Search icon

THE SHERWIN-WILLIAMS COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE SHERWIN-WILLIAMS 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: 31 Aug 1960 (65 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Dec 1998 (27 years ago)
Document Number: 814693
FEI/EIN Number 340526850

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

Address: 101 WEST PROSPECT AVENUE, CLEVELAND, OH, 44115, US
Mail Address: 101 WEST PROSPECT AVENUE, CLEVELAND, OH, 44115, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
MORIKIS JOHN G Director 101 WEST PROSPECT AVENUE, CLEVELAND, OH, 44115
MISTYSYN ALLEN Chief Financial Officer 101 WEST PROSPECT AVENUE, CLEVELAND, OH, 44115
PETS HEIDI G Chief Executive Officer 101 WEST PROSPECT AVENUE, CLEVELAND, OH, 44115
GARCEAU MARY L Secretary 101 WEST PROSPECT AVENUE, CLEVELAND, OH, 44115
PERISUTTI STEPHEN J Vice President 101 WEST PROSPECT AVENUE, CLEVELAND, OH, 44115
- Agent -

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6MJW6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-04-09
CAGE Expiration:
2027-12-13

Contact Information

POC:
JOHN RYBICKI

Immediate Level Owner

Vendor Certified:
2022-12-13
CAGE number:
54636
Company Name:
SHERWIN-WILLIAMS COMPANY, THE

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 - 101 WEST PROSPECT AVENUE, CLEVELAND, OH, 44115
G24000031479 ICA USA ACTIVE 2024-02-29 2029-12-31 - 101 WEST PROSPECT AVENUE, CLEVELAND, OH, 44115
G24000030742 ICA USA, INC. ACTIVE 2024-02-28 2029-12-31 - 101 WEST PROSPECT AVENUE, UNIT 1, CLEVELAND, OH, 44115
G24000009787 CONSUMER BRANDS GROUP ACTIVE 2024-01-17 2029-12-31 - 101 WEST PROSPECT AVENUE, UNIT 1, CLEVELAND, OH, 44115
G17000079824 CONSUMER BRANDS GROUP EXPIRED 2017-07-27 2022-12-31 - 101 WEST PROSPECT AVENUE, CLEVELAND, OH, 44115
G17000074217 CONSUMER BRANDS GROUP EXPIRED 2017-07-11 2022-12-31 - 101 W. PROSPECT AVE., CLEVELAND, FL, 44115
G14000130056 DUTCH BOY GROUP ACTIVE 2014-12-26 2029-12-31 - 101 WEST PROSPECT AVENUE, CLEVELAND, OH, 44115
G14000130048 DECKSCAPES EXPIRED 2014-12-26 2024-12-31 - 101 PROSPECT AVENUE, WEST, CLEVELAND, OH, 44115
G14000130059 FLEX-BON ACTIVE 2014-12-26 2029-12-31 - 101 PROSPECT AVENUE, WEST, CLEVELAND, OH, 44115
G14000130051 DURON PAINT ACTIVE 2014-12-26 2029-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2022-04-29 101 WEST PROSPECT AVENUE, CLEVELAND, OH 44115 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2006-06-05 CORPORATION SERVICE COMPANY -
MERGER 1998-12-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000020625
CORPORATE MERGER 1996-11-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000011591
AMENDMENT 1986-06-24 - -
AMENDMENT 1984-06-01 - -

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B30819PUP130039
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13785.00
Base And Exercised Options Value:
13785.00
Base And All Options Value:
13785.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-11-02
Description:
SELF PROPELLED FLOOR TILE REMOVERS TO AID IN REPAIRS NECESSARY DUE TO HURRICANE MICHAEL.
Naics Code:
333318: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product Or Service Code:
3695: MISCELLANEOUS SPECIAL INDUSTRY MACHINERY
Procurement Instrument Identifier:
70Z02818P3HB08600
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5381.96
Base And Exercised Options Value:
5381.96
Base And All Options Value:
5381.96
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2018-01-10
Description:
TAS - 070X4743000 THIS PR IS WRITTEN TO FULFILL MATERIAL NEEDS FOR GENERAL INDUSTRIAL TYPE WORK RELATED TO W3A188 RBM 45729 DEPOT LEVEL AVAILABILITY. THIS MATERIAL IS NOT PROVIDED BY ANY OTHER CONTRACT OR FUNDING SOURCE AND IF NOT FULFILLED WITHIN THE SPECIFIED TIMEFRAME, IPF MIAMI MAY BE IN JEOPARDY OF MEETING ESTABLISHED NIE PROGRAM MILESTONES. IPF MIAMI PURCHASING POC: SK2 JOHN GARCIA 305-415-7082; JOHN.W.GARCIA@USCG.MIL THIS PAINT IS A SIGNIFICANT COMPONENT OF THE CRITICAL COATING SYSTEM USED ON ALL RBMS. SHERWIN WILLIAMS COMPANY POC: GARY RAYNOR 954-321-0656
Naics Code:
444120: PAINT AND WALLPAPER STORES
Product Or Service Code:
8010: PAINTS, DOPES, VARNISHES, AND RELATED PRODUCTS
Procurement Instrument Identifier:
HSCG2817P3HB342
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4004.49
Base And Exercised Options Value:
4004.49
Base And All Options Value:
4004.49
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-09-29
Description:
SEAGUARD PAINT NEEDED FOR DOCKSIDE REFURBISHING
Naics Code:
325510: PAINT AND COATING MANUFACTURING
Product Or Service Code:
8010: PAINTS, DOPES, VARNISHES, AND RELATED PRODUCTS

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-26
Type:
Complaint
Address:
2251 A CATTLEMEN RD SARASOTA EAST - #702430, SARASOTA, FL, 34234
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-02-15
Type:
Referral
Address:
400 BERT SCHULZ BOULEVARD, WINTER HAVEN, FL, 33881
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-04-01
Type:
Referral
Address:
400 BERT SHULZ BLVD, WINTER HAVEN, FL, 33881
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-06-04
Type:
Planned
Address:
8030 PHILIPS HIGHWAY, STE 6A, JACKSONVILLE, FL, 32256
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2018-08-07
Type:
Complaint
Address:
502 SW BAYSHORE BLVD, PORT SAINT LUCIE, FL, 34983
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State