Search icon

DEERE & COMPANY - Florida Company Profile

Company Details

Entity Name: DEERE & COMPANY
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: 22 Dec 1993 (31 years ago)
Document Number: F93000005825
FEI/EIN Number 362382580

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

Address: ONE JOHN DEERE PLACE, MOLINE, IL, 61265
Mail Address: ONE JOHN DEERE PLACE, C/O TAX DEPT, MOLINE, IL, 61265
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
May John C President One John Deere Place, Moline, IL, 61265
Jepsen Joshua A Vice President One John Deere Place, Moline, IL, 61265
Hamborg Stephen T Treasurer One John Deere Place, Moline, IL, 61265
Berk Edward R Secretary One John Deere Place, Moline, IL, 61265
Shell Emily M Asst One John Deere Place, Moline, IL, 61265
Jones Clayton C Director One John Deere Place, Moline, IL, 61265
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2002-04-09 ONE JOHN DEERE PLACE, MOLINE, IL 61265 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-12 ONE JOHN DEERE PLACE, MOLINE, IL 61265 -

Court Cases

Title Case Number Docket Date Status
Bennett T. Eubanks, III, Appellant(s) v. Deere & Company, a Delaware corporation, d/b/a John Deere Financial, Appellee(s). 1D2024-2074 2024-08-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Calhoun County
22-CA-69

Parties

Name Bennett T. Eubanks, III
Role Appellant
Status Active
Representations Harry Matthew Fuqua
Name John Deere Financial
Role Appellee
Status Active
Representations Betsy C Cox, Janet C Owens, Cristine Marie Russell
Name Hon. Brandon John Young
Role Judge/Judicial Officer
Status Active
Name Calhoun Clerk
Role Lower Tribunal Clerk
Status Active
Name DEERE & COMPANY
Role Appellee
Status Active
Representations Betsy C Cox, Janet C Owens, Cristine Marie Russell

Docket Entries

Docket Date 2024-10-24
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Bennett T. Eubanks, III
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Second Consent Motion for Extension of Time to Serve Initial Brief
On Behalf Of Bennett T. Eubanks, III
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-09-03
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-08-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Bennett T. Eubanks, III
Docket Date 2024-08-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Bennett T. Eubanks, III
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Calhoun Clerk
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Bennett T. Eubanks, III
Larry D. Smith, as Personal Representative of the Estate of Joan Smith, Appellant(s) v. Carlisle Industrial Brake & Friction, Inc., Appellee(s). 1D2021-2753 2021-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
19-CA-000234 C

Parties

Name LARRY D. SMITH, PLLC
Role Appellant
Status Active
Representations Mathew D. Gutierrez
Name Estate of Joan Smith
Role Appellant
Status Active
Name DISCOUNT AUTO PARTS, LLC
Role Appellee
Status Active
Representations Edward J. Briscoe, Peter J. Melaragno
Name PACCAR INC.
Role Appellee
Status Active
Representations Stuart L. Cohen
Name HONEYWELL INTERNATIONAL INC.
Role Appellee
Status Active
Representations Caroline M. Iovino, Eduardo J Medina, Anthony N. Upshaw, Mary J. Street
Name BORG-WARNER CORPORATION
Role Appellee
Status Active
Representations Amanda Rae Cachaldora
Name CATERPILLAR INC.
Role Appellee
Status Active
Name PNEUMO ABEX CORPORATION
Role Appellee
Status Active
Representations Clarke Sturge, Henry Salas
Name Kelsey-Hayes Company
Role Appellee
Status Active
Name Manotowoc Company (Grove US, LLC)
Role Appellee
Status Active
Representations Jannea S. Rogers
Name NAVISTAR, INC.
Role Appellee
Status Active
Representations Whitney V. Cruz
Name Carlisle Industrial Brake & Friction, Inc.
Role Appellee
Status Active
Representations Janice Lopez, Troy P. Cunningham, Jack Roy Reiter
Name Daimler Trucks of North America, Inc.
Role Appellee
Status Active
Representations Jeffrey M. Bell
Name CARLISLE COMPANIES INC.
Role Appellee
Status Active
Name KUBOTA TRACTOR CORPORATION
Role Appellee
Status Active
Representations Jennifer E. Seipel
Name DEERE & COMPANY
Role Appellee
Status Active
Representations Timothy J. Ferguson, Eduardo J Medina
Name Dana Companies
Role Appellee
Status Active
Representations Frances Lopez
Name GENUINE PARTS COMPANY
Role Appellee
Status Active
Representations Lucia Veronica Pazos
Name HENNESSY INDUSTRIES, INC.
Role Appellee
Status Active
Representations Lauren Humphries, Mark C. Greene
Name DETROIT DIESEL CORPORATION
Role Appellee
Status Active
Name MACK TRUCKS, INC.
Role Appellee
Status Active
Representations Chris N. Kolos
Name CUMMINS INC.
Role Appellee
Status Active
Representations Michael Roland Holt, M. Stephen Smith III
Name FORD MOTOR COMPANY
Role Appellee
Status Active
Name The Goodyear Tire and Rubber Company
Role Appellee
Status Active
Name INGERSOLL-RAND COMPANY
Role Appellee
Status Active
Representations Andrew J. Zaslow, Timothy Clark
Name DANIEL B. ROGERS
Role Amicus Curiae
Status Active
Name Coalition for Litigation Justice, Inc.
Role Amicus Curiae
Status Active
Representations DANIEL B. ROGERS, Gregory Boulos
Name Michael A. Flowers
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock II
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court - The FL SC has received the following documents reflecting a filing date of February 26, 2024:
View View File
Docket Date 2024-02-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2024-02-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Carlisle Industrial Brake & Friction, Inc.
Docket Date 2024-07-25
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - the petition for review is denied.
View View File
Docket Date 2024-02-27
Type Misc. Events
Subtype West Publishing
Description West Publishing (8-2-23 Opinion) and (2-8-24 Corrected Non-Dispositive)
Docket Date 2024-02-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carlisle Industrial Brake & Friction, Inc.
Docket Date 2024-01-17
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - corrected 2/8/24 378 So. 3d 1213
View View File
Docket Date 2024-01-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-12-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Carlisle Industrial Brake & Friction, Inc.
Docket Date 2023-10-02
Type Response
Subtype Response
Description Response to motion for rehearing and rehearing en banc
On Behalf Of Larry D. Smith
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Larry D. Smith
Docket Date 2023-09-11
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-08-28
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of DANIEL B. ROGERS
View View File
Docket Date 2023-08-28
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion to File Amicus Curiae Brief
On Behalf Of DANIEL B. ROGERS
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Larry D. Smith
Docket Date 2023-08-17
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Carlisle Industrial Brake & Friction, Inc.
View View File
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed 379 So. 3d 11
View View File
Docket Date 2023-03-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Previously scheduled 1/10.
Docket Date 2023-01-04
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-12-22
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Mot to Continue/Schedule by Video OA ~      The Court grants Appellee’s unopposed motion to continue oral argument docketed December 14, 2022. The above-styled case is removed from the January 10, 2023, oral argument calendar. The oral argument will be rescheduled by separate order.
Docket Date 2022-12-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuance of Oral Argument ~ AND ALTERNATIVE REQUEST TO CONDUCT ORAL ARGUMENT REMOTELY
On Behalf Of Honeywell International, Inc.
Docket Date 2022-12-07
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Larry D. Smith
Docket Date 2022-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Larry D. Smith
Docket Date 2022-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Ext-Warn of Subm w/o Brf ~      The Court grants Appellant’s motion for extension of time filed September 19, 2022. Appellant shall serve the reply brief on or before October 7, 2022, 2022. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the reply brief within the time allowed by this order, this case may be submitted to the Court without a reply brief.
Docket Date 2022-09-19
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 Larry D. Smith
Docket Date 2022-09-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 15 days 9/22/22
Docket Date 2022-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- RB
On Behalf Of Larry D. Smith
Docket Date 2022-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Honeywell International, Inc.
Docket Date 2022-07-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 8/8/22
Docket Date 2022-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Honeywell International, Inc.
Docket Date 2022-05-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 60 days 7/8/22
Docket Date 2022-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB/60 days
On Behalf Of Honeywell International, Inc.
Docket Date 2022-05-02
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Larry D. Smith
Docket Date 2022-04-28
Type Order
Subtype Order Vacating/Withdrawing Order
Description Withdraw Ct's Order Issued in Error ~      The Court's order dated April 28, 2022, granting an extension of time to serve the initial brief on or before May 6, 2022, is withdrawn as issued in error.
Docket Date 2022-04-25
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Larry D. Smith
Docket Date 2022-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 242 pages - Supplement 1
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-03-18
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants Appellant’s motion filed March 16, 2022, seeking to supplement the record on appeal with a copy of the Notice of Filing Objections to Deposition Transcript of Mark Crouse & Counter-Designations filed August 5, 2021. The Court grants the motion for extension of time for the lower tribunal clerk to prepare the supplemental record pursuant to this Court’s order of March 7, 2022. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before April 4, 2022.The Court extends time for service of the answer brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-03-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ and eot to transmit supp rec
On Behalf Of Larry D. Smith
Docket Date 2022-03-07
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~    The Court grants Appellant’s motion filed March 3, 2022, seeking to supplement the record on appeal with a copy of the three deposition transcripts filed as exhibits 1, 2, and 3 with Appellant’s response to motion for summary judgment on July 8, 2021, and a copy of the transcript of the hearing held on August 4, 2021. The Court strikes Appellant’s supplemental record filed March 3, 2022, as unauthorized. Counsel for Appellant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before March 22, 2022. The Court extends time for service of the answer brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-03-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Larry D. Smith
Docket Date 2022-03-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ filed with m/supplement record
On Behalf Of Larry D. Smith
Docket Date 2022-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Larry D. Smith
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Init Brf Ext-No Further EOT/Dismissal ~     The Court grants Appellant’s motion for extension of time filed January 26, 2022. Appellant shall serve the initial brief on or before March 2, 2022. The Court will not grant further extensions absent a showing of bona fide emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2022-01-26
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 Larry D. Smith
Docket Date 2022-01-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 2/10/22
Docket Date 2022-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ SECOND NOTICE 30 days- IB
On Behalf Of Larry D. Smith
Docket Date 2021-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days 1/11/22
Docket Date 2021-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 days - IB
On Behalf Of Larry D. Smith
Docket Date 2021-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 9166 pages scanned ftp
On Behalf Of Hon. J. D. Peacock II
Docket Date 2021-10-25
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsels for the Appellee, Carlisle Industrial Brake & Friction, Inc. on October 22, 2021, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Honeywell International, Inc.
Docket Date 2021-10-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Larry D. Smith
Docket Date 2021-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Larry D. Smith
Docket Date 2021-09-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Larry D. Smith
Docket Date 2021-09-17
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-09-13
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 3, 2021.
Docket Date 2021-09-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. J. D. Peacock II
Docket Date 2021-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
IN RE: AMENDMENTS TO THE FLORIDA EVIDENCE CODE SC2016-0181 2016-02-01 Closed
Classification Original Proceedings - Rules - Amendment to Rules and Code of Evidence
Court Supreme Court of Florida

Parties

Name FS 90.702
Role Petitioner
Status Active
Name Testimony by Experts
Role Petitioner
Status Active
Name Hearsay Exceptions; Availability of Declarant Immaterial
Role Petitioner
Status Active
Name FS 766.102
Role Petitioner
Status Active
Name FS 90.704
Role Petitioner
Status Active
Name FS 90.803
Role Petitioner
Status Active
Name Medical Negligence; Standards of Recovery; Expert Witness
Role Petitioner
Status Active
Name Laurie J. Briggs
Role Petitioner
Status Active
Name Basis of Opinion Testimony by Experts
Role Petitioner
Status Active
Name Amendments to the Florida Evidence Code
Role Petitioner
Status Active
Representations Mr. John F. Harkness Jr., Gregory P. Borgognoni, PETER ANTHONY SARTES, II, ANDREW HAMILTON, Hon. Claudia Rickert Isom, Mr. John W. Hogan
Name VINCENT JOSEPH PRAVATO
Role Petitioner
Status Active
Name 3 Year Cycle Amendment
Role Petitioner
Status Active
Name Krys Godwin
Role Bar Liaison
Status Active
Name Richards H. Ford
Role Opponent
Status Active
Name ANDREW ABRAMOVICH
Role Opponent
Status Active
Name BRUNSWICK CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name A. BRIAN ALBRITTON
Role Opponent
Status Active
Name Michael R. D'Lugo
Role Opponent
Status Active
Name ZIMMER BIOMET
Role Opponent
Status Active
Representations Mark K. Delegal
Name NEAL RUSSELL SONNETT
Role Opponent
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Opponent
Status Active
Representations Mark K. Delegal
Name MARGARET BIGHAM
Role Opponent
Status Active
Name JACK CHASON
Role Opponent
Status Active
Name CSX TRANSPORTATION, INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry, ERIN O. O'BRIEN
Name TERRY COLE
Role Opponent
Status Active
Name J. Richard Caldwell Jr.
Role Opponent
Status Active
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Opponent
Status Active
Representations William W. Large, Andy Bardos, George N. Meros Jr.
Name RICHARD CARROLL LLC
Role Opponent
Status Active
Name JAMES BAKER LLC
Role Opponent
Status Active
Name NATIONAL ASSOCIATION OF CRIMINAL DEFENSE LAWYERS
Role Opponent
Status Active
Representations BRUCE MARTIN LYONS, E. G. (GERRY) MORRIS, NEAL RUSSELL SONNETT, Mr. Jeffrey S. Weiner
Name MCINTOSH SAWRAN & CARTAYA, P.A.
Role Opponent
Status Active
Representations DOUGLAS MALCOLM MCINTOSH, Kimberly K. Berman
Name Hon. Larry Edward Metz
Role Opponent
Status Active
Name PHARMACEUTICAL RESEARCH AND MANUFACTURERS OF AMERICA CORPORATION
Role Opponent
Status Active
Representations TARA C.F. RYAN
Name Jason B. Gonzalez
Role Opponent
Status Active
Name Jack R. Reiter
Role Opponent
Status Active
Name ASSOCIATION OF GLOBAL AUTOMAKERS
Role Opponent
Status Active
Representations CHARLES H HAAKE
Name DOW CHEMICAL CO.
Role Opponent
Status Active
Representations Mark K. Delegal
Name JOHNSON & JOHNSON, INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name PROGRESSIVE INSURANCE COMPANY
Role Opponent
Status Active
Representations J. DAVID WILLIAMS
Name MICHAEL S. PASANO
Role Opponent
Status Active
Name MICHAEL JOHN THOMAS
Role Opponent
Status Active
Name DEERE & COMPANY
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name WALGREENS, INC.
Role Opponent
Status Active
Representations Mark K. Delegal
Name JOHN DOBLE
Role Opponent
Status Active
Name PETER REED CORBIN
Role Opponent
Status Active
Name ELI LILLY AND CO.
Role Opponent
Status Active
Representations Mark K. Delegal, Tiffany A. Roddenberry
Name MARK R. ANTONELLI
Role Opponent
Status Active
Name McGuireWoods LLP
Role Opponent
Status Active
Representations Mr. Robert Eric Bilik
Name Mr. Niels P. Murphy
Role Opponent
Status Active
Name GLENN BIRKET
Role Opponent
Status Active
Name TIM BARTER
Role Opponent
Status Active
Name Shook Hardy & Bacon
Role Opponent
Status Active
Representations Ms. Hildy M. Sastre, Daniel B. Rogers, Daniel F. Molony, Mr. William P. Geraghty, DAVID STEPHEN JOHNSON
Name LLOYD JOHNSON SARBER, III
Role Opponent
Status Active
Name T. Rankin Terry Jr.
Role Opponent
Status Active
Name INNOCENCE PROJECT OF FLORIDA, INC.
Role Opponent
Status Active
Representations Seth E. Miller
Name BRUCE MARTIN LYONS
Role Opponent
Status Active
Name SAM ARLEDGE
Role Opponent
Status Active
Name COOK GROUP INCORPORATED
Role Opponent
Status Active
Representations Mark K. Delegal
Name DAVID BATSON, JR.
Role Opponent
Status Active
Name METLIFE, INC.
Role Opponent
Status Active
Representations Mark K. Delegal
Name ALAN CHANDLER CORP
Role Opponent
Status Active
Name TIMOTHY MICHAEL MOORE
Role Opponent
Status Active
Name NORFOLK SOUTHERN CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name ALLIANCE OF AUTOMOBILE MANUFACTURERS
Role Opponent
Status Active
Representations DAVID EDWARD BRIGHT
Name NOVO NORDISK INC.
Role Opponent
Status Active
Representations Mark K. Delegal
Name BOWMAN & BROOKE, LLP
Role Opponent
Status Active
Representations Ms. Wendy F. Lumish
Name CATERPILLAR TRACTOR CO
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name DAVIS DANIEL BALZ
Role Opponent
Status Active
Name Brian C. Costa
Role Opponent
Status Active
Name Ms. Pamela C. Marsh
Role Opponent
Status Active
Name PUBLIX SUPERMARKETS, INC.
Role Opponent
Status Active
Representations JOHN ALLEN ATTAWAY
Name Cole, Scott & Kissane
Role Opponent
Status Active
Representations Mr. Henry Salas, DAVID O. CABALLERO
Name ALLSTATE INDEMNITY COMPANY
Role Opponent
Status Active
Representations ROBERT L. SIMMONS
Name Hyundai Motor America Corp.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name CAROLINA DIAZ, LLC
Role Opponent
Status Active
Name BOSTON SCIENTIFIC CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name ASTRAZENECA PHARMACEUTICALS, L.P.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name GLAXOSMITHKLINE LLC
Role Opponent
Status Active
Representations Mark K. Delegal
Name NOVARTIS PHARMACEUTICALS CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name SIMON, REED & SALAZAR, P.A.
Role Opponent
Status Active
Representations GREGORY A. REED
Name CHUBB GROUP OF INSURANCE COMPANIES
Role Opponent
Status Active
Representations Mark K. Delegal
Name FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.
Role Opponent
Status Active
Representations John Eddy Morrison, Hon. Julianne M. Holt, Hon. Carlos J. Martinez
Name Moises Melendez
Role Opponent
Status Active
Name Erik M. Figlio
Role Opponent
Status Active
Name JIM DIETRICH
Role Opponent
Status Active
Name Robert M. Brochin
Role Opponent
Status Active
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry, RODOLFO SORONDO, JR., Mr. Roy Carroll Young, WILLIAM NEWTON SHEPHERD
Name Mr. James E. Felman
Role Opponent
Status Active
Name WILLIAM COWHERD
Role Opponent
Status Active
Name JANE ANDERSON
Role Opponent
Status Active
Name JESS DADE
Role Opponent
Status Active
Name FLORIDA INSURANCE COUNCIL, INC.
Role Opponent
Status Active
Representations CECIL PEARCE
Name FORD MOTOR COMPANY
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name The Doctors Company
Role Opponent
Status Active
Representations Mark Hicks
Name Spencer H. Silverglate
Role Opponent
Status Active
Name TERRI ALBA
Role Opponent
Status Active
Name SMITHS GROUP
Role Opponent
Status Active
Representations Mark K. Delegal
Name CAROL ANN LICKO
Role Opponent
Status Active
Name MARCOS DANIEL JIMENEZ D'CLOUET
Role Opponent
Status Active
Name LEWIS F. COLLINS, JR.
Role Opponent
Status Active
Name TIM DOZIER
Role Opponent
Status Active
Name ROY BUNCOME
Role Opponent
Status Active
Name GREGORY ROBERT MILLER
Role Opponent
Status Active
Name MERCK & CO., INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name SUSAN K. SPURGEON
Role Opponent
Status Active
Name WILLIAM NEWTON SHEPHERD
Role Opponent
Status Active
Name ALAN CODY
Role Opponent
Status Active
Name NATIONAL FEDERATION OF INDEPENDENT BUSINESS
Role Opponent
Status Active
Representations RODOLFO SORONDO, JR., Tiffany A. Roddenberry, BILL HERRLE, WILLIAM NEWTON SHEPHERD
Name Jesse M. Panuccio
Role Opponent
Status Active
Name AMERICAN INSURANCE ASSOCIATION
Role Opponent
Status Active
Representations KENNETH ANDREW STOLLER
Name Mr. Paul Courtney Huck Jr.
Role Opponent
Status Active
Name Mr. Francis Morton McDonald Jr.
Role Opponent
Status Active
Name MARSHALL, DENNEHEY, WARNER, COLEMAN & GOGGIN
Role Opponent
Status Active
Representations Mr. Craig S. Hudson
Name AMERICAN COATINGS ASSOCIATION, INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name Charles M. Trippe Jr.
Role Opponent
Status Active
Name RAYMOND JAMES FINANCIAL SERVICES, INC.
Role Opponent
Status Active
Representations MICHAEL R ALFORD
Name AMERICAN TORT REFORM ASSOCIATION
Role Opponent
Status Active
Representations Mark K. Delegal
Name BOB DERVAES
Role Opponent
Status Active
Name PFIZER INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name Michael Joseph Corso
Role Opponent
Status Active
Name RAQUEL A. RODRIGUEZ
Role Opponent
Status Active
Name GEORGIA-PACIFIC CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name JONATHAN MOORE, INC.
Role Opponent
Status Active
Name TINA M. NOLL
Role Opponent
Status Active
Name KEVIN WHEELER
Role Opponent
Status Active
Name BRENDA C. SMITH, LLC
Role Opponent
Status Active
Name MIKAELA OLSEN
Role Opponent
Status Active
Name GROVER MCKEE, JR.
Role Opponent
Status Active
Name JERRY E. PIERCE
Role Opponent
Status Active
Name RICHARD MAY
Role Opponent
Status Active
Name KJHH HODGES
Role Opponent
Status Active
Name SANDRINE KOUYESSEIN
Role Opponent
Status Active
Name BRICE R. HOLLADAY
Role Opponent
Status Active
Name WALTER GARY MELOON
Role Opponent
Status Active
Name DEBRA KNEISS
Role Opponent
Status Active
Name DANNIE GRIFFIN
Role Opponent
Status Active
Name HAYDEN PATRICK O'BYRNE
Role Opponent
Status Active
Name JAY STEES
Role Opponent
Status Active
Name JUDY POWERS
Role Opponent
Status Active
Name RICHARD FEAGLE
Role Opponent
Status Active
Name TIM LOUGHRAN
Role Opponent
Status Active
Name JAMES GRABER
Role Opponent
Status Active
Name MICHELLE SMITH, INC
Role Opponent
Status Active
Name PAM WILLIS
Role Opponent
Status Active
Name SUSAN SOVERNS
Role Opponent
Status Active
Name MIKE JAKUBOWSKI
Role Opponent
Status Active
Name JOHN GORY
Role Opponent
Status Active
Name STEPHEN JONES
Role Opponent
Status Active
Name JONATHAN ADAM HUTH
Role Opponent
Status Active
Name BOB NELSON & COMPANY INC.
Role Opponent
Status Active
Name LAWTON R. GRAVES
Role Opponent
Status Active
Name TOMMY PIPPIN
Role Opponent
Status Active
Name JEFF GODWIN
Role Opponent
Status Active
Name FRANK SWEENEY
Role Opponent
Status Active
Name STEVEN A. NISBET, SR.
Role Opponent
Status Active
Name NICOLE TUCKER MELVANI
Role Opponent
Status Active
Name MIKE JENSEN
Role Opponent
Status Active
Name JOSE M. RUBIO, JR.
Role Opponent
Status Active
Name RALPH T. ROGERS
Role Opponent
Status Active
Name RODGER MENA
Role Opponent
Status Active
Name JIM RACKLEY, JR.
Role Opponent
Status Active
Name ROBERT N. LAFONTAINE
Role Opponent
Status Active
Name LAURA MITCHELL
Role Opponent
Status Active
Name JO-ANN TAYLOR
Role Opponent
Status Active
Name BRIAN HERSHBERGER
Role Opponent
Status Active
Name KELLEY OLSON
Role Opponent
Status Active
Name PAUL SCHOLER
Role Opponent
Status Active
Name GARY KALLMEYER
Role Opponent
Status Active
Name UMA LEKHRAM
Role Opponent
Status Active
Name BOB MERCER
Role Opponent
Status Active
Name VIRGINIA MURPHY
Role Opponent
Status Active
Name NATE OGLESBY
Role Opponent
Status Active
Name MARK DE JONG
Role Opponent
Status Active
Name HON. GARRETT RICHTER
Role Opponent
Status Active
Name CHERYL KLUESENER
Role Opponent
Status Active
Name STEPHEN FINK
Role Opponent
Status Active
Name GERALD ANTHONY GIURATO
Role Opponent
Status Active
Name DAVID HAASE
Role Opponent
Status Active
Name JOHN YUNKER
Role Opponent
Status Active
Name STEVE HATFIELD
Role Opponent
Status Active
Name CHARLES G. FAIRBANKS, JR.
Role Opponent
Status Active
Name LYNN HILEMAN
Role Opponent
Status Active
Name JAMES M. GRABER
Role Opponent
Status Active
Name STEPHEN EUGENE MAHLE
Role Opponent
Status Active
Name STEPHEN STUMP
Role Opponent
Status Active
Name NANCY J. GOULAH
Role Opponent
Status Active
Name DAN JOHNSON, INC.
Role Opponent
Status Active
Name Mr. Anthony Hunter Quackenbush
Role Proponent
Status Active
Name Courtney R. Brewer
Role Proponent
Status Active
Name EDWARD R. BLUMBERG
Role Proponent
Status Active
Name Roy D. Wasson
Role Proponent
Status Active
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Proponent
Status Active
Representations Mr. Troy Alan Rafferty
Name Howard C. Coker
Role Proponent
Status Active
Name Steven L. Brannock
Role Proponent
Status Active
Name ROBERT F. SPOHRER
Role Proponent
Status Active
Name CORRINE COTTON HODAK
Role Proponent
Status Active
Name Herman J. Russomanno
Role Proponent
Status Active
Name WILLIAM F. BLEWS
Role Proponent
Status Active
Name Mr. Robert Frank Melton II
Role Proponent
Status Active
Name Mr. Curtis Richard Newsome
Role Proponent
Status Active
Name PHILIP FREIDIN INC.
Role Proponent
Status Active
Name RICHARD W. SLAWSON
Role Proponent
Status Active
Name Bryan S. Gowdy
Role Proponent
Status Active
Name DAVID B. KING L.L.C.
Role Proponent
Status Active
Name DAVID R. HEIL
Role Proponent
Status Active
Name Mr. Pete Hutchison Brock II
Role Proponent
Status Active
Name HAGGARD, PARKS & STONE
Role Proponent
Status Active
Representations Todd Jordan Michaels
Name MORGAN WOOD STREETMAN
Role Proponent
Status Active
Name BARRETT, FASIG & BROOKS
Role Proponent
Status Active
Representations DANA N. MORRIS-BROOKS
Name BARBARA WEISS GREEN
Role Proponent
Status Active
Name Edward M. Ricci
Role Proponent
Status Active
Name JOHN WESLEY FROST II
Role Proponent
Status Active
Name GERALD FREDERICK RICHMAN
Role Proponent
Status Active
Name CHARLES HENRY BAUMBERGER
Role Proponent
Status Active
Name Mr. William Carl Ourand Jr.
Role Proponent
Status Active
Name Julie Braman Kane
Role Proponent
Status Active
Name PAUL D. JESS
Role Proponent
Status Active
Name P ALEXANDER GILLEN
Role Proponent
Status Active
Name John S. Mills
Role Proponent
Status Active
Name STEPHEN G. CHARPENTIER
Role Proponent
Status Active
Name BURTON YOUNG
Role Proponent
Status Active
Name Dan Cytryn
Role Proponent
Status Active
Name GROSSMAN & ROTH, P. A.
Role Proponent
Status Active
Representations PATRICK STEPHEN MCARDLE
Name STEPHEN JOHN PAJCIC
Role Proponent
Status Active
Name Thomas D. Hall
Role Proponent
Status Active
Name BELVIN PERRY, JR.
Role Proponent
Status Active
Name Celene H. Humphries
Role Proponent
Status Active
Name JOSEPH J. REITER
Role Proponent
Status Active
Name Rutledge R. Liles
Role Proponent
Status Active
Name Howard G. Butler
Role Proponent
Status Active
Name Rebecca B. Creed
Role Proponent
Status Active
Name KURT EUGENE LEE
Role Proponent
Status Active
Name Miles Ambrose McGrane III
Role Proponent
Status Active
Name G. C. Murray Jr.
Role Proponent
Status Active
Name ROMANO LAW GROUP
Role Proponent
Status Active
Representations John F. Romano, John Eric Romano, TODD AARON ROMANO
Name GARY M. FARMER, SR.
Role Proponent
Status Active
Name James R. Holland II
Role Proponent
Status Active
Name LINCOLN J. CONNOLLY
Role Proponent
Status Active
Name KELLY LINA ROOTH
Role Proponent
Status Active
Name EARLE W. PETERSON, JR.
Role Proponent
Status Active
Name JOSEPH B. JONES
Role Proponent
Status Active
Name WALTER GORDON CAMPBELL, JR.
Role Proponent
Status Active
Name TOD ARONOVITZ
Role Proponent
Status Active
Name SCOTT MARLO NEWMARK
Role Proponent
Status Active
Name Gregory W. Coleman
Role Proponent
Status Active
Name DARYL D. PARKS
Role Proponent
Status Active
Name JAMES W GUARNIERI
Role Proponent
Status Active
Name SHAPIRO, GOLMAN, BABBONI & WALSH
Role Proponent
Status Active
Representations DANIEL A. MURPHY
Name GORDON KOEGLER
Role Proponent
Status Active
Name John N. Bogdanoff
Role Proponent
Status Active

Docket Entries

Docket Date 2017-03-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-02-16
Type Disposition
Subtype Decline
Description DISP-DECLINE ~ FSC-OPINION: Accordingly, for the forgoing reasons, we decline to adopt, to the extent they are procedural, chapters 2013-107, sections 1 and 2; 2013-108, section 2; and 2014-200, section 1, Laws of Florida.It is so ordered.
View View File
Docket Date 2016-10-28
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Florida Public Defender Association, Inc.
View View File
Docket Date 2016-09-22
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Howard C. Coker
View View File
Docket Date 2016-09-16
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ THIRD NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Dan Cytryn
View View File
Docket Date 2016-09-12
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Dan Cytryn
View View File
Docket Date 2016-09-01
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-08-25
Type Order
Subtype Strike
Description ORDER-STRIKE ~ T. Rankin Terry, Jr.'s "Problems That May Come up at Oral Argument Set for Thursday, September 1, 2016" is hereby stricken as unauthorized.
Docket Date 2016-08-24
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Dan Cytryn
View View File
Docket Date 2016-08-24
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ ***STRICKEN 08/25/2016***Filed as "PROBLEMS THAT MAY COME UP AT ORAL ARGUMENTSET FOR THURSDAY, SEPTEMBER 1, 2016"
On Behalf Of T. Rankin Terry Jr.
View View File
Docket Date 2016-08-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BELVIN PERRY, JR.
View View File
Docket Date 2016-07-14
Type Notice
Subtype Notice
Description NOTICE ~ TIME ALLOCATION OF ORAL ARGUMENT SUPPORTING THE CODEAND RULES OF EVIDENCE COMMITTEE RECOMMENDATIONS
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-07-11
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE REGARDING DIVISION OF TIME FOR ORAL ARGUMENT BY COMMENTERS IN OPPOSITION TO CREC'S RECOMMENDATION ON SECTIONS 90.702 AND 90.704, FLORIDA STATUTES
On Behalf Of Hon. Larry Edward Metz
View View File
Docket Date 2016-06-30
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Motion for Enlargement of Time for Oral Argument is hereby granted. The above case, scheduled for oral argument at 9:00 a.m., Thursday, September 1, 2016, shall have sixty minutes allocated for oral argument.
Docket Date 2016-06-29
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION FOR ENLARGEMENT OF TIME FOR ORAL ARGUMENT
On Behalf Of Hon. Larry Edward Metz
View View File
Docket Date 2016-06-06
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Bryan S. Gowdy
View View File
Docket Date 2016-05-03
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Agreed Allocation of Time for Oral Argument and Agreed Motion to Set Time Allotments by July 15, 2016, is hereby granted in part. Parties are allowed to and including July 15, 2016, in which to notify the Clerk of Court how the time is to be divided. The Code and Rules of Evidence Committee should be prepared to address any questions at oral argument, but yield time if there are none to them from the Court.
Docket Date 2016-05-02
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ AGREED ALLOCATION OF TIME FOR ORAL ARGUMENT ANDAGREED MOTION TO SET TIME ALLOTMENTS BY JULY 15, 2016
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-04-22
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ APPENDIX A
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-04-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-04-21
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ THE INNOCENCE PROJECT OF FLORIDA
On Behalf Of INNOCENCE PROJECT OF FLORIDA, INC.
View View File
Docket Date 2016-04-19
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Dan Cytryn
View View File
Docket Date 2016-04-11
Type Order
Subtype OA Schedule (Rules)
Description ORDER-OA SCHED (RULES) ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, September 1, 2016. Forty minutes are allocated for oral argument. Parties are expected to use only as much time as is actually needed. The proponent of any change and any party filing a comment with the Committee prior to the filing of the report or with this Court are invited to participate in oral argument, provided a proper request for oral argument is filed with this Court on or before April 21, 2016. The allocation of time shall be agreed upon by the parties and shared by any interested parties who have requested oral argument. The parties shall notify the Clerk of Court no later than May 2, 2016, how the time is to be divided. To comply with Florida Rule of Judicial Administration 2.140(b)(5), the proposed amendments have been posted to the court's website at http://jweb.flcourts.org/pls/docket/ds_docket?p_caseyear=2016&p_casenumber=181. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-04-04
Type Response
Subtype Comments
Description COMMENTS ~ BUNDLE OF ALL COMMENTS FILED FROM 03/03/16-04/01/16
View View File
Docket Date 2016-04-04
Type Order
Subtype Extension of Time (Miscellaneous)
Description ORDER-EXT OF TIME GR (MISC) ~ The Office of the Attorney General's motion for extension of time is granted and the Attorney General is allowed to and including April 4, 2016, in which to file its comments.
Docket Date 2016-04-02
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF ALLIANCE OF AMERICAN MANUFACTURERS AND ASSOCIATION OF GLOBAL AUTOMAKERS
On Behalf Of ALLIANCE OF AUTOMOBILE MANUFACTURERS
View View File
Docket Date 2016-04-01
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF THE FLORIDA ATTORNEYS OF SHOOK, HARDY & BACON LLP
On Behalf Of Shook Hardy & Bacon
View View File
Docket Date 2016-03-31
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF T. RANKIN TERRY, JR.
On Behalf Of T. Rankin Terry Jr.
View View File
Docket Date 2016-03-30
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF NATHANIEL E. GREEN
On Behalf Of NATHANIEL EDWARD GREEN
View View File
Docket Date 2016-03-22
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF VINCENT PRAVATO
On Behalf Of VINCENT JOSEPH PRAVATO
View View File
Docket Date 2016-03-31
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of T. Rankin Terry Jr.
View View File
Docket Date 2016-03-28
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF J. RICHARD CALDWELL, JR.
On Behalf Of J. Richard Caldwell Jr.
View View File
Docket Date 2016-03-24
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF DAVID HAASE
On Behalf Of DAVID HAASE
View View File
Docket Date 2016-03-21
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF MICHAEL J. CORSO
On Behalf Of Michael Joseph Corso
View View File
Docket Date 2016-04-01
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC) ~ THE OFFICE OF THE ATTORNEY GENERAL'SMOTION FOR EXTENSION OF TIME TO SUBMIT COMMENTSREGARDING WHETHER SECTIONS 90.702 AND 90.704, FLORIDA STATUTES SHOULD BE ADOPTED AS PROCEDURAL RULES
On Behalf Of NATIONAL FEDERATION OF INDEPENDENT BUSINESS
View View File
Docket Date 2016-03-23
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF BOB MERCER
On Behalf Of BOB MERCER
View View File
Docket Date 2016-03-29
Type Response
Subtype Comments (Supplemental)
Description COMMENTS SUPPLEMENTAL ~ COMMENTS OF BARRETT, FASIG & BROOKS
On Behalf Of BARRETT, FASIG & BROOKS
View View File
Docket Date 2016-03-18
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF JANE ANDERSON AND ANDREW ABRAMOVICH
On Behalf Of JANE ANDERSON
View View File
Docket Date 2016-03-15
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF MOISES MELENDEZ
On Behalf Of Moises Melendez
View View File
Docket Date 2016-03-03
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS ON BEHALF OF RAYMOND JAMES FINANCIAL, INC.
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
View View File
Docket Date 2016-02-08
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST ~ For publication in the March 1, 2016, Bar News with comments due 04/01/2016
View View File
Docket Date 2016-02-02
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD)
View View File
Docket Date 2016-02-01
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2016-02-01
Type Petition
Subtype Petition Filed
Description PETITION-AMENDMENT TO RULE (EVIDENCE CODE)
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-02-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-02-01
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346392533 0418800 2022-12-15 12950 NW 17TH STREET, MIAMI, FL, 33182
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-12-15
Emphasis L: FORKLIFT
Case Closed 2023-04-26

Related Activity

Type Referral
Activity Nr 1976096
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State