Search icon

OTIS ELEVATOR COMPANY - Florida Company Profile

Company Details

Entity Name: OTIS ELEVATOR COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Oct 1909 (115 years ago)
Document Number: 800132
FEI/EIN Number 13-5583389

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

Address: One Carrier Place, Farmington, CT, 06032, US
Mail Address: One Carrier Place, Farmington, CT, 06032, US
Place of Formation: NEW JERSEY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OTIS ELEVATOR COMPANY (DELAWARE) GUAM RETIREMENT SAVINGS PLAN 2023 980018518 2024-10-14 OTIS ELEVATOR 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-12-01
Business code 238900
Sponsor’s telephone number 8603354188
Plan sponsor’s address 11760 US HIGHWAY 1, SUITE W600, PALM BEACH GARDENS, FL, 33408

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MANJIT GILL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing MANJIT GILL
Valid signature Filed with authorized/valid electronic signature
OTIS ELEVATOR COMPANY (DELAWARE) GUAM RETIREMENT SAVINGS PLAN 2020 980018518 2021-08-25 OTIS ELEVATOR 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-12-01
Business code 238900
Sponsor’s telephone number 5616183446
Plan sponsor’s address UTC CENTER FOR INTELLIGENT BUI, 11760 US HIGHWAY 1, SUITE W600, PALM BEACH GARDENS, FL, 33408

Signature of

Role Plan administrator
Date 2021-08-25
Name of individual signing JUDY ORBETA
Valid signature Filed with authorized/valid electronic signature
OTIS ELEVATOR COMPANY (DELAWARE) GUAM RETIREMENT SAVINGS PLAN 2019 980018518 2020-08-21 OTIS ELEVATOR 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-12-01
Business code 336410
Sponsor’s telephone number 5616183446
Plan sponsor’s address UTC CENTER FOR INTELLIGENT BUI, 11760 US HIGHWAY 1, SUITE W600, PALM BEACH GARDENS, FL, 33408

Signature of

Role Plan administrator
Date 2020-08-21
Name of individual signing JUDY ORBETA
Valid signature Filed with authorized/valid electronic signature
OTIS ELEVATOR COMPANY (DELAWARE) GUAM RETIREMENT SAVINGS PLAN 2018 980018518 2019-08-27 OTIS ELEVATOR 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-12-01
Business code 336410
Sponsor’s telephone number 5613651418
Plan sponsor’s address UTC CENTER FOR INTELLIGENT BUI, 13995 PASTEUR BLVD, PALM BEACH GARDENS, FL, 33418

Signature of

Role Plan administrator
Date 2019-08-27
Name of individual signing MERRICK MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-27
Name of individual signing MERRICK MILLER
Valid signature Filed with authorized/valid electronic signature
OTIS ELEVATOR COMPANY (DELAWARE) GUAM RETIREMENT SAVINGS PLAN 2017 980018518 2018-07-25 OTIS ELEVATOR 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-12-01
Business code 336410
Sponsor’s telephone number 5613651418
Plan sponsor’s address UTC CENTER FOR INTELLIGENT BUI, 13995 PASTEUR BLVD, PALM BEACH GARDENS, FL, 33418

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing MERRICK MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-25
Name of individual signing MERRICK MILLER
Valid signature Filed with authorized/valid electronic signature
OTIS ELEVATOR COMPANY (DELAWARE) GUAM RETIREMENT SAVINGS PLAN 2016 980018518 2017-09-20 OTIS ELEVATOR 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-12-01
Business code 336410
Sponsor’s telephone number 5616184659
Plan sponsor’s address 5500 VILLAGE BLVD, SUITE 2S, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2017-09-20
Name of individual signing MERRICK MILLER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Maheshwari Anurag Director One Carrier Place, Farmington, CT, 06032
LaFreniere Nora Director One Carrier Place, Farmington, CT, 06032
Marks Judith F Director One Carrier Place, Farmington, CT, 06032
Winikur Beth Assi One Carrier Place, Farmington, CT, 06032
Castillo Jorge Assi One Carrier Place, Farmington, CT, 06032
Cowl Dana Assi One Carrier Place, Farmington, CT, 06032
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074607 LINEPULSE EXPIRED 2019-07-09 2024-12-31 - ONE CARRIER PLACE, FARMNINGTON, CT, 06032
G18000025333 COASTAL ELEVATOR SERVICE CORP. EXPIRED 2018-02-20 2023-12-31 - 4801 EXECUTIVE PARK COURT, SUITE 208, JACKSONVILLE, FL, 32246
G17000010385 COASTAL ELEVATOR SERVICE EXPIRED 2017-01-27 2022-12-31 - 4801 EXECUTIVE PARK COURT, SUITE 208, JACKSONVILLE, FL, 32246
G11000066846 COASTAL ELEVATOR SERVICE CORP. EXPIRED 2011-07-05 2016-12-31 - 11290 ST. JOHN'S INDUSTRIAL PARKWAY, JACKSONVILLE, FL, 32246
G11000066847 COASTAL ELEVATOR SERVICE EXPIRED 2011-07-05 2016-12-31 - 11290 ST. JOHN'S INDUSTRIAL PARKWAY, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 One Carrier Place, Farmington, CT 06032 -
CHANGE OF MAILING ADDRESS 2020-06-05 One Carrier Place, Farmington, CT 06032 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1997-04-29 C T CORPORATION SYSTEM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000425494 TERMINATED 1000000830024 COLUMBIA 2019-06-12 2039-06-19 $ 10,283.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J09001067502 TERMINATED 1000000114481 3963 280 2009-03-20 2029-04-01 $ 30,278.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J06000179460 TERMINATED 1000000031598 3554 1781 2006-08-02 2026-08-09 $ 4,434.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J06000023262 TERMINATED 1000000021768 3439 107 2006-01-17 2026-02-01 $ 27,005.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J05000125291 TERMINATED 1000000015211 3333 1161 2005-07-26 2010-08-17 $ 201,827.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Court Cases

Title Case Number Docket Date Status
Catherine Craig-Myers, Individually and as Personal Representative for the Estate of Robert Myers, deceased Appellant(s) v. OTIS Elevator Company, A Connecticut for Profit Corporation; Louis Carl Devincentis, individually and as an employee of OTIS Elevator Company; James Duda, individually and as an employee of OTIS Elevator Company Appellee(s). 1D2021-3838 2021-12-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2017-CA-002239

Parties

Name Catherine Craig-Myers
Role Appellant
Status Active
Representations Sidney L. Matthew
Name James Duda
Role Appellee
Status Active
Name Louis Carl Devincentis
Role Appellee
Status Active
Name OTIS ELEVATOR COMPANY
Role Appellee
Status Active
Representations Kenneth B. Bell, Heather Cohen Szkaradek, Robert Sacks, Lauren V. Purdy, Richard P. Hermann, II
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Carter Emory Young
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous - Petition for Writ of Certiorari is denied.
Docket Date 2023-11-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous - Petition for writ of certiorari filed in USSC and placed on the docket
Docket Date 2023-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-08-01
Type Response
Subtype Response
Description Response to motion for rehearing and written opinion
On Behalf Of Otis Elevator Company
Docket Date 2023-07-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description amended Motion for Rehearing and motion for written opinion
On Behalf Of Catherine Craig-Myers
Docket Date 2023-07-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and motion for written opinion
On Behalf Of Catherine Craig-Myers
Docket Date 2023-07-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 368 So. 3d 410
View View File
Docket Date 2022-11-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Catherine Craig-Myers
Docket Date 2022-11-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Catherine Craig-Myers
Docket Date 2022-10-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed April 15, 2022, is denied.
Docket Date 2022-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Catherine Craig-Myers
Docket Date 2022-07-18
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement the Record ~ The Court denies Appellees’ motion filed on June 20, 2022, seeking to supplement the record on appeal with the trial court order entered after the filing of the notice of appeal. See Fla. R. App. P. 9.110(h); Thornber v. City of Fort Walton Beach, 534 So. 2d 754, 755 (Fla. 1st DCA 1988).
Docket Date 2022-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Otis Elevator Company
Docket Date 2022-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Otis Elevator Company
Docket Date 2022-06-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Otis Elevator Company
Docket Date 2022-05-18
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants Appellee’s motion filed May 16, 2022, seeking to supplement the record on appeal with the transcripts of the hearings on May 27, 2020, and October 14, 2021. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before June 16, 2022. The Court grants the motion for extension of time filed May 16, 2022. Appellant shall serve the answer brief within thirty days following transmittal of the supplemental record.
Docket Date 2022-05-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Otis Elevator Company
Docket Date 2022-05-16
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 Otis Elevator Company
Docket Date 2022-04-21
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the Appellant in this case, the Court sua sponte discharges its order of April 19, 2022, requiring Appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Otis Elevator Company
Docket Date 2022-04-19
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Catherine Craig-Myers
Docket Date 2022-04-19
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED The initial brief filed by the Appellant on April 18, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2022-04-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Catherine Craig-Myers
Docket Date 2022-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Catherine Craig-Myers
Docket Date 2022-04-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 13252 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants the motions for extension of time filed February 16, 2022, by the lower tribunal clerk and by Appellant. The lower tribunal clerk shall prepare and transmit the record on appeal within thirty days of the date of this order. Appellant shall serve the initial brief within twenty days after transmittal of the record.
Docket Date 2022-02-16
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 Catherine Craig-Myers
Docket Date 2022-02-16
Type Notice
Subtype Notice of Inability
Description Notice of Inability ~ TIMELY PRODUCE RECORD AND MOTION TO EXTEND TIME TO PRODUCE RECORD
On Behalf Of Catherine Craig-Myers
Docket Date 2022-01-26
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by Kenneth Bell for the Appellee on January 26, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email addresses (for Otis Elevator Company.)
On Behalf Of Otis Elevator Company
Docket Date 2021-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-22
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-12-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Catherine Craig-Myers
Docket Date 2021-12-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-12-17
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 15, 2021.
Docket Date 2021-12-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. of service w/atty. mailing address
On Behalf Of Catherine Craig-Myers
Docket Date 2021-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ orders appealed attached
On Behalf Of Catherine Craig-Myers
Docket Date 2021-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Catherine Craig-Myers, individually and as personal representative of the Estate of Robert Myers VS OTIS Elevator Company, a Connecticut for profit corporation, Louis Carl Devincentis, individually and as an employee of OTIS Elevator Company, James Duda, etc. 1D2020-1236 2020-04-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2017-CA-02239

Parties

Name Estate of Robert Myers
Role Petitioner
Status Active
Name Catherine Craig-Myers
Role Petitioner
Status Active
Representations Sidney L. Matthew
Name Louis Carl Devincentis
Role Respondent
Status Active
Name OTIS ELEVATOR COMPANY
Role Respondent
Status Active
Representations Kenneth B. Bell, Robert Sacks
Name James Duda
Role Respondent
Status Active

Docket Entries

Docket Date 2020-05-20
Type Record
Subtype Appendix
Description Appendix ~ To Respondents' response to petitioner's petition for writ of cert. on Petitioner's motion to compel discovery and respondents objections and Motion for protective order
On Behalf Of Otis Elevator Company
View View File
Docket Date 2021-02-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-14
Type Order
Subtype Order on Motion for Rehearing
Description Deny Appellant's Motion for Rehearing ~      Appellant's corrected motion docketed December 29, 2020, for rehearing is denied.
Docket Date 2021-01-11
Type Response
Subtype Response
Description RESPONSE ~ To corrected Motion for Rehearing
On Behalf Of Otis Elevator Company
Docket Date 2020-12-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CORRECTED MOTION FOR REHEARING
On Behalf Of Catherine Craig-Myers
Docket Date 2020-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **Corrected motion ruled on, denied 1/14/21**
On Behalf Of Catherine Craig-Myers
Docket Date 2020-06-12
Type Record
Subtype Appendix
Description Appendix ~ Supplemental Appendix to PT's Reply to the RS's Response to PT's Petition for Writ to SC
On Behalf Of Catherine Craig-Myers
Docket Date 2020-06-12
Type Response
Subtype Reply
Description REPLY ~ PT's Reply to the RS's Response to PT's Petition for Writ to SC
On Behalf Of Catherine Craig-Myers
View View File
Docket Date 2020-05-20
Type Response
Subtype Response
Description RESPONSE ~ Respondents' response to petitioner's petition for writ of cert. on Petitioner's motion to compel discovery and respondents objections and Motion for protective order
On Behalf Of Otis Elevator Company
View View File
Docket Date 2020-04-20
Type Order
Subtype Show Cause re Petition
Description SC Why Certiorari Should not be Granted ~     No later than May 20, 2020, Respondents shall show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within 30 days thereafter.
Docket Date 2020-04-17
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Petitioner in this case, the amended appendix is accepted and the Court sua sponte discharges its order of April 16, 2020, requiring the filing of an amended appendix.
Docket Date 2020-04-16
Type Order
Subtype Order Directing Service of Filing
Description SC-Srv Pet Cert on Who Issued Ord/Rule Att ~      Petitioner is directed to serve a copy of the petition for writ of certiorari on the person(s) who issued the order sought to be reviewed and to file with the clerk of this Court a supplemental certificate of service that so demonstrates within 10 days of this order.  See Florida Rule of Appellate Procedure 9.100(b)(3).  A copy of Florida Rule of Appellate Procedure 9.420, which governs certificates of service, is attached to petitioner's copy of this order.  Failure to comply with this order may result in dismissal of this petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2020-04-16
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ *AMENDED*
On Behalf Of Catherine Craig-Myers
Docket Date 2020-04-16
Type Record
Subtype Appendix
Description Appendix ~ *AMENDED*
On Behalf Of Catherine Craig-Myers
Docket Date 2020-04-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on April 15, 2020.
Docket Date 2020-04-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Catherine Craig-Myers
Docket Date 2020-04-15
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of Catherine Craig-Myers
Docket Date 2020-04-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Catherine Craig-Myers
View View File
LEVIEV BOYMELGREEN MARQUIS DEVELOPERS, LLC, etc., VS MARQUIS MIAMI CONDOMINIUM ASSOCIATION, INC., etc., et al., 3D2019-1243 2019-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20726

Parties

Name Leviev Boymelgreen Marquis Developers, LLC
Role Appellant
Status Active
Representations Randell H. Rowe, IV, HANNAH M. TYSON, JASON R. MOYER, ANGELIKA M. VANDENBERG, COLLIN A. MIXON
Name NAGELBUSH MECHANICAL, INC.
Role Appellee
Status Active
Name ARQUITECTONICA INTERNATIONAL CORPORATION
Role Appellee
Status Active
Name MARQUIS MIAMI CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations BRUCE R. CALDERON, MARK J. RAGUSA, JON D. DERREVERE, Alan S. Rosenberg, DOUGLAS J. KRESS, JORDAN C. KAY, George R. Truitt, Jr., NANCY STONER, MICHAEL J. FRIEDMAN, KELLY R. MELCHIONDO, MARY NIKEZIC, NICOLE D. MOSS, JON MICHAEL KENDRICK, RYAN M. CHARLSON, JOY SPILLIS LUNDEEN, Dana Chaaban, SCOTT D. REMBOLD, PETER S. BAUMBERGER, WILLIAM W. VERTES, MIKE PISCITELLI, JASON M. RODGERS-DA CRUZ, NICHOLAS D. SIEGFRIED, MICHAEL F. SUAREZ, D. BRYAN HILL, JR., RONALD S. NISONSON, JASON E. HANDIN, ERIC S. BOOS, ALICIA Z. GROSS, JOSEPH W. DOWNS, III, Michael Jay Rune, II
Name DECK TIGHT ROOFING SERVICES, INC.
Role Appellee
Status Active
Name KM PLAZA, LLC
Role Appellee
Status Active
Name LUBRIZOL ADVANCED MATERIALS, INC.
Role Appellee
Status Active
Name FORM WORKS, INC.
Role Appellee
Status Active
Name KATZ MELTZER CONSTRUCTION COMPANY
Role Appellee
Status Active
Name THE LUBRIZOL CORPORATION
Role Appellee
Status Active
Name IBA CONSULTANTS, INC.
Role Appellee
Status Active
Name OTIS ELEVATOR COMPANY
Role Appellee
Status Active
Name PLAZA CONTRACTING COMPANY LLC
Role Appellee
Status Active
Name GAMMA USA, INC.
Role Appellee
Status Active
Name NORTHSTAR FIRE PROTECTION, INC.
Role Appellee
Status Active
Name M. Ecker & Company Florida, Inc.
Role Appellee
Status Active
Name Northstar Fire Protections, Inc.
Role Appellee
Status Active
Name NOVA ENGINEERING AND ENVIRONMENTAL, LLC
Role Appellee
Status Active
Name STEVEN FELLER P.E., INC.
Role Appellee
Status Active
Name DESIMONE CONSULTING ENGINEERS, LLC
Role Appellee
Status Active
Name ALLIED TUBE & CONDUIT CORPORATION
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-27
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellant's motion to compel
Docket Date 2019-09-25
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S MOTION TO COMPEL THECLERK TO REVISE INDEX AND RECORD, ORIN THE ALTERNATIVE, FOR ORDER OFSATISFACTION, AND MOTION TOSUPPLEMENT THE RECORD
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-09-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION TOCOMPEL THE CLERK TO REVISE INDEX ANDRECORD, OR IN THE ALTERNATIVE, FORORDER OF SATISFACTION, AND MOTION TOSUPPLEMENT THE RECORD
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of appellant’s status report filed on September 17, 2019, the abatement entered on August 19, 2019 is hereby lifted. The appeal shall proceed accordingly.
Docket Date 2019-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-11-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-14
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the Partial Stipulation of Dismissal filed on October 30, 2019, and the Stipulation of Dismissal filed on November 11, 2019, are recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-11-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-30
Type Notice
Subtype Notice
Description Notice ~ PARTIAL STIPULATION OF DISMISSAL
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ The Clerk of Courts for the Eleventh Judicial Circuit’s response and the corrected record on appeal filed on October 25, 2019, are noted. Upon consideration, appellant’s Third Motion to Compel is hereby denied as moot.
Docket Date 2019-10-25
Type Response
Subtype Response
Description RESPONSE ~ CLERK OF COURT RESPONSE
Docket Date 2019-10-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2nd Corrected Record on Appeal ( Including supplemental Pleadings)
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The Clerk of the Eleventh Judicial Circuit is ordered to file a responseto the appellant's Third Motion to Compel within ten (10) days from the date of this Order. In its response, the Clerk shall explain whether it has complied with this Court's previous orders regarding the record and if it has not complied, it shall explain why not.
Docket Date 2019-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 25 days to 11/12/19
Docket Date 2019-10-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S THIRD MOTIONTO COMPEL THE CLERK
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-15
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S THIRD MOTION TO COMPEL THE CLERK
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-03
Type Response
Subtype Response
Description RESPONSE ~ ARQUITECTONICA'S RESPONSE TO APELLANT'S MOTION TO COMPEL THE CLERK TO REVISE INDEX AND RECORD, OR IN THE ALTERNATIVE, FOR ORDER OF SATISFACTION, AND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Marquis Miami Condominium Association, Inc.
Docket Date 2019-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED RECORD
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to compel is granted. The Clerk of the Circuit Court shall, within ten (10) days from the date of this order, revise the index and the record on appeal so that they comply with applicable Rules and so they contain no typographical errors or pagination errors.
Docket Date 2019-10-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE STEVEN FELLER, P.E.'S RESPONSE TO APPELLANT'S MOTION TO COMPEL THE CLERK TO REVISE INDEX AND RECORD, OR IN ALTERNATIVE, FOR ORDER OF SATISFACTION AND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Marquis Miami Condominium Association, Inc.
Docket Date 2019-09-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT PURSUANTTO COURT ORDER
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s notice of extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including October 18, 2019.
Docket Date 2019-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to hold the appeal in abeyance is granted, and the appeal is held in abeyance awaiting of an order disposing of appellant’s motion for rehearing. Appellant shall file a status report within thirty (30) days of the date of this order. Upon consideration of appellant’s motion to compel the clerk to prepare the record, within ten (10) days from the date of this order, the Clerk of the Circuit Court is ordered comply with the directions stated in the motion or file a response to the appellant’s motion to compel.
Docket Date 2019-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-07-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before July 13, 2019.
Docket Date 2019-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-05
AMENDED ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343490769 0418800 2018-09-25 2901 NE 1ST AVENUE, MIAMI, FL, 33137
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2018-09-25
Case Closed 2019-03-25

Related Activity

Type Accident
Activity Nr 1385657
342116548 0419700 2017-02-18 1300 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2017-07-26

Related Activity

Type Accident
Activity Nr 1183910
Type Inspection
Activity Nr 1214548
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2017-08-09
Abatement Due Date 2017-09-05
Current Penalty 12675.0
Initial Penalty 12675.0
Contest Date 2017-09-01
Final Order 2023-07-06
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(c)(1): The employer did not evaluate the workplace to determine if any spaces were permit-required confined spaces: a. At the Tallahassee Memorial Healthcare hospital, Tallahassee, FL, Ground floor, Elevator Car #17, on or about February 17, 2017: the employers written confined space program did not require that this elevator pit be evaluated to determine whether it was a permit required confined space.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 D03
Issuance Date 2017-08-09
Abatement Due Date 2017-09-05
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-09-01
Final Order 2023-07-06
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(d)(3): Under the permit-required confined space program required by 29 CFR 1910.146(c)(4), the employer did not develop and implement the means, procedures, and practices necessary for safe permit space entry operations, including but not limited to; specifying acceptable entry conditions, isolating the permit space, and verifying that conditions in the permit space are acceptable for entry throughout the duration of an authorized entry: a. At the Tallahassee Memorial Healthcare hospital, Tallahassee, FL, Ground floor, Elevator Car #17, on or about February 17, 2017: The employer's written confined space program did not specify acceptable entry conditions for this elevator pit. b. At the Tallahassee Memorial Healthcare hospital, Tallahassee, FL, Ground floor, Elevator Car #17, on or about February 17, 2017: The employers written confined space program did not specify procedures to ensure isolation of the elevator pit. c. At the Tallahassee Memorial Healthcare hospital, Tallahassee, FL, Ground floor, Elevator Car #17, on or about February 17, 2017: The employers written confined space program did not specify procedures to ensure that the conditions in the elevator pit were acceptable for entry throughout the duration of an authorized entry.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2017-08-09
Abatement Due Date 2017-09-05
Current Penalty 0.0
Initial Penalty 12675.0
Contest Date 2017-09-01
Final Order 2023-07-06
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(g)(1): The employer did not provide training so that all employees whose work was regulated by 29 CFR 1910.146 (permit required confined spaces) acquired the understanding, knowledge, and skills necessary for the safe performance of the duties assigned under 29 CFR 1910.146: a. At the Tallahassee Memorial Healthcare hospital, Tallahassee, FL, Ground floor, Elevator Car #17, on or about February 17, 2017: the employer failed to train employees on the regulatory requirements of 29 CFR 1910.146 (permit required confined spaces) to acquire the understanding, knowledge, and skills necessary for the safe performance of their duties to other recognize and control serious safety hazards, such as but not limited to, struck-by and crushing hazards created by an energized and moving elevator within the hoist-way pit area.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2017-08-09
Abatement Due Date 2017-09-05
Current Penalty 0.0
Initial Penalty 12675.0
Contest Date 2017-09-01
Final Order 2023-07-06
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a. The employer did not have a specific procedure developed, documented and utilized to control the hazardous energy of Elevator No. 17. On or about February 17, 2017, at the Tallahassee Memorial Healthcare hospital in Tallahassee, Florida, in the elevator hoist-way pit area of Elevator No. 17, an employee was exposed to struck-by and crushed-by hazards associated with an energized moving elevator car.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 2017-08-09
Abatement Due Date 2017-09-05
Current Penalty 12675.0
Initial Penalty 0.0
Contest Date 2017-09-01
Final Order 2023-07-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(d)(3): All energy isolating devices that were needed to control the energy to the machine or equipment were not physically located and operated in such a manner as to isolate the machine or equipment from the energy source(s): a. At the Tallahassee Memorial Healthcare hospital, Tallahassee, FL, Ground floor, Elevator Car #17, on or about February 17, 2017: An employee was in an elevator pit area performing servicing and maintenance without having all of the elevator's hazardous energy sources locked and or tagged, which resulted in the employee being exposed to struck-by and crushed by hazards associated with an energized and moving elevator car.
341965085 0419700 2016-12-05 25 WEST FORSYTH STREET, JACKSONVILLE, FL, 32202
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2017-05-02
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2018-06-25

Related Activity

Type Referral
Activity Nr 1160287
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2017-05-10
Abatement Due Date 2017-06-06
Current Penalty 0.0
Initial Penalty 12675.0
Contest Date 2017-06-06
Final Order 2018-05-16
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a. On or about November 30, 2016, at the elevator machine room located in 25 W. Forsyth St., Jacksonville, FL, the employer did not ensure lockout/tagout procedures for the control of hazardous energy were being utilized while servicing elevator equipment with potential to store energy, exposing employees to amputation hazards.
305499147 0418800 2002-08-20 18851 NE 29TH AVE, AVENTURA, FL, 33180
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-08-20
Emphasis L: FLCARE
Case Closed 2002-10-02

Related Activity

Type Referral
Activity Nr 200681195
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A10
Issuance Date 2002-09-06
Abatement Due Date 2002-09-12
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
303181507 0418800 2000-02-25 3514 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2000-02-28
Emphasis L: FLCARE, S: AMPUTATIONS, S: CONSTRUCTION
Case Closed 2000-02-28

Related Activity

Type Complaint
Activity Nr 202956496
Safety Yes
109312215 0420600 1997-04-08 3001 110TH AVE. N., ST. PETERSBURG, FL, 33716
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-04-08
Case Closed 1997-06-10

Related Activity

Type Complaint
Activity Nr 202349551
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1997-05-09
Abatement Due Date 1997-06-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1997-05-09
Abatement Due Date 1997-06-11
Nr Instances 1
Nr Exposed 2
Gravity 01
110131968 0419700 1993-02-17 800 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-02-19
Case Closed 1993-02-23

Related Activity

Type Complaint
Activity Nr 74069345
Safety Yes
106495518 0420600 1991-11-01 1540 GULF BLVD., CLEARWATER, FL, 34630
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-12-04
Case Closed 1991-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1991-12-16
Abatement Due Date 1992-01-06
Nr Instances 1
Nr Exposed 3
Gravity 01
106109192 0418800 1991-03-22 515 LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-03-26
Case Closed 1991-06-06

Related Activity

Type Referral
Activity Nr 901528653
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 1991-05-14
Abatement Due Date 1991-05-17
Nr Instances 1
Nr Exposed 4
Gravity 01
106202559 0420600 1990-12-14 2900 PARKWAY BLVD, KISSIMMEE, FL, 32741
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-12-26
Case Closed 1991-10-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1991-03-14
Abatement Due Date 1991-03-18
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1991-04-08
Final Order 1991-05-30
Nr Instances 1
Nr Exposed 2
Gravity 02
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-06-14
Case Closed 1990-07-25

Related Activity

Type Referral
Activity Nr 901167973
Safety Yes
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-05-03
Case Closed 1990-05-10
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-09-20
Case Closed 1990-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 G
Issuance Date 1989-10-25
Abatement Due Date 1989-11-06
Initial Penalty 320.0
Contest Date 1989-11-13
Final Order 1990-05-26
Nr Instances 1
Nr Exposed 1
Gravity 04
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-31
Case Closed 1990-12-03

Related Activity

Type Complaint
Activity Nr 72473192

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 1989-11-17
Abatement Due Date 1989-11-22
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1989-12-14
Final Order 1990-08-06
Nr Instances 8
Nr Exposed 2
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1989-11-17
Abatement Due Date 1989-11-22
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 1989-12-14
Final Order 1990-08-06
Nr Instances 25
Nr Exposed 18
Gravity 09
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 I
Issuance Date 1989-11-17
Abatement Due Date 1989-11-22
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1989-12-14
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-11-17
Abatement Due Date 1989-11-22
Contest Date 1989-12-14
Nr Instances 1
Nr Exposed 18
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1989-11-17
Abatement Due Date 1989-11-22
Contest Date 1989-12-14
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-11-17
Abatement Due Date 1989-12-08
Contest Date 1989-12-14
Final Order 1990-08-06
Nr Instances 1
Nr Exposed 18
Gravity 04
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-08-17
Case Closed 1989-08-22

Related Activity

Type Referral
Activity Nr 901208884
Safety Yes
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-04-13
Case Closed 1989-04-13

Related Activity

Type Complaint
Activity Nr 72461908
Safety Yes
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-01-18
Case Closed 1989-03-02

Related Activity

Type Referral
Activity Nr 901021923
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260552 C01
Issuance Date 1989-02-21
Abatement Due Date 1989-02-24
Nr Instances 21
Nr Exposed 9
Gravity 02
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-03-24
Case Closed 1987-05-11

Related Activity

Type Complaint
Activity Nr 71366413
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-04-09
Abatement Due Date 1987-04-12
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1986-08-26
Case Closed 1989-08-21

Related Activity

Type Accident
Activity Nr 360129043

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1986-12-16
Abatement Due Date 1986-12-20
Current Penalty 560.0
Initial Penalty 560.0
Contest Date 1987-01-09
Final Order 1989-03-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Hazard STRUCK BY
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-08-05
Case Closed 1986-08-08

Related Activity

Type Referral
Activity Nr 901144576
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-14
Case Closed 1986-04-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260251 C05
Issuance Date 1986-03-21
Abatement Due Date 1986-03-26
Nr Instances 4
Nr Exposed 4
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-12-17
Case Closed 1986-01-22

Related Activity

Type Referral
Activity Nr 900865742
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1985-12-26
Abatement Due Date 1985-12-29
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-12-26
Abatement Due Date 1985-12-29
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-10-17
Case Closed 1985-10-17

Related Activity

Type Referral
Activity Nr 900901810
Safety Yes
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-05-20
Case Closed 1985-07-16

Related Activity

Type Complaint
Activity Nr 70559547
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-05-29
Abatement Due Date 1985-06-07
Current Penalty 315.0
Initial Penalty 630.0
Nr Instances 6
Nr Exposed 6
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-15
Case Closed 1985-07-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1985-05-30
Abatement Due Date 1985-06-02
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-05-30
Abatement Due Date 1985-06-02
Nr Instances 1
Nr Exposed 4
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1985-01-31
Case Closed 1985-02-14

Related Activity

Type Accident
Activity Nr 360653893
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-11-16
Case Closed 1984-11-16

Related Activity

Type Complaint
Activity Nr 70558655
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-06-26
Case Closed 1984-06-26

Related Activity

Type Complaint
Activity Nr 70620760
Type Complaint
Activity Nr 70620703
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-31
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-15
Case Closed 1977-09-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01 I
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1977-08-22
Abatement Due Date 1977-08-29
Nr Instances 8
Citation ID 02003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1977-08-22
Abatement Due Date 1977-08-29
Nr Instances 8
Citation ID 02005
Citaton Type Other
Standard Cited 19260402 A04
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Nr Instances 6
Citation ID 02006
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Nr Instances 10
Citation ID 02007
Citaton Type Other
Standard Cited 19260501 D
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Nr Instances 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State