Search icon

FEDEX GROUND PACKAGE SYSTEM, INC. - Florida Company Profile

Company Details

Entity Name: FEDEX GROUND PACKAGE SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 1986 (39 years ago)
Date of dissolution: 03 Jun 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jun 2024 (a year ago)
Document Number: P11390
FEI/EIN Number 341441019

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

Address: 1000 FEDEX DR, MOON TOWNSHIP, PA, 15108, US
Mail Address: 3620 HACKS CROSS RD, BLDG B, MEMPHIS, TN, 38125, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Subramaniam Rajesh Director 942 South Shady Grove Road, Memphis, TN, 38120
Smith John A Director 3610 Hacks Cross Road, Memphis, TN, 38125
BLANCETT CARY S Vice President 1000 FEDEX DRIVE, MOON TOWNSHIP, PA, 15108
Mulrooney Jennifer N Asst 1000 FedEx Drive, Moon Township, PA, 15108
SPALVIERI ANTHONY F Asst 1000 FEDEX DR, MOON TOWNSHIP, PA, 15108
KLANK EDWARD III Secretary 942 SOUTH SHADY GROVE ROAD, MEMPHIS, TN, 38120

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-06-03 - -
CHANGE OF MAILING ADDRESS 2024-06-03 1000 FEDEX DR, MOON TOWNSHIP, PA 15108 -
REGISTERED AGENT CHANGED 2024-06-03 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2000-04-27 1000 FEDEX DR, MOON TOWNSHIP, PA 15108 -
NAME CHANGE AMENDMENT 2000-03-03 FEDEX GROUND PACKAGE SYSTEM, INC. -
NAME CHANGE AMENDMENT 1996-07-24 RPS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000122194 ACTIVE COSO21010944 BROWARD COUNTY FLORIDA 2022-01-27 2027-03-11 $4200 AVA LEFF, 4405 SW 66 TERRACE, DAVIE, FLORIDA. 33314

Court Cases

Title Case Number Docket Date Status
SALVATORE IEMOLO VS FEDEX GROUND PACKAGE SYSTEM, INC., FEDEX FREIGHT, INC. and JOSEPH POBJECKI 4D2020-1994 2020-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA012734

Parties

Name Salvatore Iemolo
Role Appellant
Status Active
Representations Donna Greenspan Solomon, Anthony J. Chiarello
Name Joseph Pobjecki
Role Appellee
Status Active
Name FEDEX GROUND PACKAGE SYSTEM, INC.
Role Appellee
Status Active
Representations ROBERT J. BECKHAM, Eugene Beckham, Pamela Beckham
Name FEDEX FREIGHT, INC.
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Salvatore Iemolo
Docket Date 2020-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees’ June 11, 2021 “motion for attorney's fees and costs pursuant to section 57.105, Florida Statutes” is denied.
Docket Date 2021-09-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2021-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Salvatore Iemolo
Docket Date 2021-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Salvatore Iemolo
Docket Date 2021-07-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/27/21
Docket Date 2021-06-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2021-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2021-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2021-04-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 6/18/21
Docket Date 2021-03-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Salvatore Iemolo
Docket Date 2021-03-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's March 16, 2021 motion to supplement the record is granted, and the record is supplemented to include Plaintiff’s Notice of Filing Answers to Interrogatories, dated February 3, 2020. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-03-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Salvatore Iemolo
Docket Date 2021-03-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Salvatore Iemolo
Docket Date 2021-02-24
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that appellant's February 23, 2021 motion for clarification is granted. Appellant shall file the initial on or before March 18, 2021. 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 2021-02-23
Type Response
Subtype Response
Description Response ~ ***AND REQUEST FOR CLARFIFCATION***
On Behalf Of Salvatore Iemolo
Docket Date 2021-02-18
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the clerk’s February 17, 2021 notice of inability to supplement the record on appeal.
Docket Date 2021-02-17
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO SUPPLEMENT ROA
On Behalf Of Clerk - Palm Beach
Docket Date 2021-02-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's February 8, 2021 motion to supplement the record is granted, and the record is supplemented to include the transcript of the July 13, 2020 hearing. Said supplemental record is deemed filed as of the date of this order. Further,ORDERED that appellant’s February 8, 2021 “motion to order circuit court to supplement record with video entered into evidence” is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-02-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED ***
On Behalf Of Salvatore Iemolo
Docket Date 2021-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ORDER CIRCUIT COURT TO SUPPLEMENT RECORD WITH VIDEO ENTERED INTO EVIDENCE
On Behalf Of Salvatore Iemolo
Docket Date 2021-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Salvatore Iemolo
Docket Date 2021-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Salvatore Iemolo
Docket Date 2021-01-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/1/21
Docket Date 2020-12-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/29/21
Docket Date 2020-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Salvatore Iemolo
Docket Date 2020-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 135 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-11-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/30/20
Docket Date 2020-11-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Salvatore Iemolo
Docket Date 2020-09-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Salvatore Iemolo
Docket Date 2020-09-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Salvatore Iemolo
Docket Date 2020-09-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FEDEX GROUND PACKAGE SYSTEM, INC. VS MARTIN A. KOLINER, et al. 4D2019-0990 2019-04-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312014CA001208

Parties

Name FEDEX GROUND PACKAGE SYSTEM, INC.
Role Petitioner
Status Active
Representations Gabriel Adrian Costa
Name PHC TRANSPORT,INC
Role Respondent
Status Active
Name TIMOTHY N. DESOMBRE
Role Respondent
Status Active
Name FEDERAL EXPRESS CORPORATION
Role Respondent
Status Active
Name ESTATE OF DAVID LEE KOLINER, deceased
Role Respondent
Status Active
Name MARTIN A. KOLINER
Role Respondent
Status Active
Representations CLINTON LANIER, CHRISTIAN D. SEARCY, Louis B. Vocelle, Jr., Jack P. Hill, Karen Elizabeth Terry, Kara Rockenbach Link
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 24, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2019-07-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's July 10, 2019 motion for extension of time is granted, and petitioner shall serve the reply brief within ten (10) 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 2019-07-10
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2019-06-25
Type Response
Subtype Response
Description Response ~ TO PETITION
On Behalf Of MARTIN A. KOLINER
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's June 6, 2019, motion for extension of time is granted, and respondent shall serve the response within seven (7) days from the date of this order; further, ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTIN A. KOLINER
Docket Date 2019-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARTIN A. KOLINER
Docket Date 2019-05-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-04-12
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ ***AMENDED***
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2019-04-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2019-04-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's second amended appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-04-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN 4/11/19***
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2019-04-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2019-04-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-04-08
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2019-04-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ ***FILING FEE PAID THROUGH PORTAL***
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2019-04-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***FILING FEE PAID THROUGH PORTAL*** ***STRICKEN***
JOEL PEREZ VS FEDEX GROUND PACKAGE SYSTEM, INC., ET AL., 2D2015-5184 2015-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2009CA018531XXCICI

Parties

Name JOEL PEREZ LLC
Role Appellant
Status Active
Representations Kristine M. Reighard, Esq., JAMES A. STAACK, ESQ.
Name FEDEX GROUND PACKAGE SYSTEM, INC.
Role Appellee
Status Active
Representations SHARON LISITZKY, ESQ., CAROL A. FIELD, ESQ.
Name BRUCE D. PARKER
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-01-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, C.J., and CASANUEVA and CRENSHAW
Docket Date 2016-01-15
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ JT
Docket Date 2016-01-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of JOEL PEREZ
Docket Date 2015-12-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT-from AA to AE's mot to dism
Docket Date 2015-12-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Fedex Ground Package System, Inc.
Docket Date 2015-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-11-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-20
Type Letter-Case
Subtype Letter
Description Letter ~ circuit court cover letter
Docket Date 2015-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOEL PEREZ
BRUCE D. PARKER VS FEDEX GROUND PACKAGE SYSTEM, INC. 2D2014-0493 2014-01-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
09-018531-CI

Parties

Name DAVID CHRISTOPHER WOLFE
Role Appellant
Status Withdrawn
Name TONY VANAMBURG
Role Appellant
Status Withdrawn
Name ERIC SCHAUB
Role Appellant
Status Withdrawn
Name BRUCE D. PARKER
Role Appellant
Status Active
Name THOMAS KANELL
Role Appellant
Status Withdrawn
Name PEDRITO ENCARNACION
Role Appellant
Status Withdrawn
Representations JAMES A. STAACK, ESQ., Kristine M. Reighard, Esq., ANTHONY L. MARCHETTI, ESQ.
Name FEDEX GROUND PACKAGE SYSTEM, INC.
Role Appellee
Status Active
Representations SHARON LISITZKY, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-05-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Khouzam, and Black
Docket Date 2014-05-29
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS
Docket Date 2014-05-19
Type Response
Subtype Response
Description RESPONSE ~ as to proper appellants
On Behalf Of PEDRITO ENCARNACION
Docket Date 2014-05-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ withdraw of appellants'
Docket Date 2014-05-06
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF CERTAIN APPELLANTS
On Behalf Of PEDRITO ENCARNACION
Docket Date 2014-05-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of FEDEX GROUND PACKAGE SYSTEM,
Docket Date 2014-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-04-04
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 PEDRITO ENCARNACION
Docket Date 2014-03-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JT-ord of 2-14-14
Docket Date 2014-03-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order granting motion to dismiss
On Behalf Of FEDEX GROUND PACKAGE SYSTEM,
Docket Date 2014-03-07
Type Response
Subtype Reply
Description REPLY ~ to response to order to show cause
On Behalf Of FEDEX GROUND PACKAGE SYSTEM,
Docket Date 2014-02-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Reply to appellant's response/Tic/JT
Docket Date 2014-02-19
Type Response
Subtype Response
Description RESPONSE ~ TO SHOW CAUSE ORDER
On Behalf Of PEDRITO ENCARNACION
Docket Date 2014-02-07
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of PEDRITO ENCARNACION
Docket Date 2014-02-04
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2014-02-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ "The statutory filing fees required have not been received."
On Behalf Of PINELLAS CLERK
Docket Date 2014-01-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PEDRITO ENCARNACION

Documents

Name Date
WITHDRAWAL 2024-06-03
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347129462 0419730 2023-11-29 3000 DIRECTORS ROW, ORLANDO, FL, 32809
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-11-29
Case Closed 2023-12-11

Related Activity

Type Complaint
Activity Nr 2097158
Safety Yes
347133100 0419730 2023-11-28 3000 DIRECTORS ROW, ORLANDO, FL, 32809
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-11-28
Emphasis N: FALL, N: WAREHOUSE23
Case Closed 2024-02-21

Related Activity

Type Complaint
Activity Nr 2105701
Safety Yes
Health Yes
346943061 0418800 2023-08-28 2700 NW 25TH ST, POMPANO BEACH, FL, 33069
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-08-28
Case Closed 2024-05-10

Related Activity

Type Complaint
Activity Nr 2070324
Safety Yes
346233034 0418800 2022-09-20 13701 SW ANTHONY F. SANSONE SR. BOULEVARD, PORT SAINT LUCIE, FL, 34987
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-09-20
Emphasis N: AMPUTATE
Case Closed 2023-12-21

Related Activity

Type Referral
Activity Nr 1948349
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 2023-02-02
Current Penalty 15625.0
Initial Penalty 15625.0
Contest Date 2023-03-01
Final Order 2023-11-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(2): Guard(s) on machine(s) were not affixed to the machine or secured elsewhere when attachment to the machine was not possible. On or about September 16, 2023, at the Fives Metering Conveyor in the gappers section by the northeast corner of a facility located at 13701 SW Anthony F. Sansone Sr. Boulevard in Port Saint Lucie, Florida, an employee was exposed to an amputation hazard when adjusting the tracking of the conveyor belt on the machine within close proximity of an unguarded drive pulley and belt while the equipment was operating.
346066053 0420600 2022-07-07 5025 WEST KNOLLWOOD STREET, TAMPA, FL, 33634
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-07-07
Emphasis N: HEATNEP
Case Closed 2022-12-19

Related Activity

Type Complaint
Activity Nr 1915984
Safety Yes
Type Accident
Activity Nr 1920055
345939235 0419700 2022-05-05 13509 WATERWORKS ST., JACKSONVILLE, FL, 32221
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-06-15
Emphasis N: HEATNEP
Case Closed 2022-08-24

Related Activity

Type Complaint
Activity Nr 1889873
Safety Yes
342260189 0420600 2017-04-18 8411 FLORIDA MINING BLVD., TAMPA, FL, 33634
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-07-20
Case Closed 2017-07-20

Related Activity

Type Referral
Activity Nr 1242803
Safety Yes
339901944 0418800 2014-08-14 10400 NW 122ND STREET, MEDLEY, FL, 33178
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-08-14
Emphasis N: SSTARG14, P: SSTARG14
Case Closed 2014-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2014-10-21
Current Penalty 3600.0
Initial Penalty 3600.0
Final Order 2014-11-12
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: On or about August 14, 2014, at the above addressed site, employees were exposed to a potential electrical shock and or burns while using relocatable power taps that were connected in a series (daisy chained) and or into an electrical extension cord.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2014-10-21
Current Penalty 0.0
Initial Penalty 3600.0
Final Order 2014-11-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(iii): Flexible cords were not connected to devices and fittings so that tension would not be transmitted to joints or terminal screws: On or about August 14, 2014, at the above addressed site, employees were exposed to a potential electrical shock and or burns from a Packmule (Tugger) being charged where the wires leading from the charger were not provided with proper strain relief exposing the internal wires.
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 B01 VI
Issuance Date 2014-10-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-11-12
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(b)(1)(vi): A common drinking cup and other common utensils were not prohibited: On or about August 14, 2014, at the above addressed site, employees were exposed to potential spreading of germs while using a common drinking cup to consume potable water.
314268756 0418800 2011-01-20 11401 NW 100TH RD SUITE 1, MIAMI, FL, 33178
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2011-01-20
313875080 0419700 2010-03-04 4161 SW 13TH STREET, OCALA, FL, 34474
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-03-04
Emphasis N: RKNEP, S: STRUCK-BY
Case Closed 2010-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2010-07-29
Abatement Due Date 2010-08-17
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 60
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2010-07-29
Abatement Due Date 2010-08-17
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 60
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19040007 B04
Issuance Date 2010-07-29
Abatement Due Date 2010-08-10
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 60
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19040007 B04
Issuance Date 2010-07-29
Abatement Due Date 2010-08-10
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 60
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-09-18
Emphasis N: SSTARG08
Case Closed 2008-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2008-09-23
Abatement Due Date 2008-10-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 148
Gravity 00
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: SSTARG07
Case Closed 2008-02-04
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-22
Emphasis S: POWERED IND VEHICLE, N: SSTARG06
Case Closed 2007-06-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100184 I09 III
Issuance Date 2007-06-01
Abatement Due Date 2007-06-11
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100253 B01 II
Issuance Date 2007-06-01
Abatement Due Date 2007-06-11
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2007-06-01
Abatement Due Date 2007-06-11
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2007-06-01
Abatement Due Date 2007-06-11
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2004-11-10
Case Closed 2004-11-10
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-02-23
Emphasis N: SSTARG03
Case Closed 2004-05-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A08 II
Issuance Date 2004-02-25
Abatement Due Date 2004-03-22
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2004-02-25
Abatement Due Date 2004-03-01
Nr Instances 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2004-02-25
Abatement Due Date 2004-03-01
Nr Instances 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040029 B02
Issuance Date 2004-02-25
Abatement Due Date 2004-03-22
Nr Instances 3
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-12-19
Emphasis N: SSTARG03
Case Closed 2003-12-19
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2002-08-27
Emphasis N: SSTARG02
Case Closed 2002-08-28
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-08-06
Emphasis N: SSTARG01
Case Closed 2002-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State