-31 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE SINGLE REPLY BRIEF UP TO 20 PAGES IN LENGTH |
On Behalf Of | JANIS KELLY |
Docket Date | 2016-05-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | GEORGIA-PACIFIC LLC |
Docket Date | 2016-05-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 05/16/16 (UNION CARBIDE) |
On Behalf Of | GEORGIA-PACIFIC LLC |
Docket Date | 2016-05-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 5/16/16 (GEORGIA PACIFIC) |
On Behalf Of | GEORGIA-PACIFIC LLC |
Docket Date | 2016-04-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 22 DAYS TO 5/6/16 (GEORGIA PACIFIC, LLC) |
On Behalf Of | GEORGIA-PACIFIC LLC |
Docket Date | 2016-03-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/14/16 (UNION CARBIDE) |
On Behalf Of | GEORGIA-PACIFIC LLC |
Docket Date | 2016-02-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Grant EOT Record & Brief ~ ORDERED that appellant's February 12, 2016 motion for extension of time for the clerk to prepare the record on appeal and serve the index is granted. The record on appeal was filed with this court on February 18, 2016. |
Docket Date | 2016-02-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JANIS KELLY |
Docket Date | 2016-02-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ EIGHT (8) VOLUMES |
Docket Date | 2016-02-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion for Extension of Time for Record & Brief |
On Behalf Of | JANIS KELLY |
Docket Date | 2016-02-02 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ COURTESY COPY OF LETTER RE: PAYMENT FOR PREPARATION OF ROA |
Docket Date | 2015-12-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND R. CRAIG MAYFIELD |
On Behalf Of | GEORGIA-PACIFIC LLC |
Docket Date | 2015-12-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | GEORGIA-PACIFIC LLC |
Docket Date | 2015-12-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | GEORGIA-PACIFIC LLC |
Docket Date | 2015-12-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED COPY WITH SEAL |
Docket Date | 2015-12-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-12-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JANIS KELLY |
Docket Date | 2015-12-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-09-07 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 6, 2016, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order. |
Docket Date | 2015-12-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-30 |
AMENDED ANNUAL REPORT | 2019-05-22 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346305998 | 0418800 | 2022-10-26 | 1259 NW 21ST STREET, POMPANO BEACH, FL, 33069 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1960247 |
Safety | Yes |
Type | Referral |
Activity Nr | 1960217 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100028 A01 |
Issuance Date | 2023-04-07 |
Abatement Due Date | 2023-05-03 |
Current Penalty | 10938.0 |
Initial Penalty | 10938.0 |
Final Order | 2023-05-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.28(a)(1): The employer did not provide protection for each employee exposed to fall and falling object hazards. The employer did not ensure that all fall protection and falling object protection required by this section meet the criteria in � 1910.29, except that personal fall protection systems required by this section meet the criteria of � 1910.140: On or about 10/22/2022, at 1259 NW 21st Street, Pompano Beach, Florida, an employee engaged in maintenance work was exposed to an approximately 12-foot fall hazard while not using a means of fall protection. |
Date of last update: 06 Feb 2025
Sources: Florida Department of State