Search icon

U.S. SECURITY ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: U.S. SECURITY ASSOCIATES, 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: 23 Feb 1994 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jun 1998 (27 years ago)
Document Number: F94000000907
FEI/EIN Number 22-3262806

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

Address: 450 Exchange, Irvine, CA, 92602, US
Mail Address: 161 Washington Street, Conshohocken, PA, 19428, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Jones Steven S President 450 Exchange, Irvine, CA, 92602
Buckman David I Secretary 161 Washington Street, Conshohocken, PA, 19428
Timothy Brandt E Treasurer 450 Exchange, Irvine, CA, 92602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049352 ALLIED UNIVERSAL EXPIRED 2019-04-22 2024-12-31 - 161 WASHINGTON STREET, SUITE 600, CONSHOHOCKEN, PA, 19428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 450 Exchange, Irvine, CA 92602 -
CHANGE OF MAILING ADDRESS 2023-04-12 450 Exchange, Irvine, CA 92602 -
REGISTERED AGENT NAME CHANGED 2022-01-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CORPORATE MERGER 1998-06-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000018627

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000185995 TERMINATED 1000000884994 DADE 2021-04-19 2041-04-21 $ 19,022.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
U.S. SECURITY ASSOCIATES, INC., VS ROGELIO PUNAY RAYMUNDO, et al., 3D2022-2202 2022-12-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-17542

Parties

Name U.S. SECURITY ASSOCIATES, INC.
Role Appellant
Status Active
Representations MATTHEW J. CONIGLIARO
Name ROGELIO PUNAY RAYMUNDO
Role Appellee
Status Active
Representations Daniel Frastai, DANIEL M. GRISSOM, RONALD M. SIMON, RACHEL C.G. WALTERS
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2023-01-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-18 days to 01/23/2023
Docket Date 2023-01-05
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 U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-12-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROGELIO PUNAY RAYMUNDO
Docket Date 2022-12-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 1, 2023.
Docket Date 2022-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-12-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
EDUARDO FERNANDEZ, et al., VS U.S. SECURITY ASSOCIATES, INC., etc., et al., 3D2022-1028 2022-06-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-22163

Parties

Name EDUARDO FERNANDEZ LLC
Role Appellant
Status Active
Representations ALAN GOLDFARB, LIAH C. CATANESE, Joel S. Perwin
Name MARIA CELIA VECHIO
Role Appellant
Status Active
Name UNIVERSAL PROTECTION SERVICE, LLC
Role Appellee
Status Active
Name U.S. SECURITY ASSOCIATES, INC.
Role Appellee
Status Active
Representations MATTHEW J. CONIGLIARO, Anthony P. Strasius, ROY E. NELSON, ROBERT L. NEWMAN, SCOTT S. WARBURTON
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-06-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-07-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONERS'EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-06-17
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' SUPPLEMENTAL APPENDIX
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-06-17
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the Emergency Petition for Writ of Certiorari, and the Response thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2022-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EDUARDO FERNANDEZ
Docket Date 2022-06-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of EDUARDO FERNANDEZ
Docket Date 2022-06-15
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, by 1:00 p.m. on Friday, June 17, 2022, to the Emergency Petition for Writ of Certiorari.
Docket Date 2022-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EDUARDO FERNANDEZ
Docket Date 2022-06-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ EMERGENCY PETITION FOR WRIT OF CERTIORARI CASE: 22-833
On Behalf Of EDUARDO FERNANDEZ
U.S. SECURITY ASSOCIATES, INC., et al., VS EDUARDO FERNANDEZ, et al., 3D2022-0833 2022-05-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-22163

Parties

Name UNIVERSAL PROTECTION SERVICE, LLC
Role Appellant
Status Active
Name U.S. SECURITY ASSOCIATES, INC.
Role Appellant
Status Active
Representations MATTHEW J. CONIGLIARO, ROBERT L. NEWMAN
Name EDUARDO FERNANDEZ LLC
Role Appellee
Status Active
Representations LIAH C. CATANESE, ALAN GOLDFARB, Joel S. Perwin
Name MARIA CELIA VECHIO
Role Appellee
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-12-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral argument is hereby denied.
Docket Date 2022-10-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-09-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EDUARDO FERNANDEZ
Docket Date 2022-09-15
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' SUPPLEMENTAL APPENDIX TO THE ANSWER BRIEF
On Behalf Of EDUARDO FERNANDEZ
Docket Date 2022-09-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEES' NOTICE OF CONFIDENTIALINFORMATION WITHIN COURT FILING
On Behalf Of EDUARDO FERNANDEZ
Docket Date 2022-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EDUARDO FERNANDEZ
Docket Date 2022-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/16/2022
Docket Date 2022-07-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Notice of Confidential Information Within Court Filing is recognized by the Court.
Docket Date 2022-07-18
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF CONFIDENTIALINFORMATION WITHIN COURT FILING
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-07-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 7/18/22
Docket Date 2022-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to July 10, 2022
Docket Date 2022-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/30/2022
Docket Date 2022-05-31
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 U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-05-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 27, 2022.
Docket Date 2022-05-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EDUARDO FERNANDEZ
CORINNE STEELE, ESTATE OF: JASON STEELE VS SIMPLEXGRINNELL, L. P. et al., 2D2013-5034 2013-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-006816

Parties

Name ESTATE OF: JASON STEELE
Role Appellant
Status Active
Name CORINNE STEELE
Role Appellant
Status Active
Representations NICHOLE J. SEGAL, ESQ., CRANE A. JOHNSTONE, ESQ., PHILIP M. BURLINGTON, ESQ.
Name UNITED FIRE HOLDINGS, L L C
Role Appellee
Status Active
Name U.S. SECURITY ASSOCIATES, INC.
Role Appellee
Status Active
Name UNITED FIRE PROTECTION, INC.
Role Appellee
Status Active
Name A M P CHECK ELECTRICAL, L L C
Role Appellee
Status Active
Name LEO BRUSO
Role Appellee
Status Active
Name DONALD TURLEY
Role Appellee
Status Active
Name GEORGE TWIGGS
Role Appellee
Status Active
Name SIMPLEXGRINNELL, L. P.
Role Appellee
Status Active
Representations Joseph H. Varner, I I I, Esq., BRIAN P. HANAFIN, ESQ., C. A. SULLIVAN, ESQ., CHRIS N. KOLOS, ESQ., JUSTIN L. DEES, ESQ., TERRA D. WILHELM, ESQ., JEFFREY S. ELKINS, ESQ., STACY D. BLANK, ESQ., KRISTOPHER J. VERRA, ESQ., JEFFREY A. MOWERS, ESQ., GARY D. VASQUEZ, ESQ., EDUARDO A. SUAREZ - SOLAR, ESQ.
Name GEORGIA PACIFIC, L L C
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-01-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-10-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CORINNE STEELE
Docket Date 2014-10-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CORINNE STEELE
Docket Date 2014-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-RB DUE 10/25/14
On Behalf Of CORINNE STEELE
Docket Date 2014-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 10/15/14
On Behalf Of CORINNE STEELE
Docket Date 2014-08-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF AMP CHECK ELECTRIC, LLC AND GEORGE TWIGGS
On Behalf Of SIMPLEXGRINNELL, L. P.
Docket Date 2014-07-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CORINNE STEELE
Docket Date 2014-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2014-06-27
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 CORINNE STEELE
Docket Date 2014-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-initial brief due 06/28/14
On Behalf Of CORINNE STEELE
Docket Date 2014-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-05-01
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 CORINNE STEELE
Docket Date 2014-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-initial brief due 05-01-14
On Behalf Of CORINNE STEELE
Docket Date 2014-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD ARNOLD
Docket Date 2014-01-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of CORINNE STEELE
Docket Date 2014-01-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ jt
Docket Date 2014-01-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ **ORDER VACATED**CM-to extend relinq period/AA stat rpt due
Docket Date 2014-01-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT AND NOTICE OF MOOTNESS***NOTED***
On Behalf Of CORINNE STEELE
Docket Date 2013-12-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2013-12-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RELINQUISHMENT OF JURISDICTION
On Behalf Of CORINNE STEELE
Docket Date 2013-11-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Tic/JT
Docket Date 2013-11-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CORINNE STEELE
Docket Date 2013-10-30
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied
Docket Date 2013-10-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CORINNE STEELE
Docket Date 2013-10-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CORINNE STEELE
Docket Date 2013-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARK JOHNSON VS PUBLIX SUPERMARKETS, INC. ET AL. 4D2013-1439 2013-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA002567XX

Parties

Name MARK D. JOHNSON
Role Appellant
Status Active
Name THE WACKENHUT CORPORATION
Role Appellee
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Representations DANIEL J. GERBER, Anthony Dimatteo, ERIC JON EISNAUGLE
Name U.S. SECURITY ASSOCIATES, INC.
Role Appellee
Status Active
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-27
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-08-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2013-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before August 5, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2013-05-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-05-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 4/22/13
On Behalf Of Publix Super Markets, Inc.
Docket Date 2013-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK D. JOHNSON
Docket Date 2013-04-23
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-23
Reg. Agent Change 2022-01-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315356345 0418800 2011-09-08 5665 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-01-23
Case Closed 2012-02-08

Related Activity

Type Complaint
Activity Nr 207787599
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2012-01-27
Abatement Due Date 2012-02-15
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
300498458 0418800 1998-04-17 NORWOOD UNIVERSITY, WEST PALM BEACH, FL, 33409
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-04-17
Case Closed 1998-07-17

Related Activity

Type Complaint
Activity Nr 200673911
Health Yes
300495504 0418800 1997-09-17 NORWOOD UNIVERSITY, WEST PALM BEACH, FL, 33409
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1997-09-17
Case Closed 1997-12-18

Related Activity

Type Complaint
Activity Nr 200669844
Health Yes
Type Inspection
Activity Nr 300494978

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1997-10-29
Abatement Due Date 1997-12-05
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 1997-10-29
Abatement Due Date 1997-11-11
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 F05
Issuance Date 1997-10-29
Abatement Due Date 1997-12-05
Nr Instances 1
Nr Exposed 19
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State