Search icon

HOME DEPOT INC

Company Details

Entity Name: HOME DEPOT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Dec 2006 (18 years ago)
Date of dissolution: 22 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2007 (18 years ago)
Document Number: P06000156541
Address: 531 NORTH OCEAN BLVD, 201, POMPANO BEACH, FL, 33062
Mail Address: 531 NORTH OCEAN BLVD, 201, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PAL JAI DEEP Agent 531 NORTH OCEAN BLVD, POMPANO BEACH, FL, 33062

President

Name Role Address
PAL JAIDEEP President 531 NORTH OCEAN BLVD, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-01-22 No data No data

Court Cases

Title Case Number Docket Date Status
Scott Stettin, Appellant(s) v. Home Depot; and Helmsman Management Services, Inc., Appellee(s). 1D2023-3339 2023-12-28 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-009082DAL

Parties

Name Scott Stettin
Role Appellant
Status Active
Representations Yunia DeMicco-Nadler, Amy Lynn Sumacewski
Name HOME DEPOT INC
Role Appellee
Status Active
Representations David Matthew Havlicek
Name HELMSMAN MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Representations David Matthew Havlicek
Name Daniel Adam Lewis
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Scott Stettin
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Scott Stettin
Docket Date 2024-06-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Home Depot
Docket Date 2024-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Scott Stettin
Docket Date 2024-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Home Depot
Docket Date 2024-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Scott Stettin
Docket Date 2024-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Scott Stettin
Docket Date 2024-02-16
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 148 pages
Docket Date 2024-01-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Scott Stettin
Docket Date 2024-01-05
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Scott Stettin
CHRISTINE SCOTT VS BROWARD COUNTY SUPERVISOR OF ELECTIONS, et al. 4D2020-2220 2020-10-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-10424

Parties

Name Christine Scott *P*
Role Appellant
Status Active
Name BCSOE employee 1
Role Appellee
Status Active
Name Florida Department of State
Role Appellee
Status Active
Name SEAN WILLIAMS, LLC
Role Appellee
Status Active
Name BC Clerk employee
Role Appellee
Status Withdrawn
Name Ron Desantis, Governor
Role Appellee
Status Active
Name Colleen O'Brien
Role Appellee
Status Active
Name Kristi Willis
Role Appellee
Status Active
Name John Way
Role Appellee
Status Active
Name Candice D. Edwards
Role Appellee
Status Active
Name Amber Sachs
Role Appellee
Status Active
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Name Ashley E. Davis
Role Appellee
Status Active
Name Maria Matthews
Role Appellee
Status Active
Name Wendy S. Link, Palm Beach County Supervisor of Elections
Role Appellee
Status Active
Name Florida Division of Elections
Role Appellee
Status Active
Name BCSOE employee - Sharon
Role Appellee
Status Active
Name Brenda D. Forman, Clerk
Role Appellee
Status Withdrawn
Name Gregory Tony, as Sheriff
Role Appellee
Status Active
Name MICROSOFT CORPORATION
Role Appellee
Status Active
Name Broward County
Role Appellee
Status Active
Name Ashley Houlihan
Role Appellee
Status Active
Name Daniel Reyes
Role Appellee
Status Active
Name WALMART INC.
Role Appellee
Status Active
Name Laurel Lee
Role Appellee
Status Active
Name Publix
Role Appellee
Status Active
Name Peter Antonacci
Role Appellee
Status Active
Name HOME DEPOT INC
Role Appellee
Status Active
Name Broward County Supervisor of Elections
Role Appellee
Status Active
Representations Nathaniel Adam Klitsberg, Ashley Houlihan, Alison L. Churly-Davis, Attorney General-W.P.B., Sarah Prieto, Joseph Jacquot, Bradley R. McVay, Joseph Kirby Jarone, Adam Katzman, Kristen M. McIntosh, Andrew J. Meyers
Name LOWES INC
Role Appellee
Status Active
Name Ivan Castro
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-12-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO AR, SEE 12/18/2020 ORDER**
Docket Date 2022-01-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s December 8, 2021 emergency motion for continuance is denied.
Docket Date 2021-12-14
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC21-1704
Docket Date 2021-12-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ EMERGENCY MOTION FOR CONTINUANCE
On Behalf Of Christine Scott *P*
Docket Date 2021-10-26
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant’s October 25, 2021 “objection to order denying motion to appoint counsel or in the alternative motion to rehear/reconsider motion to appoint counsel” is denied. This case is perfected and will be submitted to a merits panel for consideration. Further, as appellant was advised in this court’s August 24, 2021 order, all orders of this court are stamped with the signature of the Clerk to indicate that the order issued is in fact an order of this court. The Clerk was authorized by the court to issue the October 25, 2021 order. The court notes that appellant has been prohibited from future pro se filing in this court by order in Case No. 4D21-2734 and, at this time, the prohibition has not been extended to appellant’s remaining cases in this court.
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel ~ ORDERED that appellant's September 21, 2021 motion to appoint counsel is denied as a party to a civil action is not guaranteed the right to counsel. See Bova v. State, 410 So. 2d 1343, 1345 (Fla. 1982) (“Right-to-counsel protections do not extend to civil parties or witnesses. . . .”); Onett v. Ahola, 780 So. 2d 979, 980 (Fla. 5th DCA 2001) ("There is no absolute right to counsel in a civil proceeding."). Further, ORDERED appellant's September 27, 2021 motion to increase word count in reply brief is granted.
Docket Date 2021-10-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing on an Order ~ OBJECTION TO ORDER DENYING MOTION TO APPOINT COUNSEL OR IN THE ALTERNATIVE MOTION TO REHEAR/RECONSIDER MOTION TO APPOINT COUNSEL
On Behalf Of Christine Scott *P*
Docket Date 2021-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **GRANTED, SEE 10/25/2021 ORDER** MOTION TO INCREASE WORD COUNT IN REPLY BRIEF TO BROWARD COUNTY SUPERVISOR OF ELECTIONS
On Behalf Of Christine Scott *P*
Docket Date 2021-09-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AS TO BROWARD COUNTY SUPERVISOR OF ELECTIONS
On Behalf Of Christine Scott *P*
Docket Date 2021-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of Christine Scott *P*
Docket Date 2021-09-09
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 August 16, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) 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 2021-08-24
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant’s August 20, 2021 “objection to void order” is treated as a motion for rehearing and is denied. Appellant is advised that all orders of this court are stamped with the signature of the Clerk to indicate that the order issued is in fact an order of this court. The Clerk was authorized by the court to issue the August 13, 2021 and August 17, 2021 orders. Appellant is further advised that no further filings will be accepted which are related to this court’s August 13, 2021 order.
Docket Date 2021-08-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing on an Order ~ OBJECTION TO VOID ORDER WRITTEN BY ROGUE CLERK (ON AUGUST 17, 2021) NOT ELECTED TO RULE ON CASE AND WHO, BEYOND THE LEGAL INELIGIBILITY OF NOT BEING AUTHORIZED TO RULE ON CASE, OVERLOOKED FACTS PRESENTED BY APPELLANT AND THAT THE CASE STYLE IS CORRECT
On Behalf Of Christine Scott *P*
Docket Date 2021-08-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant’s August 16, 2021 motion for rehearing on this Court's August 13, 2021 order is denied because appellant has failed to establish that appellees Brenda Forman and BC Clerk Employee were properly added as appellees in the above-styled case.
Docket Date 2021-08-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing on an Order ~ MOTION FOR REHEARING, RECONSIDERATION AND/OR OPINION OF ORDER GRANTING CLERKS BE REMOVED FROM CASE
On Behalf Of Christine Scott *P*
Docket Date 2021-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Christine Scott *P*
Docket Date 2021-08-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellees' July 19, 2021 motion is treated as a Motion to Remove Parties as Appellees and is granted. Appellees Broward County Clerk of the Court, Brenda Forman, and BC Clerk Employee will be removed as appellees in the above styled case.
Docket Date 2021-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ BROWARD COUNTY CLERK OF COURTS, MOTION TO CORRECT CASE STYLE
On Behalf Of Broward County Supervisor of Elections
Docket Date 2021-07-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ PALM BEACH COUNTY SUPERVISOR OF ELECTIONS
On Behalf Of Broward County Supervisor of Elections
Docket Date 2021-07-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ BROWARD COUNTY CLERK OF COURTS
On Behalf Of Broward County Supervisor of Elections
Docket Date 2021-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Broward County Supervisor of Elections
Docket Date 2021-06-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/16/2021
Docket Date 2021-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ BROWARD COUNTY SUPERVISOR OF ELECTIONS
On Behalf Of Broward County Supervisor of Elections
Docket Date 2021-05-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee Palm Beach County Supervisor of Elections’ May 13, 2021 notice of agreed extension and notice of appearance are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Broward County Supervisor of Elections
Docket Date 2021-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Broward County Clerk of Courts' May 13, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. Further,ORDERED that appellee Broward County Supervisor of Elections' May 13, 2021 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ BROWARD COUNTY CLERK OF COURTS
On Behalf Of Broward County Supervisor of Elections
Docket Date 2021-05-11
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's April 16, 2021 motion to supplement the record is denied.
Docket Date 2021-04-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (PROPOSED)
On Behalf Of Christine Scott *P*
Docket Date 2021-04-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Christine Scott *P*
Docket Date 2021-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christine Scott *P*
Docket Date 2021-04-14
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant's April 12, 2021 “motion to have record transferred from lower court” is determined to be moot as the record on appeal was filed by the clerk of the lower tribunal on April 13, 2021.
Docket Date 2021-04-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1675 PAGES (PAGES 1-1663)
On Behalf Of Clerk - Broward
Docket Date 2021-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO HAVE RECORD TRANSFERRED FROM LOWER COURT
On Behalf Of Christine Scott *P*
Docket Date 2021-04-05
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, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 2021-01-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant’s January 19, 2021 motion for rehearing is stricken as unauthorized.
Docket Date 2021-01-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Christine Scott *P*
Docket Date 2021-01-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court’s December 29, 2020 order is amended as follows: ORDERED that appellant's December 28, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. 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 2021-01-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant's December 8, 2020 motion for rehearing is denied.
Docket Date 2020-12-29
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 28, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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 2020-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Christine Scott *P*
Docket Date 2020-12-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ IT IS ORDERED that appellant’s motion to disqualify is denied as legally insufficient as there is no cognizable basis set forth in the motion to reasonably question the impartiality of an appellate judge simply because he or she has previously presided as a trial judge over an unrelated case involving the same party. See In re Estate of Carlton, 378 So. 2d 1212, 1216-18 (Fla. 1980) (an appellate judge must determine for himself or herself the legal sufficiency of a motion to disqualify).Carlton also holds that: “Even though a suggestion for disqualification is legally insufficient, a judge may still voluntarily recuse himself if he believes it would be in the best interests for the administration of justice.” Id. at 1220. Thus, an appellate judge can also determine for himself or herself “the propriety of [voluntarily] withdrawing in any particular circumstances.” Id. at 1216.Subsequent to appellant’s filing of the motion to disqualify, she filed a motion for rehearing. Because I had presided over a homeowner’s association case as a trial judge at the Fifteenth Judicial Circuit which appellant has made several references to in her motion for rehearing filed in her appeal of her case against the Supervisor of Elections, including her claims that I could attest to the appellate panel for certain issues from her homeowner’s association case, I conclude that it would be in the best interest of the administration of justice for me to voluntarily recuse myself, sua sponte, from further participation in this case. IT IS SO ORDERED.ARTAU, J.
Docket Date 2020-12-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing on an Order
On Behalf Of Christine Scott *P*
Docket Date 2020-11-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISQUALIFY JUSTICE ARTAU, PURSUANT CANON 3-C
On Behalf Of Christine Scott *P*
Docket Date 2020-11-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s October 26, 2020 jurisdictional brief and appellee’s November 5, 2020 response, this appeal is dismissed for lack of jurisdiction as to the September 22, 2020 order. This appeal shall proceed as to the September 30, 2020 order. The September 22, 2020 order is a successive order from the orders entered in July and August 2020, and the September 22, 2020 order did not contain a material change nor a new exercise of discretion of the July orders, which were final appealable orders that ended judicial labor. Hunt v. Forbes, 65 So. 3d 133, 134 (Fla. 4th DCA 2011) (ruling that noncompliance with Florida Rule of Appellate Procedure 9.110(b) will result in dismissal for lack of jurisdiction); Mekertin v. Winn Dixie Stores, Inc., 869 So. 2d 1286, 1288 (Fla. 4th DCA 2004) (stating that “where the notice of appeal is not filed within 30 days of rendition, the appellate court is precluded from exercising jurisdiction over the appeal”); Chan v. Brunswick Corp., 388 So. 2d 274, 275 (Fla. 4th DCA 1980) (“[M]ore specifically, where successive judgments are entered and the later judgment represents neither a material change of the earlier judgment nor a new exercise of discretion, the time for appeal is counted from the earlier judgment”); Drummond v. Gerwe, 264 So. 2d 474, 475 (Fla. 4th DCA 1972) (stating that where successive judgments are entered, and the latter one does not materially change the original judgment. . .the time for appeal is counted from the original judgment); See alsoFla. R. App. P. 9.110(b).GROSS, DAMOORGIAN and ARTAU, JJ., concur.
Docket Date 2020-11-05
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S STATEMENT OF JURISDICTION
On Behalf Of Broward County Supervisor of Elections
Docket Date 2020-10-26
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Christine Scott *P*
Docket Date 2020-10-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2020-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
Docket Date 2020-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-16
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order entered September 22, 2020 striking the plaintiff's complaint as unauthorized and directing the clerk to re-close the case is an appealable final order pursuant to Florida Rule of Appellate Procedure 9.110; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Indigent per LT website
On Behalf Of Christine Scott *P*
Docket Date 2020-10-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Voluntary Dissolution 2007-01-22
Domestic Profit 2006-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342453149 0420600 2017-07-05 12621 MCCALL ROAD, PORT CHARLOTTE, FL, 33981
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-07-05
Case Closed 2017-08-29

Related Activity

Type Complaint
Activity Nr 1218615
Safety Yes
Health Yes
340808757 0420600 2015-07-29 2070 TYRONE BLVD N, SAINT PETERSBURG, FL, 33708
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-07-29
Case Closed 2015-09-30

Related Activity

Type Complaint
Activity Nr 988676
Safety Yes
340500115 0420600 2015-03-26 16121 DALE MABRY HIGHWAY N, TAMPA, FL, 33618
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-03-26
Case Closed 2015-04-03

Related Activity

Type Complaint
Activity Nr 933848
Health Yes
315353896 0418800 2011-06-09 9820 GLADES ROAD, BOCA RATON, FL, 33434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-06-09
Emphasis N: SSTARG10
Case Closed 2011-10-28
312147572 0418800 2008-07-02 9820 GLADES ROAD, BOCA RATON, FL, 33424
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-07-02
Case Closed 2008-07-02

Related Activity

Type Complaint
Activity Nr 206138364
Health Yes
311084610 0418800 2007-09-07 15885 RICK CASE HONDA WAY, DAVIE, FL, 33331
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2007-09-10
Case Closed 2007-09-10
308403203 418800 2007-08-29 9820 GLADES ROAD, BOCA RATON, FL, 33434
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-08-29
Case Closed 2017-06-26

Related Activity

Type Complaint
Activity Nr 206133787
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2007-10-10
Abatement Due Date 2007-10-22
Current Penalty 1000.0
Initial Penalty 2125.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 04
FTA Current Penalty 0.0
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2007-10-10
Abatement Due Date 2007-10-15
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 1
Gravity 00
FTA Current Penalty 0.0
304957442 0420600 2002-04-17 14655 S TAMIAMI TRAIL, FORT MYERS, FL, 33912
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2002-05-28
Case Closed 2002-06-03
303189138 0418800 2001-03-19 2901 N. UNIVERSITY DR., SUNRISE, FL, 33334
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-03-19
Case Closed 2001-03-19

Related Activity

Type Complaint
Activity Nr 202962619
Safety Yes
Health Yes
109207829 0420600 1999-07-14 30144 U.S. HWY 19 N, PALM HARBOR, FL, 34683
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-07-14
Case Closed 1999-12-30

Related Activity

Type Complaint
Activity Nr 202870580
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1999-09-30
Abatement Due Date 1999-11-02
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 1999-10-21
Final Order 2000-01-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 1999-09-30
Abatement Due Date 1999-11-02
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 1999-10-21
Final Order 2000-01-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-06-16
Case Closed 1999-12-30

Related Activity

Type Complaint
Activity Nr 202870960
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1999-09-30
Abatement Due Date 1999-11-02
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 1999-10-21
Final Order 2000-01-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 1999-09-30
Abatement Due Date 1999-11-02
Current Penalty 1125.0
Initial Penalty 1125.0
Contest Date 1999-10-21
Final Order 2000-01-23
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 1998-04-01
Case Closed 1998-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State