Search icon

THE GEO GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THE GEO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GEO GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

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

Date Filed: 11 Jul 2013 (12 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 May 2024 (a year ago)
Document Number: P13000058433
FEI/EIN Number 65-0043078

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

Address: 4955 TECHNOLOGY WAY, BOCA RATON, FL, 33431, US
Mail Address: 4955 TECHNOLOGY WAY, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
743021
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000095033
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
61549F
State:
ALASKA
Type:
Headquarter of
Company Number:
1271214
State:
NEW YORK
Type:
Headquarter of
Company Number:
981e71b9-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0432337
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19881061026
State:
COLORADO
Type:
Headquarter of
Company Number:
0562491
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_58785741
State:
ILLINOIS

Key Officers & Management

Name Role Address
Calabrese Wayne President 4955 TECHNOLOGY WAY, BOCA RATON, FL, 33431
Negron Joe Seni 4955 TECHNOLOGY WAY, BOCA RATON, FL, 33431
March Shayn Exec 4955 TECHNOLOGY WAY, BOCA RATON, FL, 33431
Maier Marcel Exec 4955 TECHNOLOGY WAY, BOCA RATON, FL, 33431
Crews Beth A Exec 4955 TECHNOLOGY WAY, BOCA RATON, FL, 33431
Koren Lindsay Director 4955 TECHNOLOGY WAY, BOCA RATON, FL, 33431
CORPORATE CREATIONS NETWORK INC. Agent -

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000923796
Phone:
561-893-0101

Latest Filings

Form type:
10-Q
File number:
001-14260
Filing date:
2025-05-07
File:
Form type:
8-K
File number:
001-14260
Filing date:
2025-05-07
File:
Form type:
8-K
File number:
001-14260
Filing date:
2025-05-05
File:
Form type:
4
Filing date:
2025-03-31
File:
Form type:
144
File number:
001-14260
Filing date:
2025-03-27
File:

Legal Entity Identifier

LEI Number:
54930024XOXET7NQVZ63

Registration Details:

Initial Registration Date:
2022-05-11
Next Renewal Date:
2024-05-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 4955 TECHNOLOGY WAY, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-04-26 4955 TECHNOLOGY WAY, BOCA RATON, FL 33431 -
AMENDMENT 2017-04-24 - -
AMENDED AND RESTATEDARTICLES 2017-04-24 - -
AMENDED AND RESTATEDARTICLES 2014-06-27 - -
MERGER 2014-06-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000141811
REGISTERED AGENT NAME CHANGED 2014-06-27 CORPORATE CREATIONS NETWORK INC. -
MERGER NAME CHANGE 2014-06-27 THE GEO GROUP, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Court Cases

Title Case Number Docket Date Status
JOHN FARRON LATHAM, Appellant(s) v. DR. HIPOLITO MATOS, et al., Appellee(s). 4D2024-2239 2024-09-03 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
502023CA015565

Parties

Name John Latham
Role Appellant
Status Active
Name Dr. Hipolito Matos
Role Appellee
Status Active
Name THE GEO GROUP, INC.
Role Appellee
Status Active
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Application to Proceed in District Court Without Prepaying Fees or Costs
Docket Date 2024-10-25
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
Docket Date 2024-10-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Appellant Requests the Court Reconsideration of Dismissal of Appeal for Non-Payment of Filing Fee and Moves the Court to Appoint Him Counsel Pursuant to 28.U.S.C. Sec.1915 (e)
Docket Date 2024-10-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter to Clerk of the Court
Docket Date 2024-09-26
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-02
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 69 pgs
On Behalf Of Palm Beach Clerk
Docket Date 2024-12-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Palm Beach Clerk
Docket Date 2024-12-30
Type Response
Subtype Response
Description Re: Court Order Dec. 10, 2024 for Determination of Indigent Status
Docket Date 2024-12-10
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's November 25, 2024 order is amended as follows: ORDERED that appellant's October 25, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated. Further, ORDERED that appellant's October 25, 2024 motion for appointment of counsel and motion to appear forma pauperis are denied. Appellant shall, within twenty (20) days from the date of this order, comply with this court's September 10, 2024 order by paying the $300.00 filing fee or filing an application for determination of indigent status with the clerk of the lower tribunal.
View View File
Docket Date 2024-12-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for John Latham
Docket Date 2024-11-25
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that appellant's October 25, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated. Further, ORDERED that appellant's October 25, 2024 motion for appointment of counsel and motion to appear forma pauperis are denied. Appellant shall, within twenty (20) days from the date of this order, comply with this court's September 10, 2024 order by paying the $300.00 filing fee or filing an application for determination of indigent status with the clerk of the lower tribunal.
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status 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. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **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 lower tribunal clerk's determination of indigent status is filed.
View View File
Joseph Wayne Allen, Appellant(s) v. The Geo Group, Inc., et al. Appellee(s). 1D2024-0024 2024-01-05 Closed
Classification NOA Final - County Small Claims - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Santa Rosa County
22-SC-754

Parties

Name Joseph W. Allen
Role Appellant
Status Active
Name THE GEO GROUP, INC.
Role Appellee
Status Active
Representations Scott J Seagle
Name Hon. Jose Giraud
Role Judge/Judicial Officer
Status Active
Name Santa Rosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Joseph W. Allen
Docket Date 2024-10-28
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Joseph W. Allen
View View File
Docket Date 2024-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joseph W. Allen
View View File
Docket Date 2024-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Joseph W. Allen
Docket Date 2024-01-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 309 pages
Docket Date 2024-01-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement with attachments
On Behalf Of Joseph W. Allen
Docket Date 2024-01-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency ( Paper Copy)
On Behalf Of Santa Rosa Clerk
Docket Date 2024-01-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Santa Rosa Clerk
Docket Date 2024-01-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Santa Rosa Clerk
STEFAN JOHNSON, Appellant(s) v. THE GEO GROUP, INC., Appellee(s). 4D2023-2935 2023-12-06 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA011898

Parties

Name Stefan Johnson
Role Appellant
Status Active
Name THE GEO GROUP, INC.
Role Appellee
Status Active
Representations Alyssa Mara Reiter
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-23
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 99 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Limited Appearance, Special Appearance as Counsel for Appellee, The GEO Group, INC.
On Behalf Of The Geo Group, Inc.
Docket Date 2024-01-31
Type Response
Subtype Response
Description Response to Appellant's January 2, 2024 Statement to the Court
On Behalf Of The Geo Group, Inc.
Docket Date 2024-01-17
Type Order
Subtype Order to File Response
Description ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's January 2 2024 statement to the court.
View View File
Docket Date 2024-01-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-01-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Statement to the Court
On Behalf Of Stefan Johnson
Docket Date 2023-12-08
Type Order
Subtype Order to File Response re Jurisdiction
Description Order - File Statement for Basis of Jurisdiction
View View File
Docket Date 2023-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-06
Type Order
Subtype Order
Description ORDERED that, upon consideration of appellant's January 2, 2024 statement and appellee's January 31, 2024 response, this appeal shall proceed. See Carlton v. Wal-Mart Stores, Inc., 621 So. 2d 451, 452 (Fla. 1st DCA 1993).
View View File
The GEO Group, Inc., and Sedgwick Claims Management SVC, Inc., Appellant(s) v. Ryan Thompson, Appellee(s). 1D2023-0883 2023-04-13 Closed
Classification Original Proceedings - Workers Compensation - Certiorari
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-006483DAL

Parties

Name THE GEO GROUP, INC.
Role Appellant
Status Active
Representations Yunia DeMicco-Nadler, Hinda Klein, Jesse C. Dyer
Name SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Role Appellant
Status Active
Representations Yunia DeMicco-Nadler, Hinda Klein, Jesse C. Dyer
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Daniel Lewis
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active
Name RYAN THOMPSON, LLC
Role Appellee
Status Active
Representations Kevin R. Gallagher, Kenneth Schwartz

Docket Entries

Docket Date 2023-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-09-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 369 So. 3d 701
View View File
Docket Date 2023-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ryan Thompson
Docket Date 2023-07-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Ryan Thompson
Docket Date 2023-07-18
Type Record
Subtype Appendix
Description Appendix to petition
On Behalf Of Sedgwick Claims Management Services
Docket Date 2023-07-18
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Sedgwick Claims Management Services
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ryan Thompson
Docket Date 2023-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ryan Thompson
Docket Date 2023-06-05
Type Response
Subtype Response
Description Response to show cause order
On Behalf Of Sedgwick Claims Management Services
Docket Date 2023-05-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sedgwick Claims Management Services
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sedgwick Claims Management Services
Docket Date 2023-05-16
Type Record
Subtype Appendix
Description Appendix to Motion to Treat Notice of Appeal as Petition For Writ of Certiorari
On Behalf Of Sedgwick Claims Management Services
Docket Date 2023-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Treat Notice of Appeal as Petition For Writ of Certiorari
On Behalf Of Sedgwick Claims Management Services
Docket Date 2023-04-26
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 61 pages
Docket Date 2023-04-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Daniel Lewis
Docket Date 2023-08-01
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel
View View File
Docket Date 2023-06-26
Type Order
Subtype Order
Description The Court discharges its May 24, 2023, order to show cause. The Court dismisses the portion of the appeal that challenges the lower tribunal's denial of Appellants' motion to dismiss. As to the remainder of the appeal, the Court grants Appellants' motion to treat the notice of appeal as a petition for writ of certiorari. Appellants may file, within twenty days from the date of this order, a petition that complies with Florida Rule of Appellate Procedure 9.100 and an appendix that complies with Florida Rule of Appellate Procedure 9.220. If Appellants fail to comply with this order, the Court may dismiss this case without further opportunity to be heard. Fla. R. App. P. 9.410. The clerk of the lower tribunal shall not prepare a record. B.L. Thomas, Osterhaus, and Winokur, JJ., concur.
View View File
Docket Date 2023-05-24
Type Order
Subtype Order to Show Cause
Description DISCHARGED 6/26/23*The Court orders Appellants to show cause why this appeal of the order denying their motion to dismiss should not be dismissed because it does not appear to be a final order nor a non-final order that is appealable under Florida Rule of Appellate Procedure 9.180. Appellants shall also show cause why their appeal of the stay issue should not be refiled as a motion within case number 1D23-0193. See Brighthouse Networks v. Yohn-Weinstein, 215 So. 3d 606, 607 (Fla. 1st DCA 2017) (M.K. Thomas, J., concurring). Appellants shall file a response within ten days of the date of this order. If the response refers to any document, Appellants shall attach a copy of the document to the response. Failure to file a timely response to this order may result in sanctions, which may include dismissal of the appeal. Fla. R. App. P. 9.410. This order tolls the time for preparation and transmission of the record on appeal and the filing of the briefs until this Court resolves the jurisdictional issue identified in this order.
View View File
Sedgwick Claims Management Services, The GEO Group, Inc., Appellant(s) v. Ryan Thompson, Appellee(s). 1D2023-0193 2023-01-25 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-006483DAL

Parties

Name SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Role Appellant
Status Active
Name THE GEO GROUP, INC.
Role Appellant
Status Active
Representations Yunia DeMicco-Nadler, Hinda Klein, Jesse Craig Dyer
Name RYAN THOMPSON, LLC
Role Appellee
Status Active
Representations Kevin R. Gallagher, Kenneth Brian Schwartz
Name DANIEL A LEWIS LLC
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-09
Type Notice
Subtype Notice of Oral Argument
Description *AMENDED* Notice of Oral Argument
View View File
Docket Date 2024-02-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-12-18
Type Response
Subtype Response
Description Response to appellate motion for attorney fees
On Behalf Of The GEO Group, Inc.
Docket Date 2023-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ryan Thompson
Docket Date 2023-12-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of The GEO Group, Inc.
View View File
Docket Date 2023-11-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ryan Thompson
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-10-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of The GEO Group, Inc.
Docket Date 2023-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Ryan Thompson
Docket Date 2023-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Ryan Thompson
Docket Date 2023-08-01
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel
View View File
Docket Date 2023-07-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Ryan Thompson
Docket Date 2023-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The GEO Group, Inc.
View View File
Docket Date 2023-06-26
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of The GEO Group, Inc.
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of The GEO Group, Inc.
Docket Date 2023-06-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2023-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ryan Thompson
Docket Date 2023-05-25
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief
View View File
Docket Date 2023-04-19
Type Record
Subtype Exhibits
Description Exhibits (1 brown env. 1 USB Drive)
Docket Date 2023-04-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 987 pages
Docket Date 2023-03-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description order granting extension of time to prepare the record on appeal
On Behalf Of Daniel A. Lewis
Docket Date 2023-03-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of The GEO Group, Inc.
Docket Date 2023-02-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may 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 2023-02-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ order vacating notice of failure to deposit costs
Docket Date 2023-02-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of David W. Langham
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ryan Thompson
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Daniel A. Lewis
Docket Date 2023-01-25
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on January 25, 2023, and in the lower tribunal on January 24, 2023.
Docket Date 2023-01-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Amended and Restated Articles 2024-05-03
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-27
Amendment 2017-04-24
ANNUAL REPORT 2017-03-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-02
Type:
Referral
Address:
620 US HWY 27, SOUTH BAY, FL, 33493
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-01-17
Type:
Referral
Address:
5914 JEFF ATES ROAD, MILTON, FL, 32583
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-03-31
Type:
Monitoring
Address:
5400 BAYLINE DRIVE, PANAMA CITY, FL, 32405
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-03-29
Type:
Monitoring
Address:
600 US HIGHWAY 27 SOUTH, SOUTH BAY, FL, 33493
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-01-08
Type:
Monitoring
Address:
600 US HIGHWAY 27 SOUTH, SOUTH BAY, FL, 33493
Safety Health:
Safety
Scope:
Partial

Date of last update: 01 Jun 2025

Sources: Florida Department of State