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 |
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 | |||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
PETS, HEIDI G | Chief Executive Officer | 101 WEST PROSPECT AVENUE, CLEVELAND, OH 44115 |
Name | Role | Address |
---|---|---|
GARCEAU, MARY L | SECRETARY | 101 WEST PROSPECT AVENUE, CLEVELAND, OH 44115 |
Name | Role | Address |
---|---|---|
PERISUTTI, STEPHEN J | VICE PRESIDENT AND ASSISTANT SECRETARY | 101 WEST PROSPECT AVENUE, CLEVELAND, OH 44115 |
Name | Role | Address |
---|---|---|
MORIKIS, JOHN G | DIRECTOR | 101 WEST PROSPECT AVENUE, CLEVELAND, OH 44115 |
Name | Role | Address |
---|---|---|
MISTYSYN, ALLEN | Chief Financial Officer | 101 WEST PROSPECT AVENUE, CLEVELAND, OH 44115 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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. |
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. |
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 |
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 | |||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347305013 | 0420600 | 2024-02-26 | 2251 A CATTLEMEN RD SARASOTA EAST - #702430, SARASOTA, FL, 34234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2132847 |
Safety | Yes |
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 |
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. |
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 |
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. |
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 |
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. |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Health |
Close Conference | 2014-10-31 |
Emphasis | N: LEAD, P: LEAD |
Case Closed | 2014-11-04 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Health |
Close Conference | 2014-09-25 |
Emphasis | N: ISOCYAN8, P: ISOCYAN8 |
Case Closed | 2014-09-29 |
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