Search icon

CIRCLE K STORES INC. - Florida Company Profile

Company Details

Entity Name: CIRCLE K STORES 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: 08 Dec 1993 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Feb 1995 (30 years ago)
Document Number: F93000005584
FEI/EIN Number 741149540

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

Address: 1130 W WARNER RD, BUILDING B, TEMPE, AZ, 85284, US
Mail Address: 1130 W WARNER RD, BUILDING B, TEMPE, AZ, 85284, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BEDNARZ BRIAN Seni 25 W CEDAR STREET, PENSACOLA, FL, 35202
Cunnington Kathleen Director 1130 W. WARNER RD, TEMPE, AZ, 85284
Miller Timothy A Chief Operating Officer 2550 West Tyvola Road, Charlotte, NC, 28217
Burgess Danielle M Assi 1130 W WARNER RD, TEMPE, AZ, 85284
Wilkins George Vice President 255 E. Rincon, Corona, CA, 92879
RICE, JR. MEREDITH Vice President 1100 Situs Court, Raleigh, NC, 27606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000037034 CLEAN FREAK ACTIVE 2025-03-14 2030-12-31 - 1130 WEST WARNER ROAD, TEMPE, AZ, 85284--281
G23000041048 CIRCLE K ACTIVE 2023-03-29 2028-12-31 - 4204 BOULEVARD INDUSTRIEL, LAVAL, QC, H7L0E-3
G20000135017 CIRCLE K #2745091 ACTIVE 2020-10-20 2025-12-31 - P.O. BOX 2149, 215 PENDLETON ST, WAYCROSS, GA, 31502
G20000135016 CIRCLE K #2745171 ACTIVE 2020-10-20 2025-12-31 - P.O. BOX 2149, 215 PENDLETON ST, WAYCROSS, GA, 31502
G19000006954 NATIONAL WHOLESALE FUELS ACTIVE 2019-01-14 2030-12-31 - 1130 WEST WARNER ROAD, BLDG B, TEMPE, AZ, 85284
G18000114270 CIRCLE K FLORIDA EXPIRED 2018-10-22 2023-12-31 - 4204 BOULEVARD INDUSTRIEL, LAVAL, QC, H7L 0-E3
G18000109154 HARDEES EXPIRED 2018-10-05 2023-12-31 - 4204 BOULEVARD INDUSTRIEL, LAVAL, QC, H7L 0-E3
G18000109135 PETRO EXPRESS EXPIRED 2018-10-05 2023-12-31 - 4204 BOULEVARD INDUSTRIEL, LAVAL, QC, H7L 0-E3
G18000109146 SUBWAY EXPIRED 2018-10-05 2023-12-31 - 4204 BOULEVARD INDUSTRIEL, LAVAL, QC, H7L 0-E3
G18000109109 KRYSTAL EXPIRED 2018-10-05 2023-12-31 - 4204 BOULEVARD INDUSTRIEL, LAVAL, QC, H7L 0-E3

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-06 1130 W WARNER RD, BUILDING B, TEMPE, AZ 85284 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2007-11-30 1130 W WARNER RD, BUILDING B, TEMPE, AZ 85284 -
REGISTERED AGENT NAME CHANGED 2002-03-22 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 1995-02-15 CIRCLE K STORES INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000371397 LAPSED 16-SC-3-P MONROY COUNTY COURT 2016-04-29 2021-06-15 $2106.33 TERESA MONTZ, 20 SEAGATE BLVD., KEY LARGO, FL 33037

Court Cases

Title Case Number Docket Date Status
Bonnie Cesare, Appellant(s), v. Circle K Stores, Inc., Appellee(s). 5D2024-3386 2024-12-10 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2022-CA-2643

Parties

Name Bonnie Cesare
Role Appellant
Status Active
Representations Nicholas Joseph Spetsas
Name CIRCLE K STORES INC.
Role Appellee
Status Active
Representations Elizabeth Rose Kirkpatrick, Alison H. Sausaman, Clarence Harold Houston, III, Galen Reukauf Flynn
Name Donna Goerner
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-23
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-12-17
Type Notice
Subtype Amended Notice of Appeal
Description FILED: 12/17 ; PER: 12/11 ORDER
On Behalf Of Bonnie Cesare
Docket Date 2024-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Circle K Stores, Inc.
Docket Date 2024-12-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-12-10
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-12-10
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 12/04/2024
RI CS2, LLC VS STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION, CIRCLE K STORES, INC., AND RIDGE MANOR EXPRESS 5D2023-1194 2023-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2018-CA-000647

Parties

Name RI CS2, LLC
Role Appellant
Status Active
Representations W. Campbell McLean, Rachael M. Crews, Kristie Hatcher-Bolin
Name CIRCLE K STORES INC.
Role Appellee
Status Active
Name Clerk Dept of Transportation
Role Appellee
Status Active
Representations Marc Allen Peoples, Paul D. Bain, Lindsay P. Lopez
Name RIDGE MANOR EXPRESS CORP.
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AA AND AE MOT ATTY FEES DENIED
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2023-12-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-12-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-11-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-11-22
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of RI CS2, LLC
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RI CS2, LLC
Docket Date 2023-11-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RI CS2, LLC
Docket Date 2023-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 3/1 ORDER
On Behalf Of RI CS2, LLC
Docket Date 2023-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RI CS2, LLC
Docket Date 2023-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/23
On Behalf Of RI CS2, LLC
Docket Date 2023-10-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ FOR AE, STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR APPELLEE -CIRCLE K STORES INC.; DENIED PER 3/1 ORDER
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, CIRCLE K STORES INC.
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/6 (FOR AE, STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION)
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/22 (FOR AE, CIRCLE K STORES INC.)
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RI CS2, LLC
Docket Date 2023-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/8
On Behalf Of RI CS2, LLC
Docket Date 2023-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/28
On Behalf Of RI CS2, LLC
Docket Date 2023-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/7
On Behalf Of RI CS2, LLC
Docket Date 2023-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1167 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-03-31
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Lindsay P. Lopez 0022839
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of RI CS2, LLC
Docket Date 2023-03-20
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/17/23
On Behalf Of RI CS2, LLC
LESLEY A. REED VS CIRCLE K STORES, INC. 5D2022-2219 2022-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-008710-O

Parties

Name Lesley A. Reed
Role Appellant
Status Active
Name CIRCLE K STORES INC.
Role Appellee
Status Active
Representations Andrea Caro
Name Hon. Paetra T. Brownlee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-10-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS; OTSC W/I 10 DAYS
Docket Date 2022-09-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/9/22
On Behalf Of Lesley A. Reed
Docket Date 2022-10-12
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
THE PANTRY, INC. AND CIRCLE K STORES, INC. VS MIJAX MANAGER, LLC 5D2020-0612 2020-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-000458-140-W

Parties

Name CIRCLE K STORES INC.
Role Appellant
Status Active
Name THE PANTRY, INC.
Role Appellant
Status Active
Representations Winston K. Borkowski, D. Kent Safriet
Name MIJAX MANAGER, LLC
Role Appellee
Status Active
Representations Gary L. Summers
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Pantry, INC.
Docket Date 2020-05-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 118 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-05-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/20
Docket Date 2021-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-12-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2020-11-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The Pantry, INC.
Docket Date 2020-10-21
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-10-21
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 10/21 ORDER
On Behalf Of Mijax Manager, LLC
Docket Date 2020-10-21
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-07-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Pantry, INC.
Docket Date 2020-07-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Pantry, INC.
Docket Date 2020-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mijax Manager, LLC
Docket Date 2020-04-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ JT STIP
On Behalf Of Mijax Manager, LLC
Docket Date 2020-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 855 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-03-13
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-03-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-03-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Gary L. Summers 0341525
On Behalf Of Mijax Manager, LLC
Docket Date 2020-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of The Pantry, INC.
Docket Date 2020-03-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Pantry, INC.
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
VENETIAN HOLDING, LLC VS FLORIDA DEPARTMENT OF TRANSPORTATION, TWC NINETY-SEVEN, LTD, COMCAST OF ARKANSAS/FLORIDA/LOUISIANA/ MINNESOTA/MISSISSIPPI/TENNESSEE, INC., HOWARD W. MIZELL, JR., WELLS FARGO BANK, N.A., ETC., ET AL. 5D2018-1717 2018-05-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA13-1802

Parties

Name VENETIAN HOLDING, LLC
Role Appellant
Status Active
Representations Rebecca Bowen Creed, Bruce B. Humphrey, Daniel Mahfood
Name HOWARD W. MIZELL, JR.
Role Appellee
Status Active
Name CABLEVISION INDUSTRIES LIMITED PARATNERSHIP
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Name COMCAST OF ARKANSAS/FLORIDA/LOUISIANA/MINNESOTA/MISSISSIPPI/TENNESSEE, INC.
Role Appellee
Status Active
Name TWC NINETY-SEVEN, LTD.
Role Appellee
Status Active
Name Florida Housing Finance Corporation
Role Appellee
Status Active
Name DENNIS W. HOLLINGSWORTH
Role Appellee
Status Active
Name CIRCLE K STORES INC.
Role Appellee
Status Active
Name THE PANTRY, INC.
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name Florida Department of Transportation
Role Appellee
Status Active
Representations Paul D. Bain, Marc Allen Peoples, Marie Tomassi, RALPH P. MAXON

Docket Entries

Docket Date 2020-02-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-02-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-06
Type Order
Subtype Order
Description Miscellaneous Order ~ REMANDED FOR FURTHER PROCEEDINGS; AA MOTIONS ATTY FEES AND COSTS ARE GRANTED; OA SCHEDULED FOR 3/26 CANCELED
Docket Date 2020-02-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ REMANDED
Docket Date 2020-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED JOINT MOTION TO VACATE ORDERS ON APPEAL, GRANT APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES, AND REMAND FOR FURTHER PROCEEDINGS
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2020-01-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-12-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 11/25 JOINT MOT TO VACATE ORDER ON APPEAL AND FOR ADDITIONAL RELIEF IS DENIED
Docket Date 2019-12-11
Type Response
Subtype Response
Description RESPONSE ~ STATEMENT PER 12/2 ORDER
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2019-12-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/14 ORDER
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2019-12-02
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATEMENT W/IN 10 DAYS
Docket Date 2019-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOT TO VACATE ORDERS ON APPEAL, GRANT AA'S MOT FOR APPELLATE ATTYS' FEES, AND REMAND FOR DETERMINATION OF AA'S SUBSTANTIVE CLAIMS AND DEFENSES THERETO ON THE MERITS
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2019-11-14
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ AA FILE STATUS REPORT BY 12/4
Docket Date 2019-11-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ JOINT
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2019-08-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2019-05-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2019-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/6 ORDER
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2019-03-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/20 (30 DYS FROM DUE DATE)
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2019-03-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/6 ORDER
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2019-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Department of Transportation
Docket Date 2019-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/15
On Behalf Of Florida Department of Transportation
Docket Date 2019-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/1
On Behalf Of Florida Department of Transportation
Docket Date 2019-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE W/I 15 DYS.
Docket Date 2018-12-21
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 VENETIAN HOLDING, LLC
Docket Date 2018-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 827 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/2/19
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2018-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2018-08-24
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-08-23
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD TERRENCE MATTHEW WHITE 0281239
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2018-07-03
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-07-02
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2018-06-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-06-20
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 18-1716
Docket Date 2018-06-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MARC ALLEN PEOPLES 0535338
On Behalf Of Florida Department of Transportation
Docket Date 2018-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2018-06-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE PAUL D. BAIN 0984655
On Behalf Of Florida Department of Transportation
Docket Date 2018-06-12
Type Response
Subtype Response
Description RESPONSE ~ PER 6/5 ORDER
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2018-06-05
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE WHY NOT CONSOL 18-1716 AND 18-1717 W/IN 10 DAYS
Docket Date 2018-05-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA BRUCE BURNETT HUMPHREY 0166855
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2018-05-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/25/18
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2018-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
THE PANTRY, INC., N/K/A CIRCLE K STORES, INC. VS FLORIDA DEPARTMENT OF TRANSPORTATION, TWC NINETY-SEVEN, LTD AND VENETIAN HOLDING, LLC 5D2018-1716 2018-05-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA13-1802

Parties

Name THE PANTRY, INC.
Role Appellant
Status Active
Representations Paul D. Bain, Marie Tomassi
Name CIRCLE K STORES INC.
Role Appellant
Status Active
Name Florida Department of Transportation
Role Appellee
Status Active
Representations Marc Allen Peoples, RALPH P. MAXON, Rebecca Bowen Creed, Bruce B. Humphrey
Name VENETIAN HOLDING, LLC
Role Appellee
Status Active
Name TWC NINETY-SEVEN, LTD.
Role Appellee
Status Active
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/6 ORDER
On Behalf Of The Pantry, INC.
Docket Date 2020-02-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-02-06
Type Order
Subtype Order
Description Miscellaneous Order ~ REMANDED FOR FURTHER PROCEEDINGS; AA MOT ATTY FEES GRANTED; OA SCHEDULED FOR 3/26 CANCELED
Docket Date 2020-02-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ REMANDED
Docket Date 2020-01-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-12-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 11/25 JOINT MOT TO VACATE ORDER ON APPEAL AND FOR ADDITIONAL RELIEF IS DENIED
Docket Date 2019-12-10
Type Response
Subtype Response
Description RESPONSE ~ STATEMENT OF AUTHORITY PER 12/2 ORDER
On Behalf Of The Pantry, INC.
Docket Date 2019-12-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/14 ORDER
On Behalf Of The Pantry, INC.
Docket Date 2019-12-02
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATEMENT W/IN 10 DAYS
Docket Date 2019-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO VACATE ORDERS ON APPEAL, GRANT AA'S MOT FOR APPELLATE ATTYS' FEES, AND REMAND FOR DETERMINATION OF AA'S SUBSTANTIVE CLAIMS AND DEFENSES THERETO ON THE MERITS; DENIED PER 12/18 ORDER
On Behalf Of The Pantry, INC.
Docket Date 2019-11-14
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ AA FILE STATUS REPORT BY 12/4
Docket Date 2019-11-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ JOINT
On Behalf Of The Pantry, INC.
Docket Date 2019-08-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-05-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Pantry, INC.
Docket Date 2019-05-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Pantry, INC.
Docket Date 2019-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/14
On Behalf Of The Pantry, INC.
Docket Date 2019-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Department of Transportation
Docket Date 2019-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/15
On Behalf Of Florida Department of Transportation
Docket Date 2019-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/1
On Behalf Of Florida Department of Transportation
Docket Date 2019-01-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Pantry, INC.
Docket Date 2018-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 824 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/2/19- AMENDED
On Behalf Of The Pantry, INC.
Docket Date 2018-10-30
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-08-24
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-08-23
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD TERRENCE MATTHEW WHITE 0281239
Docket Date 2018-07-03
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-07-02
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of The Pantry, INC.
Docket Date 2018-06-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-06-20
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 18-1717
Docket Date 2018-06-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE BRUCE BURNETT HUMPHREY 0166855
On Behalf Of Florida Department of Transportation
Docket Date 2018-06-08
Type Response
Subtype Response
Description RESPONSE ~ PER 6/5 ORDER
On Behalf Of The Pantry, INC.
Docket Date 2018-06-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARIE TOMASSI 0772062
On Behalf Of The Pantry, INC.
Docket Date 2018-06-05
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE WHY NOT CONSOL 18-1716 AND 18-1717 W/IN 10 DAYS
Docket Date 2018-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Pantry, INC.
Docket Date 2018-05-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/25/18
On Behalf Of The Pantry, INC.
Docket Date 2018-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED JOINT MOTION TO VACATE ORDERS ON APPEAL, GRANT APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES, AND REMAND FOR FURTHER PROCEEDINGS
On Behalf Of The Pantry, INC.
LISA HICKS VS CIRCLE K STORES, INC. SC2017-0709 2017-04-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D16-3319

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292015CA005619A001HC

Parties

Name LISA HICKS
Role Petitioner
Status Active
Name CIRCLE K STORES INC.
Role Respondent
Status Active
Representations Mr. Robert Maxim Stoler
Name Hon. Rex Martin Barbas
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-19
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 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.
Docket Date 2017-04-18
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2017-04-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of LISA HICKS
View View File
LISA HICKS VS CIRCLE K STORES, INC. 2D2016-3319 2016-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15CA-5619

Parties

Name LISA HICKS
Role Appellant
Status Active
Name CIRCLE K STORES INC.
Role Appellee
Status Active
Representations JOEL MOHORTOR, ESQ., ROBERT M. STOLER, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-20
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (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.
Docket Date 2017-04-18
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-04-17
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ COPY RECEIVED 4/18/2017
Docket Date 2017-04-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-04-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LISA HICKS
Docket Date 2017-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS LISA HICKS
On Behalf Of LISA HICKS
Docket Date 2016-12-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CIRCLE K STORES, INC.
Docket Date 2016-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CIRCLE K STORES, INC.
Docket Date 2016-11-04
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 CIRCLE K STORES, INC.
Docket Date 2016-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS **REDACTED**
Docket Date 2016-10-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LISA HICKS
Docket Date 2016-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-09-28
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 LISA HICKS
Docket Date 2016-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CIRCLE K STORES, INC.
Docket Date 2016-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LISA HICKS
Docket Date 2016-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2016-07-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-04-06
AMENDED ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-20
AMENDED ANNUAL REPORT 2019-12-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347990913 0418600 2025-01-22 4402 W HWY 98, PANAMA CITY, FL, 32404
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2025-01-22
Emphasis N: FALL

Related Activity

Type Referral
Activity Nr 2253079
Safety Yes
347222259 0419730 2024-01-22 6949 SILVER STAR RD, ORLANDO, FL, 32818
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-01-22

Related Activity

Type Referral
Activity Nr 2121503
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 F02
Issuance Date 2024-07-18
Abatement Due Date 2024-09-04
Current Penalty 8065.0
Initial Penalty 16131.0
Contest Date 2024-08-12
Final Order 2024-12-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 1910.38(f)(2): The employer did not review its emergency action plan with an employee covered by the plan when the employee?s responsibilities under the plan changed. a) On or about January 19, 2024, at Circle K Store #270974 located at 6949 Silver Star Road, Orlando, FL 32818, Circle K failed to review an element of its emergency action plan regarding the procedures for reporting a burglary with an employee covered by the plan when the employee?s responsibilities under the plan changed.
346547995 0420600 2023-03-07 4150 W. HILLSBORO AVE, TAMPA, FL, 33614
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2023-03-07
Case Closed 2023-06-21

Related Activity

Type Inspection
Activity Nr 1614938
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100037 A03
Issuance Date 2023-05-15
Current Penalty 33480.0
Initial Penalty 66960.0
Final Order 2023-06-14
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a. At 4150 W. Hillsboro Avenue, Tampa, FL 33614, On or about March 7, 2023 , at the back of the store - employees were exposed to fire and entrapment hazards, in that, the emergency exit door path was obstructed with dolly hand trucks, display racks, floor scrappers. Circle K Stores Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.37(a)(3) , which was contained in OSHA inspection number 1614938, citation number 1, item number 1 and was affirmed as a final order on February 27, 2023, with respect to a workplace located at at 4150 W. Hillsboro Avenue, Tampa, FL 33614. Circle K Stores Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.37(a)(3) , which was contained in OSHA inspection number 1528309, citation number 2, item number 1, and was affirmed as a final order on August 11, 2021, with respect to a workplace located at 1205 N Market Street, Sparta, IL 62286.. Circle K Stores Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.37(a)(3) , which was contained in OSHA inspection number 1384041, citation number 1, item number 1, and was affirmed as a final order on April 1, 2019, with respect to a workplace located at 96 North Chestnut Street, Jefferson, OH 44047.
346149388 0420600 2022-08-16 4150 W. HILLSBORO AVE, TAMPA, FL, 33614
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-08-16
Case Closed 2023-08-07

Related Activity

Type Complaint
Activity Nr 1888047
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2022-10-04
Abatement Due Date 2022-10-31
Current Penalty 10360.0
Initial Penalty 10360.0
Final Order 2023-02-27
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a. On or about 08/16/2022, at the back of the store - employees were exposed to emergency related hazards, in that, the emergency exit door path was obstructed with cardboard boxes and store trash.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100038 C02
Issuance Date 2022-10-04
Abatement Due Date 2022-10-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-02-27
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Inspection NR 1654799
FTA Issuance Date 2023-05-15
FTA Current Penalty 4464.5
FTA Final Order Date 2023-06-14
Citation text line 29 CFR 1910.38(c)(2): The emergency action plan did not include the minimum elements of an emergency action plan listed in (c)(3), (4), and (6) of this standard. a. On or about 08/16/2022, at the back of the store - employees were exposed to emergency related hazards, in that, they did not have evacuation procedures during an emergency.
345353304 0419700 2021-06-09 2017 W PENSACOLA ST, TALLAHASSEE, FL, 32304
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-09-29
Case Closed 2022-02-08

Related Activity

Type Referral
Activity Nr 1774949
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2021-11-03
Current Penalty 10728.0
Initial Penalty 10728.0
Final Order 2021-12-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2):The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye: a. Inside the store, located at 2017 W. Pensacola Street, Tallahassee, Florida: On or about June 5, 2021, a customer service employee sustained an injury and was hospitalized resulting from a workplace violence incident. The employer did not report this employee hospitalization to OSHA within 24-hours.
345040489 0419700 2020-11-27 2688 OLD MIDDLEBURG RD, JACKSONVILLE, FL, 32210
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2021-01-12
Case Closed 2021-04-05

Related Activity

Type Referral
Activity Nr 1694955
Safety Yes
344073606 0420600 2019-06-04 7916 US HWY 27 S, SEBRING, FL, 33876
Inspection Type Referral
Scope Partial
Safety/Health Safety
Case Closed 2019-12-20

Related Activity

Type Referral
Activity Nr 1445664
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040039 A02
Issuance Date 2019-06-20
Current Penalty 18944.0
Initial Penalty 18944.0
Final Order 2019-07-17
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 9:00 AM on April 10, 2019, at 7916 US Hwy 27 S, Sebring, FL 33876, an employee suffered a work related injury and was hospitalized. The employer was aware of the in-patient hospitalization in the afternoon of April 10, 2019. The employer notified OSHA on April 15, 2019 at 11:55 AM of the in-patient hospitalization. Circle K Stores, Inc. was previously cited for a violation of this Occupational Safety and Health Standard 29 CFR 1904.39(a)(2), which was contained in OSHA inspection number 1241092, citation number 1, item number 1 and was affirmed as a final order on 07/24/2017, with respect to a workplace located at 2101 SR 19, Tavares, FL 32778.
342410925 0420600 2017-06-21 2101 SR 19, TAVARES, FL, 32778
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-06-21
Case Closed 2018-12-14

Related Activity

Type Referral
Activity Nr 1229858
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-06-22
Current Penalty 9054.0
Initial Penalty 9054.0
Final Order 2017-07-24
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 8:30 am on 06/14/2017 at 2101 SR 19 Lake Wales Florida, an employee suffered a work related injury and was hospitalized for surgery at 8:45 am on the same day of the injury. The employer was aware of the in-patient hospitalization in the morning of 06/14/2017. The employer notified OSHA on 06/20/2017 at 11:10 am of the in-patient hospitalization.
342388642 0420600 2017-06-08 5600 CYPRESS GARDENS BLVD., WINTER HAVEN, FL, 33884
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-06-12
Case Closed 2024-04-26

Related Activity

Type Referral
Activity Nr 1223134
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-06-29
Current Penalty 9053.0
Initial Penalty 9053.0
Final Order 2017-07-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
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 05/14/2017 at 5600 Cypress Gardens Boulevard in Winter Haven, Florida, an employee suffered a work-related injury and was hospitalized for treatment. The employer was aware of the in-patient hospitalization on 05/14/2017. The employer notified OSHA on 06/05/2017 at 1:08 PM of the in-patient hospitalization.
341527547 0420600 2016-06-07 1603 CAPE CORAL PARKWAY WEST, CAPE CORAL, FL, 33914
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2016-06-07
Case Closed 2016-12-28

Related Activity

Type Accident
Activity Nr 1098308

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2016-12-02
Current Penalty 2500.0
Initial Penalty 5000.0
Final Order 2016-12-13
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): The employer did not report within 8-hours the death of an employee resulting from a work-related incident: a) The employer failed to report the work-related death of an employee that occurred at 1603 Cape Coral Parkway West, Cape Coral, FL on June 5, 2016 within 8 hours. The employer reported the fatality 13.5 hours after it occurred.
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-11-09
Case Closed 1988-11-14

Related Activity

Type Complaint
Activity Nr 72470248
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State