Search icon

CHARTER COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: CHARTER COMMUNICATIONS, 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: 29 Mar 2017 (8 years ago)
Document Number: F17000001443
FEI/EIN Number 841496755

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

Address: 400 Washington Blvd., STAMFORD, CT, 06902, US
Mail Address: 12405 POWERSCOURT DR, LEGAL DEPARTMENT, ST LOUIS, MO, 63131, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Smith Jennifer A Asst 12405 POWERSCOURT DR, ST LOUIS, MO, 63131
Haughton Jamal H Secretary 400 Washington Blvd, STAMFORD, CT, 06902
Schwartz Scott A Treasurer 400 Washington Blvd., Stamford, CT, 06902
GOODMAN KIM C Director 400 Washington Blvd., STAMFORD, CT, 06902
CONN W L Director 400 Washington Blvd., STAMFORD, CT, 06902
MAFFEI GREGORY A Director 400 Washington Blvd., STAMFORD, CT, 06902
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 400 Washington Blvd., STAMFORD, CT 06902 -

Court Cases

Title Case Number Docket Date Status
CENTRAL FLORIDA BROADCAST, INC. VS SPECTRUM COMMUNICATIONS HOLDINGS COMPANY, LLC, BRIGHT HOUSE NETWORKS, LLC, CHARTER COMMUNICATIONS, INC. AND TIME WARNER CABLE INTERNET, LLC 5D2019-3549 2019-12-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-005102-O

Parties

Name Spectrum Communications Holdings Company, LLC
Role Appellee
Status Active
Representations Eric J. Partlow, Donald A. Mihokovich
Name CENTRAL FLORIDA BROADCAST, INC.
Role Appellant
Status Active
Representations Herman J. Russomanno, III
Name Bright House Networks, LLC
Role Appellee
Status Active
Name CHARTER COMMUNICATIONS, INC.
Role Appellee
Status Active
Name TIME WARNER CABLE INTERNET LLC
Role Appellee
Status Active
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE 70 DAYS
Docket Date 2019-12-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Central Florida Broadcast, Inc.
Docket Date 2019-12-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA HERMAN J. RUSSOMANNO, I I I 021249
On Behalf Of Central Florida Broadcast, Inc.
Docket Date 2020-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-12-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-12-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-11-25
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-11-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of Central Florida Broadcast, Inc.
Docket Date 2020-11-13
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-11-13
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-09-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-08-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Central Florida Broadcast, Inc.
Docket Date 2020-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 8/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-08-11
Type Notice
Subtype Notice
Description Notice ~ OF AES' NON-OBJECTION TO AA'S MOTION FOR 2-WEEK EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of Central Florida Broadcast, Inc.
Docket Date 2020-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Central Florida Broadcast, Inc.
Docket Date 2020-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/12
On Behalf Of Central Florida Broadcast, Inc.
Docket Date 2020-06-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Central Florida Broadcast, Inc.
Docket Date 2020-06-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Spectrum Communications Holdings Company, LLC
Docket Date 2020-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Spectrum Communications Holdings Company, LLC
Docket Date 2020-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/12
On Behalf Of Spectrum Communications Holdings Company, LLC
Docket Date 2020-04-28
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Central Florida Broadcast, Inc.
Docket Date 2020-04-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Central Florida Broadcast, Inc.
Docket Date 2020-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/28
On Behalf Of Central Florida Broadcast, Inc.
Docket Date 2020-02-20
Type Record
Subtype Transcript
Description Transcript Received ~ 97 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-02-14
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE W/ 2/7 ORDER
On Behalf Of Central Florida Broadcast, Inc.
Docket Date 2020-02-07
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-02-07
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2020-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Spectrum Communications Holdings Company, LLC
Docket Date 2019-12-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/26/19
On Behalf Of Central Florida Broadcast, Inc.
Docket Date 2019-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
THE ESTATE OF WILLIAM J. VAN TASSEL, JR., by and through SHEILA VAN TASSEL, as Personal Representative VS TAMPA ELECTRIC COMPANY AND CHARTER COMMUNICATIONS, INC., d/b/a SPECTRUM 2D2019-1609 2019-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-7610

Parties

Name SHEILA VAN TASSEL
Role Appellant
Status Active
Name THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Role Appellant
Status Active
Representations CHARLES M. SCHROPP, ESQ., GEORGE C. KEZEMIDES, ESQ.
Name CHARTER COMMUNICATIONS, INC.
Role Appellee
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations ADAM D. GRIFFIN, ESQ., BENJAMIN K. TOURVILLE, ESQ., TIMOTHY C. CONLEY, ESQ., DANIEL S. LIEBOWITZ, ESQ., MARK HICKS, ESQ., DINAH S. STEIN, ESQ.
Name D/B/A SPECTRUM
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE TAMPA ELECTRIC COMPANY'S ANSWER BRIEF
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-02-27
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ The appellant's unopposed motion to allow ten additional pages in reply brief is denied. The appellant may serve a reply brief limited to 15 substantive pages within 20 days of the date of this order.
Docket Date 2020-02-24
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ ***AMENDED ORDER***
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 3/23/20
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-12-24
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ AND PANEL REHEARING
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2022-09-21
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ **1 USB EXHIBIT RETURNED TO CIRCUIT COURT**
Docket Date 2021-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing en banc is denied.Appellant's motion for issuance of a written opinion and panel rehearing isdenied.AMENDED ORDER
Docket Date 2021-02-08
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ Appellant's motion for rehearing en banc is denied.Appellant's motion for issuance of a written opinion is denied.
Docket Date 2021-01-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE TAMPA ELECTRIC COMPANY'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING EN BANC AND MOTION FOR WRITTEN OPINION AND PANEL REHEARING
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-01-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-12-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied.Appellee Charter Communications, Inc.'s, motion for appellate attorney's fees is granted contingent upon a determination of entitlement pursuant to section 768.79, Florida Statutes (2016), and Florida Rule of Civil Procedure 1.442 by the trial court. If entitlement is found, the trial court shall determine a reasonable amount for appellate attorney's fees.Appellees' responses to Appellant's motion for fees are noted.
Docket Date 2020-12-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-11-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-10-20
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH OCTOBER 12, 2020 ORDER
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-10-16
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH OCTOBER 12, 2020 ORDER
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-10-15
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF COMPLIANCE WITH OCTOBER 12, 2020 ORDER
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-10-12
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF COMPLIANCE WITH OCTOBER 12, 2020 ORDER
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-10-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 01, 2020, at 9:30 A.M., before: Judge Morris Silberman, Judge Daniel H. Sleet, Judge Susan H. Rothstein-Youakim. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-09-14
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellant’s unopposed motion filed September 14, 2020, for continuance of oral argument is granted. Oral argument scheduled for September 15, 2020, is canceled and will be rescheduled for a later date.
Docket Date 2020-09-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-07-16
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH JULY 2, 2020 ORDER
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-07-15
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF COMPLIANCE WITH JULY 2, 2020 ORDER
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-07-13
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH JULY 2, 2020 ORDER
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 15, 2020, at 9:30 A.M., before: Judge Morris Silberman, Judge Daniel H. Sleet, Judge Matthew C. Lucas. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk will provide connection instructions to each participant before the argument.
Docket Date 2020-05-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE TAMPA ELECTRIC COMPANY'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-04-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-04-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 4/22/20
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-03-06
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ The appellant's unopposed motion to allow ten additional pages in reply brief is denied. The appellant may serve a reply brief limited to 15 substantive pages by March 23, 2020.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/22/19 (TAMPA ELECTRIC)
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-12-10
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stip for eot - more than one brief
Docket Date 2019-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- AB DUE 12/23/19(TAMPA ELECTRIC)
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 12/23/19(CHARTER COMM.)
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-09-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2019-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 24 - IB due 09/24/19
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2019-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 09/03/19
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2019-07-12
Type Record
Subtype Exhibits
Description Received Exhibits ~ AUDIO RECORDING - 1 USB DRIVE STORED IN VAULT
Docket Date 2019-07-03
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 6823 PAGES
Docket Date 2019-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 08/03/19
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2019-05-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2019-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2019-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-01
Foreign Profit 2017-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346159296 0420600 2022-08-18 2530 DREW STREET., CLEARWATER, FL, 33765
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-08-18
Emphasis N: COVID-19
Case Closed 2022-10-13

Related Activity

Type Complaint
Activity Nr 1910996
Health Yes
345226591 0420600 2021-03-31 236 24TH STREET SW, WINTER HAVEN, FL, 33880
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-03-31

Related Activity

Type Referral
Activity Nr 1750608
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100023 C04
Issuance Date 2021-07-09
Abatement Due Date 2021-08-04
Current Penalty 68265.0
Initial Penalty 68265.0
Contest Date 2021-08-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(4): The employer did not ensure that ladders that are used only on stable and level surfaces unless they are secured or stabilized to prevent accidental displacement. On or about March 24, 2021, an employee was using an extension ladder to gain access to overhead communication/ cable lines, during which the employer did not ensure that the ladder was stabilized to prevent accidental displacement; therefore resulting in a fall hazard. CHARTER COMMUNICATIONS, INC. was previously cited for a violation of this Occupational Safety and Health Standard, or its equivalent standard 29 CFR 1910.23(c)(10), which was contained in OSHA inspection number 1350043, citation number 01, Item number 001, and was affirmed as a final order on 10/21/2019, with respect to a workplace located at 173 East Lincoln Street, Columbus, OH 43215.
344202072 0420600 2019-08-02 581 E. MONTROSE ST., CLERMONT, FL, 34711
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-09-26
Case Closed 2019-10-02

Related Activity

Type Referral
Activity Nr 1481852
Safety Yes
344072590 0420600 2019-06-05 670 W S.R. 434, LONGWOOD, FL, 32750
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-06-12
Case Closed 2019-07-26

Related Activity

Type Referral
Activity Nr 1448881
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-06-14
Current Penalty 4736.0
Initial Penalty 9472.0
Final Order 2019-07-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a. On or about 8:45 A.M. on April 22, 2019, at 670 W SR 434, Longwood, FL, an employee suffered a work related injury and was hospitalized. The employer was aware of the in-patient hospitalization at 11:00 A.M. on April 22, 2019. The employer notified OSHA on April 25, 2019 at 9:21 A.M. of the in-patient hospitalization.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
921280 Intrastate Non-Hazmat - 10000 1999 2 4 Private(Property)
Legal Name CHARTER COMMUNICATIONS
DBA Name -
Physical Address 1136 US 1, SEBASTIAN, FL, 32958, US
Mailing Address 1136 US 1, SEBASTIAN, FL, 32958, US
Phone (561) 589-5122
Fax (561) 589-3872
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State