Search icon

MASSEY SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MASSEY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASSEY SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Feb 1985 (40 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Dec 2009 (15 years ago)
Document Number: H41017
FEI/EIN Number 592557150

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

Address: 315 GROVELAND STREET, ORLANDO, FL, 32804, US
Mail Address: 315 GROVELAND STREET, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MASSEY SERVICES, INC., MISSISSIPPI 947807 MISSISSIPPI
Headquarter of MASSEY SERVICES, INC., ALABAMA 000-941-594 ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710443825 2019-02-13 2019-02-13 3217 APALACHEE PKWY, TALLAHASSEE, FL, 323115270, US 2525 S MONROE ST, TALLAHASSEE, FL, 323016395, US

Contacts

Phone +1 850-656-7222
Fax 8506567235
Phone +1 850-523-4303
Fax 8134648981

Authorized person

Name MR. MIKE C WHITTY
Role GM
Phone 8506567222

Taxonomy

Taxonomy Code 171W00000X - Contractor
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
1449129 315 GROVELAND STREET, ORLANDO, FL, 32804 315 GROVELAND STREET, ORLANDO, FL, 32804 407 645-2500

Filings since 2009-03-16

Form type SC 13D/A
Filing date 2009-03-16
File View File

Filings since 2009-01-23

Form type SC 13D/A
Filing date 2009-01-23
File View File

Filings since 2009-01-16

Form type SC 13D/A
Filing date 2009-01-16
File View File

Filings since 2008-10-30

Form type SC 13D
Filing date 2008-10-30
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SCSQLRS4AKLT34 H41017 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Hatcher, Stephen B., 315 East Robinson Street, Suite 600, Orlando, US-FL, US, 32801
Headquarters 315 Groveland Street, Orlando, US-FL, US, 32804

Registration details

Registration Date 2015-09-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-09-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As H41017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASSEY SERVICES, INC. 401(K) RETIREMENT PLAN 2023 592557150 2024-10-01 MASSEY SERVICES, INC. 2803
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-16
Business code 561710
Sponsor’s telephone number 4076452500
Plan sponsor’s mailing address 315 GROVELAND ST, ORLANDO, FL, 328044052
Plan sponsor’s address 315 GROVELAND ST, ORLANDO, FL, 328044052

Number of participants as of the end of the plan year

Active participants 2784
Retired or separated participants receiving benefits 584
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 5
Number of participants with account balances as of the end of the plan year 3040
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 366

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing MARCELLENE KINSEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-01
Name of individual signing MARCELLENE KINSEY
Valid signature Filed with authorized/valid electronic signature
MASSEY SERVICES, INC. 401(K) RETIREMENT PLAN 2016 592557150 2017-10-05 MASSEY SERVICES, INC. 1685
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-16
Business code 561710
Sponsor’s telephone number 4076452500
Plan sponsor’s mailing address 315 GROVELAND STREET, ORLANDO, FL, 328044052
Plan sponsor’s address 315 GROVELAND STREET, ORLANDO, FL, 328044052

Plan administrator’s name and address

Administrator’s EIN 592557150
Plan administrator’s name MASSEY SERVICES, INC.
Plan administrator’s address 315 GROVELAND STREET, ORLANDO, FL, 328044052
Administrator’s telephone number 4076452500

Number of participants as of the end of the plan year

Active participants 1742
Retired or separated participants receiving benefits 184
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 1867
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 212
MASSEY SERVICES, INC. 401(K) RETIREMENT PLAN 2015 592557150 2016-10-15 MASSEY SERVICES, INC. 1455
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-07-16
Business code 561710
Sponsor’s telephone number 4076452500
Plan sponsor’s mailing address 315 GROVELAND STREET, ORLANDO, FL, 328044052
Plan sponsor’s address 315 GROVELAND STREET, ORLANDO, FL, 328044052

Plan administrator’s name and address

Administrator’s EIN 592557150
Plan administrator’s name MASSEY SERVICES, INC.
Plan administrator’s address 315 GROVELAND STREET, ORLANDO, FL, 328044052
Administrator’s telephone number 4076452500

Number of participants as of the end of the plan year

Active participants 1439
Retired or separated participants receiving benefits 161
Number of participants with account balances as of the end of the plan year 1685
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 169

Key Officers & Management

Name Role Address
MASSEY ANTHONY L Director 315 GROVELAND STREET, ORLANDO, FL, 32804
Ewing Linda Secretary 315 GROVELAND STREET, ORLANDO, FL, 32804
NOWRY JEAN-MARIE Director 315 GROVELAND STREET, ORLANDO, FL, 32804
DOUGHERTY EDWARD Exec 315 GROVELAND STREET, ORLANDO, FL, 32804
Buhler Jeffrey F Vice President 315 GROVELAND STREET, ORLANDO, FL, 32804
FREDERICK LYNNE L Vice President 315 GROVELAND STREET, ORLANDO, FL, 32804
LOWMAN WILLIAM RJR., ES Agent SHUFFIELD, LOWMAN & WILSON, PA, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000009126 MASSEY SERVICES INC. EXPIRED 2010-01-28 2015-12-31 - 315 GROVELAND STREET, ORLANDO, FL, 32804
G09000187279 MIDDLETON LAWN & PEST CONTROL EXPIRED 2009-12-21 2014-12-31 - 315 GROVELAND STREET, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-22 315 GROVELAND STREET, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 315 GROVELAND STREET, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 SHUFFIELD, LOWMAN & WILSON, PA, 1000 LEGION PLACE, SUITE 1700, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2019-03-18 LOWMAN, WILLIAM R., JR., ESQ. -
MERGER 2009-12-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000101283
AMENDMENT 2009-12-10 - -
AMENDMENT 2006-06-14 - -
NAME CHANGE AMENDMENT 1986-12-17 MASSEY SERVICES, INC. -
EVENT CONVERTED TO NOTES 1985-10-30 - -

Court Cases

Title Case Number Docket Date Status
VICENTE GARCIA AND PEDRO GARCIA VS MASSEY SERVICES, INC. 2D2020-0936 2020-03-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-CA-1857

Parties

Name VICENTE GARCIA
Role Appellant
Status Active
Representations WARREN B. KWAVNICK, ESQ.
Name PEDRO GARCIA
Role Appellant
Status Active
Name MASSEY SERVICES, INC.
Role Appellee
Status Active
Representations MARK H. RUFF, ESQ., LESLIE THOMAS, ESQ., PHIL S. YURECKA, ESQ., ADAM C. SHELTON, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-05-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction ~ The appellants' motion to determine appellate jurisdiction is granted. This appeal is dismissed for lack of jurisdiction. Cf. McIlveen v. McIlveen, 644 So. 2d 612 (Fla. 2d DCA 1994); Avis Rent A Car Systems, Inc. v. Newman, 641 So. 2d 915 (Fla. 3d DCA 1994).
Docket Date 2020-05-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ CASANUEVA, LAROSE, AND SLEET
Docket Date 2020-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUPPLEMENTAL MOTION TO DETERMINE APPELLATE JURISDICTION
On Behalf Of VICENTE GARCIA
Docket Date 2020-05-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 7 days of the date of this order, the appellants shall supplement their motion to determine appellate jurisdiction with a clarification of whether they are challenging the portion of the order attached to their notice of appeal that denies a motion for contempt. See, e.g., Jackson v. Jackson, 98 So. 3d 112 (Fla. 2d DCA 2012).
Docket Date 2020-05-04
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION TO DETERMINE APPELLATE JURISIDCTION
On Behalf Of MASSEY SERVICES, INC.
Docket Date 2020-04-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to appellants’ motion to determine appellate jurisdiction.
Docket Date 2020-04-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DETERMINE APPELLATE JURISDICTION
On Behalf Of VICENTE GARCIA
Docket Date 2020-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-03-27
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 VICENTE GARCIA
Docket Date 2020-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-13
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2020-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of VICENTE GARCIA
MASSEY SERVICES, INC. VS ALLEN W. SANDERS, JEFF ENGEL AND SHELL PEST SOLUTIONS LLC 5D2019-3116 2019-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
15-CA-11020-O

Parties

Name MASSEY SERVICES, INC.
Role Appellant
Status Active
Representations Jennifer R. Dixon, Melody B. Lynch
Name SHELL PEST SOLUTIONS LLC
Role Appellee
Status Active
Name Allen W. Sanders
Role Appellee
Status Active
Representations Melanie S. Griffin, Christopher V. Carlyle, Gregory D. Snell, Douglas J. Collins
Name Jeff Engel
Role Appellee
Status Active
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Allen W. Sanders
Docket Date 2020-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Massey Services, Inc.
Docket Date 2021-03-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ IN PART; REMANDED WITH DIRECTIONS; CORRECTED OPINION 5/5/21
Docket Date 2021-02-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AA AND AE MOT ATTY FEES GRANTED...
Docket Date 2020-12-01
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 11/13 ORDER
On Behalf Of Allen W. Sanders
Docket Date 2020-11-30
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 11/13 ORDER
On Behalf Of Massey Services, Inc.
Docket Date 2020-11-13
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-11-13
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-09-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-08-11
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ 7/16 RB ACCEPTED
Docket Date 2020-08-03
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER AND MOT FOR ENLARGEMENT OF PAGE LIMITATION, OR ALTERNATIVE MOTION FOR ORDER TO AMEND REPLY BRIEF
On Behalf Of Massey Services, Inc.
Docket Date 2020-08-03
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - MOT TO STRIKE RB
Docket Date 2020-07-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Allen W. Sanders
Docket Date 2020-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/26 ORDER
On Behalf Of Massey Services, Inc.
Docket Date 2020-07-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Massey Services, Inc.
Docket Date 2020-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/16
On Behalf Of Massey Services, Inc.
Docket Date 2020-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/26 ORDER
On Behalf Of Allen W. Sanders
Docket Date 2020-06-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Allen W. Sanders
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 6/5
Docket Date 2020-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Allen W. Sanders
Docket Date 2020-04-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 584 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/15
On Behalf Of Allen W. Sanders
Docket Date 2020-04-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/4; ABSENT A MOT EOT; AB REMAINS DUE PURSUANT TO AGREED EOT
Docket Date 2020-04-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Allen W. Sanders
Docket Date 2020-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/15
On Behalf Of Allen W. Sanders
Docket Date 2020-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Massey Services, Inc.
Docket Date 2020-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/13; AMENDED NOTICE
On Behalf Of Massey Services, Inc.
Docket Date 2020-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allen W. Sanders
Docket Date 2020-01-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 66 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/10
On Behalf Of Massey Services, Inc.
Docket Date 2020-01-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 1/21/20
Docket Date 2020-01-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Massey Services, Inc.
Docket Date 2019-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 621 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-11-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-10-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE GREGORY D. SNELL 0442356
On Behalf Of Allen W. Sanders
Docket Date 2019-10-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE GREGORY D. SNELL 0442356
On Behalf Of Allen W. Sanders
Docket Date 2019-10-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JENNIFER R. DIXON 0879851
On Behalf Of Massey Services, Inc.
Docket Date 2019-10-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/18/19
On Behalf Of Massey Services, Inc.
Docket Date 2019-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CHARLES KADI VS MASSEY SERVICES, INC. 2D2017-0629 2017-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013CA-003992-0000-00

Parties

Name CHARLES KADI
Role Appellant
Status Active
Representations DEAN BURNETTI, ESQ., BARD D. ROCKENBACH, ESQ.
Name MASSEY SERVICES, INC.
Role Appellee
Status Active
Representations Christian H. Tiblier, Esq., Lena M Mirilovic, Esq., DANIEL J. GERBER, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2018-04-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-04-05
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellee's motion for leave to file amended answer brief is granted. The amended answer brief filed April 2, 2018, is accepted.
Docket Date 2018-04-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MASSEY SERVICES, INC.
Docket Date 2018-04-02
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of MASSEY SERVICES, INC.
Docket Date 2018-04-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MASSEY SERVICES, INC.
Docket Date 2018-03-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion for leave to file amended reply brief is granted. The amended reply brief filed on March 7, 2018, is accepted.
Docket Date 2018-03-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of CHARLES KADI
Docket Date 2018-03-07
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of CHARLES KADI
Docket Date 2018-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MASSEY SERVICES, INC.
Docket Date 2018-02-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHARLES KADI
Docket Date 2018-02-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHARLES KADI
Docket Date 2018-02-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHARLES KADI
Docket Date 2018-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 02/26/18
On Behalf Of CHARLES KADI
Docket Date 2017-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB due 01/25/18
On Behalf Of CHARLES KADI
Docket Date 2017-12-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MASSEY SERVICES, INC.
Docket Date 2017-10-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 286 PAGES
Docket Date 2017-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 12/01/17
On Behalf Of MASSEY SERVICES, INC.
Docket Date 2017-10-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2017-10-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MASSEY SERVICES, INC.
Docket Date 2017-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY SERVICES, INC.
Docket Date 2017-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 11/01/17
On Behalf Of MASSEY SERVICES, INC.
Docket Date 2017-09-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 30 PAGES
Docket Date 2017-09-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHARLES KADI
Docket Date 2017-08-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 30 PAGES
Docket Date 2017-08-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of CHARLES KADI
Docket Date 2017-08-15
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The supplemental record is overdue. Within 10 days of this order, Appellant shall file a status report on the preparation of the supplemental record.
Docket Date 2017-07-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the appellant's motion is granted to the extent that the initial brief shall be served within sixty days. If the appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2017-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of CHARLES KADI
Docket Date 2017-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 07/02/17
On Behalf Of CHARLES KADI
Docket Date 2017-06-01
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2017-05-31
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of CHARLES KADI
Docket Date 2017-05-25
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Attorney Bard D. Rockenbach's notice of appearance is stricken without prejudice to Attorney Rockenbach to file a stipulation of or motion for substitution of counsel pursuant to Florida Rule of Judicial Administration 2.505(e)(2). The motion to withdraw as counsel filed by Attorney Jean M. Henne's motion to withdraw as counsel remains pending.
Docket Date 2017-05-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CHARLES KADI
Docket Date 2017-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN***(see 05/25/17 ord)
On Behalf Of CHARLES KADI
Docket Date 2017-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ SPOTO - REDACTED - 2601 PAGES
Docket Date 2017-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 06/02/17
On Behalf Of CHARLES KADI
Docket Date 2017-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 05/03/17
On Behalf Of CHARLES KADI
Docket Date 2017-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-02-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES KADI
Docket Date 2017-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG2913P8MP003 2012-10-01 2013-09-30 2013-09-30
Unique Award Key CONT_AWD_HSCG2913P8MP003_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 340.00
Current Award Amount 340.00
Potential Award Amount 340.00

Description

Title PEST SERVICE FY13 SMA
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes S207: HOUSEKEEPING- INSECT/RODENT CONTROL

Recipient Details

Recipient MASSEY SERVICES INC
UEI JHMKJJAKPMK8
Recipient Address 315 GROVELAND ST, ORLANDO, ORANGE, FLORIDA, 328044052, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342230786 0418800 2017-04-06 2253 VISTA PARKWAY - UNITS 4 AND 5, WEST PALM BEACH, FL, 33411
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-04-06
Case Closed 2017-07-28

Related Activity

Type Complaint
Activity Nr 1196878
Health Yes
102962065 0420600 1989-05-11 130 MAGNOLIA AVENUE, ORLANDO, FL, 32802
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 1989-05-11
Case Closed 1989-05-11

Related Activity

Type Referral
Activity Nr 901142588
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3201008 Intrastate Non-Hazmat 2023-12-14 20000 2023 318 318 Auth. For Hire, Private(Property)
Legal Name MASSEY SERVICES INC
DBA Name MASSEY SERVICES
Physical Address 315 GROVELAND ST, ORLANDO, FL, 32804-4052, US
Mailing Address 315 GROVELAND ST, ORLANDO, FL, 32804-4052, US
Phone (407) 645-2500
Fax -
E-mail EPFEIL@MASSEYSERVICES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .25
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 3.66
Total Number of Vehicle Inspections for the measurement period 3
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value .1
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection 1403000645
State abbreviation that indicates the state the inspector is from GA
The date of the inspection 2024-12-11
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred GA
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 15EMIH
License state of the main unit FL
Vehicle Identification Number of the main unit 54DC4W1D4RS211267
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3247007917
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-10-24
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit IZ50IA
License state of the main unit FL
Vehicle Identification Number of the main unit 54DC4W1D5MS203347
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-12-11
Code of the violation 3922SLLS4
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 3
The description of a violation State/Local Laws - Speeding 15 or more miles per hour over the speed limit
The description of the violation group Speeding 4
The unit a violation is cited against Driver
The date of the inspection 2024-12-11
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2024-10-24
Code of the violation 3939ALSML
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - Side marker lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-24
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-24
Code of the violation 39395A1
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Emergency Equipment - Fire Extinguishers - no fire extinguisher present or not properly rated.
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-24
Code of the violation 39311A1LLPL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - License plate lamp missing
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident FL2532542103
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-06-17
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 2
The vehicle involved in the accident was towed from the scene N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the road surface condition Wet
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 54DCDW1D4MS205946
Vehicle license number 28BXLL
Vehicle license state FL
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State