Search icon

STEAK N SHAKE INC. - Florida Company Profile

Company Details

Entity Name: STEAK N SHAKE 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: 06 Jul 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2024 (4 months ago)
Document Number: P02621
FEI/EIN Number 351604308

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

Address: 107 S. Pennsylvania St #400, INDIANAPOLIS, IN, 46204, US
Mail Address: 107 S. Pennsylvania St. #400, INDIANAPOLIS, IN, 46204, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
BIGLARI SARDAR President 107 S. Pennsylvania St. #400, INDIANAPOLIS, IN, 46204
MAY STEVEN Treasurer 107 S. Pennsylvania St #400, INDIANAPOLIS, IN, 46204
Ferguson Cory Prin 107 S. Pennsylvania St #400, INDIANAPOLIS, IN, 46204
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000064659 STEAK N SHAKE ACTIVE 2024-05-20 2029-12-31 - 107 S PENNSYLVANIA STREET, #400, INDIANAPOLIS, IN, 46064
G24000061014 STEAK N SHAKE INC ACTIVE 2024-05-09 2029-12-31 - 107 S. PENNSYLVANIA STREET SUITE 400, INDIANAPOLIS, IN, 46204
G23000096818 STEAK N SHAKE ACTIVE 2023-08-18 2028-12-31 - 107 S PENNSYLVANIA STREET, SUITE 400, INDIANAPOLIS, IN, 46204
G17000089612 STEAK N SHAKE EXPIRED 2017-08-16 2022-12-31 - 107 S. PENNSYLVANIA ST #400, INDIANOPLIS, IN, 46204

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-13 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2024-11-13 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2015-11-17 STEAK N SHAKE INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-01-24 107 S. Pennsylvania St #400, INDIANAPOLIS, IN 46204 -
CHANGE OF MAILING ADDRESS 2014-01-24 107 S. Pennsylvania St #400, INDIANAPOLIS, IN 46204 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2001-05-02 STEAK N SHAKE OPERATIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000081725 LAPSED 14-015563 CA 21 11TH JUD CIR, MIAMI-DADE FL 2014-11-13 2020-01-21 $35,068.83 GENOVESE JOBLOVE & BATTISTA, P.A., 100 SE SECOND STREET, #4400, MIAMI, FL 33131

Court Cases

Title Case Number Docket Date Status
Steak N Shake, Inc., Petitioner(s) v. Wilfred Ramos, Jr., Respondent(s) SC2024-0099 2024-01-22 Open
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2022-3465;

Parties

Name STEAK N SHAKE INC.
Role Petitioner
Status Active
Representations J. Robert McCormack, John Christopher Getty, Sarah Grace Hock
Name Wilfred Ramos, Jr.
Role Respondent
Status Active
Representations Ashley Nicole Richardson, Jason William Imler, Marie A Mattox
Name Hon. Emmett Lamar Battles
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Order
Subtype OA Schedule (Prev Accepted)
Description The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, November 6, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2024-07-25
Type Brief
Subtype Reply-Merit
Description Reply Brief
On Behalf Of Steak N Shake, Inc.
View View File
Docket Date 2024-06-25
Type Brief
Subtype Answer-Merit
Description Respondent's Answer Brief
On Behalf Of Wilfred Ramos, Jr.
View View File
Docket Date 2024-06-21
Type Order
Subtype Extension of Time (Merits Brief)
Description Respondent's Unopposed Motion for Extension of Time to File Answer Brief is granted, and Respondent is allowed to and including June 25, 2024, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-06-20
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Unopposed Motion for Extension of Time to File Answer Brief
On Behalf Of Wilfred Ramos, Jr.
View View File
Docket Date 2024-05-22
Type Brief
Subtype Initial-Merit
Description Initial Brief on Merits
On Behalf Of Steak N Shake, Inc.
View View File
Docket Date 2024-05-13
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description Unopposed Motion for Extension of Time to file Initial Brief
View View File
Docket Date 2024-04-11
Type Record
Subtype Record/Transcript
Description Redacted Original Record - Filed electronically.
On Behalf Of 2DCA Clerk
Docket Date 2024-03-07
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction
On Behalf Of Wilfred Ramos, Jr.
View View File
Docket Date 2024-02-29
Type Order
Subtype Extension of Time (Juris Brief)
Description Respondent's motion for extension of time is granted and respondent is allowed to and including March 6, 2024, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-02-28
Type Motion
Subtype Ext of Time (Juris Brief-Answer)
Description Motion for Extension of Time to File Jurisdictional Brief
On Behalf Of Wilfred Ramos, Jr.
View View File
Docket Date 2024-01-29
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
On Behalf Of Steak N Shake, Inc.
View View File
Docket Date 2024-01-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-01-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Steak N Shake, Inc.
View View File
Docket Date 2024-01-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-01-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-05-14
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Unopposed Motion for Extension of Time to file Initial Brief is granted and Petitioner is allowed to and including May 21, 2024, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-04-09
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before May 14, 2024; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits. The Clerk of the Second District Court of Appeal must file the record which must be properly indexed and paginated on or before May 06, 2024. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. CANADY, LABARGA, COURIEL, FRANCIS, and SASSO, JJ., concur. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
View View File
ANTONIO HAYNES, Appellant(s) v. STEAK N SHAKE, INC., Appellee(s). 6D2023-2114 2023-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-007858-O

Parties

Name ANTONIO HAYNES
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name STEAK N SHAKE INC.
Role Appellee
Status Active
Representations TERRY E. LEACH, ESQ., NICHOLAS SPETSAS, ESQ., KRISTEN L. MAGANA, ESQ., CLAUDE D. REVELS, III., ESQ., MELISSA D. CROWLEY, ESQ.
Name Hon. Emerson R. Thompson, Jr.
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion for Appellate Attorney's Fees, filed on October 2, 2023, is denied.
View View File
Docket Date 2024-03-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANTONIO HAYNES
Docket Date 2024-01-31
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 March 18, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-09-27
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 to serve initial brief is granted. The initial brief shall be served on or before October 2, 2023. No further extensions will be granted, and failure to serve a timely initial brief may result in dismissal of this appeal without further notice.
Docket Date 2024-11-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE REPLY BRIEF
On Behalf Of ANTONIO HAYNES
Docket Date 2023-12-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STEAK N SHAKE, INC.
Docket Date 2023-11-28
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 serve answer brief is granted. The answer brief shall be served on or before December 18, 2023. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-11-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of STEAK N SHAKE, INC.
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEAK N SHAKE, INC.
Docket Date 2023-10-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of STEAK N SHAKE, INC.
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF ELECTRONIC MAIL ADDRESSES
On Behalf Of STEAK N SHAKE, INC.
Docket Date 2023-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANTONIO HAYNES
Docket Date 2023-10-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANTONIO HAYNES
Docket Date 2023-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of ANTONIO HAYNES
Docket Date 2023-07-19
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 to serve initial brief is granted. The initial brief shall be served on or before September 12, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of ANTONIO HAYNES
Docket Date 2023-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEAK N SHAKE, INC.
Docket Date 2023-05-24
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 to serve initial brief is granted. The initial brief shall be served on or before July 14, 2023.
Docket Date 2023-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of ANTONIO HAYNES
Docket Date 2023-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMPSON 2193 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-03-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to correct style is granted, and the appellant shall be identified as Antonio Haynes.
Docket Date 2023-03-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO CORRECT THE STYLETO REFLECT PROPER PARTY
On Behalf Of ANTONIO HAYNES
Docket Date 2023-03-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-03-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANTONIO HAYNES
Docket Date 2023-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ANTONIO HAYNES
Docket Date 2023-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WILFRED W. RAMOS, JR. VS STEAK N SHAKE, INC. 2D2022-3465 2022-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-000811

Parties

Name WILFRED W. RAMOS, JR.
Role Appellant
Status Active
Representations JASON W. IMLER, ESQ., ASHLEY N. RICHARDSON, ESQ.
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name STEAK N SHAKE INC.
Role Appellee
Status Active
Representations J. ROBERT MC CORMACK, ESQ., JOHN C. GETTY, ESQ., SARAH G. HOCK, ESQ., Ina Franziska Young, Esq.

Docket Entries

Docket Date 2023-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 343-362 ***CONFIDENTIAL***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB - 01/11/2023
On Behalf Of WILFRED W. RAMOS, JR.
Docket Date 2022-11-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's October 25, 2022, order to show cause is hereby discharged.
Docket Date 2022-11-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of WILFRED W. RAMOS, JR.
Docket Date 2024-09-20
Type Supreme Court
Subtype Supreme Court Order
Description The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, November 6, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2024-04-11
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court ~ 1 CONSTRUCTED RECORD AND 2 LOWER COURT RECORDS SENT TO FL. SUPREME COURT
Docket Date 2024-04-09
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record due to Supreme Court
Docket Date 2024-01-22
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2024-01-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Steak N Shake, Inc.
Docket Date 2024-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney fees is denied.
Docket Date 2023-12-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ; remanded; conflict certified.
Docket Date 2023-11-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Steak N Shake, Inc.
Docket Date 2023-04-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WILFRED W. RAMOS, JR.
Docket Date 2023-04-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'SMOTION FOR CONDITIONAL AWARD OF ATTORNEY'S FEES
On Behalf Of WILFRED W. RAMOS, JR.
Docket Date 2023-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB DUE 04/07/2023
On Behalf Of WILFRED W. RAMOS, JR.
Docket Date 2023-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION TO APPELLATE ATTORNEYS' FEES
On Behalf Of Steak N Shake, Inc.
Docket Date 2023-02-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Steak N Shake, Inc.
Docket Date 2023-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 12 DAYS DUE: 02-22-23
On Behalf Of Steak N Shake, Inc.
Docket Date 2023-01-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILFRED W. RAMOS, JR.
Docket Date 2022-11-16
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF FILING FINAL JUDGMENT
On Behalf Of WILFRED W. RAMOS, JR.
Docket Date 2022-10-25
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ **DISCHARGED-SEE 11/18/22 ORDER**Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2022-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILFRED W. RAMOS, JR.
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of WILFRED W. RAMOS, JR.
Docket Date 2022-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2024-11-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-05
Name Change 2015-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342255270 0420600 2017-04-17 2820 E COLONIAL DR., ORLANDO, FL, 32803
Inspection Type Referral
Scope Partial
Safety/Health Safety
Case Closed 2017-07-20

Related Activity

Type Referral
Activity Nr 1201511
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2017-05-22
Abatement Due Date 2017-07-17
Current Penalty 12675.0
Initial Penalty 12675.0
Final Order 2017-06-19
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative. a. On the roof of store # 286, where an air conditioning unit was serviced, there was no lockout/tagout program that would prevent the unexpected startup of the air conditioning unit, exposing the employee to electrocution and amputation hazards, on or about 4/10/2017.
14005979 0420600 1979-08-07 2315 SOUTH DALE MABRY, Tampa, FL, 33609
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-07
Case Closed 1984-03-10
14005938 0420600 1979-07-23 2315 SOUTH DALE MABKY, Tampa, FL, 33609
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-07-23
Case Closed 1979-08-22

Related Activity

Type Complaint
Activity Nr 320956741

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-07-27
Abatement Due Date 1979-07-30
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 9
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-07-27
Abatement Due Date 1979-07-30
Nr Instances 2
14078158 0420600 1976-08-09 1978 US 19 SOUTH, Clearwater, FL, 33516
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-09
Case Closed 1984-03-10
14078166 0420600 1976-08-09 1698 GULF TO BAY, Clearwater, FL, 33515
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-09
Case Closed 1984-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State