Search icon

PEOPLEREADY FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PEOPLEREADY FLORIDA, 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: 18 Dec 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Oct 2016 (9 years ago)
Document Number: F98000006884
FEI/EIN Number 223606731

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

Mail Address: PO Box 2910, Tacoma, WA, 98401, US
Address: 1015 A Street, Tacoma, WA, 98402, US
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
Gilman Todd Director 1015 A Street, Tacoma, WA, 98402
Fitzsimmons-Willis Kristy President 1015 A Street, Tacoma, WA, 98402
Christensen Richard Director 1015 A Street, Tacoma, WA, 98402
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061025 PEOPLEREADY FLORIDA ACTIVE 2017-06-02 2027-12-31 - ATTN COMMERCIAL LAW DEPT, PO BOX 2910, TACOMA, WA, 98401
G17000061024 PEOPLEREADY ACTIVE 2017-06-02 2027-12-31 - ATTN COMMERCIAL LAW DEPARTMENT, PO BOX 2910, TACOMA, WA, 98401
G17000059275 PEOPLEREADY FLORIDA ACTIVE 2017-05-30 2027-12-31 - ATTN: COMMERCIAL LAW DEPARTMENT, PO BOX 2910, TACOMA, WA, 98401-2910
G17000059276 PEOPLEREADY EXPIRED 2017-05-30 2022-12-31 - ATTN: COMMERCIAL LAW DEPARTMENT, PO BOX 2910, TACOMA, WA, 98401-2910
G16000088354 PEOPLEREADY EXPIRED 2016-08-18 2021-12-31 - ATTN: COMMERCIAL LAW DEPARTMENT, PO BOX 2910, TACOMA, WA, 98401-2910
G16000069744 PEOPLEREADY FLORIDA ATTN: COMMERCIAL LAW DEPARTMENT EXPIRED 2016-07-18 2021-12-31 - PO BOX 2910, TACOMA, WA, 98401-2910
G10000070133 LABOR READY EXPIRED 2010-07-30 2015-12-31 - POST OFFICE BOX 2910, TACOMA, WA, 98401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2017-04-17 1015 A Street, Tacoma, WA 98402 -
REGISTERED AGENT NAME CHANGED 2016-11-28 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2016-10-07 PEOPLEREADY FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 1015 A Street, Tacoma, WA 98402 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000090776 LAPSED 48-2003 - SC - 014070-0 ORANGE COUNTY 2005-05-03 2010-06-28 $1961.82 TIMOTHY J. RUSSI, 5605 LAVON DRIVE, FLOWER MOUND, TX 75028
J04900023640 TERMINATED 2004-CC-003368-NC SARASOTA COUNTY COURT 2004-08-30 2009-11-01 $11461.72 MARIO L. COMPARETTO, 1800 NORTHGATE BOULEVARD, A-8, SARASOTA, FL 34234

Court Cases

Title Case Number Docket Date Status
Peopleready Florida, Inc., Appellant(s) v. State of Florida, Department of Commerce, Appellee(s). 1D2023-1865 2023-07-21 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court State Agency
0101 4969 96-02

Parties

Name PEOPLEREADY FLORIDA, INC.
Role Appellant
Status Active
Representations April Boyer, Claudia Marina Velasquez
Name Department of Commerce
Role Appellee
Status Active
Representations Karen Y. Gates
Name Karis De Gannes
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Mediation Disposition Report filed by Charles Green
Docket Date 2023-12-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing Mediation Disposition Report
On Behalf Of Peopleready Florida, Inc.
Docket Date 2023-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Peopleready Florida, Inc.
Docket Date 2023-10-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Mediation disposition report filed by Charles Greene
Docket Date 2023-09-21
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - Two Volumes in 100 pages -(Volume I-pages 1-80, Volume II-pages 81-100)
Docket Date 2023-09-21
Type Notice
Subtype Notice
Description Notice - stipulation designating certified mediator
On Behalf Of Peopleready Florida, Inc.
Docket Date 2023-09-08
Type Record
Subtype Index
Description Index
On Behalf Of Karis De Gannes
Docket Date 2023-09-08
Type Order
Subtype Order Granting Motion for Mediation
Description Order Granting Motion for Mediation
View View File
Docket Date 2023-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Motion For Referral To Mediation
On Behalf Of Peopleready Florida, Inc.
Docket Date 2023-08-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Peopleready Florida, Inc.
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Peopleready Florida, Inc.
Docket Date 2023-08-08
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-08-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-07-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, order attached cert. serv.
On Behalf Of Peopleready Florida, Inc.
Docket Date 2023-07-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Peopleready Florida, Inc.
Docket Date 2023-12-15
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
QAYSARA SYNE VS WYNN BUILDERS & CONTRACTORS, INC. 6D2023-0371 2022-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-004525

Parties

Name QAYSARA SYNE
Role Appellant
Status Active
Representations ALEXANDER BROCKMEYER, ESQ., ANGELA C. AGOSTINO, ESQ., STEPHEN M. SMITH, ESQ.
Name PEOPLEREADY FLORIDA, INC.
Role Appellee
Status Active
Name D/ B/ A PACESETTER PERSONNEL SERVICE OF FLORIDA
Role Appellee
Status Active
Name WYNN BUILDERS & CONTRACTORS, INC.
Role Appellee
Status Active
Representations JEREMY JOHN JACOBS, ESQ., MEGAN GISCLAR COLTER, ESQ., THOMAS A. VALDEZ, ESQ.
Name FW SERVICES, INC.
Role Appellee
Status Active
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISPENSED WITH OA**
Docket Date 2023-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Appellate Attorney's Fees, filed on May 30, 2023, is denied.
Docket Date 2023-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-11-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-05-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ORDERED that Appellant's Motion for Appellate Attorney's Fees, filed onMay 30, 2023, is denied.
On Behalf Of QAYSARA SYNE
Docket Date 2023-05-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of QAYSARA SYNE
Docket Date 2023-05-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of QAYSARA SYNE
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ Appellant’s motion for extension of time to serve reply brief is denied. Appellant was ordered to serve the reply brief on or before May 22, 2023, absent which the case would proceed with the benefit of a reply brief. On May 18, 2023, appellant filed the instant motion for extension of time in which to serve a reply brief. Appellant shall serve the reply brief within five days of the date of this order. Failure to file the reply brief will result in this case proceeding without the brief.
Docket Date 2023-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of QAYSARA SYNE
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before May 22, 2023. The failure to serve the reply brief by May 22, 2023, will result in the case being considered without the benefit of a reply brief.
Docket Date 2023-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of QAYSARA SYNE
Docket Date 2023-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//30 - RB DUE 4/21/23
On Behalf Of QAYSARA SYNE
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to file answer brief is granted. The answer brief shall be served within twenty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-02-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ORDERED that Appellee's Motion for Attorney's Fees, filed on February20, 2023, is provisionally granted upon the lower court's determination, andpursuant to Florida Rule of Civil Procedure 1.442, that Appellee is entitled toattorney's fees pursuant to the proposal for settlement.
On Behalf Of WYNN BUILDERS & CONTRACTORS, INC.
Docket Date 2023-02-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WYNN BUILDERS & CONTRACTORS, INC.
Docket Date 2023-02-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of WYNN BUILDERS & CONTRACTORS, INC.
Docket Date 2023-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of WYNN BUILDERS & CONTRACTORS, INC.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 45 days from the date of this order.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of WYNN BUILDERS & CONTRACTORS, INC.
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of WYNN BUILDERS & CONTRACTORS, INC.
Docket Date 2022-10-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of QAYSARA SYNE
Docket Date 2022-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 10, 2022.
Docket Date 2022-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of QAYSARA SYNE
Docket Date 2022-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 9/8/22 (LAST REQUEST)
On Behalf Of QAYSARA SYNE
Docket Date 2022-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - REDACTED - 1505 PAGES
Docket Date 2022-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//45 - IB DUE 7/25/22
On Behalf Of QAYSARA SYNE
Docket Date 2022-05-23
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF NON-EXISTENCE
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF COUNSEL FOR APPELLANT
On Behalf Of QAYSARA SYNE
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF APPELLATE COUNSEL
On Behalf Of WYNN BUILDERS & CONTRACTORS, INC.
Docket Date 2022-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of QAYSARA SYNE
Docket Date 2022-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of QAYSARA SYNE
Docket Date 2022-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on November 28, 2023, at 9:00 a.m., at the Polk County Government Center, 200 Government Center Blvd., Courtroom B, Lake Alfred, FL, 33850. Oral arguments are currently scheduled before Chief Judge Dan Traver, and judges John K. Stargel and Carrie Ann Wozniak, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2022-04-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
QAYSARA SYNE VS WYNN BUILDERS & CONTRACTORS, INC. 2D2022-1081 2022-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-004525

Parties

Name QAYSARA SYNE
Role Appellant
Status Active
Representations ANGELA C. AGOSTINO, ESQ., STEPHEN M. SMITH, ESQ., ALEXANDER BROCKMEYER, ESQ.
Name PEOPLEREADY FLORIDA, INC.
Role Appellee
Status Active
Name D/ B/ A PACESETTER PERSONNEL SERVICE OF FLORIDA
Role Appellee
Status Active
Name FW SERVICES, INC.
Role Appellee
Status Active
Name WYNN BUILDERS & CONTRACTORS, INC.
Role Appellee
Status Active
Representations THOMAS A. VALDEZ, ESQ., JEREMY JOHN JACOBS, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 45 days from the date of this order.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of WYNN BUILDERS & CONTRACTORS, INC.
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of WYNN BUILDERS & CONTRACTORS, INC.
Docket Date 2022-10-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of QAYSARA SYNE
Docket Date 2022-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 10, 2022.
Docket Date 2022-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of QAYSARA SYNE
Docket Date 2022-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 9/8/22 (LAST REQUEST)
On Behalf Of QAYSARA SYNE
Docket Date 2022-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - REDACTED - 1505 PAGES
Docket Date 2022-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//45 - IB DUE 7/25/22
On Behalf Of QAYSARA SYNE
Docket Date 2022-05-23
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF NON-EXISTENCE
On Behalf Of LEE CLERK
Docket Date 2022-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF COUNSEL FOR APPELLANT
On Behalf Of QAYSARA SYNE
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF APPELLATE COUNSEL
On Behalf Of WYNN BUILDERS & CONTRACTORS, INC.
Docket Date 2022-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of QAYSARA SYNE
Docket Date 2022-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of QAYSARA SYNE
Docket Date 2022-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
APRIL SOLOMON VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION AND PEOPLEREADY FLORIDA, INC. 5D2021-1585 2021-06-25 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
21-00823

Parties

Name April Solomon
Role Appellant
Status Active
Name Clerk Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Name PEOPLEREADY FLORIDA, INC.
Role Appellee
Status Active
Name Clerk Reemployment Assistance Appeals Commission
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-08-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-07-13
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-06-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED NOA, FILED BELOW 06/29/21
On Behalf Of Clerk Reemployment Assistance Appeals Commission
Docket Date 2021-06-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-06-25
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2021-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 06/25/21
On Behalf Of April Solomon
TAE WON KIM AND PETER WHANGSIK KIM, AS TRUSTEES OF THE TAE WON KIM TRUST VS ORANGE COUNTY, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA, SCOTT RANDOLPH, ORANGE COUNTY TAX COLLECTOR, DOUGLAS S. TOMLINSON, CPA, EVERIX, INC., FLEX OPTRONIX TECHNOLOGIES, INC., ET AL. 5D2018-3277 2018-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-005137-O

Parties

Name PETER WHANGSIK KIM
Role Appellant
Status Active
Name TAE WON KIM
Role Appellant
Status Active
Name PEOPLEREADY FLORIDA, INC.
Role Appellee
Status Active
Name EVERIX, INC.
Role Appellee
Status Active
Name SCOTT RANDOLPH, ORANGE COUNTY TAX COLLECTOR
Role Appellee
Status Active
Name FLEX OPTONIX TECHNOLOGIES, LLC
Role Appellee
Status Active
Name PEOPLEREADY, INC.
Role Appellee
Status Active
Name TROXLER ELECTRONIC LABORATORIES, INC.
Role Appellee
Status Active
Name Orange County, a political subdivision of the State of Florida
Role Appellee
Status Active
Representations Elaine Asad, Jeffrey J. Newton
Name DOUGLAS S. TOMLINSON, CPA
Role Appellee
Status Active
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-20
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-12-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR ISSUANCE OF WRITTEN OPINON; DENIED PER 12/20 ORDER
On Behalf Of TAE WON KIM
Docket Date 2019-11-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TAE WON KIM
Docket Date 2019-05-03
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ AMENDED AS TO CITATION REFERENCES ONLY
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2019-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 2ND CORRECTED - 447 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-04-01
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORRECTED ROA BY 4/22
Docket Date 2019-03-19
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2019-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED - 429 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-02-07
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ 2/22
Docket Date 2019-01-30
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ SROA BY 2/14/19; AB W/IN 30 DAYS OF SROA
Docket Date 2019-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AND REQUEST TO ORDER AND FILE TRANSCRIPT
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2018-12-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-12-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 254 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-10-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 10/19 ORD
Docket Date 2018-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/13/18
On Behalf Of TAE WON KIM
Docket Date 2018-10-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-17
Reg. Agent Change 2016-11-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-22
Type:
Complaint
Address:
1000 BAY PINES BLVD BUILDING 1, SAINT PETERSBURG, FL, 33733
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-03-31
Type:
Planned
Address:
2996 HANSON STREET, FORT MYERS, FL, 33916
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-07-15
Type:
Referral
Address:
14230 HAYS RD., SPRING HILL, FL, 34610
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-02-24
Type:
Unprog Rel
Address:
4005 MARONDA WAY, SANFORD, FL, 32771
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-07-02
Type:
Unprog Rel
Address:
109 AQUA LANE, HOLMES BEACH, FL, 34217
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State