Search icon

HONEYWELL INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: HONEYWELL INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jan 2000 (25 years ago)
Document Number: P11691
FEI/EIN Number 222640650

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

Address: 855 S. MINT STREET, CHARLOTTE, NC, 28202, US
Mail Address: 855 S. MINT STREET, CHARLOTTE, NC, 28202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ADAMCZYK DARIUS Director 855 S. MINT STREET, CHARLOTTE, NC, 28202
KAPUR VIMAL Director 715 PEACHTREE STREET, N.E., ATLANTA, GA, 30308
HUBER THILO Vice President 855 S. MINT STREET, CHARLOTTE, NC, 28202
LU SU P Secretary 855 S. MINT STREET, CHARLOTTE, NC, 28202
GOLDSTEIN BENJAMIN E ASSI 855 S. MINT STREET, CHARLOTTE, NC, 28202
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000115114 ALERTON EXPIRED 2010-12-16 2015-12-31 - 101 COLUMBIA ROAD, MORRISTOWN, NJ, 07960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 855 S. MINT STREET, CHARLOTTE, NC 28202 -
CHANGE OF MAILING ADDRESS 2022-04-23 855 S. MINT STREET, CHARLOTTE, NC 28202 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2004-06-23 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2000-01-03 HONEYWELL INTERNATIONAL INC. -
NAME CHANGE AMENDMENT 1993-09-21 ALLIEDSIGNAL INC. -
AMENDMENT 1987-06-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900008496 LAPSED 03-13239 CA 30 11 JUD CIR MIAMI-DADE CO CIR 2003-09-02 2008-09-15 $31386.30 HONEYWELL INTERNATIONAL, INC., A DELAWARE CORP. AUTH. TO DO BUS. IN FL., 1290 W. DRUID HILLS DRIVE, NE, 1ST FLOOR, ATLANTA, GA 30329

Court Cases

Title Case Number Docket Date Status
Larry D. Smith, as Personal Representative of the Estate of Joan Smith, Appellant(s) v. Carlisle Industrial Brake & Friction, Inc., Appellee(s). 1D2021-2753 2021-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
19-CA-000234 C

Parties

Name LARRY D. SMITH, PLLC
Role Appellant
Status Active
Representations Mathew D. Gutierrez
Name Estate of Joan Smith
Role Appellant
Status Active
Name DISCOUNT AUTO PARTS, LLC
Role Appellee
Status Active
Representations Edward J. Briscoe, Peter J. Melaragno
Name PACCAR INC.
Role Appellee
Status Active
Representations Stuart L. Cohen
Name HONEYWELL INTERNATIONAL INC.
Role Appellee
Status Active
Representations Caroline M. Iovino, Eduardo J Medina, Anthony N. Upshaw, Mary J. Street
Name BORG-WARNER CORPORATION
Role Appellee
Status Active
Representations Amanda Rae Cachaldora
Name CATERPILLAR INC.
Role Appellee
Status Active
Name PNEUMO ABEX CORPORATION
Role Appellee
Status Active
Representations Clarke Sturge, Henry Salas
Name Kelsey-Hayes Company
Role Appellee
Status Active
Name Manotowoc Company (Grove US, LLC)
Role Appellee
Status Active
Representations Jannea S. Rogers
Name NAVISTAR, INC.
Role Appellee
Status Active
Representations Whitney V. Cruz
Name Carlisle Industrial Brake & Friction, Inc.
Role Appellee
Status Active
Representations Janice Lopez, Troy P. Cunningham, Jack Roy Reiter
Name Daimler Trucks of North America, Inc.
Role Appellee
Status Active
Representations Jeffrey M. Bell
Name CARLISLE COMPANIES INC.
Role Appellee
Status Active
Name KUBOTA TRACTOR CORPORATION
Role Appellee
Status Active
Representations Jennifer E. Seipel
Name DEERE & COMPANY
Role Appellee
Status Active
Representations Timothy J. Ferguson, Eduardo J Medina
Name Dana Companies
Role Appellee
Status Active
Representations Frances Lopez
Name GENUINE PARTS COMPANY
Role Appellee
Status Active
Representations Lucia Veronica Pazos
Name HENNESSY INDUSTRIES, INC.
Role Appellee
Status Active
Representations Lauren Humphries, Mark C. Greene
Name DETROIT DIESEL CORPORATION
Role Appellee
Status Active
Name MACK TRUCKS, INC.
Role Appellee
Status Active
Representations Chris N. Kolos
Name CUMMINS INC.
Role Appellee
Status Active
Representations Michael Roland Holt, M. Stephen Smith III
Name FORD MOTOR COMPANY
Role Appellee
Status Active
Name The Goodyear Tire and Rubber Company
Role Appellee
Status Active
Name INGERSOLL-RAND COMPANY
Role Appellee
Status Active
Representations Andrew J. Zaslow, Timothy Clark
Name DANIEL B. ROGERS
Role Amicus Curiae
Status Active
Name Coalition for Litigation Justice, Inc.
Role Amicus Curiae
Status Active
Representations DANIEL B. ROGERS, Gregory Boulos
Name Michael A. Flowers
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock II
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court - The FL SC has received the following documents reflecting a filing date of February 26, 2024:
View View File
Docket Date 2024-02-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2024-02-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Carlisle Industrial Brake & Friction, Inc.
Docket Date 2024-07-25
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - the petition for review is denied.
View View File
Docket Date 2024-02-27
Type Misc. Events
Subtype West Publishing
Description West Publishing (8-2-23 Opinion) and (2-8-24 Corrected Non-Dispositive)
Docket Date 2024-02-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carlisle Industrial Brake & Friction, Inc.
Docket Date 2024-01-17
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - corrected 2/8/24 378 So. 3d 1213
View View File
Docket Date 2024-01-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-12-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Carlisle Industrial Brake & Friction, Inc.
Docket Date 2023-10-02
Type Response
Subtype Response
Description Response to motion for rehearing and rehearing en banc
On Behalf Of Larry D. Smith
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Larry D. Smith
Docket Date 2023-09-11
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-08-28
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of DANIEL B. ROGERS
View View File
Docket Date 2023-08-28
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion to File Amicus Curiae Brief
On Behalf Of DANIEL B. ROGERS
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Larry D. Smith
Docket Date 2023-08-17
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Carlisle Industrial Brake & Friction, Inc.
View View File
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed 379 So. 3d 11
View View File
Docket Date 2023-03-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Previously scheduled 1/10.
Docket Date 2023-01-04
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-12-22
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Mot to Continue/Schedule by Video OA ~      The Court grants Appellee’s unopposed motion to continue oral argument docketed December 14, 2022. The above-styled case is removed from the January 10, 2023, oral argument calendar. The oral argument will be rescheduled by separate order.
Docket Date 2022-12-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuance of Oral Argument ~ AND ALTERNATIVE REQUEST TO CONDUCT ORAL ARGUMENT REMOTELY
On Behalf Of Honeywell International, Inc.
Docket Date 2022-12-07
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Larry D. Smith
Docket Date 2022-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Larry D. Smith
Docket Date 2022-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Ext-Warn of Subm w/o Brf ~      The Court grants Appellant’s motion for extension of time filed September 19, 2022. Appellant shall serve the reply brief on or before October 7, 2022, 2022. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the reply brief within the time allowed by this order, this case may be submitted to the Court without a reply brief.
Docket Date 2022-09-19
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 Larry D. Smith
Docket Date 2022-09-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 15 days 9/22/22
Docket Date 2022-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- RB
On Behalf Of Larry D. Smith
Docket Date 2022-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Honeywell International, Inc.
Docket Date 2022-07-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 8/8/22
Docket Date 2022-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Honeywell International, Inc.
Docket Date 2022-05-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 60 days 7/8/22
Docket Date 2022-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB/60 days
On Behalf Of Honeywell International, Inc.
Docket Date 2022-05-02
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Larry D. Smith
Docket Date 2022-04-28
Type Order
Subtype Order Vacating/Withdrawing Order
Description Withdraw Ct's Order Issued in Error ~      The Court's order dated April 28, 2022, granting an extension of time to serve the initial brief on or before May 6, 2022, is withdrawn as issued in error.
Docket Date 2022-04-25
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Larry D. Smith
Docket Date 2022-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 242 pages - Supplement 1
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-03-18
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants Appellant’s motion filed March 16, 2022, seeking to supplement the record on appeal with a copy of the Notice of Filing Objections to Deposition Transcript of Mark Crouse & Counter-Designations filed August 5, 2021. The Court grants the motion for extension of time for the lower tribunal clerk to prepare the supplemental record pursuant to this Court’s order of March 7, 2022. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before April 4, 2022.The Court extends time for service of the answer brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-03-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ and eot to transmit supp rec
On Behalf Of Larry D. Smith
Docket Date 2022-03-07
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~    The Court grants Appellant’s motion filed March 3, 2022, seeking to supplement the record on appeal with a copy of the three deposition transcripts filed as exhibits 1, 2, and 3 with Appellant’s response to motion for summary judgment on July 8, 2021, and a copy of the transcript of the hearing held on August 4, 2021. The Court strikes Appellant’s supplemental record filed March 3, 2022, as unauthorized. Counsel for Appellant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before March 22, 2022. The Court extends time for service of the answer brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-03-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Larry D. Smith
Docket Date 2022-03-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ filed with m/supplement record
On Behalf Of Larry D. Smith
Docket Date 2022-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Larry D. Smith
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Init Brf Ext-No Further EOT/Dismissal ~     The Court grants Appellant’s motion for extension of time filed January 26, 2022. Appellant shall serve the initial brief on or before March 2, 2022. The Court will not grant further extensions absent a showing of bona fide emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2022-01-26
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 Larry D. Smith
Docket Date 2022-01-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 2/10/22
Docket Date 2022-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ SECOND NOTICE 30 days- IB
On Behalf Of Larry D. Smith
Docket Date 2021-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days 1/11/22
Docket Date 2021-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 days - IB
On Behalf Of Larry D. Smith
Docket Date 2021-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 9166 pages scanned ftp
On Behalf Of Hon. J. D. Peacock II
Docket Date 2021-10-25
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsels for the Appellee, Carlisle Industrial Brake & Friction, Inc. on October 22, 2021, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Honeywell International, Inc.
Docket Date 2021-10-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Larry D. Smith
Docket Date 2021-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Larry D. Smith
Docket Date 2021-09-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Larry D. Smith
Docket Date 2021-09-17
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-09-13
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 3, 2021.
Docket Date 2021-09-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. J. D. Peacock II
Docket Date 2021-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JENNIFER RIPPLE, as Personal Representative of the ESTATE OF RICHARD D. COUNTER, deceased VS BENNET AUTO SUPPLY, et al. 4D2020-1939 2020-08-28 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-012497

Parties

Name Jennifer Ripple
Role Appellant
Status Active
Representations Mathew Gutierrez, Juan P. Bauta
Name Estate of Richard D. Counter, deceased
Role Appellant
Status Active
Name Bennet Auto Supply
Role Appellee
Status Active
Representations Rebecca C. Kibbe, Matthew J. Conigliaro, Amanda Cachaldora, Anthony Nolan Upshaw, Kaylin S Grey, Ari C. Shapiro, Susan J. Cole, Lucia Veronica Pazos, William J. Simonitsch, Stephen McGuinness, Melanie Chung-Tims, Christopher Collins, Peter Melaragno
Name Warrne Pumps, LLC
Role Appellee
Status Active
Name THE GOODYEAR TIRE & RUBBER COMPANY
Role Appellee
Status Active
Name JOHN CRANE INC.
Role Appellee
Status Active
Name General Electric Corp.
Role Appellee
Status Active
Name CRANE CO.
Role Appellee
Status Active
Name CBS CORP
Role Appellee
Status Active
Name HONEYWELL INTERNATIONAL INC.
Role Appellee
Status Active
Name Ingersoll - Rand Co.
Role Appellee
Status Active
Name Forest Wheeler Energy Corp.
Role Appellee
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-12
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s October 12, 2020 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2024-05-30
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate
Docket Date 2024-05-09
Type Supreme Court
Subtype Supreme Court Opinion
Description SC2022-0597 Supreme Court Opinion Remanded
Docket Date 2023-03-16
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC22-597
Docket Date 2023-03-14
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC22-0597
Docket Date 2022-08-09
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC22-597 SC ACCEPTS JURISDICTION
Docket Date 2022-05-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC22-597
Docket Date 2022-04-29
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Jennifer Ripple
Docket Date 2022-04-29
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-30
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2022-02-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-01-07
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED due to the increase in COVID cases caused by the Omicron variant, that the court sua sponte gives notice that within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the request is made due to concerns about the pandemic (no further details are needed); and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-01-06
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s January 5, 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 2021-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jennifer Ripple
Docket Date 2020-11-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 01/05/2021
Docket Date 2020-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jennifer Ripple
Docket Date 2020-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bennet Auto Supply
Docket Date 2020-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,323 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-12-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 8, 2022, at 9:30 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bennet Auto Supply
Docket Date 2021-08-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jennifer Ripple
Docket Date 2021-07-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 08/17/2021
Docket Date 2021-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Jennifer Ripple
Docket Date 2021-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bennet Auto Supply
Docket Date 2021-05-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/01/2021
Docket Date 2021-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Bennet Auto Supply
Docket Date 2021-03-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 05/30/2021
Docket Date 2021-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Bennet Auto Supply
Docket Date 2021-03-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jennifer Ripple
Docket Date 2021-03-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Jennifer Ripple
Docket Date 2021-03-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s March 2, 2021 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jennifer Ripple
Docket Date 2021-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s January 29, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 1, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CORRECTED
On Behalf Of Jennifer Ripple
Docket Date 2021-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bennet Auto Supply
Docket Date 2021-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bennet Auto Supply
Docket Date 2021-01-28
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Melanie Chung-Tims Esq.’s January 28, 2021 notice of appearance 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. Further, ORDERED that appellee’s notice of appearance is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s January 26, 2021 motion for extension of time is granted in part, and appellant shall serve the initial brief within seven (7) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-01-26
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 Jennifer Ripple
Docket Date 2021-01-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/04/2021
Docket Date 2021-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jennifer Ripple
Docket Date 2020-10-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Jennifer Ripple
Docket Date 2020-10-02
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on September 24, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-09-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-09-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jennifer Ripple
Docket Date 2020-09-03
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 2020-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jennifer Ripple
Docket Date 2020-08-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JAMES W. COATES and KAREEN COATES VS BENNETT AUTO SUPPLY, INC. 4D2017-1533 2017-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-00139 CA 27

Parties

Name KAREEN COATES
Role Appellant
Status Active
Name JAMES W. COATES
Role Appellant
Status Active
Representations CHARLES S. SIEGEL, CHARLES P. STERN, Rebecca Vinocur
Name GOODYEAR TIRE AND RUBBER CO.
Role Appellee
Status Active
Name ALLIEDSIGNAL, INC.
Role Appellee
Status Active
Name W.A.S.I., INC.
Role Appellee
Status Active
Name BENNETT AUTO SUPPLY, INC.
Role Appellee
Status Active
Representations Ari C. Shapiro, Melissa Raspall Alvarez, Anthony Nolan Upshaw, Jack R. Reiter, Eduardo J. Medina, Caroline Maria Lovino
Name WHITNEY'S AUTO SUPPLY OF LAKE WORTH, INC.
Role Appellee
Status Active
Name HONEYWELL INTERNATIONAL INC.
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 2018-12-10
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Charles P. Stern's July 30, 2018 verified motion for permission to appear pro hac vice is granted, and Charles P. Stern, Esquire, is permitted to appear in this appeal as counsel for appellants. Charles P. Stern, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-07-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-07-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of JAMES W. COATES
Docket Date 2018-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2018-06-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES W. COATES
Docket Date 2018-06-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES W. COATES
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's May 29, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief on or before June 14, 2018. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-05-29
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 JAMES W. COATES
Docket Date 2018-05-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 4, 2018 notice of voluntary dismissal filed by the appellee, the cross appeal is dismissed.
Docket Date 2018-05-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (OF CROSS-APPEAL)
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2018-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ (15 DAYS TO 6/04/18)
On Behalf Of JAMES W. COATES
Docket Date 2018-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's March 26, 2018 motion for extension of time is granted, and appellee shall serve the answer brief by April 30, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2018-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/30/18
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2018-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (62 PAGES)
Docket Date 2018-01-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's January 22, 2018 motion to supplement the record 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. Appellee shall monitor the supplementation process.
Docket Date 2018-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2018-01-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2017-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 2/28/18
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2017-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/29/18
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2017-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES W. COATES
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ November 13, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 4, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-11-13
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 JAMES W. COATES
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 24 DAYS TO 11/27/17
On Behalf Of JAMES W. COATES
Docket Date 2017-08-04
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL
On Behalf Of JAMES W. COATES
Docket Date 2017-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 66 DAYS TO 10/30/17
On Behalf Of JAMES W. COATES
Docket Date 2017-07-25
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
On Behalf Of Clerk - Broward
Docket Date 2017-07-24
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 7186 PAGES
Docket Date 2017-07-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
On Behalf Of JAMES W. COATES
Docket Date 2017-06-29
Type Notice
Subtype Notice
Description Notice ~ OF CROSS APPEAL
Docket Date 2017-06-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellants’ June 22, 2017 verified motion for permission to appear pro hac vice is granted, and Charles S. Siegel, Esquire, is permitted to appear in this appeal as counsel for appellants.
Docket Date 2017-06-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of JAMES W. COATES
Docket Date 2017-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the parties' responses to this court's May 25, 2017 jurisdictional order, and upon consideration of the final judgment filed with this court on June 14, 2017, it is ORDERED that jurisdiction is now vested with this court and this appeal may proceed.
Docket Date 2017-06-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT SIGNED BY THE CIRCUIT COURT ON JUNE 7, 2017
On Behalf Of JAMES W. COATES
Docket Date 2017-06-12
Type Response
Subtype Response
Description Response ~ TO STATEMENT RE: SUBJECT MATTER JURISDICTION
On Behalf Of Bennett Auto Supply, Inc.
Docket Date 2017-06-05
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of JAMES W. COATES
Docket Date 2017-05-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-05-25
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. 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 2017-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES W. COATES
Docket Date 2017-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HONEYWELL INTERNATIONAL, INC. VS PATRICIA BUNTZ 4D2013-4090 2013-11-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-34662 27

Parties

Name HONEYWELL INTERNATIONAL INC.
Role Petitioner
Status Active
Representations Anthony Nolan Upshaw, Jack R. Reiter, Caroline Maria Lovino
Name PATRICIA BUNTZ
Role Respondent
Status Active
Representations Juan P. Bauta, GUSTAVE I. PEREZ, VIRGINIA E. JOHNSON (DNU), Edward J. Briscoe, David Michael Hawthorne, ROBERT F. BOUCHARD, Timothy John Ferguson, HENRY SALAS, FRANK ING-JYE CHAO, MARC P. KUNEN, HOWARD E. FOX, AMANDA G. ALTMAN, EVELYN FLETCHER DAVIS, BERANTON JAMES WHISENANT, JR., Clarke Sturge, HUGH J. TURNER, Lucia Veronica Pazos
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-03-27
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Virginia E. Johnson, Henry Salas, Robert F. Bouchard, Edward J. Briscoe, Evelyn Flethcher Davis, Clarke Sturge, Gustave Perez, Lucia V. Pazos, Frank Chao, Howard E. Fox, Andrew Scott Freedman and David Grasher have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-03-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that petitioner's motion filed March 13, 2014, for a written opinion and certification of conflict is hereby denied.
Docket Date 2014-03-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR WRITTEN OPINION
On Behalf Of PATRICIA BUNTZ
Docket Date 2014-03-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPINION (DENIED 3/26/14)
On Behalf Of Honeywell International
Docket Date 2014-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-02-27
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari filed November 13, 2013, is hereby dismissed for failure to demonstrate irreparable harm.TAYLOR, MAY and KLINGENSMITH, JJ., Concur.
Docket Date 2013-12-31
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO SHOW CAUSE ORDER
On Behalf Of Honeywell International
Docket Date 2013-12-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of PATRICIA BUNTZ
Docket Date 2013-12-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of PATRICIA BUNTZ
Docket Date 2013-11-25
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2013-11-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Honeywell International
Docket Date 2013-11-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-11-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Honeywell International
Docket Date 2013-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
VOLKSWAGEN GROUP OF AMERICA, INC. VS DAISY HARMON, etc., et al. 4D2012-4419 2012-12-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-004289

Parties

Name VOLKSWAGEN GROUP OF AMERICA, INC.
Role Petitioner
Status Active
Representations Ari C. Shapiro, Michelle C. Levy
Name PNEUMO ABEX CORPORATION
Role Respondent
Status Active
Name TOYOTA MOTOR CORPORATION
Role Respondent
Status Active
Name ALLIED SIGNAL
Role Respondent
Status Active
Name AMERICAN HONDA MOTOR COMPANY,
Role Respondent
Status Active
Name THE GOODYEAR TIRE & RUBBER CO
Role Respondent
Status Active
Name ALLIED CORPORATION
Role Respondent
Status Active
Name PNEUMO ABEX LLC
Role Respondent
Status Active
Name ESTATE OF BERNARD HARMON
Role Respondent
Status Active
Name FORD MOTOR COMPANY
Role Respondent
Status Active
Name BERNARD HARMON
Role Respondent
Status Active
Name TOYOTA MOTOR SALES
Role Respondent
Status Active
Name NISSAN NORTH AMERICA, INC.
Role Respondent
Status Active
Name NISSAN MOTOR CO.
Role Respondent
Status Active
Name BORG-WARNER CORPORATION
Role Respondent
Status Active
Name THE BENDIX CORPORATION
Role Respondent
Status Active
Name HONEYWELL INTERNATIONAL INC.
Role Respondent
Status Active
Name DAISY HARMON
Role Respondent
Status Active
Representations Clarke Sturge, Anthony Nolan Upshaw, VIRGINIA E. JOHNSON (DNU), Susan J. Cole, Timothy John Ferguson, M. STEPHEN SMITH (DNU), DAVID AARON JAGOLINZER, HENRY SALAS, Melissa Raspall Alvarez, AMANDA G. ALTMAN, MARC GREENE, MICHAEL J. CRIST, THOMAS SCHLOTZHAUER
Name HENNESSY INDUSTRIES, LLC
Role Respondent
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's request for oral argument filed February 28, 2013, is hereby denied.
Docket Date 2013-04-10
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2013-02-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Michelle Levy ***DENIED; SEE 4-10-13 ORDER***
Docket Date 2013-02-28
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER ("REPLY BRIEF")
On Behalf Of VOLKSWAGEN GROUP OF AMERICA
Docket Date 2013-02-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of DAISY HARMON
Docket Date 2013-01-29
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2013-01-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECT CERTIFICATE OF HEARING TRANSCRIPT DATED 11/7/12 (CORRECT CERTIFICATE ATTACHED)
On Behalf Of VOLKSWAGEN GROUP OF AMERICA
Docket Date 2012-12-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AND NOTICE OF APPEARANCE PT Ari C. Shapiro 0183253
Docket Date 2012-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-14
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of VOLKSWAGEN GROUP OF AMERICA
NICHOLAS, ELLIOTT & JORDAN, L L C, ET AL VS ESTATE OF JENNY BROWN, ET AL 2D2011-3797 2011-08-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-21503

Parties

Name NICHOLAS, ELLIOTT & JORDAN, L.L.C.
Role Appellant
Status Active
Representations NATHAN M. WHEAT, ESQ., JOHN M. MURRAY, ESQ., MICHAEL G. SHANNON, ESQ.
Name ELLIOTT D. DORSCH
Role Appellant
Status Active
Name JORDAN D. DORSCH
Role Appellant
Status Active
Name ESTATE OF DANIEL DORSCH
Role Appellant
Status Active
Name JENNY BROWN GAJEWSKI
Role Appellee
Status Active
Name DOUGLAS B. STALLEY, PERSONAL REPRESENTATIVE
Role Appellee
Status Active
Name ESTATE OF JENNY BROWN
Role Appellee
Status Active
Representations JAMES R. BROWN, ESQ., J. DANIEL CLARK, ESQ., J. ARTHUR MOZLEY, ESQ., Andrew Spicola, Esq., JARET J. FUENTE, ESQ., BRUCE J. BERMAN, ESQ., JOHN P. O' FLANAGAN, ESQ., JOHN G. MC AULEY, ESQ.
Name PILATUS AIRCRAFT, L T D
Role Appellee
Status Active
Name EPPS AVIATION
Role Appellee
Status Active
Name HONEYWELL INTERNATIONAL INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-10
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-02-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-08-25
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ motion for admission to appear Pro Hac Vice for John Mcauley
On Behalf Of ESTATE OF JENNY BROWN
Docket Date 2011-08-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ withdrawing motion for admission to appear pro hac vice
Docket Date 2011-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAWAL MOTION FOR PRO HAC VICE
On Behalf Of ESTATE OF JENNY BROWN
Docket Date 2011-08-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ "WITHDRAWN"
On Behalf Of ESTATE OF JENNY BROWN
Docket Date 2011-08-18
Type Disposition by Order
Subtype Dismissed
Description dismiss cert - parkway bank
Docket Date 2011-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis Khouzam Crenshaw
Docket Date 2011-08-08
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JB-attys admission pro hac vice due
Docket Date 2011-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-04
Type Petition
Subtype Petition
Description Petition Filed ~ EMAILED 08/04/11
On Behalf Of NICHOLAS, ELLIOTT & JORDAN,

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 36C25025F0380 2025-02-01 2026-01-31 2030-01-31
Unique Award Key CONT_AWD_36C25025F0380_3600_GS21F0134W_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 227547.00
Current Award Amount 227547.00
Potential Award Amount 1257341.00

Description

Title FIRE ALARM SYSTEM MAINTENANCE
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes J063: MAINT/REPAIR/REBUILD OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI J79UJ96DGL31
Recipient Address UNITED STATES, 9315 NW 112TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 331782516
PURCHASE ORDER AWARD 80NSSC25PA461 2025-02-01 2025-10-01 2025-10-01
Unique Award Key CONT_AWD_80NSSC25PA461_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Award Amounts

Obligated Amount 175000.00
Current Award Amount 175000.00
Potential Award Amount 175000.00

Description

Title IMU OPERATIONAL TESTING
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes B599: SPECIAL STUDIES/ANALYSIS- OTHER

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI UNNNFCAEMRG3
Recipient Address UNITED STATES, 13350 US HIGHWAY 19 N, CLEARWATER, PINELLAS, FLORIDA, 337647226
DELIVERY ORDER AWARD FA853925F0008 2024-12-10 2025-12-09 2025-12-09
Unique Award Key CONT_AWD_FA853925F0008_9700_FA857620D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6141638.40
Current Award Amount 6141638.40
Potential Award Amount 6141638.40

Description

Title REPAIRS IN SUPPORT OF HONEYWELL INERTIAL NAVIGATION SYSTEM
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes J016: MAINT/REPAIR/REBUILD OF EQUIPMENT- AIRCRAFT COMPONENTS AND ACCESSORIES

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI UNNNFCAEMRG3
Recipient Address UNITED STATES, 13350 US HIGHWAY 19 N, CLEARWATER, PINELLAS, FLORIDA, 337647226
DELIVERY ORDER AWARD FA857624F0039 2024-08-01 2025-07-31 2025-07-31
Unique Award Key CONT_AWD_FA857624F0039_9700_FA857620D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 115155.72
Current Award Amount 115155.72
Potential Award Amount 115155.72

Description

Title EMBEDDED GLOBAL POSITIONING SYSTEM (GPS)/INERTIAL NAVIGATION SYSTEM (INS) (EGI) AND EGI-MODERINIZED (EGI-M) PRODUCTION AND SUSTATINMENT
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes J016: MAINT/REPAIR/REBUILD OF EQUIPMENT- AIRCRAFT COMPONENTS AND ACCESSORIES

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI UNNNFCAEMRG3
Recipient Address UNITED STATES, 13350 US HIGHWAY 19 N, CLEARWATER, PINELLAS, FLORIDA, 337647226
DELIVERY ORDER AWARD FA857624F0035 2024-07-08 2025-07-07 2025-07-07
Unique Award Key CONT_AWD_FA857624F0035_9700_FA857620D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 89565.56
Current Award Amount 89565.56
Potential Award Amount 89565.56

Description

Title EMBEDDED GLOBAL POSITIONING SYSTEM (GPS)/INERTIAL NAVIGATION SYSTEM (INS) (EGI) AND EGI-MODERINIZED (EGI-M) PRODUCTION AND SUSTATINMENT
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes J016: MAINT/REPAIR/REBUILD OF EQUIPMENT- AIRCRAFT COMPONENTS AND ACCESSORIES

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI UNNNFCAEMRG3
Recipient Address UNITED STATES, 13350 US HIGHWAY 19 N, CLEARWATER, PINELLAS, FLORIDA, 337647226
DELIVERY ORDER AWARD 36C26223F0283 2023-03-18 2024-01-31 2024-01-31
Unique Award Key CONT_AWD_36C26223F0283_3600_GS21F0134W_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 989877.13
Current Award Amount 989877.13
Potential Award Amount 989877.13

Description

Title EMERGENCY BOILER PLANT MANPOWER
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes J044: MAINT/REPAIR/REBUILD OF EQUIPMENT- FURNACE, STEAM PLANT, AND DRYING EQUIPMENT; NUCLEAR REACTORS

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI J79UJ96DGL31
Recipient Address UNITED STATES, 9315 NW 112TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 331782516
DELIVERY ORDER AWARD SPRBL121F0070 2021-07-28 2024-11-30 2024-11-30
Unique Award Key CONT_AWD_SPRBL121F0070_9700_FA857620D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10527320.00
Current Award Amount 10527320.00
Potential Award Amount 10527320.00

Description

Title EAGLE-M SOA
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes 6605: NAVIGATIONAL INSTRUMENTS

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI UNNNFCAEMRG3
Recipient Address UNITED STATES, 13350 US HIGHWAY 19 N, CLEARWATER, PINELLAS, FLORIDA, 337647226
DELIVERY ORDER AWARD 36C26221F0161 2021-02-02 2025-08-31 2025-08-31
Unique Award Key CONT_AWD_36C26221F0161_3600_GS21F0134W_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 9489544.49
Current Award Amount 9489544.49
Potential Award Amount 9489544.49

Description

Title EXERCISING OPTION YEAR 3.
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes J030: MAINT/REPAIR/REBUILD OF EQUIPMENT- MECHANICAL POWER TRANSMISSION EQUIPMENT

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI J79UJ96DGL31
Recipient Address UNITED STATES, 9315 NW 112TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 331782516
DELIVERY ORDER AWARD 140P2120F0012 2020-03-06 2025-03-05 2025-09-05
Unique Award Key CONT_AWD_140P2120F0012_1443_GS21F0134W_4730
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 507280.38
Current Award Amount 507280.38
Potential Award Amount 556295.38

Description

Title HVAC SERVICE AND REPAIR AGREEMENT
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes H141: QUALITY CONTROL- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI J79UJ96DGL31
Recipient Address UNITED STATES, 9315 NW 112TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 331782516
DELIVERY ORDER AWARD 140R1019F0045 2019-09-04 2022-09-30 2024-09-30
Unique Award Key CONT_AWD_140R1019F0045_1425_GS21F0134W_4730
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 46979.67
Current Award Amount 46979.67
Potential Award Amount 46979.67

Description

Title P00005 - DEOB AND CLOSEOUT.
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes M1AZ: OPERATION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS

Recipient Details

Recipient HONEYWELL INTERNATIONAL INC.
UEI J79UJ96DGL31
Recipient Address UNITED STATES, 9315 NW 112TH AVE, MEDLEY, MIAMI-DADE, FLORIDA, 331782516

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345959779 0420600 2022-05-16 13350 US HIGHWAY 19 N, CLEARWATER, FL, 33764
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-05-16
Case Closed 2022-10-13

Related Activity

Type Complaint
Activity Nr 1888730
Safety Yes
341422517 0420600 2016-04-15 13350 US HIGHWAY 19 N, CLEARWATER, FL, 33764
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-04-15
Case Closed 2016-08-10

Related Activity

Type Complaint
Activity Nr 1070706
Health Yes
336610381 0420600 2012-09-25 13350 US HIGHWAY 19 N, CLEARWATER, FL, 33764
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-09-25
Case Closed 2012-09-28

Related Activity

Type Complaint
Activity Nr 518556
Safety Yes
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State