Search icon

THE SHERWIN-WILLIAMS COMPANY

Company Details

Entity Name: THE SHERWIN-WILLIAMS COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 31 Aug 1960 (64 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Dec 1998 (26 years ago)
Document Number: 814693
FEI/EIN Number 34-0526850
Address: 101 WEST PROSPECT AVENUE, CLEVELAND, OH 44115
Mail Address: 101 WEST PROSPECT AVENUE, CLEVELAND, OH 44115
Place of Formation: OHIO

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6LHK1 Active U.S./Canada Manufacturer 2011-11-28 2024-03-25 2029-03-25 2025-03-22

Contact Information

POC JOHN RYBICKI
Phone +1 216-566-7261
Address 96055 NASSAU PL, YULEE, FL, 32097 8627, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-03-25
CAGE number 54636
Company Name SHERWIN-WILLIAMS COMPANY, THE
CAGE Last Updated 2024-11-25
List of Offerors (0) Information not Available

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
PETS, HEIDI G Chief Executive Officer 101 WEST PROSPECT AVENUE, CLEVELAND, OH 44115

SECRETARY

Name Role Address
GARCEAU, MARY L SECRETARY 101 WEST PROSPECT AVENUE, CLEVELAND, OH 44115

VICE PRESIDENT AND ASSISTANT SECRETARY

Name Role Address
PERISUTTI, STEPHEN J VICE PRESIDENT AND ASSISTANT SECRETARY 101 WEST PROSPECT AVENUE, CLEVELAND, OH 44115

DIRECTOR

Name Role Address
MORIKIS, JOHN G DIRECTOR 101 WEST PROSPECT AVENUE, CLEVELAND, OH 44115

Chief Financial Officer

Name Role Address
MISTYSYN, ALLEN Chief Financial Officer 101 WEST PROSPECT AVENUE, CLEVELAND, OH 44115

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141712 FLEX-BON PAINTS ACTIVE 2024-11-20 2029-12-31 No data 101 WEST PROSPECT AVENUE, CLEVELAND, OH, 44115
G24000031479 ICA USA ACTIVE 2024-02-29 2029-12-31 No data 101 WEST PROSPECT AVENUE, CLEVELAND, OH, 44115
G24000030742 ICA USA, INC. ACTIVE 2024-02-28 2029-12-31 No data 101 WEST PROSPECT AVENUE, UNIT 1, CLEVELAND, OH, 44115
G24000009787 CONSUMER BRANDS GROUP ACTIVE 2024-01-17 2029-12-31 No data 101 WEST PROSPECT AVENUE, UNIT 1, CLEVELAND, OH, 44115
G17000079824 CONSUMER BRANDS GROUP EXPIRED 2017-07-27 2022-12-31 No data 101 WEST PROSPECT AVENUE, CLEVELAND, OH, 44115
G17000074217 CONSUMER BRANDS GROUP EXPIRED 2017-07-11 2022-12-31 No data 101 W. PROSPECT AVE., CLEVELAND, FL, 44115
G14000130059 FLEX-BON ACTIVE 2014-12-26 2029-12-31 No data 101 PROSPECT AVENUE, WEST, CLEVELAND, OH, 44115
G14000130056 DUTCH BOY GROUP ACTIVE 2014-12-26 2029-12-31 No data 101 WEST PROSPECT AVENUE, CLEVELAND, OH, 44115
G14000130058 DUTCH BOY PAINTS ACTIVE 2014-12-26 2029-12-31 No data 101 PROSPECT AVENUE, WEST, CLEVELAND, OH, 44115
G14000130060 FRAZEE PAINT ACTIVE 2014-12-26 2029-12-31 No data 101 PROSPECT AVENUE, WEST, CLEVELAND, OH, 44115

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 101 WEST PROSPECT AVENUE, CLEVELAND, OH 44115 No data
CHANGE OF MAILING ADDRESS 2022-04-29 101 WEST PROSPECT AVENUE, CLEVELAND, OH 44115 No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2006-06-05 CORPORATION SERVICE COMPANY No data
MERGER 1998-12-11 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000020625
CORPORATE MERGER 1996-11-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000011591
AMENDMENT 1986-06-24 No data No data
AMENDMENT 1984-06-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000636053 ACTIVE 1000000311454 PALM BEACH 2012-09-05 2032-10-03 $ 3,048.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
Barry R. Cohen, et al., Appellant(s), v. The Sherwin-Williams Company, et al., Appellee(s). 3D2023-0783 2023-05-01 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
20-4435

Parties

Name BARRY R. COHEN
Role Appellant
Status Active
Representations K. Brian Roller
Name OFELIA O. COHEN
Role Appellant
Status Active
Name THE SHERWIN-WILLIAMS COMPANY
Role Appellee
Status Active
Representations Justin Douglas Niznik, Suzanne Kersh
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Dismissed
Representations Jaime J. Baca, Marlene Brito
Name Town of Surfside
Role Appellee
Status Active
Representations William Hampton Johnson, IV
Name Nextsport, Inc.
Role Appellee
Status Active
Representations Jessica Lynn Lafaurie
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-30
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-09-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY 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 as to Appellee Publix Super Markets, Inc. This appeal shall remain pending as to all other parties.
Docket Date 2023-09-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BARRY R. COHEN
Docket Date 2023-09-06
Type Order
Subtype Order Striking Filing
Description Non-Conforming Transcripts Remain Stricken ~ Whereas the time for compliance with this Court's July 26, 2023,Order has expired, the condensed transcripts remain stricken and shall notbe considered by the Court.
Docket Date 2023-07-26
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-07-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 12, 2023.
Docket Date 2023-05-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BARRY R. COHEN
Docket Date 2023-05-01
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 2023-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 22-1772
On Behalf Of BARRY R. COHEN
Docket Date 2023-05-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-29
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated October 30, 2023, and with the Florida Rules of Appellate Procedure. FERNANDEZ, SCALES and MILLER, JJ., concur.
View View File
BARRY R. COHEN, et al., VS THE SHERWIN-WILLIAMS COMPANY, et al., 3D2022-1772 2022-10-17 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
20-4435

Parties

Name BARRY R. COHEN
Role Appellant
Status Active
Representations K. Brian Roller
Name OFELIA O. COHEN
Role Appellant
Status Active
Name THE SHERWIN-WILLIAMS COMPANY
Role Appellee
Status Active
Representations Jaime J. Baca, W. Hampton Johnson, IV, Marlene Brito, Justin D. Niznik, Jessica L. Lafaurie, Suzanne Kersh
Name Nextsport, Inc.
Role Appellee
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Name Town of Surfside
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-07
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellants’ Response to this Court’s Order to file the initial brief, and Appellants’ concession that the order appealed on October 14, 2022, which was rendered on July 25, 2022, well over thirty (30) days after rendition, is a non-final, non-appealable order, this appeal is hereby dismissed.
Docket Date 2023-03-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER OF FEBRUARY 23, 2023
On Behalf Of BARRY R. COHEN
Docket Date 2023-02-23
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-02-06
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of BARRY R. COHEN
Docket Date 2023-02-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING COMPLETE TRANSCRIPT OF BARRY R. COHEN
On Behalf Of BARRY R. COHEN
Docket Date 2023-01-06
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-12-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-11-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BARRY R. COHEN
Docket Date 2022-10-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before October 27, 2022.
Docket Date 2022-10-17
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 2022-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARRY R. COHEN
International Speedway Corporation, Appellant(s), v. GEICO Corporation, et al., Appellee(s). 3D2021-1645 2021-08-16 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
20-14247

Parties

Name INTERNATIONAL SPEEDWAY CORPORATION
Role Appellant
Status Active
Representations Robert C. Folland, Mark Jurgen Heise, Patricia Melville, Luis Eduardo Suarez
Name GEICO Corporation
Role Appellee
Status Active
Representations Gonzalo Ramon Dorta, Hector J Lombana, Matias Rafael Dorta
Name PROGRESSIVE CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name THE SHERWIN-WILLIAMS COMPANY
Role Appellee
Status Active
Name PEOPLE’S UNITED BANK, N.A
Role Appellee
Status Active
Name PEOPLE’S UNITED FINANCIAL, INC.
Role Appellee
Status Active
Name DV VNB COMMUNITY RENEWABLES FUND LLC
Role Appellee
Status Active
Name DV VNB COMMUNITY RENEWABLES FUND III, LLC
Role Appellee
Status Active
Name PARDEE SOLAR 1 LLC
Role Appellee
Status Active
Name Neil Luria
Role Appellee
Status Active
Representations Gavin Cunningham Gaukroger, Paul S. Singerman, Steven William Thomas
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description CORRECTED Mandate
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-23
Type Misc. Events
Subtype Status Report
Description Joint Status Report
On Behalf Of GEICO Corporation
Docket Date 2023-10-17
Type Order
Subtype Order to File Status Report
Description The parties are ordered to file a status report in this cause within five (5) days from the date of this Order. Order to File Status Report
View View File
Docket Date 2023-09-13
Type Order
Subtype Order
Description The parties' Joint Status Report, filed on September 9, 2023, is noted. The Joint Motion for Extension of Appellate Stay is granted, and the stay previously entered is hereby extended until October 9, 2023. Appellant is ordered to file a status report no later than, the earlier of five (5) days following the conclusion of mediation, or by October 6, 2023. EMAS, LINDSEY and LOBREE, JJ., concur. Order
View View File
Docket Date 2023-09-10
Type Misc. Events
Subtype Status Report
Description Status Report and Motion for Extension of Appellate Stay
On Behalf Of GEICO Corporation
Docket Date 2023-08-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The parties' Joint Status Report, filed on August 8, 2023, is noted. The Motion for Extension of Appellate Stay is granted, and the stay entered on May 18, 2023, is hereby extended until September 7, 2023. Appellant is ordered to file a status report no later than, the earlier of five (5) days following the conclusion of mediation, or by September 8, 2023. EMAS, LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-08-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ PARTIES' JOINT STATUS REPORT ANDMOTION FOR EXTENSION OF APPELLATE STAY
On Behalf Of International Speedway Corporation
Docket Date 2023-05-18
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the Parties’ Joint Motion for Stay Pending Mediation is granted, and the appellate proceedings are hereby stayed pending mediation. Appellant shall file a status report no later than the earlier of five (5) days following the conclusion of mediation, or by August 8, 2023. EMAS, LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-05-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PARTIES' JOINT MOTION FOR STAY PENDING MEDIATION
On Behalf Of GEICO Corporation
Docket Date 2022-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of International Speedway Corporation
Docket Date 2022-08-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of International Speedway Corporation
Docket Date 2022-08-02
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Appellant's Response in Opposition to the Motion to Supplement the Record or, Alternatively, Request for Judicial Notice is noted. Upon consideration, Appellee Neil F. Luria's July 19, 2022, Motion to Supplement the Record or, Alternatively, Request for Judicial Notice is hereby denied.
Docket Date 2022-07-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE NEIL LURIA'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of International Speedway Corporation
Docket Date 2022-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GEICO Corporation
Docket Date 2022-07-20
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee Neil F. Luria's Motion to Supplement the Record or, Alternatively, Request for Judicial Notice.
Docket Date 2022-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S MOTION TO SUPPLEMENT THE RECORD OR, ALTERNATIVELY, REQUEST FOR JUDICIAL NOTICE
On Behalf Of GEICO Corporation
Docket Date 2022-06-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed on June 13, 2022, is recognized by the Court.
Docket Date 2022-06-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of International Speedway Corporation
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 7/21/2022
Docket Date 2022-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GEICO Corporation
Docket Date 2022-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 6/06/2022
Docket Date 2022-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GEICO Corporation
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of International Speedway Corporation
Docket Date 2022-03-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on March 23, 2022, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2022-03-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of International Speedway Corporation
Docket Date 2022-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of International Speedway Corporation
Docket Date 2022-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s First Unopposed Motion for Extension of Time to file the initial brief is granted to and including March 23, 2022, 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 2022-02-21
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 International Speedway Corporation
Docket Date 2022-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/21/2022
Docket Date 2022-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of International Speedway Corporation
Docket Date 2021-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of International Speedway Corporation
Docket Date 2021-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/20/2022
Docket Date 2021-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of International Speedway Corporation
Docket Date 2021-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/21/2021
Docket Date 2021-09-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ APPELLANT INTERNATIONAL SPEEDWAY CORPORATION'S NOTICE OFRELATED CASE OR ISSUE
On Behalf Of International Speedway Corporation
Docket Date 2021-08-17
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 27, 2021.
Docket Date 2021-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-08-16
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 2021-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of International Speedway Corporation
POINCIANA PLACE CONDOMINIUM ASSOC., INC. VS AYA SOLUTIONS, INC., et al. 4D2017-2696 2017-08-25 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
502014CA008939

Parties

Name POINCIANA PLACE CONDOMINIUM ASSOC., INC.
Role Appellant
Status Active
Representations SHAUN MARKER, DOUGLAS L GROSE
Name AYA SOLUTIONS INC
Role Appellee
Status Active
Representations Alvin Bruce Davis, Jeffrey A. Mowers, PERRY R. GOODMAN, CHARLES B BENNETT, Charles Lewis Schlumberger
Name THE SHERWIN-WILLIAMS COMPANY
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 13, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-11-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of POINCIANA PLACE CONDOMINIUM ASSOC., INC.
Docket Date 2017-10-13
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's October 11, 2017 motion to stay is granted. This appeal is stayed for thirty (30) days from the date of this order. Appellant shall file a status report prior to the expiration of the stay.
Docket Date 2017-10-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of POINCIANA PLACE CONDOMINIUM ASSOC., INC.
Docket Date 2017-08-25
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. 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 2017-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of POINCIANA PLACE CONDOMINIUM ASSOC., INC.
AAA CUSTOM POWDER COATING, INC., et al., VS THE SHERWIN-WILLIAMS COMPANY, 3D2011-0553 2011-03-01 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
10-9122

Parties

Name AAA CUSTOM POWDER COATING, INC
Role Appellant
Status Active
Name JOAQUIN COLLAZO, JR.
Role Appellant
Status Active
Representations RUBEN E. DORTA
Name MIAMI AUTO COLLISSION, INC.
Role Appellant
Status Active
Name THE SHERWIN-WILLIAMS COMPANY
Role Appellee
Status Active
Representations ALLEN M. LEVINE
Name Hon. Lawrence A. Schwartz
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-08-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-08-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2011-08-04
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2011-05-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2011-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOAQUIN COLLAZO, JR.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA673A91473 2009-09-25 2009-10-16 2009-10-16
Unique Award Key CONT_AWD_VA673A91473_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PAINT TINTER WITH BASE RED DEVIL TWIN-ARM SHAKER
NAICS Code 325510: PAINT AND COATING MANUFACTURING
Product and Service Codes 8010: PAINT,DOPE,VARNISH & RELATED PROD

Recipient Details

Recipient THE SHERWIN-WILLIAMS COMPANY
UEI ZWWHBDKQNNL8
Legacy DUNS 175810811
Recipient Address 1825 E FOWLER AVE, TAMPA, 336125525, UNITED STATES
PO AWARD V5738N3020 2008-09-22 2008-10-02 2008-10-02
Unique Award Key CONT_AWD_V5738N3020_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient THE SHERWIN-WILLIAMS COMPANY
UEI FKVAMMCLSNA5
Legacy DUNS 101879463
Recipient Address 2004 DURHAM ST, TAMPA, 336056068, UNITED STATES
PO AWARD V6738F5744 2008-09-22 2008-10-02 2008-10-02
Unique Award Key CONT_AWD_V6738F5744_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 8010: PAINT,DOPE,VARNISH & RELATED PROD

Recipient Details

Recipient THE SHERWIN-WILLIAMS COMPANY
UEI ZWWHBDKQNNL8
Legacy DUNS 175810811
Recipient Address 1825 E FOWLER AVE, TAMPA, 336125525, UNITED STATES
PO AWARD V573S85962 2008-09-12 2008-09-22 2008-09-22
Unique Award Key CONT_AWD_V573S85962_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 5680: MISC CONTRUCT MATERIALS

Recipient Details

Recipient THE SHERWIN-WILLIAMS COMPANY
UEI JKXMHAYCQCX8
Legacy DUNS 047969159
Recipient Address 522 NE 23RD AVE, GAINESVILLE, 326093637, UNITED STATES
PO AWARD V573S85961 2008-09-12 2008-09-22 2008-09-22
Unique Award Key CONT_AWD_V573S85961_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 5680: MISC CONTRUCT MATERIALS

Recipient Details

Recipient THE SHERWIN-WILLIAMS COMPANY
UEI JKXMHAYCQCX8
Legacy DUNS 047969159
Recipient Address 522 NE 23RD AVE, GAINESVILLE, 326093637, UNITED STATES
PO AWARD V5738S9796 2008-09-08 2008-09-18 2008-09-18
Unique Award Key CONT_AWD_V5738S9796_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 8010: PAINT,DOPE,VARNISH & RELATED PROD

Recipient Details

Recipient THE SHERWIN-WILLIAMS COMPANY
UEI JKXMHAYCQCX8
Legacy DUNS 047969159
Recipient Address 522 NE 23RD AVE, GAINESVILLE, 326093637, UNITED STATES
PO AWARD V5738N2854 2008-09-08 2008-09-18 2008-09-18
Unique Award Key CONT_AWD_V5738N2854_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient THE SHERWIN-WILLIAMS COMPANY
UEI FKVAMMCLSNA5
Legacy DUNS 101879463
Recipient Address 2004 DURHAM ST, TAMPA, 336056068, UNITED STATES
PO AWARD V673Y84897 2008-09-05 2008-09-15 2008-09-15
Unique Award Key CONT_AWD_V673Y84897_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 5680: MISC CONTRUCT MATERIALS

Recipient Details

Recipient THE SHERWIN-WILLIAMS COMPANY
UEI ZWWHBDKQNNL8
Legacy DUNS 175810811
Recipient Address 1825 E FOWLER AVE, TAMPA, 336125525, UNITED STATES
PO AWARD V5738S9719 2008-09-04 2008-09-04 2008-09-04
Unique Award Key CONT_AWD_V5738S9719_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 8010: PAINT,DOPE,VARNISH & RELATED PROD

Recipient Details

Recipient THE SHERWIN-WILLIAMS COMPANY
UEI JKXMHAYCQCX8
Legacy DUNS 047969159
Recipient Address 522 NE 23RD AVE, GAINESVILLE, 326093637, UNITED STATES
PO AWARD V5738S9678 2008-09-03 2008-09-03 2008-09-03
Unique Award Key CONT_AWD_V5738S9678_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 8010: PAINT,DOPE,VARNISH & RELATED PROD

Recipient Details

Recipient THE SHERWIN-WILLIAMS COMPANY
UEI JKXMHAYCQCX8
Legacy DUNS 047969159
Recipient Address 522 NE 23RD AVE, GAINESVILLE, 326093637, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347305013 0420600 2024-02-26 2251 A CATTLEMEN RD SARASOTA EAST - #702430, SARASOTA, FL, 34234
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-02-26
Emphasis L: FORKLIFT
Case Closed 2024-03-19

Related Activity

Type Complaint
Activity Nr 2132847
Safety Yes
347285546 0420600 2024-02-15 400 BERT SCHULZ BOULEVARD, WINTER HAVEN, FL, 33881
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2024-02-15
Emphasis L: FORKLIFT
Case Closed 2024-04-02

Related Activity

Type Referral
Activity Nr 2130001
Safety Yes
344716436 0420600 2020-04-01 400 BERT SHULZ BLVD, WINTER HAVEN, FL, 33881
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-04-01
Emphasis L: FORKLIFT
Case Closed 2020-09-29

Related Activity

Type Referral
Activity Nr 1560721
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2020-08-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-09-29
Nr Instances 2
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a). In the Warehouse Area - no exit sign pointing to the exit was visible for employees, on or about April 2, 2020.
344058391 0419700 2019-06-04 8030 PHILIPS HIGHWAY, STE 6A, JACKSONVILLE, FL, 32256
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2019-06-04
Emphasis L: LEAD, N: LEAD, P: LEAD
Case Closed 2019-06-06
343371621 0418800 2018-08-07 502 SW BAYSHORE BLVD, PORT SAINT LUCIE, FL, 34983
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-08-07
Case Closed 2019-02-01

Related Activity

Type Complaint
Activity Nr 1365992
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 F06 II
Issuance Date 2018-09-25
Current Penalty 3658.8
Initial Penalty 6098.0
Final Order 2018-10-15
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6)(ii): Except as provided in 29 CFR 1910.1200(f)(7) and 29 CFR 1910.1200(f)(8), the employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the product identifier and words, pictures, symbols, or combination thereof, which provide at least general information regarding the hazards of the chemicals and which, in conjunction with the other information immediately available to employees under the hazard communication program, would provide employees with the specific information regarding the physical and health hazards of the hazardous chemical: On or about 8/7/2018, at 502 SW Bayshore Blvd Port Saint Lucie, FL 34983, two of the Color Cast Ecotoner Black containers were not labeled with the identity of the chemical contained therein.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-09-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: On or about 8/7/2018, at 502 SW Bayshore Blvd Port Saint Lucie, FL 34983, a new product containing silica (Cemtec One Step Spray Texture) was introduced to the employees without providing them with the required training on the hazardous chemical.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100151 C
Issuance Date 2018-09-25
Current Penalty 243.6
Initial Penalty 406.0
Final Order 2018-10-15
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: On or about 8/7/2018, at the jobsite location 502 SW Bayshore Blvd Port Saint Lucie, FL 34983 storage area, an employee would sweep a corrosive chemical known as Chemtec One Step Spray Texture (containing Portland cement), without having an eye wash station readily available. The Sherwin-Williams Company was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.151(c), which was contained in OSHA inspection number 1194455, citation number 1, item number 4 and was affirmed as a final order on 3/15/2017, with respect to a workplace located at 26300 Fargo St. Bedford, OH 44146.
Citation ID 03001A
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2018-09-25
Abatement Due Date 2018-11-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-15
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii): The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use does not present a health hazard to the user: On or about 8/7/2018 at 502 SW Bayshore Blvd Port Saint Lucie, FL 34983, the employer did not provide employees, who voluntarily use a 3M half-face air purifying respirator with a medical evaluation.
Citation ID 03001B
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2018-09-25
Abatement Due Date 2018-11-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-15
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: On or about 8/7/2018, at 502 SW Bayshore Blvd Port Saint Lucie, FL 34983 , the employer did not provide a copy of the appendix D to those employees who voluntarily wore a filtering facepiece and/or 3M half-face air purifying respirator while working at the facility.
Citation ID 03003
Citaton Type Other
Standard Cited 19101053 D01
Issuance Date 2018-09-25
Abatement Due Date 2018-11-13
Current Penalty 685.2
Initial Penalty 1142.0
Final Order 2018-10-15
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1053(d)(1): The employer did not assess the exposure of each employee who was or may reasonably be expected to be exposed to respirable crystalline silica at or above the action level in accordance with either the performance option in paragraph (d)(2) or the scheduled monitoring option in paragraph (d)(3) of this section: On or about 8/7/2018, at the facility located at 502 SW Bayshore Blvd Port Saint Lucie, FL 34983, the employer did not assess the silica exposure for employees conducting dry sweep of the chemical containing silica known as Cemtec One Step Spray Texture.
341972032 0420600 2016-12-14 400 WINTER HAVEN BLVD, WINTER HAVEN, FL, 33881
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-12-14
Emphasis L: FORKLIFT
Case Closed 2017-01-05

Related Activity

Type Referral
Activity Nr 1162689
Safety Yes
341664746 0420600 2016-08-02 2150 W SAND LAKE RD, ORLANDO, FL, 32809
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-08-02
Emphasis L: FORKLIFT
Case Closed 2016-11-03

Related Activity

Type Complaint
Activity Nr 1116082
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100243 B02
Issuance Date 2016-09-29
Abatement Due Date 2016-10-11
Current Penalty 3207.0
Initial Penalty 5345.0
Final Order 2016-10-27
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.243(b)(2): Airhose and hose connections used for conducting compressed air to utilization equipment was not designed for the pressure and service to which they were subjected. (a) At the workplace - worm-drive clamps not designed for use with air hoses transporting compressed air were used to attach the hoses carrying compressed air to the hose fittings on equipment such as, but not limited to, the air motor of the pre-mix cart, exposing employees to a struck-by hazard of the clamp or the whipping action of the hose in the event of the clamp's failure; observed on or about 8/2/16.
340054485 0419700 2014-10-31 6255 LAKE GRAY BLVD, STE 6, JACKSONVILLE, FL, 32244
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2014-10-31
Emphasis N: LEAD, P: LEAD
Case Closed 2014-11-04
339969248 0419700 2014-09-25 102 TRADE CIR W, PORT SAINT JOE, FL, 32456
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2014-09-25
Emphasis N: ISOCYAN8, P: ISOCYAN8
Case Closed 2014-09-29
312830243 0420600 2008-10-30 1959 N ALAFAYA TRAIL, ORLANDO, FL, 32826
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-10-30
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-01-14

Related Activity

Type Inspection
Activity Nr 312830219

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-11-26
Abatement Due Date 2008-12-02
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-11-26
Abatement Due Date 2008-12-02
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 06 Feb 2025

Sources: Florida Department of State