Search icon

THE TJX COMPANIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE TJX COMPANIES, 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: 07 Apr 1993 (32 years ago)
Document Number: F93000001709
FEI/EIN Number 04-2207613

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

Address: 770 Cochituate Road, Framingham, MA, 01701, US
Mail Address: 770 Cochituate Road, Framingham, MA, 01701, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Mieszczanski Christopher Exec 770 Cochituate Road, Framingham, MA, 01701
Herrman Ernie President 770 Cochituate Road, Framingham, MA, 01701
Kelly Alicia C Secretary 770 Cochituate Road, Framingham, MA, 01701
Herrman Ernie Director 770 Cochituate Road, Framingham, MA, 01701
Farrell Erica Treasurer 770 Cochituate Road, Framingham, MA, 01701
Averill David Seni 770 Cochituate Road, Framingham, MA, 01701
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106782 T.J. MAXX ACTIVE 2016-09-29 2026-12-31 - 770 COCHITUATE RD, LEGAL DEPARTMENT, FRAMINGHAM, MA, 01701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 770 Cochituate Road, Framingham, MA 01701 -
CHANGE OF MAILING ADDRESS 2024-04-02 770 Cochituate Road, Framingham, MA 01701 -
REGISTERED AGENT NAME CHANGED 1999-04-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-04-19 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
VICTORIA ARAGON VS THE TJX COMPANIES, INC. d/b/a TJ MAXX, TAINOKI FINE FURNITURE CORP. 4D2023-1858 2023-08-01 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
502021CA001455

Parties

Name Victoria Aragon
Role Appellant
Status Active
Representations Joseph F. Stallone
Name Tainoki Fine Furniture Corp.
Role Appellee
Status Active
Name TJ Maxx
Role Appellee
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name THE TJX COMPANIES, INC.
Role Appellee
Status Active
Representations Jack R. Reiter, Brian Pita, Terry M. Schneider, Jesse Davidson

Docket Entries

Docket Date 2023-09-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 1, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-09-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Victoria Aragon
Docket Date 2023-08-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Victoria Aragon
Docket Date 2023-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The TJX Companies, Inc.
Docket Date 2023-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Victoria Aragon
Docket Date 2023-08-02
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.
MIRIAM HERNANDEZ VS THE TJX COMPANIES, INC., SC2023-0086 2023-01-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132020CA016849000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-1661

Parties

Name Ms. Miriam Hernandez
Role Petitioner
Status Active
Name THE TJX COMPANIES, INC.
Role Respondent
Status Active
Representations SHARON C. DEGNAN
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. Luis Gonzalo Montaldo
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-20
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2023-01-20
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2023-01-18
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2023-01-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ms. Miriam Hernandez
View View File
Jean Muurahainen, Appellant(s) v. The TJX Companies, Inc., D/B/A/ Homegoods Appellee(s). 5D2022-2554 2022-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-002218

Parties

Name Jean Muurahainen
Role Appellant
Status Active
Representations Brian J. Lee
Name Erica Foley
Role Appellee
Status Active
Representations Sharon C. Degnan, Adam Paul Philpott
Name HOMEGOODS, LLC
Role Appellee
Status Active
Name THE TJX COMPANIES, INC.
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-08
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE THE TJX COMPANIES, INC.'S MOT ATTY FEES DENIED
View View File
Docket Date 2024-11-15
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Deny Oral Argument ~ AE REQ DENIED
Docket Date 2024-03-05
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-02-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jean Muurahainen
Docket Date 2024-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 2/12/24
Docket Date 2024-01-23
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 Jean Muurahainen
Docket Date 2023-12-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Erica Foley
Docket Date 2023-12-28
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Jean Muurahainen
Docket Date 2023-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, THE TJX COMPANIES, INC. d/b/a HOMEGOODS
On Behalf Of Erica Foley
Docket Date 2023-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed
On Behalf Of Erica Foley
Docket Date 2023-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND, 69 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-11-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 12/20
Docket Date 2023-11-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ FOR AE, THE TJX COMPANIES, INC. D/B/A HOMEGOODS
On Behalf Of Erica Foley
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TJX'S ANSWER BRF BY 12/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, THE TJX COMPANIES, INC. D/B/A HOMEGOODS
On Behalf Of Erica Foley
Docket Date 2023-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/27
On Behalf Of Erica Foley
Docket Date 2023-08-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; IB ACCEPTED; OTSC DISCHARGED
Docket Date 2023-08-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jean Muurahainen
Docket Date 2023-08-29
Type Response
Subtype Response
Description RESPONSE ~ PER 8/29 ORDER AND MOTION TO ACCEPT AS TIMELY
On Behalf Of Jean Muurahainen
Docket Date 2023-08-11
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
Docket Date 2023-08-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-08-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 8 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-08-07
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DYS
Docket Date 2023-07-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ SROA BY 8/4; INITIAL BRF W/IN 15 DAYS THEREOF; 7/14 OTSC IS DISCHARGED
Docket Date 2023-07-21
Type Response
Subtype Response
Description RESPONSE ~ PER 7/14 ORDER AND MOT EOT FOR SUPP ROA AND IB
On Behalf Of Jean Muurahainen
Docket Date 2023-07-20
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Clerk Seminole
Docket Date 2023-07-14
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ W/I 10 DAYS
Docket Date 2023-06-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 7/13; INITIAL BRF W/IN 15 DAYS THEREOF
Docket Date 2023-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Jean Muurahainen
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/9; NO FURTHER EXTENSION OF TIME WILL BE GRANTED. FAILURE TO TIMELY SERVE THE INITIAL BRF MAY RESULT IN DISMISSAL
Docket Date 2023-05-22
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 Jean Muurahainen
Docket Date 2023-04-24
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 Jean Muurahainen
Docket Date 2023-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 5/25
Docket Date 2023-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 4/26/23
Docket Date 2023-03-24
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 Jean Muurahainen
Docket Date 2023-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 794 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-01-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ROA BY 3/16; IB BY 3/27
Docket Date 2023-01-25
Type Response
Subtype Response
Description RESPONSE ~ PER 1/19 ORDER AND MOT EOT FOR ROA AND IB
On Behalf Of Jean Muurahainen
Docket Date 2023-01-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-11-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-11-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-11-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Brian J. Lee 0561681
On Behalf Of Jean Muurahainen
Docket Date 2022-11-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Sharon C. Degnan 0061255
On Behalf Of Erica Foley
Docket Date 2022-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Erica Foley
Docket Date 2022-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/24/22
On Behalf Of Jean Muurahainen
Docket Date 2022-10-25
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
MIRIAM HERNANDEZ, VS THE TJX COMPANIES, INC., 3D2021-1661 2021-08-17 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
20-16849

Parties

Name MIRIAM HERNANDEZ
Role Appellant
Status Active
Name THE TJX COMPANIES, INC.
Role Appellee
Status Active
Representations SHARON C. DEGNAN, BENJAMIN COHEN, MICHAEL J. CARNEY
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-29
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 MIRIAM HERNANDEZ
Docket Date 2021-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-11-29
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 MIRIAM HERNANDEZ
Docket Date 2021-10-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-20
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2023-01-18
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, pro se Appellant’s Motion for Rehearing, for a Written Opinion, and to Certify Conflict is hereby denied. Pro se Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2022-11-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FORREHEARING, TO WRITE AN OPINION, TO CERTIFY CONFLICT,AND FOR EN BANC REVIEW
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2022-11-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ TO WRITE AN OPINION, TO CERTIFY CONFLICT, AND FOR EN BANC REVIEW
On Behalf Of MIRIAM HERNANDEZ
Docket Date 2022-11-01
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Pro se Appellant’s Motion for Extension of Time to File a motion for rehearing is granted to and including November 11, 2022.
Docket Date 2022-10-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE REHEARING
On Behalf Of MIRIAM HERNANDEZ
Docket Date 2022-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court for a determination of the amount.
Docket Date 2022-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the pro se appellant’s request for oral argument is hereby denied.
Docket Date 2022-07-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MIRIAM HERNANDEZ
Docket Date 2022-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2022-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2022-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2022-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 6/30/2022
Docket Date 2022-06-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Unopposed Motion to Supplement the Record on Appeal, filed on June 2, 2022, is granted, and the record on appeal is supplemented to include the document and transcript that are attached to said Motion.
Docket Date 2022-06-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S UNOPPOSED MOTIONTO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to file the answer brief is granted to and including sixty (60) days from the date of this Order. However, any motions addressed to the Initial Brief shall be filed within ten (10) days from the date of this Order, or such motions may be deemed waived.
Docket Date 2022-04-05
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 THE TJX COMPANIES, INC.
Docket Date 2022-03-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MIRIAM HERNANDEZ
Docket Date 2022-03-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Pro se Appellant’s Amended Unopposed Motion to Supplement the Record on Appeal and for an Extension of Time to File the Initial Brief, filed on February 28, 2022, is granted, and the record on appeal is supplemented to include the transcript that is attached to the first Motion
Docket Date 2022-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Amended: Appellant's motion to supplement record on appeal and for an extension of time to file initial brief.
On Behalf Of MIRIAM HERNANDEZ
Docket Date 2022-02-16
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, Appellee's Motion to Strike Initial Brief is granted, and pro se Appellant's Initial Brief filed on January 11, 2022, is hereby stricken. Pro se Appellant shall have ten (10) days from the date of this Order to file an amended initial brief that complies with the Florida Rules of Appellate Procedure. EMAS, GORDO and BOKOR, JJ., concur.
Docket Date 2022-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee’s Response and Objection to pro se Appellant’s Motion for Referral to Appellate Mediation is noted. Upon consideration, pro se Appellant’s Motion for Referral to Appellate Mediation is hereby denied.
Docket Date 2022-02-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE AND OBJECTION TO APPELLANT'SMOTION FOR REFERRAL TO APPELLATE MEDIATION
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2022-02-02
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to pro se Appellant's Motion for Referral to Appellate Mediation.
Docket Date 2022-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR REFERRAL TO APPELLATE MEDIATION
On Behalf Of MIRIAM HERNANDEZ
Docket Date 2022-01-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE INITIAL BRIEFFOR FAILURE TO COMPLY WITH THE FLORIDA RULESOF APPELLATE PROCEDURE
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2022-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MIRIAM HERNANDEZ
Docket Date 2022-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See order issued on 2-16-22/IB stricken.
On Behalf Of MIRIAM HERNANDEZ
Docket Date 2022-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant’s Second Motion for Extension of Time to File the Initial Brief is granted to and including January 11, 2022.
Docket Date 2021-08-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 28, 2021, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2021-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-08-17
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
THE TJX COMPANIES, INC., VS MARTHA ALLEGUE, 3D2016-2634 2016-11-23 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
13-15742

Parties

Name THE TJX COMPANIES, INC.
Role Appellant
Status Active
Representations F. BRYANT BLEVINS, Anthony J. Russo, Ezequiel Lugo
Name MARTHA ALLEGUE
Role Appellee
Status Active
Representations JAMES J. SOPER, Geoffrey B. Marks
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Destroyed 1CD Copy.
Docket Date 2018-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-08-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2018-07-11
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant's unopposed motion to stay or abate the appeal pending finalization of settlement is granted, and the appeal is stayed for thirty (30) days from the date of this order. No further stays will be granted. ROTHENBERG, C.J., and EMAS and LUCK, JJ., concur.
Docket Date 2018-07-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR ABATE APPEAL PENDING FINALIZATION OF SETTLEMENT
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2018-01-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-12-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of MARTHA ALLEGUE
Docket Date 2017-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2017-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2017-10-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2017-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 11/29/17
Docket Date 2017-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARTHA ALLEGUE
Docket Date 2017-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARTHA ALLEGUE
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including October 10, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-09-06
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 MARTHA ALLEGUE
Docket Date 2017-07-31
Type Response
Subtype Response
Description RESPONSE ~ To motion for attorney's fees
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2017-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTHA ALLEGUE
Docket Date 2017-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 9/7/17
Docket Date 2017-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARTHA ALLEGUE
Docket Date 2017-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/24/17
Docket Date 2017-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTHA ALLEGUE
Docket Date 2017-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 6/26/17
Docket Date 2017-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTHA ALLEGUE
Docket Date 2017-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2017-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for substitution of counsel is granted as stated in the motion.
Docket Date 2017-04-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2017-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 4/17/17
Docket Date 2017-02-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2017-02-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 VOLUMES.
Docket Date 2017-01-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CD in vault. 6/21/2021Destroyed 1CD Copy.
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2017-01-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CD IN VAULT (unable to view) 6/21/2021Destroyed 1CD Copy.
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2017-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/2/17
Docket Date 2017-01-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s January 19, 2017 motion to supplement the record on appeal with a CD is granted as stated in the motion.
Docket Date 2017-01-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2017-01-19
Type Record
Subtype Appendix
Description Appendix ~ to the motion to supplement
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2016-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTHA ALLEGUE
Docket Date 2016-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-11-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE TJX COMPANIES, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-10
Type:
Complaint
Address:
21705 VILLAGE LAKES SHOPPING CENTER, LAND O LAKES, FL, 34639
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-11-13
Type:
Referral
Address:
2314 REMI DRIVE, MELBOURNE, FL, 32940
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-04-17
Type:
FollowUp
Address:
6625 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32504
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-10-26
Type:
Monitoring
Address:
1425 TUSKAWILLA RD, WINTER SPRINGS, FL, 32708
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-08-03
Type:
Monitoring
Address:
1115 VIDINA PL, OVIEDO, FL, 32765
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State