Search icon

UNIFIRST CORPORATION

Company Details

Entity Name: UNIFIRST CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 09 Oct 1978 (46 years ago)
Last Event: DROPPING DBA
Event Date Filed: 17 Mar 1995 (30 years ago)
Document Number: 841602
FEI/EIN Number 04-2103460
Address: 68 JONSPIN ROAD, WILMINGTON, MA 01887
Mail Address: 68 JONSPIN ROAD, WILMINGTON, MA 01887
Place of Formation: MASSACHUSETTS

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

President

Name Role Address
SINTROS, STEVEN S President 68 Jonspin Road, Wilmington, MA 01887

Director

Name Role Address
CROATTI, CYNTHIA Director 68 Jonspin Road, Wilmington, MA 01887
Zemlin, Raymond C Director 68 Jonspin Road, Wilmington, MA 01887
Iandoli, Michael Director 68 Jonspin Road, Wilmington, MA 01887
Pupkin, Sergio Director 68 JONSPIN ROAD, WILMINGTON, MA 01887
Nowicki, Joseph Director 68 JONSPIN ROAD, WILMINGTON, MA 01887
Sintros, Steven S Director 68 Jonspin Road, Wilmington, MA 01887

Executive VP

Name Role Address
DiFillippo, David Executive VP 68 Jonspin Road, Wilmington, MA 01887
Croatti, Michael Executive VP 68 JONSPIN ROAD, WILMINGTON, MA 01887
Ross, William Executive VP 68 JONSPIN ROAD, WILMINGTON, MA 01887

Executive VP Sales

Name Role Address
Katz, David M Executive VP Sales 68 Jonspin Road, Wilmington, MA 01887

Marketing

Name Role Address
Katz, David M Marketing 68 Jonspin Road, Wilmington, MA 01887

Operations

Name Role Address
Croatti, Michael Operations 68 JONSPIN ROAD, WILMINGTON, MA 01887
Ross, William Operations 68 JONSPIN ROAD, WILMINGTON, MA 01887

Clerk and Secretary

Name Role
THE CHASE-SCOTT COMPANY, INC. Clerk and Secretary

Treasurer

Name Role Address
O'Connor, Shane Treasurer 68 Jonspin Road, Wilmington, MA 01887

Chief Financial Officer

Name Role Address
O'Connor, Shane Chief Financial Officer 68 Jonspin Road, Wilmington, MA 01887

Vice President

Name Role Address
Bello, Erik Vice President 68 Jonspin Road, Wilmington, MA 01887
Patrick, Michael C Vice President 68 JONSPIN ROAD, WILMINGTON, MA 01887

Corporate Controller

Name Role Address
Bello, Erik Corporate Controller 68 Jonspin Road, Wilmington, MA 01887

Assistant Secretary

Name Role Address
Patrick, Michael C Assistant Secretary 68 JONSPIN ROAD, WILMINGTON, MA 01887

Events

Event Type Filed Date Value Description
DROPPING DBA 1995-03-17 UNIFIRST CORPORATION No data
REGISTERED AGENT NAME CHANGED 1994-04-25 THE PRENTICE-HALL CORPORATION SYSTEM INC. No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-25 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 1988-06-10 68 JONSPIN ROAD, WILMINGTON, MA 01887 No data
CHANGE OF MAILING ADDRESS 1988-06-10 68 JONSPIN ROAD, WILMINGTON, MA 01887 No data
AMENDMENT 1984-10-16 No data No data
NAME CHANGE AMENDMENT 1984-01-30 INTERSTATE UNIFORM SERVICES CORPORATION No data

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
AIR PROS, LLC VS UNIFIRST CORPORATION 4D2021-0760 2021-02-09 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO20-000498

Parties

Name AIR PROS, LLC
Role Appellant
Status Active
Representations Richard Paul Corey, Wayne R. Atkins
Name UNIFIRST CORPORATION
Role Appellee
Status Active
Representations John William Gardner
Name Hon. Louis H. Schiff
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-26
Type Response
Subtype Response
Description Response
On Behalf Of Unifirst Corporation
Docket Date 2021-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s February 23, 2021 jurisdictional brief and appellee’s February 26, 2021 response, this appeal is dismissed for lack of jurisdiction. The circuit court’s January 6, 2021 “order on case status conference” anticipates future judicial proceedings to confirm the arbitration award and enter a final judgment consistent with that arbitration award. Accordingly, this appeal is premature because judicial labor remains in this case. See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (explaining that a final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary). See also Timmons v. Lake City Golf, LLC, 293 So. 3d 596, 598 (Fla. 1st DCA 2020). Further, ORDERED that appellant’s request to treat the February 5, 2021 Notice of Appeal as a Petition for Writ of Certiorari is denied. See McMahan v. McMahan, 223 So. 3d 391, 393 (Fla. 1st DCA 2017) (when an injury can be adequately remedied on appeal following final judgment, jurisdiction for certiorari review is lacking). Further,ORDERED that appellant’s March 10, 2021 motion to relinquish is determined to be moot.WARNER, MAY and DAMOORGIAN , JJ., concur.
Docket Date 2021-03-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Air Pros, LLC
Docket Date 2021-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (952 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Air Pros, LLC
Docket Date 2021-02-25
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's February 24, 2021 response 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 Judicial Administration 2.516(f).
Docket Date 2021-02-24
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of Unifirst Corporation
Docket Date 2021-02-23
Type Notice
Subtype Notice
Description Notice ~ THAT 1st JURISDICTIONAL BRIEF WAS FILED IN ERROR.
On Behalf Of Air Pros, LLC
Docket Date 2021-02-23
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Air Pros, LLC
Docket Date 2021-02-22
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **FILED IN ERROR. SEE JURISDICTIONAL BRIEF FILED 2/23/21**
On Behalf Of Air Pros, LLC
Docket Date 2021-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Air Pros, LLC
Docket Date 2021-02-10
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the January 6, 2021 "order on case status conference" is an appealable final order as it appears judicial labor remains. See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (stating that a final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary); further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Air Pros, LLC
UNIFIRST CORPORATION, VS STRONGER COLLISION CENTER, LLC, 3D2021-0281 2021-01-15 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-615 CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-245 AP

Parties

Name UNIFIRST CORPORATION
Role Appellant
Status Active
Representations JOHN W. GARDNER
Name STRONGER COLLISION CENTER, LLC
Role Appellee
Status Active
Representations KEITH CHASIN
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-20
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).
Docket Date 2022-06-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO BRIEF OF PETITIONER ON JURISDICTION
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2022-05-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2022-05-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-05-19
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s Motion for Rehearing filed on May 3, 2022, is hereby denied in its entirety. HENDON, MILLER and BOKOR, JJ., concur.
Docket Date 2022-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'SMOTION FOR REHEARING, ETC.
On Behalf Of UNIFIRST CORPORATION
Docket Date 2022-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PLAINTIFF/APPELLEE'S MOTION FOR REHEARING; CERTIFY CONFLICT WITH APPLICABLE CASE LAW AND OTHERWISE CERTIFY THIS CASE AS ONE OF GREAT PUBLIC IMPORTANCE
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2022-04-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-04-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees and Costs, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court. Appellee’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-04-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNIFIRST CORPORATION
Docket Date 2021-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ STRONGER'S MOTION FOR ATTORNEY'S FEES
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2021-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 04/04/2021
Docket Date 2021-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2021-02-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ After consideration, the Motion to Dismiss is denied. The appeal was timely and a review of the record on appeal demonstrates that the order appealed was an order of dismissal adjudicating all substantive issues in the case below. Appellee shall file an answer brief within thirty (30) days from the date of this Order. LINDSEY, HENDON and BOKOR, JJ., concur.
Docket Date 2021-02-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S CORRECTED MOTION TO DISMISS
On Behalf Of UNIFIRST CORPORATION
Docket Date 2021-02-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2021-01-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ NOTICE OF FILING CORRECTED MOTION TO DISMISS IN ARIAL 14 POINT FONT
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ADDING EXHIBITS AND CORRECTING TYPOGRAPHICAL ERRORS TO APPELLEE'S MOTION TO DISMISS
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2021-01-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2021-01-15
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ AMENDED INITIAL BRIEF
On Behalf Of STRONGER COLLISION CENTER, LLC
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

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

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912EP21P0011 2021-06-01 2025-05-31 2026-11-30
Unique Award Key CONT_AWD_W912EP21P0011_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15182.41
Current Award Amount 15182.41
Potential Award Amount 29798.52

Description

Title OPTION YEAR 3 CLOTHING RENTAL/CLEANING
NAICS Code 812320: DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN-OPERATED)
Product and Service Codes S209: HOUSEKEEPING- LAUNDRY/DRYCLEANING

Recipient Details

Recipient UNIFIRST CORPORATION
UEI SNU7K8LKXR21
Recipient Address UNITED STATES, 4251 PERIMETER INDUSTRIAL PKWY E, JACKSONVILLE, DUVAL, FLORIDA, 322193273

Date of last update: 05 Feb 2025

Sources: Florida Department of State