Search icon

MARONDA HOMES, INC. OF FLORIDA - Florida Company Profile

Company Details

Entity Name: MARONDA HOMES, INC. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARONDA HOMES, INC. 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: 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: 17 Mar 1978 (47 years ago)
Date of dissolution: 20 Dec 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: 562259
FEI/EIN Number 251336949

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

Address: 1383 ST. ROUTE 30, CLINTON, PA, 15026, US
Mail Address: 4005 Maronda Way, Sanford, FL, 32771, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alex Adams J Vice President 5220 Shad Rd, Jacksonville, FL, 32257
Intille Robert Vice President 1686 W Hibiscus Blvd, Melbourne, FL, 32901
Intille Robert President 1686 W Hibiscus Blvd, Melbourne, FL, 32901
HOWARD SCOTT C President 4005 Maronda Way, Sanford, FL, 32771
Riddle Rodger Vice President 1005 Chiquita Blvd. South, Cape Coral, FL, 33901
Brock Theodore CJr. Vice President 9416 CAMDEN FIELD PARKWAY, RIVERVIEW, FL, 33578
Eric Sergi J Vice President 4005 Maronda Way, Sanford, FL, 32771
Howard Scott Agent 4005 Maronda Way, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CONVERSION 2019-12-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000306484. CONVERSION NUMBER 100000198781
CHANGE OF MAILING ADDRESS 2019-07-29 1383 ST. ROUTE 30, CLINTON, PA 15026 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-29 4005 Maronda Way, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2013-11-26 Howard, Scott -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1383 ST. ROUTE 30, CLINTON, PA 15026 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000395023 TERMINATED 1000000269652 LEON 2012-04-19 2032-05-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000225667 TERMINATED 1000000255136 SEMINOLE 2012-03-13 2032-03-28 $ 325,948.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J04000077230 TERMINATED 04-CA-2482 CIRCUIT COURT, ORANGE COUNTY 2004-07-21 2009-07-23 $34851.27 SENTRY INSURANCE COMPANY F/U/B/O BOBCAT OF ORLANDO, INC, C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802

Court Cases

Title Case Number Docket Date Status
JROD PLASTERING, LLC VS SOUTHERN-OWNERS INSURANCE COMPANY, MARONDA HOMES, INC., TRACY RANSOM, ANDREA RANSOM, NATION INSURANCE AGENCY, INC., AND RENEE KLINE 5D2023-1545 2023-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-001984

Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-006995

Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-007261

Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-005167

Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-000163

Parties

Name JROD PLASTERING, LLC
Role Appellant
Status Active
Representations Rick L. Martindale
Name MARONDA HOMES, INC. OF FLORIDA
Role Appellee
Status Active
Name Renee Kline
Role Appellee
Status Active
Name NATION INSURANCE AGENCY, INC.
Role Appellee
Status Active
Name Andrea Ransom
Role Appellee
Status Active
Name Tracy Ransom
Role Appellee
Status Active
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Representations Kavon Patrick Smith, Julie B. Karron, Pierre Joseph Seacord, Peter C. Vilmos, M. Scott Thomas, Luca G. Esposito, Wil H. Florin, Danitza Isabel Gonzalez, Brett R. Bloch, Brandon S. Peters, Martin T. Buckley, Neil Patrick O'Brien

Docket Entries

Docket Date 2023-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/21/23
On Behalf Of JROD Plastering, LLC
Docket Date 2024-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2024-01-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AA, JROD PLASTERING, LLC.
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2024-01-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AA, MARONDA HOMES, INC.
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2024-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/8 FOR AA, JROD PLASTERING, LLC.
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2024-01-05
Type Response
Subtype Response
Description RESPONSE ~ AA, JROD PLASTERING, LLC.'S OA PREFERENCE
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/5
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-11-16
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE (FOR AA, MARONDA HOMES)
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-11-14
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of JROD Plastering, LLC
Docket Date 2023-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JROD Plastering, LLC
Docket Date 2023-11-06
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MARONDA HOMES, INC. OF FLORIDA'SREQUEST FOR ORAL ARGUMENT
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-11-06
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-11-06
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2023-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, SOUTHERN-OWNERS INSURANCE COMPANY
On Behalf Of JROD Plastering, LLC
Docket Date 2023-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/3
On Behalf Of JROD Plastering, LLC
Docket Date 2023-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ W/DRAWN PER 11/6 ORDER
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR AA, JROD PLASTERING, LLC.
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-08-03
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2532 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-05-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-05-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-05-15
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D23-1463
Docket Date 2023-05-08
Type Response
Subtype Response
Description RESPONSE ~ TO 4/28 ORDER
On Behalf Of Southern-Owners Insurance Company
Docket Date 2023-05-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Rick L. Martindale 0163090
On Behalf Of JROD Plastering, LLC
Docket Date 2023-05-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Brandon S. Peters 965685
On Behalf Of Southern-Owners Insurance Company
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southern-Owners Insurance Company
Docket Date 2023-04-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-04-28
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA & AE FILE RESPONSE W/I 10 DAYS
Docket Date 2023-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-25
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-05-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Maronda Homes, Inc., of Florida, Appellant(s) v. Andrea Ransom, JROD Plastering, LLC, Southern-Owners Insurance Company, Nation Insurance Agency, Inc., Renee Kline, Tracy Ransom, Appellee(s). 5D2023-1463 2023-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-007261

Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-000163

Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-001984

Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-006995

Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-005167

Parties

Name MARONDA HOMES, INC. OF FLORIDA
Role Appellant
Status Active
Representations Brandon S. Peters, Martin T. Buckley, Pierre Joseph Seacord, Rick L. Martindale
Name Andrea Ransom
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name NATION INSURANCE AGENCY, INC.
Role Appellee
Status Active
Name Renee Kline
Role Appellee
Status Active
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name JROD PLASTERING, LLC
Role Appellee
Status Active
Representations Brett R. Bloch, Danitza Isabel Gonzalez, Peter C. Vilmos, Gennifer L. Bridges, M. Scott Thomas, Neil Patrick O'Brien, Rick L. Martindale, Leslie Coultier, Wil H. Florin, Luca G. Esposito, Julie B. Karron, Kavon Patrick Smith
Name Tracy Ransom
Role Appellee
Status Active

Docket Entries

Docket Date 2024-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2024-01-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2024-01-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AA, JROD PLASTERING, LLC.
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2024-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/8 FOR AA, JROD PLASTERING, LLC.
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2024-01-05
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2024-01-05
Type Response
Subtype Response
Description RESPONSE ~ AA, JROD PLASTERING, LLC.'S OA PREFERENCE
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/5
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-11-16
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE (FOR AA, MARONDA HOMES)
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-11-14
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of JROD Plastering, LLC
Docket Date 2023-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JROD Plastering, LLC
Docket Date 2023-11-06
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-11-06
Type Order
Subtype Order
Description Miscellaneous Order ~ NTC W/DRAW MARONDA HOMES, INC. REQ OA ACKNOWLEDGED; 8/24 REQ OA W/DRAWN
Docket Date 2023-11-06
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MARONDA HOMES, INC. OF FLORIDA'SREQUEST FOR ORAL ARGUMENT
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, SOUTHERN-OWNERS INSURANCE COMPANY
On Behalf Of JROD Plastering, LLC
Docket Date 2023-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/3
On Behalf Of JROD Plastering, LLC
Docket Date 2023-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ W/DRAWN PER 11/6 ORDER
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-08-07
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ FOR AA, JROD PLASTERING, LLC.
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-08-03
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2532 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-05-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-05-15
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D23-1545; JROD PLASTERING, LLC REALIGNED AS AA; ALL FURTHER FILINGS SHALL BE MADE IN 5D23-1463
Docket Date 2023-05-04
Type Response
Subtype Response
Description RESPONSE ~ JOINT
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-04-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Peter C. Vilmos 0075061-SOUTHERN-OWNERS INSURANCE COMPANY
On Behalf Of JROD Plastering, LLC
Docket Date 2023-04-28
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA & AE RESPOND W/I 10 DAYS
Docket Date 2023-04-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Brandon S. Peters 965685
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-04-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-04-18
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/15/2023
On Behalf Of Maronda Homes, Inc., of Florida
VIVIAN ANDERSON VS MARONDA HOMES INC. OF FLORIDA 2D2011-4203 2011-08-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CA-1421

Parties

Name VIVIAN ANDERSON
Role Appellant
Status Active
Representations J. DANIEL CLARK, ESQ., MICHAEL R. BRAY, ESQ., DAVID M. CALDEVILLA, ESQ.
Name MARONDA HOMES, INC. OF FLORIDA
Role Appellee
Status Active
Representations SCOTT J. JOHNSON, ESQ., CHARLES A. WACHTER, ESQ., MIN K. CHO, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ rehearing, clarification, certification
Docket Date 2012-08-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ in support of Motion for Rehearing, Reh. En Banc, etc.
On Behalf Of VIVIAN ANDERSON
Docket Date 2012-08-30
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of MARONDA HOMES INC. OF FLORIDA
Docket Date 2012-08-24
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for rehearing, rehearing en banc, clarification, certification, and/or written opinion, and/or alternatively, for stay for filing
On Behalf Of MARONDA HOMES INC. OF FLORIDA
Docket Date 2012-08-20
Type Notice
Subtype Notice
Description Notice ~ OF EMAIL ADDRESS
On Behalf Of MARONDA HOMES INC. OF FLORIDA
Docket Date 2012-08-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ on order denying aa's motion for attorneys' fees.
On Behalf Of VIVIAN ANDERSON
Docket Date 2012-08-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of VIVIAN ANDERSON
Docket Date 2012-07-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Deny
Docket Date 2012-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-04-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARONDA HOMES INC. OF FLORIDA
Docket Date 2012-03-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARONDA HOMES INC. OF FLORIDA
Docket Date 2012-03-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ efiled 3/22/12
On Behalf Of VIVIAN ANDERSON
Docket Date 2012-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-03-14
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 VIVIAN ANDERSON
Docket Date 2012-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-02-07
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 VIVIAN ANDERSON
Docket Date 2012-01-24
Type Record
Subtype Appendix
Description Appendix ~ "TO AB OF AE MARONDA HOMES, INC. OF FLORIDA"
Docket Date 2012-01-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 1/20/12
On Behalf Of MARONDA HOMES INC. OF FLORIDA
Docket Date 2012-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-01-05
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 MARONDA HOMES INC. OF FLORIDA
Docket Date 2011-12-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ to file amended ib
Docket Date 2011-12-16
Type Response
Subtype Objection
Description OBJECTION ~ to aa'e motion for leave to file an amended brief
On Behalf Of MARONDA HOMES INC. OF FLORIDA
Docket Date 2011-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief
Docket Date 2011-12-09
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 MARONDA HOMES INC. OF FLORIDA
Docket Date 2011-12-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ tic cab/CMc-to AA mot to file amended IB
Docket Date 2011-12-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of VIVIAN ANDERSON
Docket Date 2011-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ amended order
Docket Date 2011-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-11-29
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 MARONDA HOMES INC. OF FLORIDA
Docket Date 2011-11-03
Type Response
Subtype Response
Description RESPONSE ~ AE's response to AA's motion for conditional award of appellate attorneys' fees.
On Behalf Of MARONDA HOMES INC. OF FLORIDA
Docket Date 2011-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-10-26
Type Response
Subtype Response
Description RESPONSE ~ MOTION EOT / RESPONSE TO MOTION FOR ATTORNEY FEES
On Behalf Of MARONDA HOMES INC. OF FLORIDA
Docket Date 2011-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND RESPONSE TO MOTION FOR CONDITIONAL AWARD OF ATTORNEY FEES
On Behalf Of MARONDA HOMES INC. OF FLORIDA
Docket Date 2011-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VIVIAN ANDERSON
Docket Date 2011-10-11
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ 2 VOLUMES OF APPENDICES EMAILED 10/10/11
On Behalf Of VIVIAN ANDERSON
Docket Date 2011-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-09-23
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 VIVIAN ANDERSON
Docket Date 2011-09-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of MARONDA HOMES INC. OF FLORIDA
Docket Date 2011-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-08-26
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-08-26
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2011-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VIVIAN ANDERSON
Docket Date 2011-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-11
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 VIVIAN ANDERSON

Documents

Name Date
AMENDED ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-12-03
AMENDED ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-09-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345186753 0420600 2021-03-09 1914 TWIN RIVER TRAIL, PARRISH, FL, 34219
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2021-03-09
Emphasis L: FALL
Case Closed 2021-07-07

Related Activity

Type Inspection
Activity Nr 1518662
Safety Yes
Type Inspection
Activity Nr 1518602
Safety Yes
339779977 0420600 2014-05-21 4005 S MARONDA WAY, SANFORD, FL, 32771
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-05-21
Emphasis L: EISAOF, L: EISAX, L: FORKLIFT
Case Closed 2014-07-15

Related Activity

Type Complaint
Activity Nr 890045
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2014-06-20
Abatement Due Date 2014-06-26
Current Penalty 1377.0
Initial Penalty 2295.0
Final Order 2014-06-30
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): Powered industrial truck(s) found to be in need of repair, defective, or in any way unsafe had not been taken out of service until restored to safe operating condition(s) a) On or about 05/21/2014 in the company's second warehouse, a Combi-lift vehicle did not have a horn in working condition.
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2014-06-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-06-30
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(4): Portable fire extinguishers were not maintained in a fully charged and operable condition a) On or about 05/21/2014 in warehouse#2 (Steve's warehouse), a portable fire extinguisher was partially discharged.

Date of last update: 03 Apr 2025

Sources: Florida Department of State