Search icon

COSTCO WHOLESALE CORPORATION - Florida Company Profile

Company Details

Entity Name: COSTCO WHOLESALE CORPORATION
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: 18 Jun 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: F18000002899
FEI/EIN Number 911223280

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

Address: 999 LAKE DR, ISSAQUAH, WA, 98027, US
Mail Address: PO BOX 35005, SEATTLE, WA, 98124-3405, US
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
SMYLIE ZACKARY D Vice President 999 LAKE DR, ISSAQUAH, WA, 98027
CALLANS PATRICK Executive Vice President 999 LAKE DR, ISSAQUAH, WA, 98027
TSUBOI GAIL Vice President 999 LAKE DR, ISSAQUAH, WA, 98027
JAMES HAMILTON Director 999 LAKE DR, ISSAQUAH, WA, 98027
Vachris Roland (Ron) Chief Executive Officer 999 LAKE DR, ISSAQUAH, WA, 98027
SULLIVAN JOHN Secretary 999 LAKE DR, ISSAQUAH, WA, 98027
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-19 - -

Court Cases

Title Case Number Docket Date Status
MARK D. HUNT, Appellant(s) v. COSTCO WHOLESALE CORPORATION, et al., Appellee(s). 4D2024-2509 2024-09-30 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-008297

Parties

Name COSTCO WHOLESALE CORPORATION
Role Appellee
Status Active
Representations David Francis Cooney
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Active
Representations Stevie Edwin Baker, Andrew Tyler Bolen
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Mark D. Hunt
Role Appellant
Status Active
Representations Jeffrey VanVoorhis Mansell, Steven Craig Jones, Andrew David Odza, Alan David Siegel

Docket Entries

Docket Date 2024-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-02
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-12-30
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 02/05/2025
Docket Date 2024-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Mark D. Hunt
Docket Date 2024-12-04
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 01/06/2025
Docket Date 2024-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Mark D. Hunt
Docket Date 2024-12-03
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-12-02
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential Pages 2813-5997
On Behalf Of Broward Clerk
Docket Date 2024-09-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Mark D. Hunt
View View File
MARK D. HUNT, Appellant(s) v. COSTCO WHOLESALE CORPORATION and U-HAUL CO. OF FLORIDA, Appellee(s). 4D2024-0838 2024-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-008297

Parties

Name Mark D. Hunt
Role Appellant
Status Active
Representations Jeffrey VanVoorhis Mansell, Steven Craig Jones, Andrew David Odza, Alan David Siegel
Name COSTCO WHOLESALE CORPORATION
Role Appellee
Status Active
Representations David Francis Cooney
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Active
Representations Stevie Edwin Baker, Andrew Tyler Bolen, Wendy Frank Lumish, Daniel Arthur Rock
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-08-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 9/10/2024
Docket Date 2024-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-07-03
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to August 9, 2024
On Behalf Of Mark D. Hunt
Docket Date 2024-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Mark D. Hunt
Docket Date 2024-06-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to July 10, 2024
Docket Date 2024-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Mark D. Hunt
Docket Date 2024-05-13
Type Record
Subtype Record on Appeal
Description Record on Appeal-- 697 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-24
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-04-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description **MOOT** Amended Notice of Payment of Filing Fee and Request to Reinstate Appeal (Amended to Reflect Appellee- U-Haul Co. Florida's Consent)
Docket Date 2024-04-23
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-04-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Mark D. Hunt
View View File
Docket Date 2024-04-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-04-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U-Haul Co. of Florida
Docket Date 2024-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-11
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
MINNIE BAKAYOKO VS COSTCO WHOLESALE CORPORATION 2D2023-2464 2023-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2020-CA-4237

Parties

Name MINNIE BAKAYOKO
Role Appellant
Status Active
Representations LAUREN M. PCHOLINSKI, ESQ.
Name COSTCO WHOLESALE CORPORATION
Role Appellee
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-12-21
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's December 4, 2023, order.
Docket Date 2023-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, SMITH, and LABRIT
Docket Date 2023-12-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MINNIE BAKAYOKO
Docket Date 2023-11-14
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MINNIE BAKAYOKO
Docket Date 2023-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's compliance with this court's November 14, 2023, order is overdue. Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate that complies in substance with Florida Rule of General Practice and Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, address used for service, and mailing address. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists the names, current mailing addresses, and service addresses for all served with the notice of appeal. Failure to comply with this order may result in dismissal of this appeal without further notice.
BRET MOLETA VS COSTCO WHOLESALE CORPORATION A/K/A COSTCO 2D2023-2213 2023-10-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
22-CA-1283-CI

Parties

Name BRET MOLETA
Role Appellant
Status Active
Representations RONALD STEVEN RAWLS, ESQ., NICHOLAS A. BRADY, ESQ.
Name COSTCO WHOLESALE CORPORATION
Role Appellee
Status Active
Representations KATE F. GASET, ESQ., DAVID I. WYNNE, JR., ESQ.
Name COSTCO
Role Appellee
Status Active
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-10-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of BRET MOLETA
Docket Date 2023-10-13
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEAL
On Behalf Of BRET MOLETA
CAROLYN MALONEY, Individually and MARK MALONEY, Individually, etc. VS COSTCO WHOLESALE CORPORATION 4D2023-0219 2023-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-018999

Parties

Name Carolyn Maloney
Role Appellant
Status Active
Name COSTCO WHOLESALE CORPORATION
Role Appellee
Status Active
Representations Alyssa Reiter, Kaitlin Ann Coyle, James R. Foster, Jason A. Glusman
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Mark Maloney
Role Appellant
Status Active
Representations Peter J. Somera, Paul M. Silva, Adam J. Richardson

Docket Entries

Docket Date 2023-01-24
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-02-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Mark Maloney
Docket Date 2023-02-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 7, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Mark Maloney
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Costco Wholesale Corporation
Docket Date 2023-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mark Maloney

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-15
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
Amendment 2020-10-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
Foreign Profit 2018-06-20

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-23
Type:
Complaint
Address:
4600 COLLINA TERRACE, CLERMONT, FL, 34711
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-08-26
Type:
Complaint
Address:
1890 S. UNIVERSITY DRIVE, DAVIE, FL, 33324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-04-07
Type:
Unprog Rel
Address:
8300 PARK BLVD, MIAMI, FL, 33144
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-05-25
Type:
Complaint
Address:
10088 GULF CENTER DR, FORT MYERS, FL, 33913
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-04-29
Type:
Referral
Address:
3250 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33403
Safety Health:
Safety
Scope:
Partial

Date of last update: 03 Jun 2025

Sources: Florida Department of State