Search icon

GENERAL ELECTRIC COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: GENERAL ELECTRIC 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: 16 Jul 1912 (113 years ago)
Branch of: GENERAL ELECTRIC COMPANY, NEW YORK (Company Number 112)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 1987 (38 years ago)
Document Number: 800405
FEI/EIN Number 14-0689340

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

Mail Address: 1 Neumann Way, c/o Kirsten M. Max, Evendale, OH, 45215, US
Address: 1 Neumann Way, Evendale, OH, 45215, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Culp H. Lawrence Jr. Chief Executive Officer One Financial Center, Suite 3700, Boston, MA, 02111
Phillips Jake Secretary 1 Neumann Way, Evendale, OH, 45215
Ghai Rahul Jr. Chief Financial Officer One Financial Center, Suite 3700, Boston, MA, 02111
Billson Margaret Director One Financial Center, Suite 3700, Boston, MA, 02111
BAZIN SEBASTIEN Director One Financial Center, Suite 3700, Boston, MA, 02111
Giglietti Robert M Treasurer 901 Main Ave, Norwalk, CT, 06851
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1 Neumann Way, Evendale, OH 45215 -
CHANGE OF MAILING ADDRESS 2024-05-01 1 Neumann Way, Evendale, OH 45215 -
REGISTERED AGENT NAME CHANGED 2017-08-25 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-08-25 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1987-06-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000277638 TERMINATED 1000000658854 LEON 2015-02-12 2035-02-18 $ 158,915.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J03000184756 LAPSED COWE 03-2300 BROWARD COUNTY COURT 2003-05-16 2008-06-02 $6243.92 ANICOM, INC., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Court Cases

Title Case Number Docket Date Status
Jennifer Ripple, etc., Petitioner(s) v. CBS Corporation, et al., Respondent(s) SC2022-0597 2022-04-29 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D20-1939;

Parties

Name Estate of Richard D. Counter, Deceased
Role Petitioner
Status Active
Name Jennifer Ripple
Role Petitioner
Status Active
Representations Mathew D. Gutierrez
Name Warren Pumps, LLC
Role Respondent
Status Active
Name THE GOODYEAR TIRE & RUBBER COMPANY
Role Respondent
Status Active
Representations Amanda R. Cachaldora, Susan J. Cole, Neil A. Covone, Melanie E. Chung-Tims
Name CBS CORPORATION
Role Respondent
Status Active
Representations Matthew J. Conigliaro
Name Bennet Auto Supply
Role Respondent
Status Active
Name GENERAL ELECTRIC COMPANY
Role Respondent
Status Active
Name JOHN CRANE INC.
Role Respondent
Status Active
Representations Stephanie Selman, Rebecca C. Kibbe, Lucia V. Pazos
Name Coalition for Litigation Justice, Inc.
Role Amicus - Respondent
Status Active
Representations Daniel B. Rogers
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-15
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description Motion for Extension of Time to File Reply Brief on the Merits
On Behalf Of Jennifer Ripple
View View File
Docket Date 2024-06-07
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2024-05-30
Type Mandate
Subtype Mandate Issued
Description Mandate Issued
View View File
Docket Date 2024-05-09
Type Disposition
Subtype Quashed & Remanded
Description FSC-OPINION: For these reasons, we approve the holding in Domino's that a spouse who married the decedent after the onset of the injury that caused the decedent's death can recover damages as a "surviving spouse" under section 768.21(2). We quash Ripple to the extent that it holds otherwise and remand for proceedings consistent with this opinion. It is so ordered.
View View File
Docket Date 2023-08-23
Type Notice
Subtype Supplemental Authority
Description Petitioner's Notice of Supplemental Authority -- Ellis v. Humana of Fla., Inc., 569 So. 2d 827, 828-29 (Fla. 5th DCA 1990), review denied, 581 So. 2d 163
On Behalf Of Jennifer Ripple
View View File
Docket Date 2023-07-07
Type Order
Subtype OA Schedule (Prev Accepted)
Description The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, September 6, 2023. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2023-04-27
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Motion for Extension of Time is granted and Petitioner's brief was filed with this Court on April 27, 2023.
View View File
Docket Date 2023-04-27
Type Brief
Subtype Reply-Merit
Description Petitioner's Reply Brief
On Behalf Of Jennifer Ripple
View View File
Docket Date 2023-04-24
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description Petitioner's Unopposed Motion for Final Extension of Time to File Reply Brief
On Behalf Of Jennifer Ripple
View View File
Docket Date 2023-03-16
Type Order
Subtype Extension of Time (Merits Brief)
Description Extension of Time (Merits Brief) Petitioner's Motion for Extension of Time to File Reply Brief on the Merits is granted and Petitioner is allowed to and including April 24, 2023, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-03-14
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amicus curiae filed by Coalition for Litigation Justice, Inc. is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae was filed with this Court on March 06, 2023.
View View File
Docket Date 2023-03-07
Type Brief
Subtype Amicus Curiae Initial
Description Brief of Amicus Curiae The Coalition for Litigation Justice, Inc. in Support of Respondents
On Behalf Of Coalition for Litigation Justice, Inc.
View View File
Docket Date 2023-03-07
Type Motion
Subtype Amicus Curiae
Description Consented-To Motion to File Amicus Curiae Brief by the Coalition for Litigation Justice, Inc. in Support of Respondents
On Behalf Of Coalition for Litigation Justice, Inc.
View View File
Docket Date 2023-02-22
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Respondents CBS Corporation, General Electric Company, The Goodyear Tire & Rubber Company, John Crane Inc., and Warren Pumps, LLC
On Behalf Of CBS Corporation
View View File
Docket Date 2023-01-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including February 22, 2023, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2023-01-23
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of CBS Corporation
View View File
Docket Date 2022-12-27
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including January 23, 2023, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-12-21
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Unopposed Motion for Extension of Time
On Behalf Of CBS Corporation
View View File
Docket Date 2022-11-23
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Petitioner's Initial Brief
On Behalf Of Jennifer Ripple
View View File
Docket Date 2022-11-01
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including November 23, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-10-31
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Petitioner's Unopposed Motion for Final Extension of Time to File Initial Brief
On Behalf Of Jennifer Ripple
View View File
Docket Date 2022-10-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including November 10, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-10-10
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Jennifer Ripple
View View File
Docket Date 2022-09-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including October 13, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-09-06
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Jennifer Ripple
View View File
Docket Date 2022-08-29
Type Record
Subtype Record/Transcript
Description RECORD ~ CERTIFIED COPIES OF APPEAL PAPERS * Filed Electronically *
View View File
Docket Date 2022-07-27
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ In this case, the district court of appeal certified a conflict between two district court of appeal decisions. However, neither of the decisions was Ripple v. CBS Corp., 337 So. 3d 45 (Fla. 4th DCA 2022), the decision for which the petitioner seeks this Court's discretionary review. Under article V, section 3(b)(4) of the Florida Constitution, this Court has the discretion to "review any decision of a district court of appeal . . . that is certified by it to be in direct conflict with a decision of another district court of appeal." This means that the Court has the discretion to review Ripple if the district court certifies Ripple to be in direct conflict with a decision of another district court of appeal. Because the district court did not certify conflict between Ripple and a decision of another district court of appeal, we do not have certified conflict jurisdiction under article V, section 3(b)(4). Nonetheless, we exercise our discretion to review Ripple based on the Court's express and direct conflict jurisdiction, set forth in article V, section 3(b)(3) of the Florida Constitution. Petitioner's initial brief on the merits must be served on or before September 13, 2022; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits. The Clerk of the Fourth District Court of Appeal must file the record which must be properly indexed and paginated on or before September 6, 2022. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
View View File
Docket Date 2022-07-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Brief on Jurisdiction of Respondents CBS Corporation, General Electric Company, John Crane Inc., The Goodyear Tire & Rubber Company, and Warren Pumps, LLC
On Behalf Of CBS Corporation
View View File
Docket Date 2022-06-14
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including July 5, 2022, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-06-13
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of CBS Corporation
View View File
Docket Date 2022-06-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of CBS Corporation
View View File
Docket Date 2022-05-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of John Crane, Inc.
View View File
Docket Date 2022-05-16
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Jennifer Ripple
View View File
Docket Date 2022-05-16
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Jennifer Ripple
View View File
Docket Date 2022-05-09
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 16, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2022-05-04
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE BRIEF ON JURISDICTION
On Behalf Of Jennifer Ripple
View View File
Docket Date 2022-05-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-05-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-05-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Jennifer Ripple
View View File
Docket Date 2022-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Jennifer Ripple
View View File
SEARIVER MARITIME, INC., SEARIVER MARITIME FINANCIAL HOLDINGS, INC. and EXXONMOBIL CORPORATION, et al. VS JOSEPH BENNETT, et al. 4D2018-2829 2018-09-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17-4112

Parties

Name Chevron USA, Inc.
Role Petitioner
Status Active
Name SEARIVER MARITIME FINANCIAL HOLDINGS, INC.
Role Petitioner
Status Active
Name HESS CORPORATION
Role Petitioner
Status Active
Name BP CORPORATION NORTH AMERICA INC.
Role Petitioner
Status Active
Name SEARIVER MARITIME, INC.
Role Petitioner
Status Active
Representations Todd C. Alley, Matthew J. Conigliaro, Erin A. McGrath, Melanie Chung-Tims, Edward J. Briscoe, Anthony P. Strasius, Peter Melaragno, Susan J. Cole, Timothy John Ferguson, EVELYN FLETCHER DAVIS
Name Exxonmobil Corporation
Role Petitioner
Status Active
Name SHELL OIL COMPANY
Role Petitioner
Status Active
Name TEXACO, INC
Role Petitioner
Status Active
Name IMO INDUSTRIES INC.
Role Respondent
Status Active
Name INGERSOLL-RAND COMPANY
Role Respondent
Status Active
Name THE LINCOLN ELECTRIC COMPANY
Role Respondent
Status Active
Name MCNALLY INDUSTRIES, LLC
Role Respondent
Status Active
Name GENERAL ELECTRIC COMPANY
Role Respondent
Status Active
Name FMC CORPORATION
Role Respondent
Status Active
Name JOSEPH BENNETT, LLC
Role Respondent
Status Active
Representations THOMAS F. BRINK, DALE J. SPURR, STEVEN S. SCHULTE, DANIEL F. O'SHEA, TIMOTHY CLARK, ANGEL M. REYES, Christopher Collins
Name HOBART BROTHERS COMPANY
Role Respondent
Status Active
Name FLOWSERVE US, INC.
Role Respondent
Status Active
Name THE WILLIAM POWELL COMPANY
Role Respondent
Status Active
Name BW/IP INTERNATIONAL, INC.
Role Respondent
Status Active
Name GARDNER DENVER, INC.
Role Respondent
Status Active
Name THE NASH ENGINEERING COMPANY
Role Respondent
Status Active
Name VELAN VALVE CORPORATION
Role Respondent
Status Active
Name FOSTER WHEELER ENERGY CORPORATION
Role Respondent
Status Active
Name Warrne Pumps, LLC
Role Respondent
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioners' October 22, 2018 motion for certification, written opinion or rehearing is denied.
Docket Date 2018-10-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PETITIONERS' MOTION FOR CERTIFICATION, WRITTEN OPINION, OR REHEARING
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered respondent Joseph Bennett’s October 1, 2018 response to petitioners’ motion to expedite, and petitioner's October 3, 2018 reply, the motion to expedite is granted; further, ORDERED that the petition for writ of prohibition is dismissed without prejudice to petitioners’ right to raise their challenges on final appeal. Cordis Corp. v. O'Shea, 24 So. 3d 576 (Fla. 4th DCA 2009).TAYLOR, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2018-10-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Hess Corporation shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of joinder has a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection.
Docket Date 2018-10-03
Type Notice
Subtype Notice
Description Notice
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-10-03
Type Response
Subtype Reply
Description Reply
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-10-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Chevron U.S.A. Inc. and Texaco Inc., shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of joinder has a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection.
Docket Date 2018-10-01
Type Response
Subtype Response
Description Response ~ WITH EXHIBIT
On Behalf Of JOSEPH BENNETT
Docket Date 2018-10-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-26
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ *AND* ALTERNATIVE MOTION TO STAY TRIAL
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-09-24
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2018-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of SEARIVER MARITIME, INC.
GENERAL ELECTRIC COMPANY VS EXPRESS LOGISTICS, LLC , et al. 4D2016-3669 2016-10-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA002358

Parties

Name GENERAL ELECTRIC COMPANY
Role Appellant
Status Active
Representations Edward M. Mullins, ANNETTE C. ESCOBAR
Name EXPRESS LOGISTICS LLC
Role Appellee
Status Active
Representations Andrew Steven Kwan, JAMES W. BEASLEY, JR., DONALD R. FOUNTAIN, JR., Julie H. Littky-Rubin
Name THOMAS KIRSCHNER
Role Appellee
Status Active
Name FRANK KIRSCHNER
Role Appellee
Status Active
Name EXPRESS CARRIERS LLC
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's January 5, 2017 request for oral argument is denied.
Docket Date 2017-02-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of General Electric Company
Docket Date 2017-02-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of EXPRESS LOGISTICS, LLC
Docket Date 2017-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EXPRESS LOGISTICS, LLC
Docket Date 2017-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' January 13, 2017 agreed motion for extension of time is granted, and appellee shall serve the answer brief on or before January 31, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (EXPRESS LOGISTICS, LLC AND EXPRESS CARRIERS, LLC)
On Behalf Of EXPRESS LOGISTICS, LLC
Docket Date 2017-01-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of General Electric Company
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 2, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 17, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-12-02
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 EXPRESS LOGISTICS, LLC
Docket Date 2016-11-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of General Electric Company
Docket Date 2016-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of General Electric Company
Docket Date 2016-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 31, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 30, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-31
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 General Electric Company
Docket Date 2016-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of General Electric Company
FOSTER WHEELER ENERGY CORPORATION and GENERAL ELECTRIC COMPANY, VS PATRICIA SMITH, etc., 3D2016-2407 2016-10-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-40042

Parties

Name FOSTER WHEELER ENERGY CORPORATION
Role Appellant
Status Active
Representations CHRISTOPHER J.M. COLLINGS, ROBERT C. WEILL
Name GENERAL ELECTRIC COMPANY
Role Appellant
Status Active
Name Patricia Smith
Role Appellee
Status Active
Representations JAMES L. FERRARO, JR., Paulo R. Lima, C. Michael Evert, Jr., REBECCA C. KIBBE, MARC P. KUNEN
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-02-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants¿ notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-02-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FOSTER WHEELER ENERGY CORPORATION
Docket Date 2017-01-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Patricia Smith
Docket Date 2017-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Patricia Smith
Docket Date 2017-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patricia Smith
Docket Date 2017-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' motion for an extension of time to serve and file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-01-09
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 FOSTER WHEELER ENERGY CORPORATION
Docket Date 2016-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/7/17
Docket Date 2016-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FOSTER WHEELER ENERGY CORPORATION
Docket Date 2016-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ request for judicial notice is granted as stated in the motion.
Docket Date 2016-11-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Request for judicial notice
On Behalf Of FOSTER WHEELER ENERGY CORPORATION
Docket Date 2016-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FOSTER WHEELER ENERGY CORPORATION
Docket Date 2016-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/8/16
Docket Date 2016-11-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of FOSTER WHEELER ENERGY CORPORATION
Docket Date 2016-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FOSTER WHEELER ENERGY CORPORATION
Docket Date 2016-10-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of FOSTER WHEELER ENERGY CORPORATION
Docket Date 2016-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-01-29
AMENDED ANNUAL REPORT 2017-08-25
AMENDED ANNUAL REPORT 2017-08-12
ANNUAL REPORT 2017-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109605766 0420600 1994-01-11 5600 CR 555, BARTOW, FL, 33830
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-01-18
Case Closed 1994-03-30
109708636 0420600 1993-10-27 115 WAYNE PLACE, TAMPA, FL, 33619
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-10-29
Case Closed 1994-03-21

Related Activity

Type Complaint
Activity Nr 74760299
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-01-28
Abatement Due Date 1994-02-09
Current Penalty 1060.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1994-01-28
Abatement Due Date 1994-02-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100333 B02
Issuance Date 1994-01-28
Abatement Due Date 1994-02-05
Current Penalty 2110.0
Initial Penalty 3250.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1994-01-28
Abatement Due Date 1994-02-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 E05
Issuance Date 1994-01-28
Abatement Due Date 1994-02-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1994-01-28
Abatement Due Date 1994-02-10
Nr Instances 1
Nr Exposed 2
Gravity 01
106202641 0420600 1990-07-03 115 WAYNE PLACE, TAMPA, FL, 33619
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-07-03
Case Closed 1990-09-27

Related Activity

Type Complaint
Activity Nr 72925944
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 1990-08-13
Abatement Due Date 1990-08-21
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1990-08-13
Abatement Due Date 1990-08-27
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1990-08-13
Abatement Due Date 1990-08-27
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1990-08-13
Abatement Due Date 1990-08-27
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1990-08-13
Abatement Due Date 1990-08-27
Current Penalty 400.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 01006
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1990-08-13
Abatement Due Date 1990-08-27
Current Penalty 400.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 01007
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1990-08-13
Abatement Due Date 1990-08-27
Current Penalty 400.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1990-08-13
Abatement Due Date 1990-09-17
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-08-13
Abatement Due Date 1990-08-27
Nr Instances 1
Nr Exposed 3
17664129 0420600 1990-02-09 3275 N. B AVENUE, KISSIMMEE, FL, 32758
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1990-02-09
Case Closed 1990-02-09
13633086 0419700 1983-06-08 1481 S 6TH ST, Macclenny, FL, 33062
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-09
Case Closed 1983-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State