Search icon

MCDONALD'S CORPORATION - Florida Company Profile

Company Details

Entity Name: MCDONALD'S 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: 29 Dec 1978 (46 years ago)
Last Event: DROPPING DBA
Event Date Filed: 09 Dec 1996 (28 years ago)
Document Number: 842255
FEI/EIN Number 362361282

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

Address: 110 N CARPENTER ST, CHICAGO, IL, 60607-2101, US
Mail Address: 711 JORIE BLVD, 3rd floor, OAK BROOK, IL, 60523, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KEMPCZINSKI CHRISTOPHER Chief Executive Officer 110 N. Carpenter Street, CHICAGO, IL, 606072101
IAN BORDEN Chief Financial Officer 110 N CARPENTER ST, CHICAGO, IL, 606072101
MERCK HAL B Asst 110 N. Carpenter Street, CHICAGO, IL, 606072101
VADBUNKER WILLIAM J Vice President 110 N CARPENTER ST, CHICAGO, IL, 606072101
Meader Scott R Asis 110 N CARPENTER ST, CHICAGO, IL, 606072101
STEELE ANGELA SENI 110 N CARPENTER ST, CHICAGO, IL, 606072101
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-13 110 N CARPENTER ST, CHICAGO, IL 60607-2101 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 110 N CARPENTER ST, CHICAGO, IL 60607-2101 -
WITHDRAWAL 2017-04-06 - -
DROPPING DBA 1996-12-09 MCDONALD'S CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 1994-04-01 1201 HAYES ST, STE 105, TALLAHASSEE, FL 32301 -
AMENDMENT 1987-02-23 - -
EVENT CONVERTED TO NOTES 1985-09-23 - -
EVENT CONVERTED TO NOTES 1985-08-01 - -
EVENT CONVERTED TO NOTES 1980-03-12 - -
EVENT CONVERTED TO NOTES 1979-06-29 - -

Court Cases

Title Case Number Docket Date Status
Cynthia Matthews, Appellant(s) v. David Costca Enterprises, Inc., d/b/a McDonald's, Appellee(s). 1D2024-0638 2024-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Gulf County
21 CA 100

Parties

Name Cynthia Matthews
Role Appellant
Status Active
Representations William W. Gwaltney
Name David Costca Enterprises, Inc.
Role Appellee
Status Active
Representations John Archibald Campbell, III, Valerie Resch White, Michael Ross D'Lugo
Name MCDONALD'S CORPORATION
Role Appellee
Status Active
Name Devin D. Collier
Role Judge/Judicial Officer
Status Active
Name Gulf Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-23
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-08-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of David Costca Enterprises, Inc.
Docket Date 2024-07-18
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-05-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order-response to SC for untimeliness
View View File
Docket Date 2024-04-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of David Costca Enterprises, Inc.
Docket Date 2024-04-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David Costca Enterprises, Inc.
Docket Date 2024-03-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-13
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Show Cause Timeliness (Appeal)
View View File
Docket Date 2024-03-08
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-03-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Cynthia Matthews
Docket Date 2024-09-11
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Winifred Foster, Appellant(s) v. DCC Lee Enterprises, Inc. d/b/a McDonald's, Appellee(s). 5D2023-2680 2023-08-24 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2017-CA-006865

Parties

Name Winifred Foster
Role Appellant
Status Active
Representations Abbey S. Hawk, Kevin Todd Butler
Name MCDONALD'S CORPORATION
Role Appellee
Status Active
Name DCC LEE ENTERPRISES, INC.
Role Appellee
Status Active
Representations Richard Ramsey, Jessica Lauren Gross
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-16
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of DCC Lee Enterprises, Inc.
Docket Date 2024-07-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Winifred Foster
View View File
Docket Date 2024-06-03
Type Record
Subtype Record on Appeal
Description Record on Appeal; WALLET MADE
On Behalf Of Circuit Court Duval
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description REPLY BRF BY 7/11; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
View View File
Docket Date 2024-05-29
Type Record
Subtype Supplemental Record
Description Supplemental Record; 5 pages
On Behalf Of Circuit Court Duval
Docket Date 2024-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Winifred Foster
Docket Date 2024-05-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 5/30/24; MOT TO AMEND TREATED AS MOT SROA
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief- 30 DAYS
On Behalf Of Winifred Foster
Docket Date 2024-05-10
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend/Correct Record
On Behalf Of Winifred Foster
Docket Date 2024-04-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of DCC Lee Enterprises, Inc.
View View File
Docket Date 2024-04-16
Type Notice
Subtype Notice
Description Notice OF LEAVE OF ABSENCE
On Behalf Of Winifred Foster
Docket Date 2024-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 4/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of DCC Lee Enterprises, Inc.
Docket Date 2024-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/15
On Behalf Of DCC Lee Enterprises, Inc.
Docket Date 2024-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/14
On Behalf Of DCC Lee Enterprises, Inc.
Docket Date 2023-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Winifred Foster
Docket Date 2023-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/15
On Behalf Of Winifred Foster
Docket Date 2023-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 918 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-09-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-09-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Kevin Todd Butler 551392
On Behalf Of Winifred Foster
Docket Date 2023-09-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Kevin Todd Butler 551392
On Behalf Of Winifred Foster
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DCC Lee Enterprises, Inc.
Docket Date 2023-08-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jessica L. Gross 98518
On Behalf Of DCC Lee Enterprises, Inc.
Docket Date 2023-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/23/2023
On Behalf Of Winifred Foster
Docket Date 2023-08-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
RICKY SCHAU AND PRISCILLA SCHAU VS 3BM CASSELBERRY, INC. D/B/A MCDONALD'S 5D2018-1255 2018-04-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2012-CA-003232-11-G

Parties

Name PRISCILLA SCHAU
Role Appellant
Status Active
Name RICKY SCHAU
Role Appellant
Status Active
Representations DONALD F. HARING
Name MCDONALD'S CORPORATION
Role Appellee
Status Active
Name 3BM CASSELBERRY, INC.
Role Appellee
Status Active
Representations Michael R. D'Lugo
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-31
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RICKY SCHAU
Docket Date 2018-06-27
Type Order
Subtype Order
Description Miscellaneous Order ~ AAS NOTICE OF VOL DISM BY 7/27
Docket Date 2018-06-27
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of RICKY SCHAU
Docket Date 2018-05-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2018-05-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DONALD F. HARING 78225
On Behalf Of RICKY SCHAU
Docket Date 2018-04-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MICHAEL R. D'LUGO 040710
On Behalf Of 3BM CASSELBERRY, INC.
Docket Date 2018-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/17/18
On Behalf Of RICKY SCHAU
Docket Date 2018-04-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ELA GONZALEZ VS MCDONALD'S, ET AL. SC2015-0324 2015-02-23 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Unknown Court
12-005404MGK

Unknown Court
1D14-4315

Parties

Name ELA GONZALEZ
Role Petitioner
Status Active
Representations RICARDO ENRIQUE ZALDIVAR, Kimberly A. Hill
Name AMERISURE INSURANCE CO.
Role Respondent
Status Active
Name MCDONALD'S CORPORATION
Role Respondent
Status Active
Representations Mr. William H. Rogner
Name Hon. Margret G. Kerr
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name MONICA SALOME DE FERIA COOPER
Role Proponent
Status Active

Docket Entries

Docket Date 2016-09-06
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Following the Respondents' confession of error in this case, the Court has determined that it should accept jurisdiction in this case. It is ordered that the Petition for Review is granted, that the First District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration upon application of our decision Castellanos v. Next Door Co., 192 So. 3d 341 (Fla. 2016).No Motion for Rehearing will be entertained by the Court.
Docket Date 2016-09-06
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED ~ IN DISPOSITION ORDER
Docket Date 2016-07-28
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ RESPONSE TO PETITIONER'S AMENDED REPLY TO RESPONDENT'S CONFESSION OF ERROR AND ADDRESSING THE ISSUE OF APPELLATE ATTORNEY'S FEES
On Behalf Of MCDONALD'S CORPORATION
View View File
Docket Date 2016-07-26
Type Order
Subtype Acceptance as Timely Filed Response/Reply
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (RESP/REPLY) ~ Petitioner's Motion to Accept Reply to the Respondents' Confession of Error and Reply Relating to Attorney's Fees as Timely Filed is granted and the amended reply was filed with this Court on July 25, 2016.
Docket Date 2016-07-25
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (RESPONSE/REPLY) ~ PETITIONER'S MOTION TO ACCEPT THE REPLY TO THE RESPONDENTS' CONFESSION OF ERROR AND REPLY RELATING TO ATTORNEY'S FEES AS TIMELY FILED
On Behalf Of ELA GONZALEZ
View View File
Docket Date 2016-07-25
Type Response
Subtype Response (Amended)
Description RESPONSE (AMD) ~ AMENDED PETITIONER'S REPLY TO THE RESPONDENTS'CONFESSION OF ERROR AND ADDRESSING THE ISSUE OFAPPELLATE ATTORNEY'S FEES (CHANGING ONLY THEBOLDED WORDS IN PARAGRAPH 3)
On Behalf Of ELA GONZALEZ
View View File
Docket Date 2016-06-29
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ On May 24, 2016, the respondents conceded that this Court should accept jurisdiction in this case, summarily quash the decision being reviewed, and remand for reconsideration in light of our decision in Castellanos v. Next Door Co., 41 Fla. L. Weekly S197 (Fla. Apr. 28, 2016). Petitioner may serve a reply to the respondents' concession on or before July 11, 2016.In their response and reply, the parties may also address the issue of whether this Court should grant petitioner's motion for appellate attorney's fees for proceedings in this Court but deny appellate attorney's fees that were sought and denied by the district court, if appellate attorney's fees were sought and denied at the district court of appeal.
Docket Date 2016-05-24
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ APPELLEES' CONFESSION OF ERROR
On Behalf Of MCDONALD'S CORPORATION
View View File
Docket Date 2015-04-08
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Respondents' motion to accept brief as timely filed is granted and respondents' jurisdictional answer brief was filed with this Court on April 2, 2015.
Docket Date 2015-04-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of MCDONALD'S CORPORATION
View View File
Docket Date 2015-04-02
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF)
On Behalf Of MCDONALD'S CORPORATION
Docket Date 2015-04-01
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of ELA GONZALEZ
Docket Date 2015-03-12
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-03-05
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of MCDONALD'S CORPORATION
Docket Date 2015-03-02
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ELA GONZALEZ
View View File
Docket Date 2015-02-26
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Castellanos v. Next Door Co., et al. Case No. SC13-2082, Richardson v. Aramark/Sedgwick CMS Case No. SC14-738, Pfeffer v. Labor Ready Southeast, Inc., et al. Case No. SC14-1325, and Diaz v. Palmetto General Hospital, et al. Case No. SC14-1916, which are pending in this Court.
Docket Date 2015-02-25
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including March 27, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-02-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-02-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of ELA GONZALEZ
JOHNNY L. MATHIS VS MCDONALD'S CORPORATION, ET. AL. 5D2014-1297 2014-04-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-30401

Parties

Name JOHNNY L. MATHIS
Role Petitioner
Status Active
Representations SAMUEL M. SPATZER, Bard D. Rockenbach
Name MCDONALD'S RESTAURANT OPERATIO
Role Respondent
Status Active
Name MCDONALD'S RESTAURANTS OF FL
Role Respondent
Status Active
Name MCDONALD'S OPERATIONS COMPANY
Role Respondent
Status Active
Name MCDONALD'S CORPORATION
Role Respondent
Status Active
Representations Michael R. D'Lugo, PAUL A. BERNARDINI, Joseph P. Menello, THOMAS LAMONT WEST, JOHN NOYES
Name MCDONALD'S USA, LLC
Role Respondent
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-08-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-08-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2014-08-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHNNY L. MATHIS
Docket Date 2014-08-06
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2014-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ STAYED FOR ADDITIONAL 30 DAYS; NO FURTHER
Docket Date 2014-07-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 6/4 ORDER & MOT EOT;PT Bard D. Rockenbach 0771783
Docket Date 2014-06-04
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ PT'S 6/2MOT STAY IS GRAANTED AND PT FILE STATUS REPORT BY 7/7
Docket Date 2014-06-02
Type Response
Subtype Response
Description RESPONSE ~ PER 5/22 ORDER & MOT STAY
On Behalf Of JOHNNY L. MATHIS
Docket Date 2014-05-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; PT SHOW CAUSE WHY NOT DISM AS MOOT
Docket Date 2014-05-06
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of McDonald's Corporation
Docket Date 2014-04-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AMENDED;PT Bard D. Rockenbach 0771783
Docket Date 2014-04-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Bard D. Rockenbach 0771783
Docket Date 2014-04-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2014-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-04-15
Type Record
Subtype Appendix
Description Appendix
Docket Date 2014-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-04-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOHNNY L. MATHIS

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347683120 0419730 2024-08-13 3162 UNIVERSITY BLVD, WINTER PARK, FL, 32792
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2024-08-13
Case Closed 2024-10-17

Related Activity

Type Complaint
Activity Nr 2167294
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G01 VI B
Issuance Date 2024-08-21
Abatement Due Date 2024-10-08
Current Penalty 230.0
Initial Penalty 460.0
Final Order 2024-09-13
Nr Instances 1
Nr Exposed 55
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(vi)(B):A three foot minimum clearance was not maintained for headroom of working spaces about service equipment, switchboards, panel boards, or motor control centers. a) On or about August 13, 2024, at the jobsite: the employer allowed their employees to work at the drive through window with a blocked electrical panel, exposing them to electric burn and shock hazards. McDonald's was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1910.303(g)(1)(i)(B), which was contained in OSHA inspection number 1602457, citation number 2, item number 1 and was affirmed as a final order on 01-03-2023, with respect to a workplace located at 118 Storrs Road, MANSFIELD CENTER, CT 06250.
347671257 0420600 2024-08-06 539 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-08-06

Related Activity

Type Complaint
Activity Nr 2193745
Safety Yes
315134346 0420600 2010-11-12 3092 NORTH MICHIGAN AVE., KISSIMMEE, FL, 34744
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-11-12
Case Closed 2010-11-18

Related Activity

Type Complaint
Activity Nr 208003251
Health Yes
312145030 0418800 2008-04-14 5875 20TH ST, VERO BEACH, FL, 32966
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-04-14
Case Closed 2008-04-28

Related Activity

Type Complaint
Activity Nr 206138158
Safety Yes
309833804 0420600 2006-02-28 132 MALIBAR ROAD, PALM BAY, FL, 32908
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-02-28
Case Closed 2007-10-29

Related Activity

Type Complaint
Activity Nr 205684293
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2006-03-15
Abatement Due Date 2006-06-28
Nr Instances 1
Nr Exposed 10
Gravity 01
309674075 0420600 2006-01-17 1505 S SEMORAN BLVD, ORLANDO, FL, 32819
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2006-03-16
Case Closed 2006-09-28

Related Activity

Type Accident
Activity Nr 102451432

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100333 A01
Issuance Date 2006-04-19
Abatement Due Date 2006-05-01
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2006-05-11
Final Order 2006-10-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
308433580 0419700 2005-08-19 6485 HWY 90, MILTON, FL, 32570
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-08-19
Case Closed 2005-08-31

Related Activity

Type Complaint
Activity Nr 205508682
Safety Yes

Date of last update: 02 Mar 2025

Sources: Florida Department of State