Search icon

GENUINE PARTS COMPANY - Florida Company Profile

Company Details

Entity Name: GENUINE PARTS 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: 20 Apr 1956 (69 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Dec 1995 (29 years ago)
Document Number: 810971
FEI/EIN Number 58-0254510

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

Address: 2999 Wildwood Parkway, Atlanta, GA, 30339, US
Mail Address: 2999 Wildwood Parkway, Atlanta, GA, 30339, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Mackenny Matthew Vice President 2999 Wildwood Parkway, Atlanta, GA, 30339
Mannepalli Shashi Vice President 2999 Wildwood Parkway, Atlanta, GA, 30339
Nagel David Vice President 2999 Wildwood Parkway, Atlanta, GA, 30339
Portera William Vice President 2999 Wildwood Parkway, Atlanta, GA, 30339
Ross Heather Vice President 2999 Wildwood Parkway, Atlanta, GA, 30339
Whitehurst Kristy Vice President 2999 Wildwood Parkway, Atlanta, GA, 30339
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038172 NAPA AUTO PARTS ACTIVE 2017-04-10 2027-12-31 - 11718 NORTH FLORIDA AVENUE, TAMPA, FL, 33612
G16000094685 GLOBAL PARTS EXPIRED 2016-08-31 2021-12-31 - 101 ELLIS ROAD, JACKSONVILLE, FL, 32254
G12000057391 NAPA AUTO PARTS EXPIRED 2012-06-12 2017-12-31 - 800 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233
G08184900346 NAPA AUTO PARTS EXPIRED 2008-07-02 2013-12-31 - 11716 N. FLORIDA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 2999 Wildwood Parkway, Atlanta, GA 30339 -
CHANGE OF MAILING ADDRESS 2024-03-06 2999 Wildwood Parkway, Atlanta, GA 30339 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-16 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-10-16 CT CORPORATION SYSTEM -
CORPORATE MERGER 1995-12-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000008259
CORPORATE MERGER 1993-03-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000000993
AMENDMENT 1989-12-22 - -
EVENT CONVERTED TO NOTES 1987-12-31 - -
AMENDMENT 1986-07-23 - -
AMENDMENT 1984-08-03 - -

Court Cases

Title Case Number Docket Date Status
Larry D. Smith, as Personal Representative of the Estate of Joan Smith, Appellant(s) v. Carlisle Industrial Brake & Friction, Inc., Appellee(s). 1D2021-2753 2021-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
19-CA-000234 C

Parties

Name LARRY D. SMITH, PLLC
Role Appellant
Status Active
Representations Mathew D. Gutierrez
Name Estate of Joan Smith
Role Appellant
Status Active
Name DISCOUNT AUTO PARTS, LLC
Role Appellee
Status Active
Representations Edward J. Briscoe, Peter J. Melaragno
Name PACCAR INC.
Role Appellee
Status Active
Representations Stuart L. Cohen
Name HONEYWELL INTERNATIONAL INC.
Role Appellee
Status Active
Representations Caroline M. Iovino, Eduardo J Medina, Anthony N. Upshaw, Mary J. Street
Name BORG-WARNER CORPORATION
Role Appellee
Status Active
Representations Amanda Rae Cachaldora
Name CATERPILLAR INC.
Role Appellee
Status Active
Name PNEUMO ABEX CORPORATION
Role Appellee
Status Active
Representations Clarke Sturge, Henry Salas
Name Kelsey-Hayes Company
Role Appellee
Status Active
Name Manotowoc Company (Grove US, LLC)
Role Appellee
Status Active
Representations Jannea S. Rogers
Name NAVISTAR, INC.
Role Appellee
Status Active
Representations Whitney V. Cruz
Name Carlisle Industrial Brake & Friction, Inc.
Role Appellee
Status Active
Representations Janice Lopez, Troy P. Cunningham, Jack Roy Reiter
Name Daimler Trucks of North America, Inc.
Role Appellee
Status Active
Representations Jeffrey M. Bell
Name CARLISLE COMPANIES INC.
Role Appellee
Status Active
Name KUBOTA TRACTOR CORPORATION
Role Appellee
Status Active
Representations Jennifer E. Seipel
Name DEERE & COMPANY
Role Appellee
Status Active
Representations Timothy J. Ferguson, Eduardo J Medina
Name Dana Companies
Role Appellee
Status Active
Representations Frances Lopez
Name GENUINE PARTS COMPANY
Role Appellee
Status Active
Representations Lucia Veronica Pazos
Name HENNESSY INDUSTRIES, INC.
Role Appellee
Status Active
Representations Lauren Humphries, Mark C. Greene
Name DETROIT DIESEL CORPORATION
Role Appellee
Status Active
Name MACK TRUCKS, INC.
Role Appellee
Status Active
Representations Chris N. Kolos
Name CUMMINS INC.
Role Appellee
Status Active
Representations Michael Roland Holt, M. Stephen Smith III
Name FORD MOTOR COMPANY
Role Appellee
Status Active
Name The Goodyear Tire and Rubber Company
Role Appellee
Status Active
Name INGERSOLL-RAND COMPANY
Role Appellee
Status Active
Representations Andrew J. Zaslow, Timothy Clark
Name DANIEL B. ROGERS
Role Amicus Curiae
Status Active
Name Coalition for Litigation Justice, Inc.
Role Amicus Curiae
Status Active
Representations DANIEL B. ROGERS, Gregory Boulos
Name Michael A. Flowers
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock II
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court - The FL SC has received the following documents reflecting a filing date of February 26, 2024:
View View File
Docket Date 2024-02-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2024-02-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Carlisle Industrial Brake & Friction, Inc.
Docket Date 2024-07-25
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - the petition for review is denied.
View View File
Docket Date 2024-02-27
Type Misc. Events
Subtype West Publishing
Description West Publishing (8-2-23 Opinion) and (2-8-24 Corrected Non-Dispositive)
Docket Date 2024-02-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carlisle Industrial Brake & Friction, Inc.
Docket Date 2024-01-17
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - corrected 2/8/24 378 So. 3d 1213
View View File
Docket Date 2024-01-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-12-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Carlisle Industrial Brake & Friction, Inc.
Docket Date 2023-10-02
Type Response
Subtype Response
Description Response to motion for rehearing and rehearing en banc
On Behalf Of Larry D. Smith
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Larry D. Smith
Docket Date 2023-09-11
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-08-28
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of DANIEL B. ROGERS
View View File
Docket Date 2023-08-28
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion to File Amicus Curiae Brief
On Behalf Of DANIEL B. ROGERS
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Larry D. Smith
Docket Date 2023-08-17
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Carlisle Industrial Brake & Friction, Inc.
View View File
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed 379 So. 3d 11
View View File
Docket Date 2023-03-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Previously scheduled 1/10.
Docket Date 2023-01-04
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-12-22
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Mot to Continue/Schedule by Video OA ~      The Court grants Appellee’s unopposed motion to continue oral argument docketed December 14, 2022. The above-styled case is removed from the January 10, 2023, oral argument calendar. The oral argument will be rescheduled by separate order.
Docket Date 2022-12-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuance of Oral Argument ~ AND ALTERNATIVE REQUEST TO CONDUCT ORAL ARGUMENT REMOTELY
On Behalf Of Honeywell International, Inc.
Docket Date 2022-12-07
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Larry D. Smith
Docket Date 2022-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Larry D. Smith
Docket Date 2022-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Ext-Warn of Subm w/o Brf ~      The Court grants Appellant’s motion for extension of time filed September 19, 2022. Appellant shall serve the reply brief on or before October 7, 2022, 2022. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the reply brief within the time allowed by this order, this case may be submitted to the Court without a reply brief.
Docket Date 2022-09-19
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 Larry D. Smith
Docket Date 2022-09-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 15 days 9/22/22
Docket Date 2022-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- RB
On Behalf Of Larry D. Smith
Docket Date 2022-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Honeywell International, Inc.
Docket Date 2022-07-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 8/8/22
Docket Date 2022-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Honeywell International, Inc.
Docket Date 2022-05-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 60 days 7/8/22
Docket Date 2022-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB/60 days
On Behalf Of Honeywell International, Inc.
Docket Date 2022-05-02
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Larry D. Smith
Docket Date 2022-04-28
Type Order
Subtype Order Vacating/Withdrawing Order
Description Withdraw Ct's Order Issued in Error ~      The Court's order dated April 28, 2022, granting an extension of time to serve the initial brief on or before May 6, 2022, is withdrawn as issued in error.
Docket Date 2022-04-25
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Larry D. Smith
Docket Date 2022-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 242 pages - Supplement 1
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-03-18
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants Appellant’s motion filed March 16, 2022, seeking to supplement the record on appeal with a copy of the Notice of Filing Objections to Deposition Transcript of Mark Crouse & Counter-Designations filed August 5, 2021. The Court grants the motion for extension of time for the lower tribunal clerk to prepare the supplemental record pursuant to this Court’s order of March 7, 2022. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before April 4, 2022.The Court extends time for service of the answer brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-03-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ and eot to transmit supp rec
On Behalf Of Larry D. Smith
Docket Date 2022-03-07
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~    The Court grants Appellant’s motion filed March 3, 2022, seeking to supplement the record on appeal with a copy of the three deposition transcripts filed as exhibits 1, 2, and 3 with Appellant’s response to motion for summary judgment on July 8, 2021, and a copy of the transcript of the hearing held on August 4, 2021. The Court strikes Appellant’s supplemental record filed March 3, 2022, as unauthorized. Counsel for Appellant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before March 22, 2022. The Court extends time for service of the answer brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-03-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Larry D. Smith
Docket Date 2022-03-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ filed with m/supplement record
On Behalf Of Larry D. Smith
Docket Date 2022-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Larry D. Smith
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Init Brf Ext-No Further EOT/Dismissal ~     The Court grants Appellant’s motion for extension of time filed January 26, 2022. Appellant shall serve the initial brief on or before March 2, 2022. The Court will not grant further extensions absent a showing of bona fide emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2022-01-26
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 Larry D. Smith
Docket Date 2022-01-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 2/10/22
Docket Date 2022-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ SECOND NOTICE 30 days- IB
On Behalf Of Larry D. Smith
Docket Date 2021-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days 1/11/22
Docket Date 2021-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 days - IB
On Behalf Of Larry D. Smith
Docket Date 2021-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 9166 pages scanned ftp
On Behalf Of Hon. J. D. Peacock II
Docket Date 2021-10-25
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsels for the Appellee, Carlisle Industrial Brake & Friction, Inc. on October 22, 2021, 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 2021-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Honeywell International, Inc.
Docket Date 2021-10-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Larry D. Smith
Docket Date 2021-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Larry D. Smith
Docket Date 2021-09-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Larry D. Smith
Docket Date 2021-09-17
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 2021-09-13
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 3, 2021.
Docket Date 2021-09-13
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 2021-09-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. J. D. Peacock II
Docket Date 2021-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SEA FOAM SALES COMPANY VS ROBERT HOWELL, et al. 4D2020-1842 2020-08-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA013844

Parties

Name Sea Foam Sales Company
Role Appellant
Status Active
Representations Mark H. Ruff, Alyssa Reiter
Name UNITED STATES STEEL CORPORATION
Role Appellee
Status Active
Name Advanced Auto Parts, Inc.
Role Appellee
Status Active
Name Berryman Products, Inc.
Role Appellee
Status Active
Name Karen Howell
Role Appellee
Status Active
Name HENKEL CORPORATION
Role Appellee
Status Active
Name GENUINE PARTS COMPANY
Role Appellee
Status Active
Name Marvel Oil Company, Inc.
Role Appellee
Status Active
Name Gumout
Role Appellee
Status Active
Name 3M COMPANY
Role Appellee
Status Active
Name PALMDALE OIL COMPANY, INC.
Role Appellee
Status Active
Name Loctite Corporation
Role Appellee
Status Active
Name Turtle Wax, Inc.
Role Appellee
Status Active
Name Univar USA, Inc.
Role Appellee
Status Active
Name CRC INDUSTRIES INC.
Role Appellee
Status Active
Name Unocal
Role Appellee
Status Active
Name SAFETY-KLEEN SYSTEMS, INC.
Role Appellee
Status Active
Name Chevron USA, Inc.
Role Appellee
Status Active
Name Robert Howell
Role Appellee
Status Active
Representations Kaylin S Grey, Reginald Clyne, Peter J. Frommer, Andrew DuPont, William John Judge, Kenneth W. Waterway, Chad Mountain, Mark A. Romance, Matt Cairone, Jeffrey V. Mansell, Melville Stephen Smith, Edward J. Briscoe, Martin H. Sitler, Katie Drozd
Name Carquest Auto Parts
Role Appellee
Status Active
Name TECHNICAL CHEMICAL COMPANY
Role Appellee
Status Active
Name RADIATOR SPECIALTY COMPANY
Role Appellee
Status Active
Name ILLINOIS TOOL WORKS INC.
Role Appellee
Status Active
Name LPS Laboratories
Role Appellee
Status Active
Name UNION OIL COMPANY OF CALIFORNIA
Role Appellee
Status Active
Name NAPA LLC
Role Appellee
Status Active
Name The Blaster Corporation
Role Appellee
Status Active
Name Shell Oil Company
Role Appellee
Status Active
Name WYNN'S LLC
Role Appellee
Status Active
Name PERMATEX COMPANY, INC.
Role Appellee
Status Active
Name AUTOZONE STORES, INC.
Role Appellee
Status Active
Name ASHLAND INC.
Role Appellee
Status Active
Name Exxonmobil Corporation
Role Appellee
Status Active
Name International Lubricants, Inc.
Role Appellee
Status Active
Name SUNOCO, INC. (R&M)
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sea Foam Sales Company
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Howell
Docket Date 2020-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-09-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 24, 2020 joint notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-09-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Sea Foam Sales Company
Docket Date 2020-09-21
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Robert Howell
Docket Date 2020-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Howell
Docket Date 2020-09-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Sea Foam Sales Company
Docket Date 2020-09-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the September 8, 2020 “notice of related cases,” it is ORDERED that the parties shall show cause, within ten (10) days from the date of this order, why case numbers 4D20-0838 and 4D20-1842 should not be consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-09-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Sea Foam Sales Company
Docket Date 2020-08-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sea Foam Sales Company
Docket Date 2020-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344112982 0420600 2019-06-27 17556 US HWY 19, CLEARWATER, FL, 33764
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-06-27
Case Closed 2019-07-15

Related Activity

Type Referral
Activity Nr 1466422
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-07-08
Current Penalty 5683.2
Initial Penalty 9472.0
Final Order 2019-07-15
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a. On or about 1:05 P.M. on June 14, 2019, at 17556 US HWY 19, Clearwater, FL, an employee suffered a work related injury and was hospitalized on the same day of the injury. The employer was aware of the in-patient hospitalization in the afternoon of June 14, 2019. The employer notified OSHA on June 17, 2019 at 10:06 A.M. of the in-patient hospitalization.
303991137 0419700 2002-12-17 10629 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32225
Inspection Type Accident
Scope Complete
Safety/Health Health
Close Conference 2003-04-04
Case Closed 2003-06-12

Related Activity

Type Accident
Activity Nr 101352821

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2003-05-12
Abatement Due Date 2003-05-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2003-05-12
Abatement Due Date 2003-05-15
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 2
Nr Exposed 7
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2003-05-12
Abatement Due Date 2003-05-15
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 2003-05-12
Abatement Due Date 2003-05-15
Nr Instances 2
Nr Exposed 4
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State