Search icon

SONNY GLASBRENNER, INC. - Florida Company Profile

Company Details

Entity Name: SONNY GLASBRENNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONNY GLASBRENNER, 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: 01 Feb 1975 (50 years ago)
Date of dissolution: 27 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: 468844
FEI/EIN Number 591583599

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

Address: 2201 4th Street N, ST. PETERSBURG, FL, 33704, US
Mail Address: 3565 126TH AVENUE NORTH, CLEARWATER, FL, 33762, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ralston N Secretary 2201 4th Street N, ST. PETERSBURG, FL, 33704
Ralston Nan Agent 2201 4th Street N, St Petersburg, FL, 33704

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-27 - -
REINSTATEMENT 2022-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 2201 4th Street N, STE 201, ST. PETERSBURG, FL 33704 -
AMENDMENT 2018-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-15 2201 4th Street N, 201, St Petersburg, FL 33704 -
REGISTERED AGENT NAME CHANGED 2016-12-15 Ralston, Nan -
AMENDMENT 2016-02-24 - -
CHANGE OF MAILING ADDRESS 2003-03-31 2201 4th Street N, STE 201, ST. PETERSBURG, FL 33704 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000030882 ACTIVE 19-384-D3 LEON 2022-10-21 2028-01-25 $11,658.06 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSSEE, FLORIDA 32399
J21000331458 ACTIVE 21-001600-CI PINELLAS COUNTY CIRCUIT COURT 2021-06-22 2026-07-07 $193018.25 CATERPILLAR FINANCIAL SERVICES CORPORATION, 2120 WEST END AVE., NASHVILLE, TN 37203
J21000275044 ACTIVE 20 CA 008866 HILLSBOROUGH CO 2021-06-01 2026-06-07 $56,173.59 AMUR EQUIPMENT FINANCE, INC, 304 W. 3RD STREET, GRAND ISLAND, FLORIDA 68801
J21000291967 ACTIVE 19-000585-CI CIRCUIT COURT 2021-05-03 2026-06-14 $27564.18 WASTE PRO OF FLORIDA , IINC, 2101 W. STATE ROAD 434, 3RD FLOOR, LONGWOOD, FLORIDA 32779
J16000405781 TERMINATED 1000000716069 PINELLAS 2016-06-24 2036-06-29 $ 23,541.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Court Cases

Title Case Number Docket Date Status
Evanston Insurance Company, Appellant(s) v. Larry S. Hyman, Sonny Glasbrenner, Inc., and Everest Denali Insurance Company, Appellee(s). 2D2023-0205 2023-01-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA-003289

Parties

Name EVANSTON INSURANCE COMPANY
Role Appellant
Status Active
Representations Maureen Genevieve Pearcy, Kristen Dana Perkins, Jordan H. Lewis, Nicole M Castaño
Name LARRY S. HYMAN
Role Appellee
Status Active
Name SONNY GLASBRENNER, INC.
Role Appellee
Status Active
Name EVEREST DENALI INSURANCE COMPANY
Role Appellee
Status Active
Representations William Gray Dunlap, Jr., Michael Patrick Quinn, Nancy G. Cook, Michael R Carey, Gary J. Toman
Name Hon. Amy M. Williams
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Attorney Gary J. Toman's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida attorney Nancy G. Cook with all submissions when serving foreign attorney Gary J. Toman with documents. Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
View View File
Docket Date 2024-06-17
Type Order
Subtype Order Setting Oral Argument
Description This case is provisionally set for oral argument on August 14, 2024, at 09:30 AM, before: Judge Darryl C. Casanueva, Judge Morris Silberman, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2024-03-22
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 08, 2024, at 9:30 A.M., before: Judge Daniel H. Sleet, Judge Stevan T. Northcutt, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2024-04-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Cone & Graham, Inc.'s motion filed April 5, 2024, for continuance of oral argument is granted. Oral argument scheduled for May 8, 2024, is canceled and will be rescheduled for a later date.
Docket Date 2024-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EVEREST DENALI INSURANCE COMPANY
Docket Date 2024-07-16
Type Event
Subtype Fee Satisfied
Description PRO HAC VICE
Docket Date 2024-07-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description GARY J. TOMAN
On Behalf Of EVEREST DENALI INSURANCE COMPANY
Docket Date 2024-06-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-05-10
Type Order
Subtype Order on Motion To File Supplemental Brief
Description Appellee Everest Denali Insurance Company's motion for leave to file supplemental brief is denied.
View View File
Docket Date 2024-04-25
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO EVEREST DENALI'S MOTION FOR LEAVE TO FILE SUPPLEMENTAL BRIEF
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2024-04-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLEE EVEREST DENALI INSURANCE COMPANY'SMOTION FOR LEAVE TO FILE SUPPLEMENTAL BRIEF
On Behalf Of EVEREST DENALI INSURANCE COMPANY
Docket Date 2024-04-05
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ CONE & GRAHAM'S MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of EVEREST DENALI INSURANCE COMPANY
Docket Date 2023-01-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2024-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2024-03-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2024-03-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 52 PAGES - REDACTED
Docket Date 2024-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by March 18, 2024.
Docket Date 2024-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2024-02-20
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2024-02-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2024-02-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2024-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by February 21, 2024.
Docket Date 2024-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2024-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 DAYS - RB DUE ON 02/07/24
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2023-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee Cone & Graham, Inc.’s request for judicial notice is denied.
Docket Date 2023-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 DAYS - RB DUE ON 01/23/24
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2023-11-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EVEREST DENALI INSURANCE COMPANY
Docket Date 2023-11-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EVEREST DENALI INSURANCE COMPANY
Docket Date 2023-11-06
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of EVEREST DENALI INSURANCE COMPANY
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EVEREST DENALI INSURANCE COMPANY
Docket Date 2023-11-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Attorney James H.Wyman is granted. Attorney Wyman & the Hinshaw & Culbertson LLP are relieved offurther appellate responsibilities. Attorney Maureen G. Pearcy remains counsel ofrecord for the appellant.
Docket Date 2023-08-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2023-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2023-10-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall beserved by November 6, 2023.
Docket Date 2023-09-26
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 EVEREST DENALI INSURANCE COMPANY
Docket Date 2023-08-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorney Kristen D. Perkins is granted. Attorney Perkins and the law firm of Kennedys CMK LLP are relieved of further appellate responsibilities. Attorney James H. Wyman is recognized as counsel of record for the Appellant. This appeal will proceed on the basis of the initial brief filed June 6, 2023.
Docket Date 2023-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 10/05/23
On Behalf Of EVEREST DENALI INSURANCE COMPANY
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2023-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 DAYS - AB DUE ON 09/05/23
On Behalf Of EVEREST DENALI INSURANCE COMPANY
Docket Date 2023-06-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2023-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 06/06/2023
On Behalf Of EVANSTON INSURANCE COMPANY
Docket Date 2023-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - 796 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2023-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of EVANSTON INSURANCE COMPANY
SONNY GLASBRENNER, INC. VS JAVIER DURAZNO CRUZ 2D2020-0592 2020-02-19 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
2017-CA-5719

Parties

Name SONNY GLASBRENNER, INC.
Role Appellant
Status Active
Representations JEFFREY W. KIRSHEMAN, ESQ., MICHAEL M. BROWNLEE, ESQ.
Name JAVIER DURAZNO CRUZ
Role Appellee
Status Active
Representations TOMAS L. GACIO, ESQ., DANIEL R. HOFFMAN, ESQ., DAVID J. SALES, ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ MORRIS, LUCAS, and BADALAMENTI
Docket Date 2020-04-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-04-22
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ The appellant's motion to certify question, as supplemented, is denied.This appeal is dismissed as from a nonappealable nonfinal order.
Docket Date 2020-04-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's motion to certify question, as supplemented, is denied. This appeal is dismissed as from a nonappealable nonfinal order.
Docket Date 2020-04-06
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO APPELLANT'S MOTION TO CERTIFY QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of JAVIER DURAZNO CRUZ
Docket Date 2020-04-02
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ second supplement
On Behalf Of Sonny Glasbrenner, Inc.
Docket Date 2020-03-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description GR. EOT FILE RES. NO MORE EOT ~ The appellant shall file a second supplement to its motion to certify within 10 days of the date of this order. The appellant shall address whether, under the appellate rules or case law, the court may certify question under Florida Rules of Appellate Procedure 9.030(a)(2)(A)(v) and 9.330(a)(2)(C). The appellee's motion for extension of time is granted to the extent that the appellee may respond to the appellant's motion to certify within 15 days of service of the supplement directed in the preceding paragraph.
Docket Date 2020-03-20
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ SUPPLEMENT TO MOTION TO CERTIFY QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of Sonny Glasbrenner, Inc.
Docket Date 2020-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO MOTION TO CERTIFY QUESTION
On Behalf Of JAVIER DURAZNO CRUZ
Docket Date 2020-03-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 5 days of the date of this order the appellant shall supplement its "motion to certify question of great public importance" by identifying the rule of procedure under which the motion is being brought.
Docket Date 2020-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAVIER DURAZNO CRUZ
Docket Date 2020-03-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONSE TO SHOW CAUSE ORDER AND MOTION TO CERTIFY QUESTION OF GREAT PUBLIC IMPORTANCE TO FLORIDA SUPREME COURT
On Behalf Of Sonny Glasbrenner, Inc.
Docket Date 2020-03-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER AND MOTION TO CERTIFYQUESTION OF GREAT PUBLIC IMPORTANCE TO FLORIDA SUPREME COURT
On Behalf Of Sonny Glasbrenner, Inc.
Docket Date 2020-03-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellant’s motion for extension of time is granted. Appellant shall respond to this court's February 19, 2020, order to show cause within seven days of the date of this order.
Docket Date 2020-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO SHOW CAUSE ORDER
On Behalf Of Sonny Glasbrenner, Inc.
Docket Date 2020-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Sonny Glasbrenner, Inc.
Docket Date 2020-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of Sonny Glasbrenner, Inc.
Docket Date 2020-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-27
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-06-06
REINSTATEMENT 2022-02-23
Off/Dir Resignation 2020-06-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-04
Amendment 2018-08-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342248911 0420600 2017-04-13 3565 126TH AVE. N, CLEARWATER, FL, 33762
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-04-13
Case Closed 2023-04-21

Related Activity

Type Complaint
Activity Nr 1200580
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-06-21
Abatement Due Date 2017-07-11
Current Penalty 5323.8
Initial Penalty 8873.0
Final Order 2017-07-11
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by: a) On or about 03/20/2017 at the rock/concrete processing site; an employee working by one of the conveyors of the "Eagle Crusher" rock crushing machine, the safety guard covers for the conveyors (belts) and the pulleys were missing exposing employees to a caught/crush-by hazard.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-06-21
Current Penalty 3802.8
Initial Penalty 6338.0
Final Order 2017-07-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a) The employer did not report an in patient hospitalization that occurred on 03/20/2017. Violation observed on or about 04/13/2017.
340689009 0420600 2015-06-05 3565 126TH AVE. N, CLEARWATER, FL, 33762
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-06-05
Emphasis L: EISAOF
Case Closed 2015-08-31

Related Activity

Type Complaint
Activity Nr 985769

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2015-08-04
Abatement Due Date 2015-08-12
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2015-08-31
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.24(h): Standard railings were not provided on the open sides of all exposed stairways and stair platforms: (a) in the yard - there was not a railing on one of the open sides of the 13-riser stairway, exposing employees to an 8-ft fall hazard; observed on or about 6/5/15.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2015-08-04
Abatement Due Date 2015-08-22
Current Penalty 2940.0
Initial Penalty 4900.0
Final Order 2015-08-31
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of energy control procedures, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: (a) at the workplace - a lockout/tagout program was not developed and implemented where employees performed equipment maintenance including, but not limited to, changing the v-belts on the pulleys of the crusher; observed on or about 6/5/15.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2015-08-04
Abatement Due Date 2015-08-10
Current Penalty 420.0
Initial Penalty 700.0
Final Order 2015-08-31
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(b)(3): Each recordable injury or illness was not recorded on the OSHA 300 Log and 301 Incident Report within seven (7) calendar days of receiving information that a recordable injury or illness has occurred: (a) at the workplace - the employer did not record the fingertip amputations of an employee on May 12, 2015 as a result of a work-related incident on the OSHA Form 300 or equivalent for the calendar year 2015 and Form 301; observed on or about 6/5/15.
Citation ID 02002
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2015-08-04
Current Penalty 420.0
Initial Penalty 700.0
Final Order 2015-08-31
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: (a) at the workplace - the fingertip amputations of an employee while changing the v-belt on a pulley of a crusher on May 12, 2015 was not reported; observed on or about 6/5/15.
311822357 0419700 2009-07-08 4500 BELLE TERRE PKWY, PALM COAST, FL, 32164
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-07-08
Emphasis S: COMMERCIAL CONSTR, S: NOISE
Case Closed 2009-10-24

Related Activity

Type Complaint
Activity Nr 207270422
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260851 B
Issuance Date 2009-09-30
Abatement Due Date 2009-10-05
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2009-09-30
Abatement Due Date 2009-10-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 48
Gravity 00

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2267512 Intrastate Non-Hazmat 2019-03-28 40000 2018 4 4 Private(Property)
Legal Name SONNY GLASBRENNER INC
DBA Name -
Physical Address 3565 126TH AVE NORTH, CLEARWATER, FL, 33762, US
Mailing Address 3565 126TH AVE NORTH, CLEARWATER, FL, 33762, US
Phone (727) 573-1110
Fax -
E-mail KISON@SGRINC.COM

Safety Measurement System - All Transportation

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

Date of last update: 02 Mar 2025

Sources: Florida Department of State