Search icon

THE BRADENTON HERALD, INC. - Florida Company Profile

Company Details

Entity Name: THE BRADENTON HERALD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BRADENTON HERALD, 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: 26 Oct 1973 (51 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 438977
FEI/EIN Number 591487839

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

Address: 2100 Q Street, Sacramento, CA, 95816, US
Mail Address: 2100 Q Street, Sacramento, CA, 95816, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1493350 2100 Q STREET, SACRAMENTO, CA, 95816 2100 Q STREET, SACRAMENTO, CA, 95816 (916) 321-1828

Filings since 2013-07-25

Form type 424B3
File number 333-189530-08
Filing date 2013-07-25
File View File

Filings since 2013-07-24

Form type EFFECT
File number 333-189530-08
Filing date 2013-07-24
File View File

Filings since 2013-07-16

Form type S-4/A
File number 333-189530-08
Filing date 2013-07-16
File View File

Filings since 2013-07-10

Form type UPLOAD
Filing date 2013-07-10
File View File

Filings since 2013-06-21

Form type S-4
File number 333-189530-08
Filing date 2013-06-21
File View File

Filings since 2010-08-03

Form type 424B3
File number 333-167345-16
Filing date 2010-08-03
File View File

Filings since 2010-08-02

Form type EFFECT
File number 333-167345-16
Filing date 2010-08-02
File View File

Filings since 2010-08-02

Form type S-4/A
File number 333-167345-16
Filing date 2010-08-02
File View File

Filings since 2010-07-20

Form type S-4/A
File number 333-167345-16
Filing date 2010-07-20
File View File

Filings since 2010-06-10

Form type S-4/A
File number 333-167345-16
Filing date 2010-06-10
File View File

Filings since 2010-06-09

Form type S-4/A
File number 333-167345-16
Filing date 2010-06-09
File View File

Filings since 2010-06-04

Form type S-4
File number 333-167345-16
Filing date 2010-06-04
File View File

Key Officers & Management

Name Role Address
Forman Craig Director 2100 Q Street, Sacramento, CA, 95816
McConkey Billie Secretary 2100 Q Street, Sacramento, CA, 95816
Tony Berg President 2100 Q Street, Sacramento, CA, 95816
Peter Farr Treasurer 2100 Q Street, Sacramento, CA, 95816
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107369 BH MARKETING EXPIRED 2018-10-01 2023-12-31 - 2100 Q STREET, LEGAL DEPARTMENT, SACRAMENTO, CA, 95816
G08024900261 LAKEWOOD RANCH HERALD EXPIRED 2008-01-24 2013-12-31 - THE MCCLATCHY COMPANY, LEGAL DEPARTMENT, 2100 Q STREET, SACRAMENTO, CA, 95816

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 2100 Q Street, Sacramento, CA 95816 -
CHANGE OF MAILING ADDRESS 2016-04-26 2100 Q Street, Sacramento, CA 95816 -
REINSTATEMENT 2003-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1992-03-02 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-03-02 CT CORPORATION SYSTEM -

Court Cases

Title Case Number Docket Date Status
TERRA NASHONDA CARROLL VS THE BRADENTON HERALD, INC., ET AL. 2D2019-3897 2019-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-CA-5688

Parties

Name TERRA NASHONDA CARROLL
Role Appellant
Status Active
Name JESSICA DE LEON
Role Appellee
Status Active
Name SINCLAIR COMMUNICATIONS, LLC
Role Appellee
Status Active
Name GULF BREEZE POLICE DEPARTMENT
Role Appellee
Status Active
Representations MINCH MINCHIN, ESQ., RACHEL E. FUGATE, ESQ., KENDALL O. PFEIFER, ESQ.
Name THE BRADENTON HERALD, INC.
Role Appellee
Status Active
Name C C I NEWS SERVICE, INC.
Role Appellee
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Jessica DeLeon, CCI News Service, Inc., and Sinclair Communications, LLC, d/b/a WEAR-TV3, filed a motion for appellate attorneys' fees and costs pursuant to section 768.295(4), Florida Statues. To the extent the motion seeks fees, it is granted. The circuit shall on remand determine the appropriate amount of appellate attorneys' fees to award. To the extent the motion seeks costs, it is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2021-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GULF BREEZE POLICE DEPARTMENT
Docket Date 2021-01-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GULF BREEZE POLICE DEPARTMENT
Docket Date 2020-11-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees' motion for an extension of time and clarification is granted to the extent that Appellees shall serve the answer brief by January 29, 2021.
Docket Date 2020-11-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEES' MOTION FOR EXTENSION OF TIME AND CLARIFICATION REGARDING ENTRY OF A SCHEDULING ORDER
On Behalf Of GULF BREEZE POLICE DEPARTMENT
Docket Date 2020-10-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The bankruptcy court in a September 25, 2020, order titled "Findings of fact, conclusions of law, and order approving the disclosure statement and confirming the first amended joint chapter 11 plan of distribution of JCK Legacy Company and its affiliated debtors and debtors in possession" in case 20-10418, In re JCK Legacy Company et al., United States Bankruptcy Court, Southern District of New York, ruled that "[u]nless otherwise provided in the Plan or this Confirmation Order, all injunctions or stays in effect in the Chapter 11 Cases under sections 105 or 362 of the Bankruptcy Code or any order of the Court that is in existence on the Confirmation Date shall remain in full force and effect until the Effective Date." The effective date was subsquently defined as being September 30, 2020. See docket entries 886, 902, 903, case 20-10418, In re JCK Legacy Company et al. This court therefore concludes that the bankruptcy stay is no longer in effect as to appellee The Bradenton Herald, such that this appeal can proceed. The motion to withdraw as counsel for appellee The Bradenton Herald, Inc., filed by Attorney Rachel E. Fugate is granted. Attorney Fugate shall have no further responsibilities for this appellee, although she remains counsel of record for other appellees. Although Attorney Fugate's motion appears to be essentially an assertion that The Bradenton Herald, Inc., will no longer participate as an appellee in this appeal, this disposition is without prejudice for this appellee to retain new counsel if it so desires.
Docket Date 2020-10-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GULF BREEZE POLICE DEPARTMENT
Docket Date 2020-10-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING BANKRUPTCY PROCEEDINGS
On Behalf Of GULF BREEZE POLICE DEPARTMENT
Docket Date 2020-09-01
Type Notice
Subtype Notice
Description Notice
On Behalf Of TERRA NASHONDA CARROLL
Docket Date 2020-06-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ THE BRADENTON HERALD, INC.'S STATUS REPORT REGARDING BANKRUPTCY PROCEEDINGS
On Behalf Of GULF BREEZE POLICE DEPARTMENT
Docket Date 2020-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The style of this case is amended as reflected in the caption of this order. The parties shall use this style in any future filings in case 2D19-3897.Upon consideration of the parties' responses to this court's February 19, 2020, order, the court will stay the appeal as to all appellees and proceed with the case as a single appeal.Appellee, The Bradenton Herald, Inc., shall file a status report on its bankruptcy proceedings on or about June 18, 2020, or upon the termination of the bankruptcy stay, whichever is earlier.
Docket Date 2020-03-05
Type Notice
Subtype Notice
Description Notice ~ APPELLEES THE BRADENTON HERALD, INC. AND JESSICA DE LEON'S AMENDED NOTICE REGARDING BANKRUPTCY STAY
On Behalf Of GULF BREEZE POLICE DEPARTMENT
Docket Date 2020-03-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The court finds the responses to its February 19, 2020 order, filed by appellees The Braden Herald, Inc., and Jessica DeLeon, and Sinclair Communications, LLC, to be ambiguous. Within 7 days of the date of this order, these appellees shall file amended responses that incorporate the language found in one of the two options recited in this court's February 19 order: they shall each "express a preference for delaying the resolution of this appeal until the stay is lifted or for this court to create a new proceeding for the nondebtor appellees that can be decided during the pendency of the stay."
Docket Date 2020-02-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TERRA NASHONDA CARROLL
Docket Date 2020-02-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE COURT'S FEBRUARY 19, 2020 ORDER
On Behalf Of TERRA NASHONDA CARROLL
Docket Date 2020-02-27
Type Notice
Subtype Notice
Description Notice ~ CCI NEWS SERVICE, INC.'S NOTICE REGARDING BANKRUPTCY STAY
On Behalf Of GULF BREEZE POLICE DEPARTMENT
Docket Date 2020-02-19
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.The stay applies only to appellee Bradenton Herald Inc. See Reliant Energy Services, Inc. v. Enron Canada Corp., 349 F. 3d 816, 825 (5th Cir. 2003). The appellant and the other appellees shall within 10 days express a preference for delaying the resolution of this appeal until the stay is lifted or for this court to create a new proceeding for the nondebtor appellees that can be decided during the pendency of the stay.
Docket Date 2020-02-18
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of GULF BREEZE POLICE DEPARTMENT
Docket Date 2020-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-01-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION TO EXTEND THE TIME FOR FILING OF INITIAL BRIEF
On Behalf Of GULF BREEZE POLICE DEPARTMENT
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TERRA NASHONDA CARROLL
Docket Date 2019-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN - 792 PAGES
Docket Date 2019-11-18
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ INDIGENCY DETERMINATION
On Behalf Of TERRA NASHONDA CARROLL
Docket Date 2019-10-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TERRA NASHONDA CARROLL
Docket Date 2019-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-11
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment ~ This appeal will proceed pursuant to rule 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
Docket Date 2019-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of TERRA NASHONDA CARROLL
Docket Date 2019-10-10
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
SCHOOL BOARD OF BROWARD COUNTY VS CABLE NEWS NETWORK, INC., ET AL. SC2018-1280 2018-08-03 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-1336

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062018CA004429AXXXCE

Parties

Name School Board of Broward County
Role Petitioner
Status Active
Representations Eugene K. Pettis, Debra P. Klauber
Name MIAMI HERALD MEDIA COMPANY
Role Respondent
Status Active
Name CABLE NEWS NETWORK, INC.
Role Respondent
Status Active
Representations Dana J. McElroy, Ms. Carol Jean LoCicero, James McGuire, Mr. Jon M. Philipson
Name Los Angeles Times Communications LLC
Role Respondent
Status Active
Name SUN-SENTINEL COMPANY, LLC
Role Respondent
Status Active
Name THE NEW YORK TIMES COMPANY
Role Respondent
Status Active
Name The First Amendment Foundation
Role Respondent
Status Active
Name State Attorney's Office of the Seventeenth Judicial Circuit
Role Respondent
Status Active
Representations JOEL MICHAEL SILVERSHEIN, Michael Joseph Satz, STEVEN ALAN KLINGER
Name ABC, INC.
Role Respondent
Status Active
Name THE BRADENTON HERALD, INC.
Role Respondent
Status Active
Name THE ASSOCIATED PRESS
Role Respondent
Status Active
Name FLORIDA PRESS ASSOCIATION, INC.
Role Respondent
Status Active
Name Gannett Company, Inc.
Role Respondent
Status Active
Name ORLANDO SENTINEL COMMUNICATIONS COMPANY, LLC
Role Respondent
Status Active
Name Scott J. Israel
Role Respondent
Status Active
Name BROWARD COUNTY SHERIFF'S OFFICE
Role Respondent
Status Active
Representations David L. Ferguson
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-22
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 2018-08-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction
On Behalf Of Cable News Network, Inc.
View View File
Docket Date 2018-08-13
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Jurisdictional Brief
On Behalf Of School Board of Broward County
View View File
Docket Date 2018-08-09
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-08-08
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's Emergency Motion for Stay filed in the above cause is granted and proceedings in the Fourth District Court of Appeal and in the Circuit Court of the Seventeenth Judicial Circuit in and for Broward County, Florida, are hereby stayed pending disposition of the petition for review filed herein.
Docket Date 2018-08-07
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ Petitioner is hereby ordered to file the initial brief on jurisdiction no later than Monday, August 13, 2018.Respondents are hereby ordered to file the answer brief on jurisdiction no later than Wednesday, August 15, 2018.
Docket Date 2018-08-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of School Board of Broward County
View View File
Docket Date 2018-08-06
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Emergency Motion for Stay
On Behalf Of School Board of Broward County
View View File
Docket Date 2018-08-06
Type Response
Subtype Response
Description RESPONSE ~ NEWS MEDIA PARTIES' RESPONSE TO EMERGENCY MOTION TO STAY AND MOTION FOR EXPEDITED REVIEW
On Behalf Of Cable News Network, Inc.
View View File
Docket Date 2018-08-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-08-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/CLASS CONST OFCR
On Behalf Of School Board of Broward County
View View File
STATE ATTORNEY'S OFFICE OF THE SEVENTEENTH JUDICIAL CIRCUIT VS CABLE NEWS NETWORK, INC., ET AL. SC2018-1227 2018-07-27 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062018CA004429AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-1335

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-1336

Parties

Name State Attorney's Office of the Seventeenth Judicial Circuit
Role Petitioner
Status Active
Representations STEVEN ALAN KLINGER, JOEL MICHAEL SILVERSHEIN
Name CABLE NEWS NETWORK, INC.
Role Respondent
Status Active
Representations Dana J. McElroy, ALLISON SINCLAIR LOVELADY
Name Gannett Company, Inc.
Role Respondent
Status Active
Name THE ASSOCIATED PRESS
Role Respondent
Status Active
Name ABC, INC.
Role Respondent
Status Active
Name The First Amendment Foundation
Role Respondent
Status Active
Name School Board of Broward County
Role Respondent
Status Active
Representations Eugene K. Pettis, Debra P. Klauber
Name THE NEW YORK TIMES COMPANY
Role Respondent
Status Active
Name Los Angeles Times Communications LLC
Role Respondent
Status Active
Name Scott J. Israel
Role Respondent
Status Active
Name THE BRADENTON HERALD, INC.
Role Respondent
Status Active
Name ORLANDO SENTINEL COMMUNICATIONS COMPANY, LLC
Role Respondent
Status Active
Name MIAMI HERALD MEDIA COMPANY
Role Respondent
Status Active
Name BROWARD COUNTY SHERIFF'S OFFICE
Role Respondent
Status Active
Representations David L. Ferguson
Name SUN-SENTINEL COMPANY, LLC
Role Respondent
Status Active
Name FLORIDA PRESS ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-22
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 2018-08-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Cable News Network, Inc.
View View File
Docket Date 2018-08-13
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Brief on Jurisdiction
On Behalf Of State Attorney's Office of the Seventeenth Judicial Circuit
View View File
Docket Date 2018-08-08
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's Emergency Motion for Stay filed in the above cause is granted and proceedings in the Fourth District Court of Appeal and in the Circuit Court of the Seventeenth Judicial Circuit in and for Broward County, Florida, are hereby stayed pending disposition of the petition for review filed herein. *Corrected on 8/8/18 to add panel*
Docket Date 2018-08-07
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ Petitioners are hereby ordered to file the initial brief on jurisdiction no later than Monday, August 13, 2018.Respondents are hereby ordered to file the answer brief on jurisdiction no later than Wednesday, August 15, 2018.
Docket Date 2018-08-06
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Fourth District Court of Appeal Opinion dated August 3, 2018
View View File
Docket Date 2018-08-06
Type Response
Subtype Response
Description RESPONSE ~ NEWS MEDIA PARTIES' RESPONSE TO EMERGENCY MOTION TOSTAY AND MOTION FOR EXPEDITED REVIEW
On Behalf Of Cable News Network, Inc.
View View File
Docket Date 2018-08-03
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Emergency Motion for Stay
On Behalf Of State Attorney's Office of the Seventeenth Judicial Circuit
View View File
Docket Date 2018-07-30
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2018-07-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ ***07/30/2018 - Corrected to reflect proper DCA clerk**
Docket Date 2018-07-30
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Request for Certification in the Fourth District Court of Appeal.Counsel is to advise this Court ten days from the date of this order, and every ten days thereafter, of the status of the request for notification which is now pending in said district court. ***07/30/2018 - Corrected to reflect proper DCA clerk; 07/30/2018 - Corrected to reflect Request for Certification and status report every ten days**
Docket Date 2018-07-27
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-07-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/CLASS CONST OFCR
On Behalf Of State Attorney's Office of the Seventeenth Judicial Circuit
View View File

Documents

Name Date
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14068829 0420600 1979-11-15 401 13TH STREET WEST, Bradenton, FL, 33506
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-15
Case Closed 1979-12-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-11-19
Abatement Due Date 1979-11-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1979-11-19
Abatement Due Date 1979-12-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-11-19
Abatement Due Date 1979-11-22
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1979-11-19
Abatement Due Date 1979-11-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 037304
Issuance Date 1979-11-19
Abatement Due Date 1979-11-22
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1979-11-19
Abatement Due Date 1979-11-22
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State