Search icon

UNIFIRST CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNIFIRST 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: 09 Oct 1978 (47 years ago)
Last Event: DROPPING DBA
Event Date Filed: 17 Mar 1995 (30 years ago)
Document Number: 841602
FEI/EIN Number 042103460

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

Address: 68 JONSPIN ROAD, WILMINGTON, MA, 01887
Mail Address: 68 JONSPIN ROAD, WILMINGTON, MA, 01887
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
SINTROS STEVEN S President 68 Jonspin Road, Wilmington, MA, 01887
CROATTI CYNTHIA Director 68 Jonspin Road, Wilmington, MA, 01887
DiFillippo David Exec 68 Jonspin Road, Wilmington, MA, 01887
Katz David M Exec 68 Jonspin Road, Wilmington, MA, 01887
Zemlin Raymond C Director 68 Jonspin Road, Wilmington, MA, 01887
Iandoli Michael S Director 68 Jonspin Road, Wilmington, MA, 01887
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JX5CPXB5X1N7
CAGE Code:
6VC05
UEI Expiration Date:
2026-05-12

Business Information

Doing Business As:
UNIFIRST CORP
Division Name:
UNIFIRST CORPORATION
Division Number:
920
Activation Date:
2025-05-14
Initial Registration Date:
2013-03-13

Commercial and government entity program

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

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

CAGE number:
4DWQ4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-07

Contact Information

POC:
DEREK CABRAL

Events

Event Type Filed Date Value Description
DROPPING DBA 1995-03-17 UNIFIRST CORPORATION -
REGISTERED AGENT NAME CHANGED 1994-04-25 THE PRENTICE-HALL CORPORATION SYSTEM INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-04-25 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1988-06-10 68 JONSPIN ROAD, WILMINGTON, MA 01887 -
CHANGE OF MAILING ADDRESS 1988-06-10 68 JONSPIN ROAD, WILMINGTON, MA 01887 -
AMENDMENT 1984-10-16 - -
NAME CHANGE AMENDMENT 1984-01-30 INTERSTATE UNIFORM SERVICES CORPORATION -

Court Cases

Title Case Number Docket Date Status
Unifirst Corporation, Appellant(s), v. Rise N Vape Smoke Shop, LLC., and Wells Fargo Bank, N.A., Appellee(s). 5D2024-1564 2024-06-10 Closed
Classification NOA Non Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2023-CC-000641-A

Parties

Name UNIFIRST CORPORATION
Role Appellant
Status Active
Representations John William Gardner
Name Rise N Vape Smoke Shop, LLC.
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Marie Ann Potopsingh
Name Hon. LeAnn Patrice Mackey-Barnes
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-26
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; NOVD ACCEPTED
View View File
Docket Date 2024-08-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Unifirst Corporation
Docket Date 2024-08-22
Type Order
Subtype Order
Description Order; RELINQUISH PERIOD EXTINGUISHED; AA W/IN 5 DYS FILE NOVD
View View File
Docket Date 2024-08-20
Type Misc. Events
Subtype Status Report
Description "Status Report and dismissing appeal"
On Behalf Of Unifirst Corporation
Docket Date 2024-07-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description JURISDICTION RELINQUISHED UNTIL 8/22. APPELLANT TO FILE A STATUS REPORT BEFORE RELINQUISHMENT EXPIRES.
View View File
Docket Date 2024-07-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Unifirst Corporation
Docket Date 2024-06-28
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 06/07/2024
MARTIN MULDERRIG, Appellant(s) v. UNIFIRST CORPORATION, Appellee(s) 4D2023-2452 2023-10-12 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, St. Lucie County
562023CC001220

Parties

Name Martin Mulderrig
Role Appellant
Status Active
Representations Glenn A Crickenberger, Michael Robert Grant
Name UNIFIRST CORPORATION
Role Appellee
Status Active
Representations John William Gardner
Name Hon. Edmond Warren Alonzo III
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-22
Type Record
Subtype Record on Appeal
Description Record on Appeal - 244 Pages
On Behalf Of St. Lucie Clerk
Docket Date 2024-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Reconsideration for Good Cause and Motion for Rehearing
Docket Date 2024-09-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Appellant Martin Mulderrig Motion For Reconsideration of Appeal for Good Cause
Docket Date 2024-09-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's March 8, 2024 motion for attorney's fees is granted conditioned on the trial court determining that Appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that the request for costs contained within the motion referenced above is denied without prejudice to seek costs in the trial court.
View View File
Docket Date 2024-09-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed in part, dismissed in part.
View View File
Docket Date 2024-04-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Martin Mulderrig
View View File
Docket Date 2024-04-09
Type Record
Subtype Supplemental Record
Description Supplemental Record - 21 pages
On Behalf Of St. Lucie Clerk
Docket Date 2024-04-04
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion for Extension of Time and Motion to Supplement Record
View View File
Docket Date 2024-03-27
Type Record
Subtype Appendix to Reply
Description Appendix to Sur-Reply
On Behalf Of Martin Mulderrig
Docket Date 2024-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief and Sur-Reply
Docket Date 2024-03-20
Type Response
Subtype Response
Description Appellee's Response to Appellant's Corrected Motion for Remand to Supplement the Record and Rehearing of Motion to Vacate Arbitration Award and Appellant's Motion to Supplement Record With Hearing Transcript
On Behalf Of Unifirst Corporation
Docket Date 2024-03-12
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-03-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Unifirst Corporation
View View File
Docket Date 2024-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Martin Mulderrig
View View File
Docket Date 2024-02-16
Type Record
Subtype Supplemental Record
Description Supplemental Record-- Transcript-- 25 pages -- PROPOSED
On Behalf Of Martin Mulderrig
Docket Date 2024-02-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Record on Appeal -- 26 pages
On Behalf Of Martin Mulderrig
Docket Date 2024-02-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Corrected Motion for Remand to Supplement the Record and Rehearing of Motion to Vacate Arbitration Award
Docket Date 2024-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Martin Mulderrig
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that appellant's January 2, 2024 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
View View File
Docket Date 2024-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-28
Type Notice
Subtype Notice
Description Notice of Suggestion of Failure to Timely File Initial Brief
Docket Date 2023-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's September 18, 2024 motion for reconsideration and rehearing is denied.
View View File
Docket Date 2024-09-17
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's September 16, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2023-10-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Martin Mulderrig
View View File
STRONGER COLLISION CENTER, INC. VS UNIFIRST CORPORATION SC2022-0683 2022-05-19 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-281

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132020CC000615000024

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132020AP000245000001

Parties

Name Stronger Collision Center, Inc.
Role Petitioner
Status Active
Representations KEITH CHASIN
Name UNIFIRST CORPORATION
Role Respondent
Status Active
Representations JOHN W. GARDNER, Sara K. Grover
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CLASS CONST OFCR/DIRECT CONFL
On Behalf Of Stronger Collision Center, Inc.
View View File
Docket Date 2022-05-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Brief of Petitioner on Jurisdiction
On Behalf Of Stronger Collision Center, Inc.
View View File
Docket Date 2022-06-20
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-06-03
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO BRIEF OF PETITIONER ON JURISDICTION
On Behalf Of Stronger Collision Center, Inc.
View View File
Docket Date 2022-06-01
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on May 27, 2022, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before June 6, 2022, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Docket Date 2022-05-31
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-05-31
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Brief of Respondent on Jurisdiction
On Behalf Of UNIFIRST CORPORATION
View View File
Docket Date 2022-05-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Stronger Collision Center, Inc.
View View File
Docket Date 2022-05-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Unifirst Corporation, Petitioner(s) v. Joey's New York Pizza, LLC, et al., Respondent(s) SC2022-0181 2022-02-08 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2D21-891

Parties

Name UNIFIRST CORPORATION
Role Petitioner
Status Active
Representations JOHN W. GARDNER, Matthew J. Conigliaro
Name Joey's New York Pizza, LLC
Role Respondent
Status Active
Representations Robert L. Vessel, Victor Stephen Cohen, Zane W. Katz, Shyamie Dixit
Name Joey's New York Pizza II, LLC
Role Respondent
Status Active
Name Joey's New York Pizza III, LLC
Role Respondent
Status Active
Name Hon. Kimberly Sharpe Byrd
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Paula O'Neil
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-13
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including November 29, 2022, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-10-12
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondent's Unopposed Motion for Extension of Time
On Behalf Of Joey's New York Pizza, LLC
View View File
Docket Date 2023-03-17
Type Disposition
Subtype Dism Misc
Description We initially accepted jurisdiction to review the Second District Court of Appeal's decision in Unifirst Corp. v. Joey's New York Pizza, LLC, 331 So. 3d 1231 (Fla. 2d DCA 2021), which certified direct conflict with several decisions of the First District Court of Appeal. See art. V, § 3(b)(4), Fla. Const. After further consideration, we have determined that we should exercise our discretion to discharge jurisdiction. Accordingly, jurisdiction is discharged, and this review proceeding is hereby dismissed. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2023-01-12
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court willhear oral argument at 9:00 a.m., Thursday, March 9, 2023.A maximum of twenty minutes to the side is allowed for theargument, but counsel is expected to use only so much of that timeas is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON ASHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2023-01-09
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Respondent's Request for Oral Argument
On Behalf Of Joey's New York Pizza, LLC
View View File
Docket Date 2022-12-29
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Petitioner's Reply Brief
On Behalf Of UNIFIRST CORPORATION
View View File
Docket Date 2022-11-29
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondent's Answer Brief on the Merits
On Behalf Of Joey's New York Pizza, LLC
View View File
Docket Date 2022-09-30
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Petitioner's Initial Brief on the Merits
On Behalf Of UNIFIRST CORPORATION
View View File
Docket Date 2022-09-01
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including September 30, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-08-30
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Petitioner's Unopposed Motion for Extension of Time
On Behalf Of UNIFIRST CORPORATION
View View File
Docket Date 2022-08-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of UNIFIRST CORPORATION
View View File
Docket Date 2022-08-29
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Joey's New York Pizza, LLC
View View File
Docket Date 2022-08-11
Type Record
Subtype Record/Transcript
Description RECORD ~ CERTIFIED COPIES OF APPEAL PAPERS * Record filed electronically *
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2022-08-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Joey's New York Pizza, LLC
View View File
Docket Date 2022-07-27
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before August 31, 2022; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits.The Clerk of the Second District Court of Appeal must file the record which must be properly indexed and paginated on or before August 22, 2022. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
View View File
Docket Date 2022-03-15
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.
View View File
Docket Date 2022-02-10
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-02-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of UNIFIRST CORPORATION
View View File
Docket Date 2022-02-09
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Appellant's Brief on Jurisdiction
On Behalf Of UNIFIRST CORPORATION
View View File
Docket Date 2022-02-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-02-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of UNIFIRST CORPORATION
View View File
Docket Date 2022-02-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UNIFIRST CORPORATION VS JOEY'S NEW YORK PIZZA LLC, D/B/A JOEY'S NEW YORK PIZZA I I LLC, D/B/A JOEY'S NEW YORK PIZZA I I I LLC 2D2021-0891 2021-03-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2020-CA-1986

Parties

Name UNIFIRST CORPORATION
Role Appellant
Status Active
Representations SARA K. GROVER, ESQ., JOHN W. GARDNER, ESQ.
Name JOEY'S NEW YORK PIZZA LLC
Role Appellee
Status Active
Representations ROBERT L. VESSEL, ESQ., SHYAMIE DIXIT, ESQ.
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UNIFIRST CORPORATION
Docket Date 2023-03-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ We initially accepted jurisdiction to review the Second DistrictCourt of Appeal’s decision in Unifirst Corp. v. Joey’s New York Pizza,LLC, 331 So. 3d 1231 (Fla. 2d DCA 2021), which certified directconflict with several decisions of the First District Court of Appeal.See art. V, § 3(b)(4), Fla. Const. After further consideration, wehave determined that we should exercise our discretion to dischargejurisdiction. Accordingly, jurisdiction is discharged, and this reviewproceeding is hereby dismissed.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).MUÑIZ, C.J., and CANADY, POLSTON, LABARGA, COURIEL,GROSSHANS, and FRANCIS, JJ., concur.
Docket Date 2022-08-11
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court ~ 1 CONSTRUCTED RECORD SENT TO FL. SUPREME COURT
Docket Date 2022-07-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The Court accepts jurisdiction of this case.Petitioner’s initial brief on the merits must be served on orbefore August 31, 2022; respondent’s answer brief on the meritsmust be served thirty days after service of petitioner’s initial brief onthe merits; petitioner’s reply brief on the merits must be servedthirty days after service of respondent’s answer brief on the merits;and respondent’s cross-reply brief on the merits, if authorized,must be served thirty days after service of petitioner’s reply brief onthe merits.The Clerk of the Second District Court of Appeal must file therecord which must be properly indexed and paginated on or beforeAugust 22, 2022. The Clerk may provide the record in the formatas currently maintained at the district court, either paper orelectronic.Filing # 154129918 E-Filed 07/27/2022 09:21:21 AMCASE NO.: SC22-181Page TwoPOLSTON, LAWSON, COURIEL, and GROSSHANS, JJ., concur.MUÑIZ, C.J., dissents.Oral argument will be set by separate order. Counsel for theparties will be notified of the oral argument date approximatelysixty days prior to oral argument.
Docket Date 2022-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-02-08
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of UNIFIRST CORPORATION
Docket Date 2022-02-08
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2022-02-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2022-01-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of UNIFIRST CORPORATION
Docket Date 2021-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion ~ ; conflict certifed.
Docket Date 2021-09-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of UNIFIRST CORPORATION
Docket Date 2021-08-25
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonappealable order.
Docket Date 2021-06-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of UNIFIRST CORPORATION
Docket Date 2021-05-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOEY'S NEW YORK PIZZA LLC
Docket Date 2021-05-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of UNIFIRST CORPORATION
Docket Date 2021-05-18
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-05-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of UNIFIRST CORPORATION
Docket Date 2021-05-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UNIFIRST CORPORATION
Docket Date 2021-04-23
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's April 22, 2021, order is vacated, and the appeal is reinstated.
Docket Date 2021-04-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER VACATING ARBITRATION AWARD AND ORDER THE PARTIES TO ARBITRATE
On Behalf Of UNIFIRST CORPORATION
Docket Date 2021-04-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, MORRIS, and ATKINSON
Docket Date 2021-04-22
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ ***VACATED - See 4/23/21 order***This appeal is dismissed for Appellant's failure to respond to this court'sMarch 24, 2021, order to show cause.
Docket Date 2021-03-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of UNIFIRST CORPORATION
Docket Date 2021-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOEY'S NEW YORK PIZZA LLC
Docket Date 2021-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-03-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6852024F0004
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
26392.00
Base And Exercised Options Value:
26392.00
Base And All Options Value:
26392.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-10-13
Description:
COVERALLS DARK/NAVY/LIGHT BLUE/WHITE LS
Naics Code:
812332: INDUSTRIAL LAUNDERERS
Product Or Service Code:
S209: HOUSEKEEPING- LAUNDRY/DRYCLEANING
Procurement Instrument Identifier:
N6852023F0003
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
26392.00
Base And Exercised Options Value:
26392.00
Base And All Options Value:
26392.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-10-13
Description:
GARMENT LAUNDERING SERVICES
Naics Code:
812332: INDUSTRIAL LAUNDERERS
Product Or Service Code:
S209: HOUSEKEEPING- LAUNDRY/DRYCLEANING
Procurement Instrument Identifier:
N6883622F0009
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-10-22
Description:
THE PURPOSE OF THIS MODIFICATION IS TO CORRECT THE PERIOD OF PERFORMANCE.
Naics Code:
812332: INDUSTRIAL LAUNDERERS
Product Or Service Code:
S209: HOUSEKEEPING- LAUNDRY/DRYCLEANING

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-07-08
Type:
Referral
Address:
500 SW 13TH TERRACE, POMPANO BEACH, FL, 33069
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-12-27
Type:
Complaint
Address:
1455 BUFFALO ROAD, TITUSVILLE, FL, 32780
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-10-27
Type:
Referral
Address:
8140 NW 74TH STREET, SUITE 1, MEDLEY, FL, 33166
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-04-29
Type:
Complaint
Address:
6010 E. ADAMO DRIVE, TAMPA, FL, 33619
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State