Search icon

AT&T CORP. - Florida Company Profile

Branch

Company Details

Entity Name: AT&T CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 1980 (45 years ago)
Branch of: AT&T CORP., NEW YORK (Company Number 28783)
Date of dissolution: 06 May 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 May 2024 (a year ago)
Document Number: 845822
FEI/EIN Number 13-4924710

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

Mail Address: 208 S. AKARD ST., DALLAS, TX, 75202, US
Address: AT&T Corp., One AT&T Way, Bedminster, NJ, 07921-0752, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Dumas Jeston B Treasurer AT&T Corp., One AT&T Way, Bedminster, NJ, 079210752
Kieser Andrew B. Vice President AT&T Corp., One AT&T Way, Bedminster, NJ, 079210752
McElfresh Jeffrey S President AT&T Corp., One AT&T Way, Bedminster, NJ, 079210752
Guy Darrell Secretary AT&T Corp., One AT&T Way, Bedminster, NJ, 079210752
Sanders Sabrina Director AT&T Corp., One AT&T Way, Bedminster, NJ, 079210752
Berner Ingrid B Seni AT&T Corp., One AT&T Way, Bedminster, NJ, 079210752

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113857 AT&T MOBILE AND BUSINESS SOLUTIONS EXPIRED 2014-11-12 2024-12-31 - ONE AT&T WAY, BEDMINSTER, NJ, 07921
G12000127681 AT&T WHOLESALE ACTIVE 2012-12-31 2027-12-31 - ONE AT&T WAY, BEDMINSTER, NJ, 07921
G12000107746 ACC BUSINESS ACTIVE 2012-10-31 2027-12-31 - ONE AT&T WAY, BEDMINSTER, NJ, 07921
G12000107745 LUCKY DOG PHONE CO. EXPIRED 2012-10-31 2017-12-31 - ONE AT&T WAY, BEDMINSTER, NJ, 07921
G08323900050 AT&T BUSINESS SOLUTIONS ACTIVE 2008-11-18 2028-12-31 - 120 S CENTRAL AVE STE 350, CLAYTON, MO, 63105

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-05-06 - -
CHANGE OF MAILING ADDRESS 2024-05-06 AT&T Corp., One AT&T Way, Bedminster, NJ 07921-0752 -
REGISTERED AGENT CHANGED 2024-05-06 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 AT&T Corp., One AT&T Way, Bedminster, NJ 07921-0752 -
CORPORATE MERGER 1995-09-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000007317
NAME CHANGE AMENDMENT 1994-05-31 AT&T CORP. -
EVENT CONVERTED TO NOTES 1984-12-12 - -
EVENT CONVERTED TO NOTES 1983-02-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000576006 TERMINATED 1000000171573 LEON 2010-05-04 2030-05-12 $ 56,675.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000576303 TERMINATED 1000000171632 LEON 2010-05-04 2030-05-12 $ 156,663.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
RJ's International Trading, LLC, Appellant(s) v. Crown Castle South, LLC, et al., Appellee(s) SC2024-0547 2024-04-15 Open
Classification Discretionary Review - Notice of Appeal - Certified Question from USSC or USCA
Court Supreme Court of Florida
Originating Court USCOA
22-11977

Parties

Name RJ'S INTERNATIONAL TRADING LLC
Role Appellant
Status Active
Representations Faudlin Pierre, Jennito Simon, Bailey Renee Beauchamp, Dwayne Antonio Robinson
Name The Florida Land Title Association, Inc.
Role Amicus - No Position
Status Active
Representations Manuel Farach, Eric Brian Johnson
Name AT&T CORP.
Role Appellee
Status Active
Name CROWN CASTLE SOUTH LLC
Role Appellee
Status Active
Representations Eve Alexis Cann, Desislava K. Docheva, Aldo M Leiva, Joshua Tropper

Docket Entries

Docket Date 2024-10-11
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Unopposed Motion for Extension of Time is granted and Petitioner is allowed to and including December 16, 2024, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-11
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description Petitioner's Unopposed Motion for Extension of Time
On Behalf Of RJ's International Trading, LLC
View View File
Docket Date 2024-10-01
Type Brief
Subtype Appendix-Merit
Description Supplemental Appendix to Appellee's Answer Brief
On Behalf Of Crown Castle South, LLC
View View File
Docket Date 2024-09-09
Type Notice
Subtype Amicus Curiae Intent to Appear
Description Notice of Intent to File Amicus Brief of the Florida Land Title Association, Inc.
On Behalf Of The Florida Land Title Association, Inc.
View View File
Docket Date 2024-08-14
Type Order
Subtype Extension of Time (Merits Brief)
Description Appellee's Unopposed Motion for Extension of Time to File the Answer Brief is granted, and Appellee is allowed to and including September 30, 2024, 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.
On Behalf Of Crown Castle South, LLC
View View File
Docket Date 2024-08-13
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Unopposed Motion for Extension of Time to File the Answer Brief
On Behalf Of Crown Castle South, LLC
View View File
Docket Date 2024-07-18
Type Brief
Subtype Initial-Merit
Description Initial Brief for Petitioner
On Behalf Of RJ's International Trading, LLC
View View File
Docket Date 2024-05-29
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Crown Castle South, LLC
View View File
Docket Date 2024-05-29
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Motion for Extension of Time is granted and Petitioner is allowed to and including July 17, 2024, 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 2024-05-24
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description Motion for Extension of Time
On Behalf Of RJ's International Trading, LLC
View View File
Docket Date 2024-05-24
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of RJ's International Trading, LLC
View View File
Docket Date 2024-05-15
Type Order
Subtype Extension of Time (Merits Brief)
Description Appellant's Unopposed Motion for Extension of Time is granted and Appellant is allowed to and including June 20, 2024, 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 2024-05-14
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description Unopposed Motion for Extension of Time
On Behalf Of RJ's International Trading, LLC
View View File
Docket Date 2024-04-23
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description * * Opinion corrected on 4/19/2024 * * Non-Dispositive opinion issued by United States Court of Appeals for the Eleventh Circuit on 4/15/24.
View View File
Docket Date 2024-04-23
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motion to appear pro hac vice filed in the above cause by Joshua Tropper, on behalf of Respondent, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on April 19, 2024.
View View File
Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2024-04-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-04-17
Type Miscellaneous Document
Subtype Pay Half Case Filing Fee-150
Description Pay Half Case Filing Fee-150
On Behalf Of Crown Castle South, LLC
View View File
Docket Date 2024-04-16
Type Miscellaneous Document
Subtype Pay Half Case Filing Fee-150
Description Pay Half Case Filing Fee-150
On Behalf Of RJ's International Trading, LLC
View View File
Docket Date 2024-04-15
Type Notice
Subtype Certified Question
Description Notice of Certified Question
View View File
Docket Date 2024-12-31
Type Motion (SC)
Subtype Request-Oral Argument
Description Appellee's Request for Oral Argument
On Behalf Of Crown Castle South, LLC
View View File
Docket Date 2024-12-30
Type Response
Subtype Response
Description Response in Opposition to Florida Land Title Association, Inc.'s Leave to File Amicus Brief
On Behalf Of RJ's International Trading, LLC
View View File
Docket Date 2024-12-27
Type Brief
Subtype Amicus Curiae Initial
Description Amicus Brief of the Florida Land Title Association, Inc. * Pending leave of Motion to File Out of Time *
On Behalf Of The Florida Land Title Association, Inc.
View View File
Docket Date 2024-12-27
Type Motion (SC)
Subtype Acceptance as Timely Filed
Description Motion for Leave to File Out of Time
On Behalf Of The Florida Land Title Association, Inc.
View View File
Docket Date 2024-12-23
Type Order
Subtype Extension of Time (Response/Reply)
Description Appellee's "Unopposed Motion for Extension of Time to File Response to Request for Oral Argument" is granted and Appellee is allowed to and including December 31, 2024, in which to serve its response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times are extended accordingly.
View View File
Docket Date 2024-12-20
Type Motion (SC)
Subtype Ext of Time (Response/Reply)
Description Unopposed Motion for Extension of Time to File Response to Request for Oral Argument
On Behalf Of Crown Castle South, LLC
View View File
Docket Date 2024-12-17
Type Motion (SC)
Subtype Attorney's Fees
Description Petitioner's Motion for Attorney's Fees
On Behalf Of RJ's International Trading, LLC
View View File
Docket Date 2024-12-17
Type Brief
Subtype Reply-Merit
Description Reply Brief of Petitioner
On Behalf Of RJ's International Trading, LLC
View View File
Docket Date 2024-04-19
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 - Joshua Tropper
View View File
Docket Date 2024-04-16
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
Docket Date 2024-04-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Case Number: SC2024-0547 Lower Tribunal Case Number(s): 22-11977 Case Type: Discretionary Review - Notice of Appeal - Certified Question from USSC or USCA The Florida Supreme Court has received the Notice of Certified Question reflecting a filing date of April 15, 2024. The required filing fee in the amount of $300.00 shall be remitted by the appellant(s) and the appellee(s), with each party remitting half of the fee. To pay the filing fee through the portal, go to the "Document" page after entering the case number. On the "Documents" page, after clicking the "Add" button, navigate to the "Pay Fee" category. Select the "Pay Half Case Filing Fee - $150", then go to the bottom of the page and upload a one-page Filing Fee Paid letter, stating that you are paying the fee through the portal. The fee amount and the fields to enter the payment information will be on the "Review and Submit" page. Your fee must be paid within ten days. Please be sure to register for your Appellate Case Information System (ACIS) account. For more information on registering please visit https://www.flcourts.gov/ACIS."
View View File
TIMMY MCCLAIN AND MARCHEAL MCCLAIN VS HMC ASSETS, LLC, SOLELY IN ITS CAPACITY AS A SEPARATE TRUSTEE OF CAM XI TRUST, PRESERVE AT ASTOR FARMS HOMEOWNERS' ASSOCIATION, INC., AAMES FUNDING CORPORATION D/B/A AAMES HOME LOAN, ET AL. 5D2022-0055 2022-01-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-001554

Parties

Name Timmy McClain
Role Appellant
Status Active
Representations Tanner Andrews
Name Marcheal McClain
Role Appellant
Status Active
Name United States of America on Behalf of Secretary of Housing and Urban Development
Role Appellee
Status Active
Name PRESERVE AT ASTOR FARMS HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name Palisades Collection, LLC
Role Appellee
Status Active
Name HMC Assets, LLC, Solely In Its Capacity As Separate Trustee Of Cam XI Trust
Role Appellee
Status Active
Representations Mark Koteen, Frank Ruggieri, John Forney Rudy, III, Ashland R. Medley
Name AT&T CORP.
Role Appellee
Status Active
Name AAMES Funding Corporation DBA AAMES Home Loan
Role Appellee
Status Active
Name 1510 EAST COLONIAL, INC.
Role Appellee
Status Active
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AE, HMC ASSETS, LLC, AB BY 8/12
Docket Date 2023-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED.
Docket Date 2023-01-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2023-01-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-10-19
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Timmy McClain
Docket Date 2022-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 1/11 ORDER
On Behalf Of HMC Assets, LLC, Solely In Its Capacity As Separate Trustee Of Cam XI Trust
Docket Date 2022-09-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 14 DAYS
On Behalf Of Timmy McClain
Docket Date 2022-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HMC Assets, LLC, Solely In Its Capacity As Separate Trustee Of Cam XI Trust
Docket Date 2022-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, HMC ASSETS, LLC- AMENDED
On Behalf Of HMC Assets, LLC, Solely In Its Capacity As Separate Trustee Of Cam XI Trust
Docket Date 2022-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, HMC ASSETS, LLC- SEE AMENDED MOTION
On Behalf Of HMC Assets, LLC, Solely In Its Capacity As Separate Trustee Of Cam XI Trust
Docket Date 2022-08-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 429 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AMENDED W/I 5 DAYS
Docket Date 2022-08-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of Timmy McClain
Docket Date 2022-07-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 8/1; HMC ASSETS, LLC AB W/IN 5 DYS
Docket Date 2022-07-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of HMC Assets, LLC, Solely In Its Capacity As Separate Trustee Of Cam XI Trust
Docket Date 2022-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/8
On Behalf Of HMC Assets, LLC, Solely In Its Capacity As Separate Trustee Of Cam XI Trust
Docket Date 2022-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Timmy McClain
Docket Date 2022-05-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 1/11 ORDER
On Behalf Of Timmy McClain
Docket Date 2022-04-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ NTC OF AGREED EOT ACKNOWLEDGED; OTSC DISCHARGED; APPEAL SHALL PROCEED
Docket Date 2022-04-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS
On Behalf Of Timmy McClain
Docket Date 2022-04-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS
Docket Date 2022-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 2236 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-01-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HMC Assets, LLC, Solely In Its Capacity As Separate Trustee Of Cam XI Trust
Docket Date 2022-01-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Ashland R. Medley 0089578
On Behalf Of HMC Assets, LLC, Solely In Its Capacity As Separate Trustee Of Cam XI Trust
Docket Date 2022-01-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Tanner Andrews 0021426
On Behalf Of Timmy McClain
Docket Date 2022-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-01-06
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/4/22
On Behalf Of Timmy McClain
State of Florida Ex Rel. Phone Recovery Services, LLC, Appellant(s) v. CenturyLink Communications, LLC, Embarq Florida, Inc., Embarq Communications, Inc., AT&T Corp., Teleport Communications America, LLC, and Bellsouth Telecommunications, LLC, Appellee(s). 1D2020-2560 2020-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2016 CA 002099

Parties

Name ex rel Phone Recovery Services, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Brent R. Bigger, Russell S. Kent, Landis V. Curry, III
Name AT&T CORP.
Role Appellee
Status Active
Representations Misty Smith Kelley, George S. Lemieux, John M. Phillips, Scott H. Angstreich, Melissa A. Campbell, Megan Kelberman Moon, Collin R White, Gregory M. Munson
Name TELEPORT COMMUNICATIONS AMERICA, LLC
Role Appellee
Status Active
Name BELLSOUTH TELECOMMUNICATIONS, LLC
Role Appellee
Status Active
Name Hon. Ronald W. Flury
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ Scott H. Angstreich, Esq
On Behalf Of AT&T Corp.
Docket Date 2022-04-06
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ for Scott H. Angstreich
On Behalf Of AT&T Corp.
Docket Date 2022-03-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 15 days 5/10/22
Docket Date 2022-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- AB
On Behalf Of AT&T Corp.
Docket Date 2022-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of State of Florida
Docket Date 2022-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State of Florida
Docket Date 2022-02-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 16 days 3/25/22
Docket Date 2022-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 16 days- IB
On Behalf Of State of Florida
Docket Date 2022-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 3854 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-01-18
Type Order
Subtype Order
Description Order ~ In light of the status report docketed December 28, 2021, the Court lifts the stay in these cases. Within thirty days of the date of this order, Appellant shall ensure preparation and transmittal of the record. Appellant shall serve the initial brief thirty days thereafter.
Docket Date 2021-12-28
Type Record
Subtype Appendix
Description Appendix ~ to Status Report regarding 11th Circuit's decision
On Behalf Of State of Florida
Docket Date 2021-12-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ regarding 11th Circuit's decision
On Behalf Of State of Florida
Docket Date 2023-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 362 So. 3d 208
View View File
Docket Date 2022-06-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Grant Pro Hac Vice Appearance ~     The Court grants the motions of John M. Phillips and Misty Smith Kelley, filed May 24, 2022, seeking leave to appear in this cause pro hac vice on behalf of: Centurylink Communications, LLC; Embarq Florida, Inc.; Embarq Communications, Inc.; Level 3 Telecom, LP f/k/a TW Telecom, LP; Level 3 Telecom of Florida, LP, f/k/a TW Telecom of Florida, LP; Level 3 Communications, LLC; Global Crossing Local Services, Inc.; and Broadwing Communications, LLC.
Docket Date 2022-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of State of Florida
Docket Date 2022-05-31
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Grant Pro Hac Vice Appearance ~      Motion filed by Collin R. White on May 10, 2022, to appear pro hac vice for AT&T Corporations and BellSouth Communications Systems, LLC is granted.
Docket Date 2022-05-24
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ for John M. Phillips
Docket Date 2022-05-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ for Misty Smith Kelley
On Behalf Of AT&T Corp.
Docket Date 2022-05-10
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ for Collin R. White
On Behalf Of AT&T Corp.
Docket Date 2022-05-10
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ for Collin R. White
On Behalf Of AT&T Corp.
Docket Date 2022-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AT&T Corp.
Docket Date 2022-04-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Grant Pro Hac Vice Appearance ~     The Court grants the motion of Scott H. Angstreich, Esquire, filed April 6, 2022, seeking leave to appear in this cause pro hac vice on behalf of AT&T Corp. and BellSouth Communications Systems, LLC.
Docket Date 2022-04-18
Type Order
Subtype Order
Description Order ~ The Court dismisses the appeals in case numbers 1D20-2542 and 1D20-2694. However, the appeals in case numbers 1D20-2555 and 1D20-2560 remain pending in this Court. See Florida Rule of Appellate Procedure 9.350(b).
Docket Date 2021-11-22
Type Order
Subtype Order
Description Order ~ Upon review of Appellant’s status report, filed November 2, 2021, the Court continues to stay the proceedings in this case. Within seven days of issuance of the mandate in United States Court of Appeals for the Eleventh Circuit in Autauga County Emergency Management Communication District, et. al. v. Federal Communications Commission, et. al., case number 19-15072, Appellants shall file a status report with the Court.
Docket Date 2021-11-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ Eleventh Circuit Decision
On Behalf Of State of Florida
Docket Date 2020-10-09
Type Order
Subtype Order on Motion to Consolidate
Description Grant Motion to Consolidate-All Purposes ~ Appellant’s unopposed motion, filed October 6, 2020, is granted. The appeals in 1D20-2542, 1D20-2555, 1D20-2560, and 1D20-2694 are hereby consolidated for all purposes and are stayed pending the decision of the United States Court of Appeals for the Eleventh Circuit in Autauga County Emergency Management Communication District, et. al. v. Federal Communications Commission, et. al., case number 19-15072. Within 7 days of rendition of the Eleventh Circuit’s decision, Appellant shall file a status report advising of the need for any further proceedings.
Docket Date 2020-10-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND STAY CASES ON APPEAL
On Behalf Of State of Florida
Docket Date 2020-09-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of State of Florida
Docket Date 2020-09-02
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 27, 2020.
Docket Date 2020-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ orders appealed attached
On Behalf Of State of Florida
Docket Date 2020-09-01
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
JVA ENGINEERING CONTRACTOR, INC., VS AT&T CORP., 3D2020-0387 2020-02-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-8212

Parties

Name JVA ENGINEERING CONTRACTOR INC
Role Appellant
Status Active
Representations Hinda Klein, Miles A. McGrane, IV, SAMUEL B. SPINNER
Name AT&T CORP.
Role Appellee
Status Active
Representations LEONEL PERAZA, JR., JACQUELINE ALEMAN
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JVA ENGINEERING CONTRACTOR, INC.
Docket Date 2020-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AT&T CORP.
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JVA ENGINEERING CONTRACTOR, INC.
Docket Date 2020-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JVA ENGINEERING CONTRACTOR, INC.
Docket Date 2020-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JVA ENGINEERING CONTRACTOR, INC.
Docket Date 2020-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Unopposed Motion for Extension of Time to file the initial brief is granted to and including fifteen (15) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JVA ENGINEERING CONTRACTOR, INC.
Docket Date 2020-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/13/20
Docket Date 2020-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JVA ENGINEERING CONTRACTOR, INC.
Docket Date 2020-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JVA ENGINEERING CONTRACTOR, INC.
Docket Date 2020-05-27
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-03-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 15, 2020.
Docket Date 2020-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/11/20
MIAMI-DADE COUNTY, VS SERGIO SAMUEL BAKAS, et al., 3D2018-0377 2018-02-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-14277

Parties

Name Miami-Dade County, Florida
Role Appellant
Status Active
Representations ABIGAIL PRICE-WILLIAMS, JONI A. MOSELY
Name MASTEC NORTH AMERICA, INC.
Role Appellee
Status Active
Name JOSE ENRIQUE CESPDEDES
Role Appellee
Status Active
Name ANA MARIA TEJIDOR-BAKAS
Role Appellee
Status Active
Name AT&T CORP.
Role Appellee
Status Active
Name Sergio Samuel Bakas
Role Appellee
Status Active
Representations Scott A. Markowitz, FRANK E. PIERCE, IV, DAVID J. GILLIS, BRIAN D. EQUI
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-05-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 4/30/18
Docket Date 2018-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/9/18
Docket Date 2018-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-02-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
WITHDRAWAL 2024-05-06
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-10-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-01
Type:
Planned
Address:
710 S MAIN ST, BELLE GLADE, FL, 33430
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-01-30
Type:
Referral
Address:
OVERSEAS HIGHWAY, KEY WEST NAVAL AIR STATION, FL, 33040
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-15
Type:
Referral
Address:
MOBLEY DR & ANDERSON DR, DELTONA, FL, 32725
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-09-14
Type:
Referral
Address:
4360 NW 145TH ST., OPA LOCKA, FL, 33054
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-11-03
Type:
Complaint
Address:
7771 NW 7TH STREET 3RD FLOOR CONTROL ROOM, MIAMI, FL, 33155
Safety Health:
Health
Scope:
Partial

Date of last update: 01 Jun 2025

Sources: Florida Department of State