Search icon

U-HAUL CO. OF FLORIDA - Florida Company Profile

Company Details

Entity Name: U-HAUL CO. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U-HAUL CO. OF FLORIDA 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: 16 Mar 1970 (55 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 May 1994 (31 years ago)
Document Number: 361143
FEI/EIN Number 591286753

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

Address: 2311 ANGEL OLIVA SENIOR ST., C/O U-HAUL INTERNATIONAL, TAMPA, FL, 33605, US
Mail Address: 2721 N CENTRAL AVE, PHOENIX, AZ, 85004, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fisher-Haydis E. Martin Secretary 2721 N Central Avenue, Phoenix, AZ, 85004
MAGYAR ROBERT S President 2311 Angel Olivia Senior St., TAMPA, FL, 33605
MAGYAR ROBERT S Director 2311 Angel Olivia Senior St., TAMPA, FL, 33605
Martinez Mario L Director c/o 2311 Angel Oliva Senior Street, Tampa, FL, 33605
Burns Thomas S Vice President 7803 N. Hwy 441, Orlando, FL, 32810
Conner Calvin G Vice President 4703 Babcock St NE, Palm Bay, FL, 32905
Bean Davina Vice President 790 SW 12th, Pompano Beach, AZ, 33069
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001282104
Phone:
6022636671

Latest Filings

Form type:
424B3
File number:
333-114042-03
Filing date:
2004-04-26
File:
Form type:
S-4/A
File number:
333-114042-03
Filing date:
2004-04-19
File:
Form type:
S-4
File number:
333-114042-03
Filing date:
2004-03-30
File:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000065420 U-HAUL MOVING & STORAGE OF LAND O LAKES ACTIVE 2025-05-16 2030-12-31 - 2721 N. CENTRAL AVE., PHOENIX, AZ, 85004
G25000064323 U-HAUL OF CLEARWATER ACTIVE 2025-05-14 2030-12-31 - 2721 N. CENTRAL AVE., PHOENIX, AZ, 85004
G25000064240 U-HAUL MOVING & STORAGE OF ALAFAYA ACTIVE 2025-05-14 2030-12-31 - 2727 N. CENTRAL AVE., PHOENIX, AZ, 85004
G25000064306 U-HAUL MOVING AND STORAGE AT WEST WATERS AVE ACTIVE 2025-05-14 2030-12-31 - 2721 N. CENTRAL AVE., PHOENIX, AZ, 85004
G25000064313 U-HAUL MOVING AND STORAGE OF SUNSET POINT/U.S. 19 ACTIVE 2025-05-14 2030-12-31 - 2721 N. CENTRAL AVE., PHOENIX, AZ, 85004
G25000064316 U-HAUL OF BOYNTON BEACH ACTIVE 2025-05-14 2030-12-31 - 2721 N. CENTRAL AVE., PHOENIX, AZ, 85004
G25000064311 U-HAUL MOVING AND STORAGE OF DOWNTOWN PENSACOLA ACTIVE 2025-05-14 2030-12-31 - 2721 N. CENTRAL AVE., PHOENIX, AZ, 85004
G25000064309 U-HAUL MOVING AND STORAGE AT WESTCHASE ACTIVE 2025-05-14 2030-12-31 - 2721 N. CENTRAL AVE., PHOENIX, AZ, 85004
G25000064293 U-HAUL MOVING AND STORAGE AT GANDY BLVD ACTIVE 2025-05-14 2030-12-31 - 2721 N. CENTRAL AVE., PHOENIX, AZ, 85004
G25000064312 U-HAUL MOVING AND STORAGE OF PENSACOLA-BELLVIEW ACTIVE 2025-05-14 2030-12-31 - 2721 N. CENTRAL AVE., PHOENIX, AZ, 85004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 2311 ANGEL OLIVA SENIOR ST., C/O U-HAUL INTERNATIONAL, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2016-04-04 2311 ANGEL OLIVA SENIOR ST., C/O U-HAUL INTERNATIONAL, TAMPA, FL 33605 -
NAME CHANGE AMENDMENT 1994-05-16 U-HAUL CO. OF FLORIDA -
REGISTERED AGENT ADDRESS CHANGED 1992-06-15 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-15 CT CORPORATION SYSTEM -
EVENT CONVERTED TO NOTES 1991-01-18 - -
NAME CHANGE AMENDMENT 1990-10-30 U-HAUL CO. FLORIDA -
EVENT CONVERTED TO NOTES 1989-06-30 - -
NAME CHANGE AMENDMENT 1973-03-09 U-HAUL CO. OF THE WEST COAST OF FLORIDA -
NAME CHANGE AMENDMENT 1970-10-07 AMERCO MARKETING CO. OF THE WEST COAST OF FLORIDA -

Court Cases

Title Case Number Docket Date Status
MARK D. HUNT, Appellant(s) v. COSTCO WHOLESALE CORPORATION, et al., Appellee(s). 4D2024-2509 2024-09-30 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-008297

Parties

Name COSTCO WHOLESALE CORPORATION
Role Appellee
Status Active
Representations David Francis Cooney
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Active
Representations Stevie Edwin Baker, Andrew Tyler Bolen
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Mark D. Hunt
Role Appellant
Status Active
Representations Jeffrey VanVoorhis Mansell, Steven Craig Jones, Andrew David Odza, Alan David Siegel

Docket Entries

Docket Date 2024-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-02
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-12-30
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 02/05/2025
Docket Date 2024-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Mark D. Hunt
Docket Date 2024-12-04
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 01/06/2025
Docket Date 2024-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Mark D. Hunt
Docket Date 2024-12-03
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-12-02
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential Pages 2813-5997
On Behalf Of Broward Clerk
Docket Date 2024-09-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Mark D. Hunt
View View File
Yordany Zamora Lopez, Appellant(s), v. U-Haul Co. of Florida, et al., Appellee(s). 3D2024-1488 2024-08-23 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-26785-CA-01

Parties

Name Yordany Zamora Lopez
Role Appellant
Status Active
Representations Stephen Asher Ostrow, Alejandro Uriarte, Joan Carlos Wizel, Onier Llopiz
Name Beatriz Guzman
Role Appellant
Status Active
Representations Stephen Asher Ostrow, Alejandro Uriarte
Name Juveally M. Lopez
Role Appellant
Status Active
Representations Stephen Asher Ostrow, Alejandro Uriarte
Name U-Haul Co. of Arizona
Role Appellee
Status Active
Representations Stevie Baker, Andrew Tyler Bolen, Daniel Arthur Rock, Wendy Frank Lumish
Name ARCOA RISK RETENTION GROUP, INC.
Role Appellee
Status Active
Representations Matthew Ryon Olmsted
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Active
Representations Frank Steven Goldstein, Stevie Baker, Andrew Tyler Bolen, Daniel Arthur Rock, Wendy Frank Lumish

Docket Entries

Docket Date 2024-11-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Yordany Zamora Lopez
View View File
Docket Date 2024-11-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Yordany Zamora Lopez
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time To file IB-40 days to 12/10/2024
On Behalf Of Yordany Zamora Lopez
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yordany Zamora Lopez
View View File
Docket Date 2024-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U-Haul Co. of Florida
View View File
Docket Date 2024-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Yordany Zamora Lopez
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1488. Order on appeal not attached. Incomplete certificate of service in NOA.
On Behalf Of Yordany Zamora Lopez
View View File
Docket Date 2024-08-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12272437
On Behalf Of Yordany Zamora Lopez
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 September 2, 2024.
View View File
Docket Date 2024-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-20 days to 01/20/2025
On Behalf Of Yordany Zamora Lopez
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-20 days to 12/30/2024
On Behalf Of Yordany Zamora Lopez
View View File
Docket Date 2024-11-14
Type Order
Subtype Order
Description Following review of Appellants' Response to the Court's October 31, 2024, Order to Show Cause, the Order to Show Cause is hereby carried with the case.
View View File
Docket Date 2024-10-31
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order, see Almacenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559, 561-62 (Fla. 3d DCA 2015) ("[A]n order of the circuit court is 'final' if it ends all judicial labor in the case."), and for lack of standing. See King v. Brown, 55 So. 2d 187, 188 (Fla. 1951) ("It is the rule that before a person may bring an appeal he must be a party or privy to the record and must show that he is, or will be, injuriously affected by the order sought to be reviewed."); see also Citizens Prop. Ins. Co. v. All Ins. Restoration Servs., Inc., 365 So. 3d 434, 435-36 ("[O]nly a party aggrieved by a judgment may ordinarily maintain an appeal.").
View View File
JOSHUA SAMUEL SMITH, Appellant(s) v. U-HAUL CO. OF CALIFORNIA and U-HAUL CO. OF FLORIDA, Appellee(s). 4D2024-1038 2024-04-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312021CA000115

Parties

Name Joshua Samuel Smith
Role Appellant
Status Active
Representations Eric Steven Eber
Name U-Haul Co. of California
Role Appellee
Status Active
Representations Stevie Baker, Andrew Tyler Bolen, Wendy Frank Lumish, Daniel Arthur Rock
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Active
Representations Jacob Miller Salow
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-27
Type Record
Subtype Appendix
Description Supplemental Appendix to Answer Brief of Appellee UHaul Co. of California
On Behalf Of U-Haul Co. of California
Docket Date 2024-06-27
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee UHaul Co. of California
On Behalf Of U-Haul Co. of California
View View File
Docket Date 2024-06-14
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 10 Days to June 27, 2024
Docket Date 2024-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of U-Haul Co. of California
Docket Date 2024-05-21
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Joshua Samuel Smith
Docket Date 2024-05-20
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Joshua Samuel Smith
Docket Date 2024-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joshua Samuel Smith
View View File
Docket Date 2024-05-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order Granting Defendant U-Haul Co. of California's Motion to Stay and Compel Arbitration
On Behalf Of Joshua Samuel Smith
Docket Date 2024-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U-Haul Co. of California
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U-Haul Co. of California
Docket Date 2024-04-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Joshua Samuel Smith
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
MARK D. HUNT, Appellant(s) v. COSTCO WHOLESALE CORPORATION and U-HAUL CO. OF FLORIDA, Appellee(s). 4D2024-0838 2024-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-008297

Parties

Name Mark D. Hunt
Role Appellant
Status Active
Representations Jeffrey VanVoorhis Mansell, Steven Craig Jones, Andrew David Odza, Alan David Siegel
Name COSTCO WHOLESALE CORPORATION
Role Appellee
Status Active
Representations David Francis Cooney
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Active
Representations Stevie Edwin Baker, Andrew Tyler Bolen, Wendy Frank Lumish, Daniel Arthur Rock
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-08-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 9/10/2024
Docket Date 2024-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-07-03
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to August 9, 2024
On Behalf Of Mark D. Hunt
Docket Date 2024-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Mark D. Hunt
Docket Date 2024-06-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to July 10, 2024
Docket Date 2024-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Mark D. Hunt
Docket Date 2024-05-13
Type Record
Subtype Record on Appeal
Description Record on Appeal-- 697 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-24
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-04-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description **MOOT** Amended Notice of Payment of Filing Fee and Request to Reinstate Appeal (Amended to Reflect Appellee- U-Haul Co. Florida's Consent)
Docket Date 2024-04-23
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-04-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Mark D. Hunt
View View File
Docket Date 2024-04-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-04-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U-Haul Co. of Florida
Docket Date 2024-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-11
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
U-HAUL CO. OF FLORIDA VS KRISTIN VIDILE 2D2023-1483 2023-07-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2022CA-003732

Parties

Name KRISTIN VIDILE
Role Appellee
Status Active
Representations PATRICK M. CAUSEY, ESQ., JADE L. TURNER, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name U-HAUL CO. OF FLORIDA
Role Appellant
Status Active
Representations CATHY A. KAMM, ESQ., RAZVAN AXENTE, ESQ., A. KEVIN HOUSTON, ESQ., JOSEPH J. NAGY, ESQ., BRITTANY F. SUNSHINE, ESQ., THOMAS R. MC CARTHY, ESQ.

Docket Entries

Docket Date 2023-11-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed November 2, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2023-10-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2023-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's unopposed motion for extension of time to serve the answer brief isgranted, and the answer brief shall be served on or before October 13, 2023. To theextent that the parties are in settlement discussions, future requests for an extensionmay take the form of a motion to hold the appeal in abeyance, which the court willconsider granting for a limited period of time.
Docket Date 2023-09-12
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 KRISTIN VIDILE
Docket Date 2023-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by September 13, 2023.
Docket Date 2023-08-04
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 KRISTIN VIDILE
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2023-07-31
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Thomas R. McCarthy's motion to appear as a foreign attorney isgranted. All parties must serve sponsoring Florida attorney Razvan Axente with allsubmissions when serving foreign attorney Thomas R. McCarthy with documents.
Docket Date 2023-07-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ AS TO THOMAS MCCARTHY
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2023-07-28
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2023-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2023-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of U-HAUL CO. OF FLORIDA
Docket Date 2023-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-14
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-31
AMENDED ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-08-21
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-09
Type:
Planned
Address:
11401 WEST HILLSBOROUGH AVE, TAMPA, FL, 33635
Safety Health:
Safety
Scope:
Partial

Date of last update: 01 Jun 2025

Sources: Florida Department of State