Search icon

SIMON PROPERTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SIMON PROPERTY GROUP, 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: 16 Mar 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Dec 1998 (26 years ago)
Document Number: F98000001489
FEI/EIN Number 046268599

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

Address: 225 W. WASHINGTON ST., INDIANAPOLIS, IN, 46204, US
Mail Address: 225 W. WASHINGTON ST., PO BOX 7033, C/O CORPORATE PARALEGAL, INDIANAPOLIS, IN, 46207, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SIMON DAVID Director 225 W. WASHINGTON ST., PO BOX 7033, INDIANAPOLIS, IN, 46207
SOKOLOV RICHARD S Director 225 W. WASHINGTON ST., PO BOX 7033, INDIANAPOLIS, IN, 46207
Fivel Steven E Secretary 225 W. WASHINGTON ST., PO BOX 7033, INDIANAPOLIS, IN, 46207
Rulli John Chie 225 W. WASHINGTON ST., INDIANAPOLIS, IN, 46204
Kelly Kevin M Assi 225 W. WASHINGTON ST., INDIANAPOLIS, IN, 46204
Aeppel Glyn Director 225 W. WASHINGTON ST., PO BOX 7033, INDIANAPOLIS, IN, 46207
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 225 W. WASHINGTON ST., INDIANAPOLIS, IN 46204 -
CHANGE OF MAILING ADDRESS 2006-04-21 225 W. WASHINGTON ST., INDIANAPOLIS, IN 46204 -
NAME CHANGE AMENDMENT 1998-12-15 SIMON PROPERTY GROUP, INC. -

Court Cases

Title Case Number Docket Date Status
MYDATT SERVICES, INC. D/B/A VALOR SECURITY SERVICES VS KIMBERLY COPPOLA, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF LEONARDO R. COPPOLA, SIMON PROPERTY GROUP, INC. MELBOURNE SQUARE, LLC, WP GLIMCHER, INC., AFFORDABLE PAWN & GUN, INC., ET AL. 5D2019-1361 2019-05-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-33407-X

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-011722-X

Parties

Name MYDATT SERVICES, INC.
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name VALOR SECURITY SERVICES, INC.
Role Petitioner
Status Active
Name AFFORDABLE PAWN & GUN INC.
Role Respondent
Status Active
Name I.G., MOTHER OF N.G., A CHILD
Role Respondent
Status Active
Name SIMON PROPERTY GROUP, INC.
Role Respondent
Status Active
Name MARC A. BOILEAU
Role Respondent
Status Active
Name ESTATE OF LEONARDO R. COPPOLA
Role Respondent
Status Active
Name SPG MANAGEMENT ASSOCIATES III, INC.
Role Respondent
Status Active
Name KIMBERLY COPPOLA
Role Respondent
Status Active
Representations Michael R. Kirby, DAVID I. SHINER, Scott A. Shelton, STRATTON A. SMILEY
Name KATIA GARCIA
Role Respondent
Status Active
Name WP GLIMCHER, INC.
Role Respondent
Status Active
Name MELBOURNE SQUARE, LLC
Role Respondent
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-10-16
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-06-17
Type Response
Subtype Reply
Description REPLY ~ PER 5/13 ORDER
On Behalf Of MYDATT SERVICES, INC.
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 6/17
Docket Date 2019-06-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of MYDATT SERVICES, INC.
Docket Date 2019-05-28
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF ADOPTION OF RESPONSE OF RS, KIMBERLY COPPOLA
On Behalf Of KIMBERLY COPPOLA
Docket Date 2019-05-24
Type Response
Subtype Response
Description RESPONSE ~ PER 5/13 ORDER- FOR RS, KIMBERLY COPPOLA
On Behalf Of KIMBERLY COPPOLA
Docket Date 2019-05-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of KIMBERLY COPPOLA
Docket Date 2019-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-13
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of MYDATT SERVICES, INC.
Docket Date 2019-05-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MYDATT SERVICES, INC.
Docket Date 2019-05-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MYDATT SERVICES, INC.
KERRY MCAULEY VS SIMON PROPERTY GROUP, INC. SC2018-0393 2018-03-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-2247

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA011139XXXXMB

Parties

Name Kerry McAuley
Role Petitioner
Status Active
Name SIMON PROPERTY GROUP, INC.
Role Respondent
Status Active
Representations Edgardo Ferreyra, JACK D. LUKS
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-13
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 2018-03-08
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2018-03-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Kerry McAuley
View View File
KERRY MCAULEY VS SIMON PROPERTY GROUP, INC. 4D2016-2247 2016-07-05 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
2012CA011139 AN

Parties

Name KERRY ANN MCAULEY
Role Appellant
Status Active
Name SIMON PROPERTY GROUP, INC.
Role Appellee
Status Active
Representations Jack D. Luks, DOREEN E. LASCH, AARON C. WONG, Edgardo Ferreyra, ZEB I. GOLDSTEIN
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KERRY ANN MCAULEY
Docket Date 2018-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-393
Docket Date 2018-03-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2018-03-08
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-03-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's February 14, 2018 "motion of the denial of clarification reconsideration" is denied; further, ORDERED that appellant's February 27, 2018 "motion to strike denying clarification not asking for reconsideration only clarification that I have rights" is denied.
Docket Date 2018-02-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2018-02-26
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION OF THE DENIAL OF CLARIFICATION RECONSIDERATION
On Behalf Of SIMON PROPERTY GROUP, INC.
Docket Date 2018-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION OF THE DENIAL OF CLARIFICATION RECONSIDERATION"
Docket Date 2018-02-02
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellant's January 23, 2018 "second motion request for clarification" is denied.
Docket Date 2018-01-31
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S SECOND MOTION REQUEST FOR CLARIFICATION
On Behalf Of SIMON PROPERTY GROUP, INC.
Docket Date 2018-01-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
Docket Date 2018-01-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's December 27, 2017 motion for rehearing is denied.
Docket Date 2018-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of SIMON PROPERTY GROUP, INC.
Docket Date 2017-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2017-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-08-30
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2017-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's July 7, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within forty-five (45) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-06-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's June 8, 2017 motion for a refund of the filing fee is denied. Appellant filed this appeal on July 5, 2016, paid the filing fee by money order, and was not determined to be indigent by the lower tribunal clerk until November of 2016. Under these circumstances, a refund of the filing fee is not warranted. See § 35.22(2)(a), Fla. Stat. (2016) ("The clerk . . . shall charge and collect a filing fee of $300 for each case docketed . . . ."); Fla. R. App. P. 9.110(b).
Docket Date 2017-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 8, 2017 motion for extension of time is granted in part, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REFUND FILING FEE
Docket Date 2017-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SIMON PROPERTY GROUP, INC.
Docket Date 2017-06-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SIMON PROPERTY GROUP, INC.
Docket Date 2017-05-17
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellees' May 5, 2017 motion to strike is denied. Appellees shall file the answer brief within fifteen (15) days from the date of this order. Failure to do so may foreclose appellee's right to file a brief or otherwise participate in this appeal. Further ORDERED that appellant's May 11, 2017 "motion to deny to strike" is denied as moot.
Docket Date 2017-05-10
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE *AND* MOTION TO DENY MOTION TO STRIKE, ETC.
Docket Date 2017-05-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of SIMON PROPERTY GROUP, INC.
Docket Date 2017-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 5/20/17
On Behalf Of SIMON PROPERTY GROUP, INC.
Docket Date 2017-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SIMON PROPERTY GROUP, INC.
Docket Date 2017-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 04/5/17
On Behalf Of SIMON PROPERTY GROUP, INC.
Docket Date 2017-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's December 28, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-12-29
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION
On Behalf Of SIMON PROPERTY GROUP, INC.
Docket Date 2016-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 6, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-12-07
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION
On Behalf Of SIMON PROPERTY GROUP, INC.
Docket Date 2016-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (240 PAGES)
Docket Date 2016-11-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 28, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 26, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SIMON PROPERTY GROUP, INC.
Docket Date 2016-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-09-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 26, 2016, 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 2016-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SIMON PROPERTY GROUP, INC.
Docket Date 2016-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2016-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHARLYN BRADSHAW and KENNETH BRADSHAW, etc. VS BOYNTON-JCP ASSOC., LTD., etc., et al. 4D2011-3497 2011-09-20 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
502007CA018879XXXXMB

Parties

Name CHARLYN BRADSHAW
Role Appellant
Status Active
Representations Andrew A. Harris, Todd R. Falzone
Name KENNETH BRADSHAW
Role Appellant
Status Active
Name BOYNTON-JCP ASSOCIATES
Role Appellee
Status Active
Representations JAMES P. WACZEWSKI, JACK D. LUKS (DNU)
Name BOYNTON BEACH MALL, LLC
Role Appellee
Status Active
Name SIMON PROPERTY GROUP, INC.
Role Appellee
Status Active
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES (NO CD ROM REQUIRED) ***TRANSFERRED TO 11-4242***
Docket Date 2012-03-08
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-02-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO TRANSFER ROA TO 4D11-4242.
Docket Date 2012-02-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) TO TRANSFER ROA TO 11-4242 *AND*
On Behalf Of CHARLYN BRADSHAW
Docket Date 2012-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-01-05
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 CHARLYN BRADSHAW
Docket Date 2011-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-11-30
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 CHARLYN BRADSHAW
Docket Date 2011-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOYNTON-JCP ASSOCIATES
Docket Date 2011-10-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Andrew A. Harris 10061
Docket Date 2011-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLYN BRADSHAW

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343694261 0419700 2019-01-04 10300 SOUTHSIDE BLVD. AVENUES MALL, JACKSONVILLE, FL, 32256
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-01-04
Emphasis N: SSTARG16, P: SSTARG16
Case Closed 2019-01-30
312884737 0420600 2009-05-28 200 TOWNE CENTER CIRCLE, SANFORD, FL, 32771
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-06-02
Case Closed 2009-06-18

Related Activity

Type Complaint
Activity Nr 207268533
Health Yes

Date of last update: 03 Mar 2025

Sources: Florida Department of State