Search icon

HILLSTONE RESTAURANT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HILLSTONE RESTAURANT GROUP, INC.
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: 05 Aug 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: 857338
FEI/EIN Number 521164709

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

Address: 2710 E. CAMELBACK RD., STE 200, PHOENIX, AZ, 85016
Mail Address: 2710 E. CAMELBACK RD., STE 200, PHOENIX, AZ, 85016
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BIEL GEORGE W President 2710 E. CAMELBACK RD., STE 200, PHOENIX, AZ, 85016
ASHBY R. SCOTT Executive Vice President 2710 E. CAMELBACK RD., STE 200, PHOENIX, AZ, 85016
ASHBY CHRISTOPHER M Vice President 2710 E. CAMELBACK RD., STE 200, PHOENIX, AZ, 85016
VIERS W.GLENN Vice President 2710 E. CAMELBACK RD., STE 200, PHOENIX, AZ, 85016
BIEL CAROL R Director 2710 E. CAMELBACK RD., STE 200, PHOENIX, AZ, 85016
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136835 THE HONOR BAR AT PALM BEACH GRILL ACTIVE 2017-12-14 2027-12-31 - 340 ROYAL POINCIANA WAY, #336, PALM BEACH, FL, 33480
G17000076377 THE HONOR BAR ACTIVE 2017-07-17 2027-12-31 - 2710 E. CAMELBACK RD #200, PHOENIX, AZ, 85016
G15000015326 THE GRILL AT BAL HARBOUR EXPIRED 2015-02-11 2020-12-31 - 9700 COLLINS AVENUE, SUITE# 233, BAL HARBOUR, FL, 33154
G14000071056 HILLSTONE RESTAURANT ACTIVE 2014-07-09 2029-12-31 - 9700 COLLINS AVENUE, SUITE# 233, BAL HARBOUR, FL, 33154
G10000067789 POMPANO EXPIRED 2010-07-22 2015-12-31 - 2821 EAST ATLANTIC BLVD., POMPANO BEACH, FL, 33062
G10000054495 HILLSTONE RESTAURANT ACTIVE 2010-06-15 2025-12-31 - 215 SOUTH ORLANDO AVENUE, WINTER PARK, FL, 32789
G10000054340 HILLSTONE RESTAURANT EXPIRED 2010-06-14 2015-12-31 - 245 SOUTH ORLANDO AVENUE, WINTER PARK, FL, 32789
G10000010189 HILLSTONE RESTAURANT ACTIVE 2010-02-01 2025-12-31 - 201 MIRACLE MILE, CORAL GABLES, FL, 33134
G08288700048 HOUSTON'S RESTAURANT ACTIVE 2008-10-14 2028-12-31 - 2710 E. CAMELBACK ROAD, SUITE 200, PHOENIX, AZ, 85016
G08288700011 PALM BEACH GRILL ACTIVE 2008-10-14 2028-12-31 - 2710 E. CAMELBACK ROAD, SUITE 200, PHOENIX, AZ, 85016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-04 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-14 2710 E. CAMELBACK RD., STE 200, PHOENIX, AZ 85016 -
CHANGE OF MAILING ADDRESS 2010-06-14 2710 E. CAMELBACK RD., STE 200, PHOENIX, AZ 85016 -
NAME CHANGE AMENDMENT 2005-02-24 HILLSTONE RESTAURANT GROUP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2003-04-15 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-03-16 CT CORPORATION SYSTEM -

Court Cases

Title Case Number Docket Date Status
Marlene Alatriste, Appellant(s), v. Hillstone Restaurant Group, Inc., Appellee(s). 3D2024-1663 2024-09-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-18369-CA-01

Parties

Name Marlene Alatriste
Role Appellant
Status Active
Representations Gabriel A Garay, Robert L Parks
Name HILLSTONE RESTAURANT GROUP, INC.
Role Appellee
Status Active
Representations Robert Alan Ader, Elizabeth Brady Hitt
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-28
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-10-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Marlene Alatriste
View View File
Docket Date 2024-10-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12591708
On Behalf Of Marlene Alatriste
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Filing Fee
Description 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 September 30, 2024.
View View File
Docket Date 2024-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1663.
On Behalf Of Marlene Alatriste
View View File
ANTOINE VOLTAIRE VS HILLSTONE RESTAURANT GROUP, INC. 4D2017-3272 2017-10-24 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
502014CA002655

Parties

Name ANTOINE VOLTAIRE
Role Appellant
Status Active
Representations Isidro M. Garcia
Name HOUSTON'S
Role Appellee
Status Active
Name HILLSTONE RESTAURANT GROUP, INC.
Role Appellee
Status Active
Representations MERRY E. LINDBERG
Name EARL MACY
Role Appellee
Status Active
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 2018-04-17
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 HILLSTONE RESTAURANT GROUP, INC.
Docket Date 2018-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 24, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "STIPULATION"
On Behalf Of HILLSTONE RESTAURANT GROUP, INC.
Docket Date 2018-05-25
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's May 23, 2018 motion to stay is granted and this case is stayed for sixty (60) days from the date of this order.
Docket Date 2018-05-23
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT *AND* MOTION FOR STAY PENDING COMPLETION OF SETTLEMENT.
On Behalf Of HILLSTONE RESTAURANT GROUP, INC.
Docket Date 2018-04-18
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 April 17, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 23, 2018. 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 2018-03-20
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 March 19, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 23, 2018. 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 2018-03-19
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 HILLSTONE RESTAURANT GROUP, INC.
Docket Date 2018-02-14
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 February 12, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 23, 2018. 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 2018-02-12
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 HILLSTONE RESTAURANT GROUP, INC.
Docket Date 2018-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (297 PAGES)
Docket Date 2018-02-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ANTOINE VOLTAIRE
Docket Date 2018-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTOINE VOLTAIRE
Docket Date 2017-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 20, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-20
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 ANTOINE VOLTAIRE
Docket Date 2017-12-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's December 11, 2017 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2017-12-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of HILLSTONE RESTAURANT GROUP, INC.
Docket Date 2017-12-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of HILLSTONE RESTAURANT GROUP, INC.
Docket Date 2017-11-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF FINAL JUDGMENT.
On Behalf Of ANTOINE VOLTAIRE
Docket Date 2017-11-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's October 26, 2017 response to this court's October 25, 2017 order, the court reiterates that the October 5, 2017 judgment is not sufficiently final. As the October 25 order explicitly noted, the October 5 judgment does not actually ENTER judgment. It merely states that the motion for summary judgment was granted by prior order. The language "plaintiff shall take nothing by this action and defendant shall go hence without day" is not sufficient where the judgment fails to actually ENTER judgment. Appellant is again ORDERED to comply with the October 25 order or this appeal will be dismissed.
Docket Date 2017-10-26
Type Response
Subtype Response
Description Response ~ TO 10/25/17 DOBRICK ORDER.
On Behalf Of ANTOINE VOLTAIRE
Docket Date 2017-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-25
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). This court recognizes that the order provides that “plaintiff shall take nothing by this action and defendant shall go hence without day,” however, this language suggests, but does not determine, finality. See generally Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 500 (Fla. 3d DCA 2015) and Sears, Roebuck & Co. v. Forbes/cohen Florida Properties, L.P., 223 So. 3d 292, 298 (Fla.4th DCA 2017). The order still does not actually ENTER judgment in favor of defendant.ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2017-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTOINE VOLTAIRE
ANTOINE VOLTAIRE VS HILLSTONE RESTAURANT GROUP, INC., et al. 4D2017-2739 2017-08-29 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
502014CA002655XXXXMB

Parties

Name ANTOINE VOLTAIRE
Role Appellant
Status Active
Representations Isidro M. Garcia
Name EARL MACY
Role Appellee
Status Active
Name HILLSTONE RESTAURANT GROUP, INC.
Role Appellee
Status Active
Representations MERRY E. LINDBERG, TODD AIDMAN
Name HOUSTON'S
Role Appellee
Status Active
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 2017-09-25
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 nonpayment of the $300.00 filing fee.
Docket Date 2017-09-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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 that 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 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 2017-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTOINE VOLTAIRE
Docket Date 2017-08-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HILLSTONE RESTAURANT GROUP, INC., et al., VS P.F. CHANG'S CHINA BISTRO, INC., 3D2013-0055 2013-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-46943

Parties

Name HILLSTONE RESTAURANT GROUP, INC.
Role Appellant
Status Active
Representations PAUL BUSCHMANN, James H. Wyman
Name P.F. CHANG'S CHINA BISTRO, INC.
Role Appellee
Status Active
Representations Kimberly Kanoff Berman, MICHAEL J. LYNOTT
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-12
Type Record
Subtype Returned Records
Description Returned Records ~ 6 VOLUMES CONSOLIDA 3D13-773.
Docket Date 2014-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-13
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Mot. for RHG. & Clarification. Reversed & Remanded.
Docket Date 2014-06-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47)
Docket Date 2014-06-17
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of HILLSTONE RESTAURANT GROUP
Docket Date 2014-06-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
On Behalf Of P.F. CHANG'S CHINA BISTRO, INC
Docket Date 2014-05-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ remanded
Docket Date 2013-12-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HILLSTONE RESTAURANT GROUP
Docket Date 2013-12-04
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Kimberly J. Kanoff 015399 AE Michael Lynott AA James H. Wyman 117692
Docket Date 2013-11-18
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Reset/Continuance of O/A denied (OD55)
Docket Date 2013-11-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of P.F. CHANG'S CHINA BISTRO, INC
Docket Date 2013-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AA reply brief-21 days to 12/6/13
Docket Date 2013-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HILLSTONE RESTAURANT GROUP
Docket Date 2013-11-07
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA James H. Wyman 117692
Docket Date 2013-11-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of P.F. CHANG'S CHINA BISTRO, INC
Docket Date 2013-10-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of P.F. CHANG'S CHINA BISTRO, INC
Docket Date 2013-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of P.F. CHANG'S CHINA BISTRO, INC
Docket Date 2013-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-15 days to 10/22/13
Docket Date 2013-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of P.F. CHANG'S CHINA BISTRO, INC
Docket Date 2013-09-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 10/7/13
Docket Date 2013-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of P.F. CHANG'S CHINA BISTRO, INC
Docket Date 2013-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-45 days
Docket Date 2013-06-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
Docket Date 2013-06-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2013-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2013-05-15
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2013-05-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D13-773
On Behalf Of HILLSTONE RESTAURANT GROUP
Docket Date 2013-04-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2013-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ to 6/14/13
Docket Date 2013-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HILLSTONE RESTAURANT GROUP
Docket Date 2013-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-03-13
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of P.F. CHANG'S CHINA BISTRO, INC
Docket Date 2013-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email addresses
Docket Date 2013-03-12
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 HILLSTONE RESTAURANT GROUP
Docket Date 2013-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HILLSTONE RESTAURANT GROUP
Docket Date 2013-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337846018 0420600 2012-12-13 215 SOUTH ORLANDO AVENUE, WINTER PARK, FL, 32792
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-12-13
Case Closed 2013-05-20

Related Activity

Type Complaint
Activity Nr 697772
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-02-06
Abatement Due Date 2013-03-26
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Kitchen - the employees were exposed to chemicals such as but not limited to Silver Fusion, Apex HD Rinse, and Apex Power while washing dishes and silverware, which can cause dermatitis, on or about 12/13/12.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2013-02-06
Abatement Due Date 2013-03-26
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h): Employees were not provided effective information and training as specified in 29 CFR 1910.1200(h)(1) and -2 on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced in: a) Kitchen - the employees were exposed to chemicals such as but not limited to Silver Fusion, Apex HD Rinse, and Apex Power while washing dishes and silverware. The employees did not receive training and information on the hazardous chemicals in their work area, exposing them to dermatitis, on or about 12/13/12.

Date of last update: 02 Apr 2025

Sources: Florida Department of State