Search icon

FEDERAL EXPRESS CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FEDERAL EXPRESS CORPORATION
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: 26 Apr 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 1988 (37 years ago)
Document Number: 829993
FEI/EIN Number 710427007

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

Address: 3610 HACKS CROSS ROAD, MEMPHIS, TN, 38125, US
Mail Address: 942 SOUTH SHADY GROVE ROAD, C/O C. EDWARD KLANK III, MEMPHIS, TN, 38120, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Smith Richard W Director 145 Lt. George W. Lee Ave., MEMPHIS, TN, 38103
Roels Wouter Regi TAURUSAVENUE 111, HOOFDDORP, 2132L
Lisson Lisa S President 3610 HACKS CROSS ROAD, MEMPHIS, TN, 38125
KLANK C. EDWARD Secretary 942 SOUTH SHADY GROVE ROAD, MEMPHIS, TN, 38120
Subramaniam Rajesh Director 942 South Shady Grove Road, MEMPHIS, TN, 38120
Preet Kawal W Regi Floor #09-01, 3 Temask Ave., Singapore, 03919

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-25 3610 HACKS CROSS ROAD, MEMPHIS, TN 38125 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 3610 HACKS CROSS ROAD, MEMPHIS, TN 38125 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1988-04-06 - -
AMENDMENT 1985-07-26 - -
AMENDMENT 1985-07-15 - -
AMENDMENT 1984-12-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000050986 TERMINATED 03-2774-BKC-PHG-A US BANKRUPTCY COURT OF FLORIDA 2004-03-01 2010-04-15 $12,096.22 SUNCRUZ CASINOS, LLC AND JAB AMERICA, INC., 647 E. DANIA BEACH BLVD., DANIA BEACH, FLORIDA 33004

Court Cases

Title Case Number Docket Date Status
Carmen Morales Diaz, Appellant(s) v. Federal Express Corporation and Sedgwick CMS, Appellee(s). 1D2023-0889 2023-04-13 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-024760LMS

Parties

Name Carmen Morales Diaz
Role Appellant
Status Active
Representations Donald Van Dingenen, Nicholas Shannin
Name FEDERAL EXPRESS CORPORATION
Role Appellee
Status Active
Representations Stacie B. Greene
Name Sedgwick CMS
Role Appellee
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Lourdes M. Sancerni
Role Judge/Judicial Officer
Status Active
Name Lourdi Sancerni
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-06
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-06-01
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 126 pages
Docket Date 2023-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Carmen Morales Diaz
View View File
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email
On Behalf Of Carmen Morales Diaz
Docket Date 2023-04-19
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Lourdes M. Sancerni
FEDERAL EXPRESS CORPORATION, VS GADITH SABBAH, etc., et al., 3D2022-0253 2022-02-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-29664

Parties

Name FEDERAL EXPRESS CORPORATION
Role Appellant
Status Active
Representations Jacob J. Liro, ROLLIN M. SMITH, FRANK A. SHEPHERD, DAVID P. HERMAN, JUAN C. MARTINEZ, Veronica A. Meza
Name Department of Off-Street Parking of the City of Miami
Role Appellee
Status Active
Name GADITH SABBAH
Role Appellee
Status Active
Representations Leonard S. Feuer, ALTON C. HALE, JR., Selena A. Gibson, MELISSA L. JOHNSON
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FEDERAL EXPRESS CORPORATION
Docket Date 2022-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL EXPRESS CORPORATION
Docket Date 2023-07-26
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed ~ 1-USB Exhibit (Copy ) Destroyed
Docket Date 2023-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2022-12-07
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief ~ RESPONDENT'S SUPPLEMENTAL BRIEF
On Behalf Of GADITH SABBAH
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioner’s Joint Motion for Extension of Time to File a Supplemental Brief is granted to and including December 7, 2022.
Docket Date 2022-08-26
Type Response
Subtype Reply
Description REPLY ~ FEDERAL EXPRESS CORPORATION'S REPLY TO SABBAH'S RESPONSE TO FEDEX EXPRESS' PETITION FOR WRIT OF CERTIORARI
On Behalf Of FEDERAL EXPRESS CORPORATION
Docket Date 2022-07-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Second Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including August 26, 2022.
Docket Date 2022-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FEDERAL EXPRESS CORPORATION
Docket Date 2022-06-24
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including July 27, 2022.
Docket Date 2022-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of FEDERAL EXPRESS CORPORATION
Docket Date 2022-06-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENT'S RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of GADITH SABBAH
Docket Date 2022-06-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GADITH SABBAH
Docket Date 2022-05-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Gadith Sabbah's Third Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S THIRD UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE A RESPONSE TO PETITION
On Behalf Of GADITH SABBAH
Docket Date 2022-04-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Gadith Sabbah’s Second Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including May 16, 2022.
Docket Date 2022-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S SECOND UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE A RESPONSE TO PETITION
On Behalf Of GADITH SABBAH
Docket Date 2022-03-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Petitioner's Motion for Leave to File Accident Video is granted as stated in the Motion. LINDSEY, GORDO and BOKOR, JJ., concur. Respondent Gadith Sabbah's Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE A RESPONSE TO PETITION
On Behalf Of GADITH SABBAH
Docket Date 2022-03-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION FORLEAVE TO FILE THE ACCIDENT VIDEO
On Behalf Of GADITH SABBAH
Docket Date 2022-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Respondent Gadith Sabbah’s Unopposed Motion for Extension of Time to File a Response to Petitioner’s Motion for Leave to File the Accident Video is granted to and including March 11, 2022.
Docket Date 2022-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE A RESPONSE TO PETITIONER'S MOTION FORLEAVE TO FILE THE ACCIDENT VIDEO
On Behalf Of GADITH SABBAH
Docket Date 2022-02-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FEDERAL EXPRESS CORPORATION
Docket Date 2022-02-14
Type Record
Subtype Appendix
Description Appendix ~ A.1398 to A.1578
On Behalf Of FEDERAL EXPRESS CORPORATION
Docket Date 2022-02-09
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 USB - PETITIONER'S MOTION FOR LEAVE TO FILE ACCIDENT VIDEO (copy ) Located in the Vault.
On Behalf Of FEDERAL EXPRESS CORPORATION
Docket Date 2022-02-07
Type Notice
Subtype Notice
Description Notice ~ PETITIONER'S NOTICE OF FILING CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of FEDERAL EXPRESS CORPORATION
Docket Date 2022-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION FOR LEAVE TO FILE ACCIDENT VIDEO
On Behalf Of FEDERAL EXPRESS CORPORATION
Docket Date 2022-02-07
Type Petition
Subtype Petition
Description Petition Filed ~ FEDERAL EXPRESS CORPORATION'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of FEDERAL EXPRESS CORPORATION
Docket Date 2022-10-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to file supplemental briefs within twenty (20) days from the date of this Order. Each supplemental brief is limited to no more than ten (10) pages in length on whether the Court should review this Petition under the newly amended Florida Rule of Appellate Procedure 9.130(a)(3)(G) as a non-final appealable order, or as a certiorari proceeding. The briefs should also address whether Florida Rule of Appellate Procedure 9.130(a)(3)(G) is retroactive.
Docket Date 2022-02-08
Type Record
Subtype Appendix
Description Appendix ~ A.1639 to A.1686
On Behalf Of FEDERAL EXPRESS CORPORATION
Docket Date 2022-02-07
Type Record
Subtype Appendix
Description Appendix ~ A.193 to A.228
On Behalf Of FEDERAL EXPRESS CORPORATION
SAMUEL S. MEHRING, JR. VS FEDERAL EXPRESS CORPORATION, ET AL. 2D2021-1526 2021-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-2928

Parties

Name Samuel S. Mehring, Jr., Esq.
Role Appellant
Status Active
Name MICHAEL THOMAS & CO. LLC
Role Appellee
Status Active
Name FEDERAL EXPRESS CORPORATION
Role Appellee
Status Active
Representations HARVEY G. HESSE, I I I, ESQ., DAVID P. HERMAN, ESQ., Richard M. Rocha, Esq., CHRISTOPHER D. CLOUD, ESQ.
Name JOHN RUSSELL YOUNG CRAIG, I I I
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, rehearing en banc, for a written opinion and tocertify a question of exceptional importance is stricken as untimely.Appellant's amended motion for rehearing, rehearing en banc, for a writtenopinion and to certify a question of exceptional importance is stricken as untimely.
Docket Date 2022-06-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AMENDED MOTION FOR REHEARING, REHEARING EN BANC, FOR A WRITTEN A OPINION AND TO CERTIFY A QUESTION OF EXCEPTIONAL IMPORTANCE
On Behalf Of Samuel S. Mehring, Jr., Esq.
Docket Date 2022-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Federal Express Corporation
Docket Date 2021-12-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2021-10-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 5 PAGES
Docket Date 2021-10-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-10-08
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant Initial Brief
On Behalf Of Samuel S. Mehring, Jr., Esq.
Docket Date 2021-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font and requires a certificate that the document complies with the font and with applicable word count limits. Within ten days from the date of this order, Appellant shall file a corrected initial brief that is prepared with an approved font and that contains a certificate of compliance with rule 9.045.
Docket Date 2021-09-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Samuel S. Mehring, Jr., Esq.
Docket Date 2021-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of Samuel S. Mehring, Jr., Esq.
Docket Date 2021-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 27, 2021.
Docket Date 2021-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of Samuel S. Mehring, Jr., Esq.
Docket Date 2021-08-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - REDACTED - 213 PAGES
Docket Date 2021-06-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Samuel S. Mehring, Jr., Esq.
Docket Date 2021-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of Samuel S. Mehring, Jr., Esq.
Docket Date 2021-05-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
FEDEX GROUND PACKAGE SYSTEM, INC. VS MARTIN A. KOLINER, et al. 4D2019-0990 2019-04-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312014CA001208

Parties

Name FEDEX GROUND PACKAGE SYSTEM, INC.
Role Petitioner
Status Active
Representations Gabriel Adrian Costa
Name PHC TRANSPORT,INC
Role Respondent
Status Active
Name TIMOTHY N. DESOMBRE
Role Respondent
Status Active
Name FEDERAL EXPRESS CORPORATION
Role Respondent
Status Active
Name ESTATE OF DAVID LEE KOLINER, deceased
Role Respondent
Status Active
Name MARTIN A. KOLINER
Role Respondent
Status Active
Representations CLINTON LANIER, CHRISTIAN D. SEARCY, Louis B. Vocelle, Jr., Jack P. Hill, Karen Elizabeth Terry, Kara Rockenbach Link
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 24, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2019-07-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's July 10, 2019 motion for extension of time is granted, and petitioner shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-07-10
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2019-06-25
Type Response
Subtype Response
Description Response ~ TO PETITION
On Behalf Of MARTIN A. KOLINER
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's June 6, 2019, motion for extension of time is granted, and respondent shall serve the response within seven (7) days from the date of this order; further, ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTIN A. KOLINER
Docket Date 2019-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARTIN A. KOLINER
Docket Date 2019-05-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-04-12
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ ***AMENDED***
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2019-04-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2019-04-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's second amended appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-04-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN 4/11/19***
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2019-04-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2019-04-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-04-08
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2019-04-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ ***FILING FEE PAID THROUGH PORTAL***
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2019-04-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***FILING FEE PAID THROUGH PORTAL*** ***STRICKEN***
JORGE L. HURTADO AND FEDERAL EXPRESS CORPORATION, etc., VS GADITH SABBAH AND LAURA JARAMILLO, etc., 3D2018-1734 2018-08-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-2380

Parties

Name FEDERAL EXPRESS CORPORATION
Role Appellant
Status Active
Name JORGE L. HURTADO
Role Appellant
Status Active
Representations MICHAEL G. SHANNON, DAVID P. HERMAN, ROLLIN M. SMITH
Name LAURA JARAMILLO
Role Appellee
Status Active
Name GADITH SABBAH
Role Appellee
Status Active
Representations Leonard S. Feuer, ALTON C. HALE, JR.
Name RENA LEIZERMAN
Role Amicus - Respondent
Status Active
Name BRYAN S. GOWDY
Role Amicus - Respondent
Status Active
Name Joseph V. Camerlengo
Role Amicus - Respondent
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-07-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-14
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, the response and the reply thereto, and the amended amicus brief, it is ordered that said petition is hereby denied. Upon consideration of petitioners’ motion for attorneys’ fees and respondents’ motion for attorney’s fees, it is ordered that both motions are hereby denied.
Docket Date 2019-06-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-03-01
Type Response
Subtype Reply
Description REPLY ~ opposing amended amicus brief
On Behalf Of JORGE L. HURTADO
Docket Date 2019-03-01
Type Record
Subtype Appendix
Description Appendix ~ Supplemental appendix to the reply
On Behalf Of JORGE L. HURTADO
Docket Date 2019-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioner Federal Express Corporation’s unopposed motion for extension of time to file a reply to the Florida Justice Association and Academy of Truck Accident Attorneys’ amended amicus brief is granted to and including March 1, 2019.
Docket Date 2019-02-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of JORGE L. HURTADO
Docket Date 2019-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of respondent Gadith Sabbah’s motion for leave to file a reply to the response to the motion for attorney’s fees or in the alternative to treat the reply as a supplement to respondent’s original motion for attorney’s fees, the motion for leave to file a reply is granted. The reply attached to said motion is deemed filed.
Docket Date 2019-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file a reply to petitioner's response to respondent's motion for attorney's fees or in the alternative to treat the reply as a supplement to respondent's original motion for attorney's fees
On Behalf Of GADITH SABBAH
Docket Date 2019-01-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of JORGE L. HURTADO
Docket Date 2019-01-16
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ amended
Docket Date 2019-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GADITH SABBAH
Docket Date 2019-01-10
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of GADITH SABBAH
Docket Date 2019-01-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JORGE L. HURTADO
Docket Date 2019-01-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JORGE L. HURTADO
Docket Date 2019-01-02
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of JORGE L. HURTADO
Docket Date 2018-12-27
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, petitioner Federal Express Corporation’s motion to strike Amicus Brief of Florida Justice Association and Academy of Truck Accident Attorneys is granted, and the Amicus Brief and Appendix filed on November 26, 2018 are hereby stricken. Within twenty (20) days from the date of this order, Florida Justice Association and Academy of Truck Accident Attorneys may file an amended amicus brief, without an appendix, limited to addressing the legal issues and record on appeal. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-12-18
Type Response
Subtype Response
Description RESPONSE ~ to pet. motion to strike amicus brief
Docket Date 2018-12-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Amicus Brief of Florida Justice Assoc. and Academy of Truck Accident Attorneys
On Behalf Of JORGE L. HURTADO
Docket Date 2018-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ and reply to amicus brief
On Behalf Of JORGE L. HURTADO
Docket Date 2018-11-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Rena Leizerman, Esquire's motion to appear pro hac vice on behalf of respondents is hereby granted as stated in the motion. Rena Leizerman shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2018-11-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for admission to appear pro hac vice
Docket Date 2018-11-26
Type Record
Subtype Appendix
Description Appendix ~ to the amicus brief
Docket Date 2018-11-26
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ See order issued on 12/27/18-Amicus Brief stricken.
Docket Date 2018-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Florida Justice Association and the Academy of Truck Accident Attorneys’s motion for leave to file an amicus curiae brief in support of the respondents is granted as stated in the motion.
Docket Date 2018-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FLORIDA JUSTICE ASSOCIATION'S AND ACADEMY OF TRUCKACCIDENT ATTORNEYS' MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF RESPONDENTS
Docket Date 2018-11-13
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of GADITH SABBAH
Docket Date 2018-11-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENTS' RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of GADITH SABBAH
Docket Date 2018-10-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents' unopposed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including fifteen (15) days from the date of this order.
Docket Date 2018-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GADITH SABBAH
Docket Date 2018-09-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ unopposed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GADITH SABBAH
Docket Date 2018-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GADITH SABBAH
Docket Date 2018-08-31
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. A reply may be filed within twenty (20) days of service of the response.
Docket Date 2018-08-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before September 8, 2018.
Docket Date 2018-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Petitioner, Federal Express Corporation's, Motion to Seal Records on Appeal
On Behalf Of JORGE L. HURTADO
Docket Date 2018-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition for writ of certiorari is due.
Docket Date 2018-08-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JORGE L. HURTADO
Docket Date 2018-08-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JORGE L. HURTADO
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner Federal Express Corporation’s unopposed corrected motion for extension of time to file a reply to the response to the petition for writ of certiorari and a reply to Florida Justice Association and Academy of Truck Accident Attorney’s amicus brief is granted to and including January 2, 2019.

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-27
Type:
Fat/Cat
Address:
1000 SW 34TH ST., FORT LAUDERDALE, FL, 33315
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-06-19
Type:
Planned
Address:
7569 GOLF COURSE BLVD., PUNTA GORDA, FL, 33982
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-03-12
Type:
Referral
Address:
6100 NW 36TH ST, MIAMI, FL, 33166
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-09-12
Type:
Planned
Address:
7490 COMMONWEALTH AVE., JACKSONVILLE, FL, 32220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-08-03
Type:
Planned
Address:
2600 SW 39TH ST., FORT LAUDERDALE, FL, 33312
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State