Search icon

FEDERAL EXPRESS CORPORATION - Florida Company Profile

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.
FEDERAL EXPRESS CORPORATION and ROBERTO NICK CHARRIA VS DAVID ALAN SIMS 4D2018-1154 2018-04-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-17-016471 (14)

Parties

Name ROBERTO NICK CHARRIA
Role Appellant
Status Active
Name FEDERAL EXPRESS CORPORATION
Role Appellant
Status Active
Representations MICHAEL G. SHANNON, DAVID P. HERMAN
Name DAVID ALAN SIMS
Role Appellee
Status Active
Representations Diana Santa Maria, LAURA DOLIN, SCOTT R. GILL, Carolyn B. Anderson
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-02-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's November 13, 2018 motion for attorney's fees is denied.
Docket Date 2018-12-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-11-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of FEDERAL EXPRESS CORPORATION,
Docket Date 2018-11-26
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of FEDERAL EXPRESS CORPORATION,
Docket Date 2018-11-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of DAVID ALAN SIMS
Docket Date 2018-11-13
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 2018-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of FEDERAL EXPRESS CORPORATION,
Docket Date 2018-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of FEDERAL EXPRESS CORPORATION,
Docket Date 2018-10-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/13/18.
Docket Date 2018-10-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVID ALAN SIMS
Docket Date 2018-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of DAVID ALAN SIMS
Docket Date 2018-09-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 10/10/18.
Docket Date 2018-08-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that Appellants’ counsel, Murray Morin & Herman, P.A.'s August 7, 2018 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2018-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of DAVID ALAN SIMS
Docket Date 2018-08-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/26/18.
Docket Date 2018-08-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of FEDERAL EXPRESS CORPORATION,
Docket Date 2018-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FEDERAL EXPRESS CORPORATION,
Docket Date 2018-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FEDERAL EXPRESS CORPORATION,
Docket Date 2018-07-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 8/7/18.
Docket Date 2018-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of FEDERAL EXPRESS CORPORATION,
Docket Date 2018-06-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FEDERAL EXPRESS CORPORATION,
Docket Date 2018-06-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's May 11, 2018 motion to dismiss is denied. See Smith v. State, 902 So. 2d 179 (Fla. 3d DCA 2005) ("It is our view that an order imposing monetary sanctions on trial counsel and directing that the sanctions be paid by a date certain is a final order. It ended the judicial labor as to Mr. Smith, who was not a party to the case."). Further ORDERED that appellee's May 30, 2018 motion to strike is deemed withdrawn pursuant to the June 4, 2018 notice.
Docket Date 2018-06-04
Type Record
Subtype Record on Appeal
Description Received Records ~ (183 PAGES)
Docket Date 2018-06-04
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF APPELLEE'S MOTION TO STRIKE APPELLANTS RESPONSE FILED ON MAY 30, 2018
On Behalf Of DAVID ALAN SIMS
Docket Date 2018-05-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of DAVID ALAN SIMS
Docket Date 2018-05-24
Type Response
Subtype Response
Description Response
On Behalf Of FEDERAL EXPRESS CORPORATION,
Docket Date 2018-05-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DAVID ALAN SIMS
Docket Date 2018-04-16
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 2018-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FEDERAL EXPRESS CORPORATION,
FEDERAL EXPRESS CORPORATION, VS IDALMIS MONTANO PEREZ, 3D2017-1871 2017-08-16 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
Representations DAVID P. HERMAN, MICHAEL G. SHANNON, LAURENCE M. KRUTCHIK
Name IDALMIS MONTANO PEREZ
Role Appellee
Status Active
Representations Gregory Deutch, ANDREW PAUL KAWEL
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that the joint notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2017-11-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-09
Type Notice
Subtype Notice
Description Notice ~ Joint Notice of Voluntary Dismissal.
On Behalf Of IDALMIS MONTANO PEREZ
Docket Date 2017-10-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The joint motion to relinquish jurisdiction is granted. The Court will relinquish jurisdiction for forty-five (45) days from the date of this order. If the trial court enters the order, the parties are instructed to file a joint notice of dismissal.
Docket Date 2017-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL EXPRESS CORPORATION
Docket Date 2017-10-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to temporarily relinquish jurisdiction for entry of proposed agreed discovery order
On Behalf Of FEDERAL EXPRESS CORPORATION
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s 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 2017-09-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for Relief from Order and for EOT to respond
On Behalf Of IDALMIS MONTANO PEREZ
Docket Date 2017-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IDALMIS MONTANO PEREZ
Docket Date 2017-08-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before September 1, 2017.
Docket Date 2017-08-17
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within fifteen (15) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2017-08-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of FEDERAL EXPRESS CORPORATION
Docket Date 2017-08-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FEDERAL EXPRESS CORPORATION
Docket Date 2017-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
FEDERAL EXPRESS CORPORATION VS CHRISTOPHER SANABRIA AND DAWN SANABRIA 3D2017-0899 2017-04-24 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
16-3623

Parties

Name FEDERAL EXPRESS CORPORATION
Role Appellant
Status Active
Representations ROLLIN M. SMITH, MICHAEL G. SHANNON, DAVID P. HERMAN
Name CHRISTOPHER SANABRIA
Role Appellee
Status Active
Representations Blair M. Fazzio, WILLIAM J. MCAFEE
Name DAWN SANABRIA
Role Appellee
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-05-17
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of FEDERAL EXPRESS CORPORATION
Docket Date 2017-05-10
Type Response
Subtype Response
Description RESPONSE
On Behalf Of CHRISTOPHER SANABRIA
Docket Date 2017-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER SANABRIA
Docket Date 2017-04-25
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 fifteen (15) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days of service of the response.
Docket Date 2017-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-05-25
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2017-05-17
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 2017-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-04-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FEDERAL EXPRESS CORPORATION
Docket Date 2017-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FEDERAL EXPRESS CORPORATION
FEDERAL EXPRESS CORP. and DANUETTE F. HAJARIE VS DIANA ROBINSON 4D2014-0950 2014-03-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10-39698 13

Parties

Name DANUETTE F. HAJARIE
Role Petitioner
Status Active
Name FEDERAL EXPRESS CORPORATION
Role Petitioner
Status Active
Representations ROLLIN M. SMITH, MICHAEL G. SHANNON, DAVID P. HERMAN
Name DIANA ROBINSON
Role Respondent
Status Active
Representations EDWARD L. MIDDLEBROOKS, Andrew A. Harris
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-22
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that petitioner's motion for written opinion, rehearing, rehearing en banc or alternatively, to certify a direct conflict filed October 24, 2014 is denied.
Docket Date 2014-12-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DIANA ROBINSON
Docket Date 2014-12-10
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR WRITTEN OPINION, ET. AL
On Behalf Of DIANA ROBINSON
Docket Date 2014-11-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's motion for extension filed November 7, 2014, is granted, and the time for filing a response to petitioners' Motion for Written Opinion, Rehearing, Rehearing En Banc or Alternatively, Motion to Certify a Direct Conflict with the Court's Decision from the Second District Court of Appeal is hereby extended thirty (30) days from the date of this order.
Docket Date 2014-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of DIANA ROBINSON
Docket Date 2014-10-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *AND* FOR WRITTEN OPINION AND CERTIFICATION (DENIED 12/22/14)
On Behalf Of FEDERAL EXPRESS CORPORATION,
Docket Date 2014-10-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-10-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari, as amended, is hereby denied.GROSS, MAY and CONNER, JJ., Concur.
Docket Date 2014-10-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of FEDERAL EXPRESS CORPORATION,
Docket Date 2014-10-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **AMENDED**
On Behalf Of FEDERAL EXPRESS CORPORATION,
Docket Date 2014-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the petitioners' unopposed motion filed September 19, 2014, for extension of time, is granted and the time in which to serve their amended petition is extended to and including October 2, 2014.
Docket Date 2014-09-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (GRANTED 9/24/14)
On Behalf Of FEDERAL EXPRESS CORPORATION,
Docket Date 2014-09-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that Petitioner's September 2, 2014, Unopposed Motion for Leave to Supplement Petition for Certiorari is granted. Within ten (10) days of this order, petitioner may file an amended petition addressing the orders entered on relinquishment; further,ORDERED that respondent's motion to withdraw pleadings filed August 25, 2014, was noted by the panel.
Docket Date 2014-09-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (GRANTED) TO SUPPLEMENT PETITION
On Behalf Of FEDERAL EXPRESS CORPORATION,
Docket Date 2014-08-25
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ (NOTED) *AND* NOTICE OF FILING ORDERS ON RELINQUISHMENT
On Behalf Of DIANA ROBINSON
Docket Date 2014-08-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of DIANA ROBINSON
Docket Date 2014-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the respondent's motion for extension of time filed July 21, 2014, is granted and the relinquishment period is hereby extended for an additional thirty (30) days from the date of this order.
Docket Date 2014-07-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (GRANTED) FOR RELINQUISHMENT
On Behalf Of DIANA ROBINSON
Docket Date 2014-06-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that respondent's motion filed May 2, 2014, to relinquish jurisdiction is granted. Jurisdiction is hereby relinquished to the trial court for forty-five (45) days from the date of this order, for an in camera review of discovery that is the subject of this petition; further,ORDERED that the stay entered by this court on March 19, 2014, applies only to the discovery involved in this petition.
Docket Date 2014-05-12
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of FEDERAL EXPRESS CORPORATION,
Docket Date 2014-05-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (GRANTED)AND MOTION TO CLARIFY THE SCOPE OF THIS COURT'S STAY ORDER
On Behalf Of DIANA ROBINSON
Docket Date 2014-04-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's motion for extension filed April 8, 2014, is granted, and the time for filing a response is hereby extended thirty (30) days from the date of this order; further,ORDERED that petitioners may file a reply within ten (10) days thereafter.
Docket Date 2014-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER
On Behalf Of DIANA ROBINSON
Docket Date 2014-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIANA ROBINSON
Docket Date 2014-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL EXPRESS CORPORATION,
Docket Date 2014-03-19
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that petitioners' emergency motion to stay filed March 14, 2014, is hereby granted and discovery is stayed pending the outcome of this proceeding; further,ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2014-03-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-03-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of FEDERAL EXPRESS CORPORATION,
Docket Date 2014-03-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (GRANTED) EMERGENCY.
On Behalf Of FEDERAL EXPRESS CORPORATION,
Docket Date 2014-03-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of FEDERAL EXPRESS CORPORATION,
Docket Date 2014-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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 Nr Report ID Date Opened Site Address
344123229 0420600 2019-06-19 7569 GOLF COURSE BLVD., PUNTA GORDA, FL, 33982
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-06-19
Emphasis N: SSTARG16, P: SSTARG16
Case Closed 2019-07-16
340462183 0418800 2015-03-12 6100 NW 36TH ST, MIAMI, FL, 33166
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-03-16
Emphasis N: AMPUTATE
Case Closed 2015-09-08

Related Activity

Type Referral
Activity Nr 968058
Safety Yes
336285788 0419700 2012-09-12 7490 COMMONWEALTH AVE., JACKSONVILLE, FL, 32220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-09-20
Emphasis N: SSTARG11
Case Closed 2012-09-28
335545075 0418800 2012-08-03 2600 SW 39TH ST., FORT LAUDERDALE, FL, 33312
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-08-06
Emphasis L: EISAOF, N: SSTARG11
Case Closed 2012-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2012-08-13
Abatement Due Date 2012-08-27
Current Penalty 1800.0
Initial Penalty 3000.0
Final Order 2012-09-10
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: On or about 08/03/12, in the mechanics shop, a Dayton bench grinder did not have a tongue guard.
316106111 0420600 2011-10-17 10445 TRADEPORT DRIVE, ORLANDO, FL, 32827
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-10-17
Emphasis L: FORKLIFT, L: FALL
Case Closed 2012-01-18

Related Activity

Type Complaint
Activity Nr 208568162
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 2011-12-19
Abatement Due Date 2011-12-22
Current Penalty 3000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Gravity 05
315355040 0418800 2011-07-22 2600 SW 39TH STREET, HOLLYWOOD, FL, 33312
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-07-22
Case Closed 2012-01-09

Related Activity

Type Complaint
Activity Nr 207786369
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2011-12-19
Abatement Due Date 2012-01-12
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
315355024 0418800 2011-07-21 1000 SW 34TH STREET, FORT LAUDERDALE, FL, 33315
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-10-12
Case Closed 2011-10-12

Related Activity

Type Complaint
Activity Nr 207786344
Safety Yes
315353888 0418800 2011-06-08 6100 NW 36TH STREET, MIAMI, FL, 33316
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-06-08
Case Closed 2011-06-24

Related Activity

Type Complaint
Activity Nr 207785338
Safety Yes
315351734 0418800 2011-03-15 10501 COMMERCE, MIRAMAR, FL, 33025
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-03-15
Case Closed 2011-03-16

Related Activity

Type Complaint
Activity Nr 207783358
Safety Yes
315350926 0418800 2011-02-17 10501 COMMERCE PARKWAY, MIRAMAR, FL, 33025
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-02-25
Case Closed 2011-02-28

Related Activity

Type Complaint
Activity Nr 207782715
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-09-10
Case Closed 2010-09-13

Related Activity

Type Complaint
Activity Nr 207779802
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-01
Emphasis S: STRUCK-BY, N: SSTARG06
Case Closed 2007-03-28
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-07-19
Case Closed 2006-10-27

Related Activity

Type Complaint
Activity Nr 205223118
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G09
Issuance Date 2006-09-29
Abatement Due Date 2006-10-19
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 165
Related Event Code (REC) Complaint
Gravity 03
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-11-25
Case Closed 2005-11-25

Related Activity

Type Complaint
Activity Nr 205219991
Safety Yes
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-11-17
Case Closed 2006-01-09

Related Activity

Type Complaint
Activity Nr 205219942
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-11-04
Case Closed 2006-03-24

Related Activity

Type Complaint
Activity Nr 205219777
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2005-12-19
Abatement Due Date 2005-12-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-16
Emphasis N: SSTARG03, S: ERGONOMICS
Case Closed 2004-11-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2004-06-22
Abatement Due Date 2004-07-19
Initial Penalty 1875.0
Contest Date 2004-07-15
Final Order 2004-09-01
Nr Instances 6
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2004-06-22
Abatement Due Date 2004-06-25
Current Penalty 750.0
Initial Penalty 7500.0
Contest Date 2004-07-15
Final Order 2004-09-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-08-15
Emphasis N: SSTARG02
Case Closed 2002-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 2002-08-23
Abatement Due Date 2002-08-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-03-27
Emphasis N: MMTARG
Case Closed 2001-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2001-04-17
Abatement Due Date 2001-05-05
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-12-07
Emphasis N: MMTARG
Case Closed 2001-02-27
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-11-16
Emphasis N: MMTARG
Case Closed 2001-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 2000-11-24
Abatement Due Date 2001-01-12
Nr Instances 1
Nr Exposed 42
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-04-12
Emphasis N: SSINTARG
Case Closed 2000-09-29
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-07-16
Emphasis N: SSINTARG
Case Closed 1999-11-30

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1999-08-18
Abatement Due Date 1999-09-14
Current Penalty 975.0
Initial Penalty 975.0
Contest Date 1999-09-13
Final Order 1999-11-10
Nr Instances 8
Nr Exposed 5
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1999-08-18
Abatement Due Date 1999-09-14
Contest Date 1999-09-13
Final Order 1999-11-10
Nr Instances 3
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1999-08-18
Abatement Due Date 1999-09-14
Contest Date 1999-09-13
Final Order 1999-11-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-05-28
Emphasis N: SSINTARG
Case Closed 1999-06-14

Date of last update: 02 May 2025

Sources: Florida Department of State