Search icon

SOUTHERN STATES MATERIAL HANDLING, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN STATES MATERIAL HANDLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN STATES MATERIAL HANDLING, 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: 27 Dec 2010 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: P10000103529
FEI/EIN Number 274411209

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

Address: 115 S. 78th Street, Tampa, FL, 33619, US
Mail Address: 115 S. 78th Street, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wood Brett Director 5559 Inwood Drive, Columbus, IN, 47201
Bailey David Director 5559 Inwood Drive, Columbus, IN, 47201
Finerty Bill Director 5559 Inwood Drive, Columbus, IN, 47201
Field Mike Director 5559 Inwood Drive, Columbus, IN, 47201
Bailey David President 5559 Inwood Drive, Columbus, IN, 47201
King LeaAnn Secretary 5559 Inwood Drive, Columbus, IN, 47201
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000003809 RAYMOND HANDLING CONSULTANTS ACTIVE 2022-01-11 2027-12-31 - 4925 RAYMOND INDUSTRIAL DRIVE, LAKELAND, FL, 33815
G15000041273 SOUTHERN STATES TOYOTALIFT ACTIVE 2015-04-24 2025-12-31 - 115 S. 78TH STREET, TAMPA, FL, 33619
G15000024951 FLORIDA LIFT SYSTEMS ACTIVE 2015-03-09 2025-12-31 - 115 S. 78TH STREET, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
MERGER 2021-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000222501
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 115 S. 78th Street, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2020-03-27 115 S. 78th Street, Tampa, FL 33619 -
REGISTERED AGENT NAME CHANGED 2020-03-27 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 1200 South Pine Island Road, Plantation, FL 33324 -

Court Cases

Title Case Number Docket Date Status
MANATEE COUNTY PORT AUTHORITY VS EUGENIO VELAZQUEZ, JOSE RODRIGUEZ, LOGISTEC USA, INC. FRESH QUEST, INC., ET AL 2D2018-4134 2018-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CA-1823

Parties

Name Manatee County Port Authority
Role Appellant
Status Active
Representations EFRAIN CARLOS, ESQ., FRANK SIOLI, ESQ., Sergio Blanco-Herrera, Esq.
Name JOSE RODRIGUEZ LLC.
Role Appellee
Status Active
Name D/B/A SOUTHERN STATES TOYOTA LIFT
Role Appellee
Status Active
Name FRESH QUEST, INC.
Role Appellee
Status Active
Name EUGENIO VELAZQUEZ
Role Appellee
Status Active
Representations SCHUYLER A. SMITH, ESQ., JERRY D. HAMILTON, ESQ., SUSAN W. FOX, ESQ., Michael John Dono, Esq., Jennifer P. Brooks, Esq., WENDY S. LOQUASTO, ESQ., CARLOS R. DIEZ-ARGUELLES, ESQ.
Name LOGISTEC USA INC
Role Appellee
Status Active
Name SOUTHERN STATES MATERIAL HANDLING, INC.
Role Appellee
Status Active
Name HON. LON AREND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-21
Type Order
Subtype Order on Motion to Certify
Description Deny Certification of Cause to S.Ct.-60a ~ Appellants’ motion for certification and written opinion is denied.
Docket Date 2021-07-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR WRITTEN OPINION AND CERTIFICATION
On Behalf Of EUGENIO VELAZQUEZ
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee Logistec USA, Inc.’s motion for extension of time is granted, and the response to appellant’s motion for written opinion and certification shall be served by July 12, 2021.
Docket Date 2021-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION TO ENLARGE TIME TO FILE RESPONSE TOAPPELLANT'S MOTION FOR WRITTEN OPINION AND CERTIFICATION
On Behalf Of EUGENIO VELAZQUEZ
Docket Date 2021-06-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellee Logistec USA, Inc.'s unopposed motion to enlarge time to file response to Appellant's motion for written opinion and certification is granted for 10 days.
Docket Date 2021-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION TO ENLARGE TIME TO FILE RESPONSE TOAPPELLANT'S MOTION FOR WRITTEN OPINION AND CERTIFICATION
On Behalf Of EUGENIO VELAZQUEZ
Docket Date 2021-06-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellee Logistec USA, Inc.'s motion to enlarge time to file response to Appellant's motion for written opinion and certification is granted until June 21, 2021.
Docket Date 2021-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION TO ENLARGE TIME TO FILE RESPONSE TOAPPELLANT'S MOTION FOR WRITTEN OPINION AND CERTIFICATION
On Behalf Of EUGENIO VELAZQUEZ
Docket Date 2021-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee’s motion for extension of time is granted, and the response to appellant’s motion for written opinion and certification shall be filed on or before June 11, 2021.
Docket Date 2021-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION TO ENLARGE TIME TO FILE RESPONSE TOAPPELLANT'S MOTION FOR WRITTEN OPINION AND CERTIFICATION
On Behalf Of EUGENIO VELAZQUEZ
Docket Date 2021-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee Logistec USA, Inc.’s motion for extension of time to file response is granted until June 1, 2021.
Docket Date 2021-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION TO ENLARGE TIME TO FILE RESPONSE TOAPPELLANT'S MOTION FOR WRITTEN OPINION AND CERTIFICATION
On Behalf Of EUGENIO VELAZQUEZ
Docket Date 2021-05-06
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ AND CERTIFICATION
On Behalf Of EUGENIO VELAZQUEZ
Docket Date 2021-04-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-05-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant one week before the argument. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 16, 2020, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Anthony K. Black, Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-02-18
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed January 27, 2020, for continuance of oral argument is granted. Oral argument scheduled for March 18, 2020, is canceled and will be rescheduled for a later date.
Docket Date 2020-01-27
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLEE'S UNOPPOSEDMOTION TO CONTINUE THE ORAL ARGUMENTSCHEDULED FOR WEDNESDAY,MARCH 18, 2020
On Behalf Of EUGENIO VELAZQUEZ
Docket Date 2020-01-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 18, 2020, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Patricia J. Kelly, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-12-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Manatee County Port Authority
Docket Date 2019-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Manatee County Port Authority
Docket Date 2019-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED30 - RB DUE 12/2/19
On Behalf Of Manatee County Port Authority
Docket Date 2019-10-29
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stip for eot - more than one brief
Docket Date 2019-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of Manatee County Port Authority
Docket Date 2019-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 10/29/19
On Behalf Of EUGENIO VELAZQUEZ
Docket Date 2019-08-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EUGENIO VELAZQUEZ
Docket Date 2019-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (Logistec USA) due 08/30/19
On Behalf Of EUGENIO VELAZQUEZ
Docket Date 2019-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 07/31/19
On Behalf Of EUGENIO VELAZQUEZ
Docket Date 2019-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 07/01/19
On Behalf Of EUGENIO VELAZQUEZ
Docket Date 2019-05-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 34 PAGES
Docket Date 2019-05-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WITH COURT ORDER
On Behalf Of Manatee County Port Authority
Docket Date 2019-05-01
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of 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.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2019-04-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of Manatee County Port Authority
Docket Date 2019-04-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Manatee County Port Authority
Docket Date 2019-04-25
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 within five (5) days from the date of this order.
Docket Date 2019-04-23
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 EUGENIO VELAZQUEZ
Docket Date 2019-03-13
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 April 24, 2019.
Docket Date 2019-03-12
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 EUGENIO VELAZQUEZ
Docket Date 2019-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB (Manatee Co. 18-4134) and IB (Velazquez 18-4170) due 03/25/19
On Behalf Of Manatee County Port Authority
Docket Date 2019-01-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB (Manatee Co. 18-4134) and IB (Velazquez 18-4170) due 02/25/19
On Behalf Of Manatee County Port Authority
Docket Date 2018-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ AREND - 2838 PAGES
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellants' amended joint and unopposed motion to consolidate the record on appeal and assign appellants the same briefing schedule, is granted to the extent that appeals 2D18-4134 and 2D18-4170 will be consolidated for record purposes and will travel together for review by the same panel. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. However, only one copy of the record shall be transmitted. Appellants' unopposed motion for extension of time to file initial brief is granted, and the initial briefs shall be served on or before January 25, 2019.
Docket Date 2018-12-17
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 Manatee County Port Authority
Docket Date 2018-12-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AMENDED JOINT AND UNOPPOSED MOTION TO CONSOLIDATE THE RECORD ON APPEAL AND ASSIGN APPELLANTS THE SAME BRIEFING SCHEDULE
On Behalf Of Manatee County Port Authority
Docket Date 2018-11-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Manatee County Port Authority
Docket Date 2018-10-23
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D18-4170 and 2D18-4134 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2018-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Manatee County Port Authority
Docket Date 2018-10-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
EUGENIO VELAZQUEZ VS LOGISTEC USA, INC., ET AL. 2D2018-4170 2018-10-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CA-1823

Parties

Name EUGENIO VELAZQUEZ
Role Appellant
Status Active
Representations SUSAN W. FOX, ESQ., CARLOS R. DIEZ-ARGUELLES, ESQ., WENDY S. LOQUASTO, ESQ.
Name JOSE RODRIGUEZ LLC.
Role Appellee
Status Active
Name D/B/A SOUTHERN STATES TOYOTA LIFT
Role Appellee
Status Active
Name Manatee County Port Authority
Role Appellee
Status Active
Name LOGISTEC USA INC
Role Appellee
Status Active
Representations SCHUYLER A. SMITH, ESQ., FRANK SIOLI, ESQ., EFRAIN CARLOS, ESQ., Michael John Dono, Esq., JERRY D. HAMILTON, ESQ.
Name SOUTHERN STATES MATERIAL HANDLING, INC.
Role Appellee
Status Active
Name FRESH QUEST, INC.
Role Appellee
Status Active
Name HON. LON AREND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION TO ENLARGE TIME TO FILE RESPONSE TOAPPELLANT'S MOTION FOR WRITTEN OPINION AND CERTIFICATION
On Behalf Of LOGISTEC USA, INC.
Docket Date 2021-06-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellee Logistec USA, Inc.'s unopposed motion to enlarge time to file response to Appellant's motion for written opinion and certification is granted for 10 days.
Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-21
Type Order
Subtype Order on Motion to Certify
Description Deny Certification of Cause to S.Ct.-60a ~ Appellants’ motion for written opinion and certification is denied.
Docket Date 2021-07-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR WRITTEN OPINION AND CERTIFICATION
On Behalf Of LOGISTEC USA, INC.
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee Logistec USA, Inc.’s motion for extension of time is granted, and the response to appellant’s motion for written opinion and certification shall be served by July 12, 2021.
Docket Date 2021-06-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellee Logistec USA, Inc.'s motion to enlarge time to file response to Appellant's motion for written opinion and certification is granted until June 21, 2021.
Docket Date 2021-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION TO ENLARGE TIME TO FILE RESPONSE TOAPPELLANT'S MOTION FOR WRITTEN OPINION AND CERTIFICATION
On Behalf Of LOGISTEC USA, INC.
Docket Date 2021-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee’s motion for extension of time is granted, and the response to appellant’s motion for written opinion and certification shall be filed on or before June 11, 2021.
Docket Date 2021-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION TO ENLARGE TIME TO FILE RESPONSE TOAPPELLANT'S MOTION FOR WRITTEN OPINION AND CERTIFICATION
On Behalf Of LOGISTEC USA, INC.
Docket Date 2021-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee’s motion for extension of time to file response is granted until June 1, 2021.
Docket Date 2021-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION TO ENLARGE TIME TO FILE RESPONSE TOAPPELLANT'S MOTION FOR WRITTEN OPINION AND CERTIFICATION
On Behalf Of LOGISTEC USA, INC.
Docket Date 2021-05-06
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ AND CERTIFICATION
On Behalf Of EUGENIO VELAZQUEZ
Docket Date 2021-04-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-02-18
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed January 27, 2020, for continuance of oral argument is granted. Oral argument scheduled for March 18, 2020, is canceled and will be rescheduled for a later date.
Docket Date 2020-01-27
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of LOGISTEC USA, INC.
Docket Date 2020-01-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 18, 2020, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Patricia J. Kelly, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-12-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EUGENIO VELAZQUEZ
Docket Date 2019-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EUGENIO VELAZQUEZ
Docket Date 2019-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 12/2/19
On Behalf Of EUGENIO VELAZQUEZ
Docket Date 2019-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion to accept notice of agreed extension is granted to the extent that Appellant may serve a reply brief by October 29, 2019. As appeals 2D18-4134 and 2D18-4170 have not been consolidated for all purposes, the parties must file separate briefs for each appeal and, as may be necessary, separate motions.
Docket Date 2019-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ACCEPT NOTICE OF AGREED EXTENSION FOR REPLY BRIEFS AS TIMELY FILED AND EXTEND THE TIME TO SERVE THE REPLY BRIEF THROUGH 10/29/19
On Behalf Of EUGENIO VELAZQUEZ
Docket Date 2019-08-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LOGISTEC USA, INC.
Docket Date 2019-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (Logistec USA) due 08/30/19
On Behalf Of LOGISTEC USA, INC.
Docket Date 2019-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 07/31/19
On Behalf Of LOGISTEC USA, INC.
Docket Date 2019-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 07/01/19
On Behalf Of LOGISTEC USA, INC.
Docket Date 2019-04-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EUGENIO VELAZQUEZ
Docket Date 2019-03-13
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 April 24, 2019.
Docket Date 2019-03-12
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 EUGENIO VELAZQUEZ
Docket Date 2019-03-11
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME
On Behalf Of EUGENIO VELAZQUEZ
Docket Date 2019-01-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB (Manatee Co. 18-4134) and IB (Velazquez 18-4170) due 03/25/19
On Behalf Of LOGISTEC USA, INC.
Docket Date 2018-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ AREND - 2838 PAGES
Docket Date 2018-11-15
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the circuit court has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(i), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2018-11-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO 11/9/18 ORDER
On Behalf Of EUGENIO VELAZQUEZ
Docket Date 2018-11-09
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Appellant's motion to hold appeal in abeyance is granted as follows. It appears that motion(s) are pending in the circuit court with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(i). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2018-10-25
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO HOLD APPEAL IN ABEYANCE PENDING DISPOSITION OF APPELLANT'S MOTION FOR RECONSIDERATION/REHEARING
On Behalf Of EUGENIO VELAZQUEZ
Docket Date 2018-10-23
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D18-4170 and 2D18-4134 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2018-10-22
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), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court 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 2018-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of EUGENIO VELAZQUEZ
Docket Date 2020-05-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant one week before the argument. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs.
Docket Date 2021-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION TO ENLARGE TIME TO FILE RESPONSE TOAPPELLANT'S MOTION FOR WRITTEN OPINION AND CERTIFICATION
On Behalf Of LOGISTEC USA, INC.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 16, 2020, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Anthony K. Black, Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-12-20
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ The appellants' amended joint and unopposed motion to consolidate the record on appeal and assign appellants the same briefing schedule, is granted to the extent that appeals 2D18-4134 and 2D18-4170 will be consolidated for record purposes and will travel together for review by the same panel. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. However, only one copy of the record shall be transmitted. Appellants' unopposed motion for extension of time to file initial brief is granted, and the initial briefs shall be served on or before January 25, 2019.

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2022-01-26
Merger 2021-12-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-01-10
AMENDED ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2018-01-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70B04C24P00000019 2023-12-13 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_70B04C24P00000019_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 10815.06
Current Award Amount 10815.06
Potential Award Amount 10815.06

Description

Title POP UPDATE
NAICS Code 811198: ALL OTHER AUTOMOTIVE REPAIR AND MAINTENANCE
Product and Service Codes J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient SOUTHERN STATES MATERIAL HANDLING, INC
UEI VFZAKNKRKXT3
Recipient Address UNITED STATES, 115 S 78TH ST, TAMPA, HILLSBOROUGH, FLORIDA, 336194220
PURCHASE ORDER AWARD 70B04C23P00000281 2023-06-16 2023-07-15 2023-07-15
Unique Award Key CONT_AWD_70B04C23P00000281_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 3028.68
Current Award Amount 3028.68
Potential Award Amount 3028.68

Description

Title EXTEND POP/DEOBLIGATION
NAICS Code 811198: ALL OTHER AUTOMOTIVE REPAIR AND MAINTENANCE
Product and Service Codes J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient SOUTHERN STATES MATERIAL HANDLING, INC
UEI VFZAKNKRKXT3
Recipient Address UNITED STATES, 115 S 78TH ST, TAMPA, HILLSBOROUGH, FLORIDA, 336194220
PO AWARD VA31713P0004 2012-09-28 2012-10-15 2012-10-15
Unique Award Key CONT_AWD_VA31713P0004_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HAWKER FORKLIFT BATTERY. REPLACES OLD BATTERY THAT WILL NO LONGER TAKE A FULL CHARGE. PURCHASED WITH END OF YEAR FUNDS AT THE VARO ST PETERSBURG, FL (317)
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 6160: MISCELLANEOUS BATTERY RETAINING FIXTURES, LINERS AND ANCILLARY ITEMS

Recipient Details

Recipient SOUTHERN STATES MATERIAL HANDLING, INC
UEI VFZAKNKRKXT3
Legacy DUNS 032776163
Recipient Address 115 S 78TH ST, TAMPA, 336194220, UNITED STATES
PO AWARD HDEC0412P0121 2012-09-21 2012-09-26 2012-10-31
Unique Award Key CONT_AWD_HDEC0412P0121_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title REPAIR FORK LIFT
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J039: MAINT/REPAIR/REBUILD OF EQUIPMENT- MATERIALS HANDLING EQUIPMENT

Recipient Details

Recipient SOUTHERN STATES MATERIAL HANDLING, INC
UEI VFZAKNKRKXT3
Legacy DUNS 032776163
Recipient Address 115 S 78TH ST, TAMPA, 336194220, UNITED STATES
PURCHASE ORDER AWARD DOCWC133M11SE2850 2011-09-08 2012-09-07 2016-09-07
Unique Award Key CONT_AWD_DOCWC133M11SE2850_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 14740.67
Current Award Amount 14740.67
Potential Award Amount 14740.67

Description

Title FORKLIFT MAINTENANCE AND REPAIRS.
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J039: MAINT-REP OF MATERIALS HANDLING EQ

Recipient Details

Recipient SOUTHERN STATES MATERIAL HANDLING, INC
UEI VFZAKNKRKXT3
Legacy DUNS 032776163
Recipient Address 115 S 78TH ST, TAMPA, HILLSBOROUGH, FLORIDA, 336194220, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347338865 0419700 2024-03-12 6595 PRITCHARD ROAD, JACKSONVILLE, FL, 32219
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-03-12
Emphasis L: FORKLIFT
Case Closed 2024-10-03

Related Activity

Type Referral
Activity Nr 2139103
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2024-06-27
Abatement Due Date 2024-08-14
Current Penalty 4147.8
Initial Penalty 6913.0
Final Order 2024-08-05
Nr Instances 1
Nr Exposed 22
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(ii): The employer did not certify that periodic inspections of the energy control procedures had been performed: a. At the Southern States Material Handling, Inc. facility located at 5300 Shad Road in Jacksonville, Florida 32257: On or about March 7, 2024, and at times prior, the employer exposed employees to amputation and caught-in hazards, in that the employer failed to certify the periodic inspections of the energy control procedures to ensure lockout and tagout procedures are followed by employees while performing servicing and maintenance to equipment, such as, but not limited to Raymond brand Order Picker trucks.
Citation ID 02001
Citaton Type Other
Standard Cited 19040030 A
Issuance Date 2024-06-27
Current Penalty 1382.4
Initial Penalty 2304.0
Final Order 2024-08-05
Nr Instances 1
Nr Exposed 90
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.30(a): The employer did not keep a separate OSHA 300 Log for each establishment that was expected to be in operation for one year or longer. a. At the Southern States Material Handling, Inc. establishment located at 5300 Shad Road in Jacksonville, Florida 32257: On or about March 12, 2024, and times prior, the employer did not maintain separate OSHA 300 Logs.
346475767 0419700 2023-02-01 560 CYNTHIA STREET, JACKSONVILLE, FL, 32254
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-07-11
Emphasis N: AMPUTATE, L: FORKLIFT
Case Closed 2023-07-21

Related Activity

Type Referral
Activity Nr 1992559
Safety Yes

Date of last update: 03 Apr 2025

Sources: Florida Department of State