Search icon

PUBLIC STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: PUBLIC STORAGE, INC.
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: 08 Sep 1981 (44 years ago)
Date of dissolution: 18 Jun 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jun 2007 (18 years ago)
Document Number: 850308
FEI/EIN Number 953551121

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

Address: 701 S. WESTERN AVE., GLENDALE, CA, 91201-2349
Mail Address: 701 S. WESTERN AVE., GLENDALE, CA, 91201-2349
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
HAVNER RONALD L Chief Executive Officer 701 WESTERN AVE, GLENDALE, CA, 91201
HAVNER RONALD L President 701 WESTERN AVENUE, GLENDALE, CA, 91201
HEIM STEPHANIE Secretary 701 WESTERN AVE, GLENDALE, CA, 91201
ADAMS DREW Vice President 701 WESTERN AVE, GLENDALE, CA, 91201
GERICH OBREN D Vice President 701 WESTERN AVE, GLENDALE, CA, 91201

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-03 701 S. WESTERN AVE., GLENDALE, CA 91201-2349 -
CHANGE OF MAILING ADDRESS 2000-05-03 701 S. WESTERN AVE., GLENDALE, CA 91201-2349 -
NAME CHANGE AMENDMENT 1995-12-18 PUBLIC STORAGE, INC. -

Court Cases

Title Case Number Docket Date Status
VINCENT KROCKA, Appellant(s) v. PUBLIC STORAGE, INC. AND UNKNOWN THIRD-PARTY AUCTION BIDDER, Appellee(s). 2D2024-1022 2024-05-02 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-004895

Parties

Name PUBLIC STORAGE, INC.
Role Appellee
Status Active
Representations Ashley L. Simington, Jeffrey Robert Geldens
Name UNKNOWN THIRD-PARTY AUCTION BIDDER
Role Appellee
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name VINCENT KROCKA
Role Appellant
Status Active
Representations Timothy Wayne Weber, Jeremy David Bailie

Docket Entries

Docket Date 2024-11-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of PUBLIC STORAGE, INC.
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60 - AB DUE 11/18/2024
On Behalf Of PUBLIC STORAGE, INC.
Docket Date 2024-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of VINCENT KROCKA
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 14 - IB DUE 08/22/2024
On Behalf Of VINCENT KROCKA
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 08/08/2024
On Behalf Of VINCENT KROCKA
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PUBLIC STORAGE, INC.
Docket Date 2024-06-18
Type Record
Subtype Record on Appeal Redacted
Description GABBARD - 1035 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-05-10
Type Order
Subtype Order Discharging Show Cause Order
Description The May 2, 2024, Order to Show Cause is hereby discharged.
View View File
Docket Date 2024-05-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of VINCENT KROCKA
View View File
Docket Date 2024-05-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of VINCENT KROCKA
Docket Date 2024-05-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of VINCENT KROCKA
Docket Date 2024-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 DAYS - RB DUE ON 01/17/25
On Behalf Of VINCENT KROCKA
VINCENT J. KROCKA VS PUBLIC STORAGE, INC. AND UNKNOWN THIRD-PARTY AUCTION BIDDER 2D2022-2465 2022-08-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-004895

Parties

Name VINCENT J. KROCKA
Role Petitioner
Status Active
Representations TIMOTHY W. WEBER, ESQ., R. Quincy Bird, Esq.
Name PUBLIC STORAGE, INC.
Role Respondent
Status Active
Representations JANICE LOPEZ, ESQ., LOVECIA OGLESBY, ESQ., JOHN A. RINE, ESQ., KATHRYN L. ENDER, ESQ.
Name UNKNOWN THIRD-PARTY AUCTION BIDDER
Role Respondent
Status Active
Name HON. JENNIFER GABBARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-14
Type Disposition (SC)
Subtype Denied
Description Denied - PC Denied ~ Dismissed
Docket Date 2023-01-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VINCENT J. KROCKA
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's unopposed motion for extension of time is granted, and the reply tothe response to the petition for writ of certiorari shall be served by January 6, 2023.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of VINCENT J. KROCKA
Docket Date 2022-11-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PUBLIC STORAGE, INC.
Docket Date 2022-11-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT PUBLIC STORAGE, INC.'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PUBLIC STORAGE, INC.
Docket Date 2022-11-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's unopposed motion for extension of time is granted, and theresponse to the petition for writ of certiorari shall be served by November 18, 2022.
Docket Date 2022-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME TO SERVERESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PUBLIC STORAGE, INC.
Docket Date 2022-10-18
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Respondent’s “Motion to Stay Appellate Proceedings Pending Entry of FinalJudgment” is denied. Respondent shall serve the response to the petition for writ ofcertiorari within 15 days of the date of this order.
Docket Date 2022-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATIONOF E-MAIL ADDRESSES FOR ELECTRONIC DELIVERY
On Behalf Of VINCENT J. KROCKA
Docket Date 2022-09-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENT'S MOTION TO STAY APPELLATE PROCEEDINGSPENDING ENTRY OF FINAL JUDGMENT
On Behalf Of VINCENT J. KROCKA
Docket Date 2022-09-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY APPELLATE PROCEEDINGSPENDING ENTRY OF FINAL JUDGMENT
On Behalf Of PUBLIC STORAGE, INC.
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of PUBLIC STORAGE, INC.
Docket Date 2022-08-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of VINCENT J. KROCKA
Docket Date 2022-08-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of VINCENT J. KROCKA
VIGNARAJ MUNSAMI PILLAY VS PUBLIC STORAGE, INC. SC2020-0082 2020-01-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062018CA004261AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-84

Parties

Name Vignaraj Munsami Pillay
Role Petitioner
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active
Name PUBLIC STORAGE, INC.
Role Respondent
Status Active
Representations KEVIN MONROE VANNATTA, CINDY JANE MISHCON

Docket Entries

Docket Date 2020-01-24
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT
On Behalf Of Vignaraj Munsami Pillay
View View File
Docket Date 2022-01-14
Type Miscellaneous Document
Subtype USSC Misc. Docket Entry
Description USSC Misc. Docket Entry ~ Dated 1/10/22: The Court today entered the following order in the above-entitled case: The petition for rehearing is denied.
On Behalf Of Vignaraj Munsami Pillay
View View File
Docket Date 2021-11-01
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied. (Filed with FSC: 11/5/21)
View View File
Docket Date 2021-09-08
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC Not/Cert Filed in FSC ~ The petition for a writ of certiorari in the above entitled case was filed on June 3, 2020 and placed on the docket August 30, 2021 as No. 21-303.
View View File
Docket Date 2020-03-10
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ Petitioner's motion for reinstatement filed with this Court on March 6, 2020, is hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
Docket Date 2020-03-06
Type Motion
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description MOTION-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ *Stricken 3/10/2020 as unauthorized*
On Behalf Of Vignaraj Munsami Pillay
View View File
Docket Date 2020-02-11
Type Order
Subtype Strike
Description ORDER-STRIKE ~ Pursuant to this Court's order dated January 17, 2020, the Motion for Reinstatement is hereby stricken as unauthorized.
Docket Date 2020-02-06
Type Motion
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description MOTION-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ *Stricken 2/11/2020 as unauthorized*
On Behalf Of Vignaraj Munsami Pillay
View View File
Docket Date 2020-01-27
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's Motion for Reinstatement is hereby denied.
Docket Date 2020-01-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Copy
On Behalf Of Vignaraj Munsami Pillay
View View File
Docket Date 2020-01-17
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2020-01-15
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2020-01-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Vignaraj Munsami Pillay
View View File
VIGNARAJ MUNSAMI PILLAY VS PUBLIC STORAGE, INC. 4D2019-0084 2019-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-004261 (08)

Parties

Name VIGNARAJ MUNSAMI PILLAY
Role Appellant
Status Active
Name PUBLIC STORAGE, INC.
Role Appellee
Status Active
Representations KEVIN M. VANNATTA, Cindy J. Mishcon
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of VIGNARAJ MUNSAMI PILLAY
Docket Date 2019-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-10
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC20-82
Docket Date 2020-02-12
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC20-82
Docket Date 2020-01-27
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC20-82
Docket Date 2020-01-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-82 DISMISSED
Docket Date 2020-01-15
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-02
Type Response
Subtype Response
Description Response
On Behalf Of PUBLIC STORAGE, INC.
Docket Date 2019-11-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of VIGNARAJ MUNSAMI PILLAY
Docket Date 2019-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-06-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VIGNARAJ MUNSAMI PILLAY
Docket Date 2019-06-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of VIGNARAJ MUNSAMI PILLAY
Docket Date 2019-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of VIGNARAJ MUNSAMI PILLAY
Docket Date 2019-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PUBLIC STORAGE, INC.
Docket Date 2019-05-20
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 PUBLIC STORAGE, INC.
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 17, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 20, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-04-17
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 PUBLIC STORAGE, INC.
Docket Date 2019-04-08
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE OF INITIAL BRIEF
On Behalf Of VIGNARAJ MUNSAMI PILLAY
Docket Date 2019-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VIGNARAJ MUNSAMI PILLAY
Docket Date 2019-04-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of VIGNARAJ MUNSAMI PILLAY
Docket Date 2019-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 193 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-03-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of VIGNARAJ MUNSAMI PILLAY
Docket Date 2019-03-15
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on March 7, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-03-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-02-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of VIGNARAJ MUNSAMI PILLAY
Docket Date 2019-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PUBLIC STORAGE, INC.
Docket Date 2019-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VIGNARAJ MUNSAMI PILLAY
Docket Date 2019-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's November 20, 2019 motion for rehearing is denied.
Docket Date 2019-06-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s May 31, 2019 motion requesting this court to foreclose appellee’s right to file a brief is denied. Further, ORDERED that appellee’s May 20, 2019 motion for extension of time to file the answer brief is granted. The answer brief was filed on May 28, 2019.
Docket Date 2019-03-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 5, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
ALBERT ZAMEK VS PUBLIC STORAGE, INC. 4D2018-1302 2018-04-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA005482XXXMB

Parties

Name ALBERT ZAMEK
Role Appellant
Status Active
Name PUBLIC STORAGE, INC.
Role Appellee
Status Active
Representations KEVIN M. VANNATTA
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2018-05-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-01
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on April 27, 2018 and the Notice reflects January 22, 2018 as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2018-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALBERT ZAMEK
Docket Date 2018-04-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
ANNE PRESTON VS PUBLIC STORAGE, INC., ET AL. SC2012-1654 2012-07-26 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D11-3879

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-10042

Parties

Name ANNE PRESTON
Role Petitioner
Status Active
Name MIKE CAVALLARO
Role Respondent
Status Active
Representations Margaret Diane Mathews
Name PUBLIC STORAGE, INC.
Role Respondent
Status Active
Representations Margaret Diane Mathews
Name BILL ENNIS INC
Role Respondent
Status Active
Representations Margaret Diane Mathews
Name Hon. James Manly Barton II
Role Judge/Judicial Officer
Status Active
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417108
Docket Date 2012-08-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-08-31
Type Disposition
Subtype **DISP-APPEAL DISM NO JURIS (JACKSON)
Description DISP-APPEAL DISM NO JURIS (JACKSON) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006). All pending motions are also denied. No motion for rehearing will be entertained by the Court.
Docket Date 2012-08-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ANNE PRESTON
Docket Date 2012-08-16
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ W/SC12-1650 (SEE ORDER DATED 08/31/2012: DENIED)
On Behalf Of ANNE PRESTON
Docket Date 2012-08-08
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-26
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID)
On Behalf Of ANNE PRESTON

Documents

Name Date
Withdrawal 2007-06-18
ANNUAL REPORT 2007-04-24
Reg. Agent Change 2006-06-12
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-07-02
Reg. Agent Change 2002-03-21
ANNUAL REPORT 2001-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
239129 0420600 1984-03-12 8429 W HILLSBOROUGH AVE, Tampa, FL, 33615
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-12
Case Closed 1984-03-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-03-13
Abatement Due Date 1984-03-16
Nr Instances 1
14001739 0420600 1983-06-16 5700 TAMIAMI TRAIL, Ft Myers, FL, 33901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-16
Case Closed 1983-06-23
13695317 0419700 1981-10-29 2415 PHILLIPS HWY, Jacksonville, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-29
Case Closed 1981-10-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-11-12
Abatement Due Date 1981-10-29
Nr Instances 1
14009419 0420600 1981-08-19 1400 34 ST S, St Petersburg, FL, 33712
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-19
Case Closed 1981-08-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State