Search icon

US FOODS, INC. - Florida Company Profile

Company Details

Entity Name: US FOODS, 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: 12 Jan 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Dec 2011 (13 years ago)
Document Number: F01000000246
FEI/EIN Number 363642294

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

Address: 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL, 60018-6600, US
Mail Address: 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL, 60018-6600, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Flitman David E President 9399 W. Higgins Rd., Suite 100, Rosemont, IL, 60018
Locasico Dirk Chief Financial Officer 9399 WEST HIGGINS ROAD, ROSEMONT, IL, 600186600
Schroeder Brett R Asst 9399 W. Higgins Rd., Rosemont, IL, 60018
Ha Martha Gene 9399 W. Higgins Rd., Rosemont, IL, 60018
Krotiak Elizabeth E Treasurer 9399 WEST HIGGINS ROAD, ROSEMONT, IL, 60018
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000109956 NINO'S WHOLESALE EXPIRED 2010-12-03 2015-12-31 - 9399 W.HIGGINS ROAD,SUITE 500, ROSEMONT, IL, 60018
G06076700128 STOCK YARDS MEAT PACKING COMPANY ACTIVE 2006-03-17 2026-12-31 - 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL, 60018
G06076700129 STOCK YARDS ACTIVE 2006-03-17 2026-12-31 - 9399 W. HIGGINS RD., STE-100, LEGAL DEPT., ROSEMONT, IL, 60018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL 60018-6600 -
CHANGE OF MAILING ADDRESS 2019-02-06 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL 60018-6600 -
REGISTERED AGENT NAME CHANGED 2018-11-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-11-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2011-12-27 US FOODS, INC. -
MERGER 2001-05-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000036789

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001075685 LAPSED 03 19904-CC, DIV. L HILLSBOROUGH CO. CIVIL DIV. 2008-03-25 2015-11-23 $14,154.13 AMSCOT CORPORATION, 600 N. WESTSHORE BLVD., #1200, TAMPA, FLORIDA 33609

Court Cases

Title Case Number Docket Date Status
US FOODS, INC. VS BALI RAMNARACE and PAN RAMNARACE 4D2017-0148 2017-01-13 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
502013CA017572XXXXMB

Parties

Name US FOODS, INC.
Role Appellant
Status Active
Representations Raquel M. Fernandez, DANIEL L. GOLD, WALTER G. LATIMER
Name BALI RAMNARACE
Role Appellee
Status Active
Representations Robert C. Stone, ERIC H. LUCKMAN
Name PAN RAMNARACE
Role Appellee
Status Active
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-24
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that appellant/cross appellee's April 19, 2017 motion for clarification of briefing schedule is granted. Appellant shall serve the initial brief on or before June 7, 2017. 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 2017-04-19
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF APPELLATE BRIEFING SCHEDULE.
On Behalf Of US FOODS, INC.
Docket Date 2017-04-19
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION IMPASSE
On Behalf Of US FOODS, INC.
Docket Date 2017-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US FOODS, INC.
Docket Date 2017-03-13
Type Response
Subtype Response
Description Response ~ TO 3/9/17 ORDER REQUESTING THE PARTIES TO DESIGNATE A MEDIATOR.
On Behalf Of BALI RAMNARACE
Docket Date 2018-01-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, the appeal and the cross-appeal are dismissed.
Docket Date 2018-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF APPEAL *AND* CROSS APPEAL (STIPULATION)
On Behalf Of US FOODS, INC.
Docket Date 2017-12-19
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 18, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 18, 2018. 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 2017-12-18
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 US FOODS, INC.
Docket Date 2017-12-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER AND AMENDED FINAL JUDGMENT
On Behalf Of US FOODS, INC.
Docket Date 2017-09-18
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant/cross-appellee US Foods’s July 31, 2017 motion to determine the finality of order on appeal and jurisdiction of the lower court is granted. This court agrees with US Foods that the judgment is not final as to Bali Ramnarace, because it reserves jurisdiction to determine setoffs. Accordingly, it is ORDERED that jurisdiction is relinquished to the trial court for ninety (90) days for the purpose of adjudicating US Foods’s pending motions and for the entry of a final order determining the issues on which the trial court reserved jurisdiction. Fla. R. App. P. 9.600(b). US Foods shall forward to this court a copy of any order issued during relinquishment. This appeal is stayed until the expiration of relinquishment. If further time is needed beyond this relinquishment period, US Foods shall request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2017-08-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The August 10, 2017 amended motion of Bard D. Rockenbach, counsel for appellees, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to applees at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, applees are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2017-08-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **SEE AMENDED MOTION FILED 8/10/17**
On Behalf Of BALI RAMNARACE
Docket Date 2017-07-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE FINALITY OF ORDER ON APPEAL AND JURISDICTION OF LOWER COURT
On Behalf Of US FOODS, INC.
Docket Date 2017-07-25
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that the motion for substitution of counsel filed July 19, 2017, is granted and the law firm of Cozen O’ Conner is substituted for the law firm of Wilson, Elser, Moskowitz, Edelman & Dicker, LLP as counsel for US Foods, Inc. in the above-styled cause.
Docket Date 2017-07-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of US FOODS, INC.
Docket Date 2017-07-17
Type Record
Subtype Transcript
Description Transcript Received ~ SUPPLEMENTAL RECORD PER 7/17/17 ORDER
Docket Date 2017-07-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant/cross-appellee's July 13, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant/cross-appellee shall monitor the supplementation process.
Docket Date 2017-07-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of US FOODS, INC.
Docket Date 2017-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 8/06/17
On Behalf Of US FOODS, INC.
Docket Date 2017-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 7/07/17
On Behalf Of US FOODS, INC.
Docket Date 2017-05-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 782 PAGES
Docket Date 2017-05-16
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTORNEYS OF RECORD AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of US FOODS, INC.
Docket Date 2017-03-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that the appellant/cross-appellee, US Foods, Inc.'s February 14, 2017 motion to refer the case to mediation is granted. The appellate mediation shall be conducted in accordance with Florida Rules of Appellate Procedure 9.700 – 9.740 and the Florida Rules for Certified and Court–Appointed Mediators. Within ten (10) days from the date of this order, the parties shall file a stipulation designating a mediator certified as an appellate mediator or a notice informing the court that the parties cannot agree upon a mediator. Pursuant to Florida Rule of Appellate Procedure 9.740, the mediator shall file a report with this court within ten (10) days from the conclusion of the mediation.
Docket Date 2017-03-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CIVIL SUPERSEDEAS BOND
On Behalf Of US FOODS, INC.
Docket Date 2017-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO REFER CASE TO MEDIATION"
On Behalf Of US FOODS, INC.
Docket Date 2017-01-23
Type Notice
Subtype Notice
Description Notice ~ "OF CROSS-APPEAL" DISMISSED 1/18/18
Docket Date 2017-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BALI RAMNARACE
Docket Date 2017-01-13
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 2017-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of US FOODS, INC.
Docket Date 2017-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-10-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
Reg. Agent Change 2018-11-16
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD SPE30025FRCEN 2025-01-03 2025-01-16 2025-01-16
Unique Award Key CONT_AWD_SPE30025FRCEN_9700_SPE30021DA018_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2230.19
Current Award Amount 2230.19
Potential Award Amount 2230.19

Description

Title 4566827408!CKN, WHL, FZN,
NAICS Code 311511: FLUID MILK MANUFACTURING
Product and Service Codes 8905: MEAT, POULTRY, AND FISH

Recipient Details

Recipient US FOODS INC
UEI GZ3YHQJV3ED5
Recipient Address UNITED STATES, 5425 S WILLIAMSON BLVD, PORT ORANGE, VOLUSIA, FLORIDA, 321287399
DELIVERY ORDER AWARD SPE30025FRBC3 2024-12-31 2025-01-08 2025-01-08
Unique Award Key CONT_AWD_SPE30025FRBC3_9700_SPE30021D3312_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6757.25
Current Award Amount 6757.25
Potential Award Amount 6757.25

Description

Title 4566816607!BACON, SL, P/C, FZN,
NAICS Code 311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product and Service Codes 8905: MEAT, POULTRY, AND FISH

Recipient Details

Recipient US FOODS INC
UEI GZ3YHQJV3ED5
Recipient Address UNITED STATES, 5425 S WILLIAMSON BLVD, PORT ORANGE, VOLUSIA, FLORIDA, 321287399
DELIVERY ORDER AWARD SPE30025FRB0C 2024-12-31 2025-01-21 2025-01-21
Unique Award Key CONT_AWD_SPE30025FRB0C_9700_SPE30021DA016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5857.30
Current Award Amount 5857.30
Potential Award Amount 5857.30

Description

Title 4566814256!HAM, W/NAT JUICES, BNLS, CKD, CHL,
NAICS Code 311511: FLUID MILK MANUFACTURING
Product and Service Codes 8905: MEAT, POULTRY, AND FISH

Recipient Details

Recipient US FOODS INC
UEI GZ3YHQJV3ED5
Recipient Address UNITED STATES, 5425 S WILLIAMSON BLVD, PORT ORANGE, VOLUSIA, FLORIDA, 321287399
DELIVERY ORDER AWARD SPE30025FRAGC 2024-12-30 2025-01-27 2025-01-27
Unique Award Key CONT_AWD_SPE30025FRAGC_9700_SPE30021D3312_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1324.90
Current Award Amount 1324.90
Potential Award Amount 1324.90

Description

Title 4566807907!EGGS, SHELL,
NAICS Code 311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product and Service Codes 8910: DAIRY FOODS AND EGGS

Recipient Details

Recipient US FOODS INC
UEI GZ3YHQJV3ED5
Recipient Address UNITED STATES, 5425 S WILLIAMSON BLVD, PORT ORANGE, VOLUSIA, FLORIDA, 321287399
DELIVERY ORDER AWARD SPE30025FR9KE 2024-12-27 2025-01-09 2025-01-09
Unique Award Key CONT_AWD_SPE30025FR9KE_9700_SPE30021DA018_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4113.24
Current Award Amount 4113.24
Potential Award Amount 4113.24

Description

Title 4566799861!EGGS, SHELL,
NAICS Code 311511: FLUID MILK MANUFACTURING
Product and Service Codes 8910: DAIRY FOODS AND EGGS

Recipient Details

Recipient US FOODS INC
UEI GZ3YHQJV3ED5
Recipient Address UNITED STATES, 5425 S WILLIAMSON BLVD, PORT ORANGE, VOLUSIA, FLORIDA, 321287399
DELIVERY ORDER AWARD SPE30025FR9LY 2024-12-27 2025-01-03 2025-01-03
Unique Award Key CONT_AWD_SPE30025FR9LY_9700_SPE30021D3312_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 37948.23
Current Award Amount 37948.23
Potential Award Amount 37948.23

Description

Title 4566800456!BEEF LOIN, STRIP STK, BNLS, CC, IQF,
NAICS Code 311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product and Service Codes 8905: MEAT, POULTRY, AND FISH

Recipient Details

Recipient US FOODS INC
UEI GZ3YHQJV3ED5
Recipient Address UNITED STATES, 5425 S WILLIAMSON BLVD, PORT ORANGE, VOLUSIA, FLORIDA, 321287399
DELIVERY ORDER AWARD SPE30025FR8DD 2024-12-23 2024-12-25 2024-12-25
Unique Award Key CONT_AWD_SPE30025FR8DD_9700_SPE30021DA017_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4481.40
Current Award Amount 4481.40
Potential Award Amount 4481.40

Description

Title 4566787328!WATER, DRINKING,
NAICS Code 311511: FLUID MILK MANUFACTURING
Product and Service Codes 8960: BEVERAGES, NONALCOHOLIC

Recipient Details

Recipient US FOODS INC
UEI GZ3YHQJV3ED5
Recipient Address UNITED STATES, 5425 S WILLIAMSON BLVD, PORT ORANGE, VOLUSIA, FLORIDA, 321287399
DELIVERY ORDER AWARD SPE30025FR8AG 2024-12-23 2025-01-21 2025-01-21
Unique Award Key CONT_AWD_SPE30025FR8AG_9700_SPE30021DA016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2078.05
Current Award Amount 2078.05
Potential Award Amount 2078.05

Description

Title 4566786495!CHEESE, CHDR, RF, SHRD, CHL,
NAICS Code 311511: FLUID MILK MANUFACTURING
Product and Service Codes 8910: DAIRY FOODS AND EGGS

Recipient Details

Recipient US FOODS INC
UEI GZ3YHQJV3ED5
Recipient Address UNITED STATES, 5425 S WILLIAMSON BLVD, PORT ORANGE, VOLUSIA, FLORIDA, 321287399
DELIVERY ORDER AWARD SPE30025FR8AL 2024-12-23 2025-01-21 2025-01-21
Unique Award Key CONT_AWD_SPE30025FR8AL_9700_SPE30021DA016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 82053.67
Current Award Amount 82053.67
Potential Award Amount 82053.67

Description

Title 4566786443!LOBSTER TAIL, RAW, IQF,
NAICS Code 311511: FLUID MILK MANUFACTURING
Product and Service Codes 8905: MEAT, POULTRY, AND FISH

Recipient Details

Recipient US FOODS INC
UEI GZ3YHQJV3ED5
Recipient Address UNITED STATES, 5425 S WILLIAMSON BLVD, PORT ORANGE, VOLUSIA, FLORIDA, 321287399
DELIVERY ORDER AWARD SPE30025FR7E2 2024-12-20 2025-01-03 2025-01-03
Unique Award Key CONT_AWD_SPE30025FR7E2_9700_SPE30021D3312_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6682.11
Current Award Amount 6682.11
Potential Award Amount 6682.11

Description

Title 4566774466!CKN THIGHS, BNLS, SKLS, TOCINO, FZN,
NAICS Code 311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product and Service Codes 8905: MEAT, POULTRY, AND FISH

Recipient Details

Recipient US FOODS INC
UEI GZ3YHQJV3ED5
Recipient Address UNITED STATES, 5425 S WILLIAMSON BLVD, PORT ORANGE, VOLUSIA, FLORIDA, 321287399

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347883027 0418800 2024-11-12 7598 NW 6TH AVE, BOCA RATON, FL, 33487
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-11-12
Emphasis L: FORKLIFT, P: FORKLIFT

Related Activity

Type Referral
Activity Nr 2233517
Safety Yes
Type Referral
Activity Nr 2229936
Safety Yes
347463283 0420600 2024-05-07 7004 E. HANNA AVE., TAMPA, FL, 33610
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-05-07
Emphasis L: FORKLIFT
Case Closed 2024-05-21

Related Activity

Type Referral
Activity Nr 2156846
Safety Yes
347380115 0420600 2024-03-28 7002 E HANNA ST, TAMPA, FL, 33619
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-03-28
Emphasis L: FORKLIFT
Case Closed 2024-10-11

Related Activity

Type Inspection
Activity Nr 1738013
Safety Yes
Type Complaint
Activity Nr 2144146
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100009 B
Issuance Date 2024-08-21
Abatement Due Date 2024-09-17
Current Penalty 3733.2
Initial Penalty 6222.0
Final Order 2024-09-18
Nr Instances 1
Nr Exposed 115
Gravity 1
FTA Current Penalty 0.0
Citation text line 1910.9(b) 29 CFR 1910.9(b): Training on hazards and related matters such as standards requiring employees receive training or that the employer train employees, provide training to employees, or institute or implement a training program, were not provided by the employer to each affected employee in the manner required by the standard. a) On March 28, 2024, located at 7002 E Hanna St., Tampa, FL: On or about March 28, 2024, the employer failed to fully document training on its policy to ensure placarding of industrial steel racking unit with weight limits.
347207904 0418800 2024-01-11 7598 NW 6TH AVE, BOCA RATON, FL, 33487
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-01-11
Emphasis L: FORKLIFT
Case Closed 2024-03-12

Related Activity

Type Complaint
Activity Nr 2118031
Safety Yes
345755532 0420600 2022-02-01 7004 E. HANNA AVE., TAMPA, FL, 33610
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-02-01
Emphasis L: FORKLIFT
Case Closed 2023-01-11

Related Activity

Type Referral
Activity Nr 1859077
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B01 I
Issuance Date 2022-07-06
Abatement Due Date 2022-08-01
Current Penalty 0.0
Initial Penalty 14502.0
Final Order 2022-08-09
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(1)(i):29 CFR 1910.28(b)(1)(i): Except as provided elsewhere in this section 29 CFR 1910.28, the employer did not ensure that each employee on a walking-working surface with an unprotected side or edge that is 4 feet (1.2 m) or more above a lower level is protected from falling by one or more of the systems described in 29 CFR 1910.28(b)(1)(i): a.) On or about January 25, 2022 , in the PIR department, the employer did not ensure that employees operating the cherry picker to select products to place on pallets used fall protection, in that, an employee was exposed to a 7 foot fall hazard.
342757085 0419700 2017-11-07 5425 S. WILLIAMSON BLVD, PORT ORANGE, FL, 32128
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-03-29
Case Closed 2018-06-05

Related Activity

Type Referral
Activity Nr 1279777
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2018-04-04
Abatement Due Date 2018-04-30
Current Penalty 406.0
Initial Penalty 406.0
Final Order 2018-05-01
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator had been trained and evaluated as required by paragraph (l) through a certification that included the name of the operator, the date of the training, that date of evaluation, and the identity of the person(s) performing the training or evaluation: a) On or about October 30, 2017: the employer did not certify each operator of Raymond electric pallet jack model 8400 serial number 840-07-72572 had been trained, exposing employees to struck-by hazards. US Foods, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1910.178(l)(6), which was contained in OSHA inspection number 978719, citation number 1, item number 1 and was affirmed as a final order on July 17, 2014, with respect to a workplace located at 1051 Amboy Ave., Perth Amboy, NJ 08861.
342273075 0420600 2017-04-24 4520 8TH AVE., SAINT PETERSBURG, FL, 33711
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-04-24
Case Closed 2017-11-08

Related Activity

Type Complaint
Activity Nr 1203748
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 F06
Issuance Date 2017-10-04
Current Penalty 5432.0
Initial Penalty 5432.0
Final Order 2017-10-31
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the information specified under paragraphs (f)(6)(i) through (ii) of this section: a) prep area - employees are exposed to Zep Dominion Sanitizer. The employees use plastic containers with the chemical inside the containers to sanitize their knifes and the containers are not labeled, on or about 4/24/17. b) entry to process area - employees are exposed to Zep FS Formula 386L. The employees use a plastic container with the chemical inside the container to sanitize slats and shovels and the container are not labeled, on or about 4/24/17.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2017-10-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-31
Nr Instances 1
Nr Exposed 17
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) throughout the facility - the employees were exposed to chemicals such as but not limited to Zep FS Formula 386L and Zep Dominion Sanitizer. These chemicals can cause burns and the employees were not trained on the hazard communication requirements, on or about 4/24/17.
338537038 0418800 2012-08-02 7598 NW 6TH AVENUE, BOCA RATON, FL
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-01-29
Emphasis N: CHEMNEP
Case Closed 2013-01-30

Related Activity

Type Referral
Activity Nr 551170
Safety Yes
335492609 0418800 2012-07-31 7598 NW 6TH AVENUE, BOCA RATON, FL, 33487
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-09-11
Emphasis N: SSTARG11, N: CHEMNEP
Case Closed 2013-02-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2012-09-25
Abatement Due Date 2012-09-26
Current Penalty 0.0
Initial Penalty 2550.0
Contest Date 2012-10-22
Final Order 2013-02-15
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rest(s) on grinding machinery were not adjusted closely to the wheel with a maximum opening of one eighth inch: On or about 07-31-12, at the maintenance shop, the Delta bench grinder had the work rest at a distance of 5/16th from the periphery of the wheel.
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2012-09-25
Abatement Due Date 2012-09-26
Current Penalty 1700.0
Initial Penalty 2550.0
Contest Date 2012-10-22
Final Order 2013-02-15
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: On or about 07/31/12, in the maintenance shop, a Delta bench grinder did not have a tongue guard.

Date of last update: 02 Apr 2025

Sources: Florida Department of State