Search icon

JACOBS ENGINEERING GROUP INC. - Florida Company Profile

Company Details

Entity Name: JACOBS ENGINEERING GROUP 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: 12 Feb 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 1990 (35 years ago)
Document Number: P13217
FEI/EIN Number 954081636

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

Address: 1999 Bryan Street, Suite 3500, Dallas, TX, 75201, US
Mail Address: 1999 Bryan Street, Suite 3500, Dallas, TX, 75201, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
JOHNSON JUSTIN Secretary 1999 Bryan Street, Dallas, TX, 75201
BUNDERSON MICHAEL Vice President 555 S Flower Street, Los Angeles, CA, 90071
Pragada Robert Director 1999 Bryan Street, Dallas, TX, 75201
NEIN BRETT Auth 1100 N Glebe Rd, Arlington, VA, 22201
WATSON KATUS Vice President 5401 W Kennedy Blvd, Tampa, FL, 33609
UCHIL VINAY Vice President 10 Tenth St, Atlanta, GA, 30309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000119117 J-TECH ACTIVE 2013-12-06 2028-12-31 - 1500 GATEWAY BLVD,SUITE 108, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
AMENDMENT 2025-03-31 - -
CHANGE OF MAILING ADDRESS 2024-02-20 1999 Bryan Street, Suite 3500, Dallas, TX 75201 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 1999 Bryan Street, Suite 3500, Dallas, TX 75201 -
REGISTERED AGENT NAME CHANGED 1992-06-30 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-30 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1990-02-26 - -
EVENT CONVERTED TO NOTES 1987-06-22 - -
AMEND TO STOCK AND NAME CHANGE 1987-06-22 JACOBS ENGINEERING GROUP INC. -

Court Cases

Title Case Number Docket Date Status
TAMMY SIRMONS, as Personal Representative of the ESTATE OF CLEVELAND ODOM and RUBIE ODOM, as Personal Representative of the ESTATE OF ANGELICA ODOM VS FLORIDA DEPARTMENT OF TRANSPORTATION, et al. 4D2020-0957 2020-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312017CA000881

Parties

Name Tammy Sirmons
Role Appellant
Status Active
Representations F. Malcolm Cunningham, Jr., Lorenzo Williams, Elaine Johnson James, Diane H. Tutt, Amy L. Fischer
Name Estate of Cleveland Odom and Rubie Odom
Role Appellant
Status Active
Name Estate of Angelica Odom
Role Appellant
Status Active
Name JOHNSON, MIRMIRAN & THOMPSON, INC.
Role Appellee
Status Active
Name OBRASCON HUARTE LAIN S.A. INC.
Role Appellee
Status Active
Name LEWARE CONSTRUCTION COMPANY OF FLORIDA, INC.
Role Appellee
Status Active
Name OHL USA, Inc.
Role Appellee
Status Active
Name JACOBS ENGINEERING GROUP INC.
Role Appellee
Status Active
Name BCC ENGINEERING, INC.
Role Appellee
Status Active
Name COMMUNITY ASPHALT CORP.
Role Appellee
Status Active
Name Florida Department of Transportation
Role Appellee
Status Active
Representations Scott S. Warburton, Nicole Rodolico, Jeremy W. Harris, John A. Chiocca, Natalie M. Yello, George L. Fernandez, Kristie Hatcher-Bolin, John A. Lurvey, Richard Lydecker, Trevor Arnold, Ian E. Robinson
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-06
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ March 30, 2021 motions for rehearing, written opinion, and rehearing en banc are denied.
Docket Date 2021-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that appellant's April 30, 2021 motion for leave to file reply is denied.
Docket Date 2021-04-30
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ TO RESPONSE TO MOTIONS FORREHEARING AND WRITTEN OPINION AND REHEARING EN BANC
On Behalf Of Tammy Sirmons
Docket Date 2021-04-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellants’ April 28, 2021 reply is stricken as unauthorized.
Docket Date 2021-04-28
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Tammy Sirmons
Docket Date 2021-04-14
Type Response
Subtype Response
Description Response ~ TO APPELLANTS'MOTION FOR REHEARING AND WRITTEN OPINIONAND MOTION FOR REHEARING EN BANC
On Behalf Of Florida Department of Transportation
Docket Date 2021-03-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of Tammy Sirmons
Docket Date 2021-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-02-22
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT.
On Behalf Of Florida Department of Transportation
Docket Date 2021-02-15
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the March 16, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, February 22, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, February 22, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2020-12-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 16, 2021, at 10:00 A.M. for 15 minutes per side. 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.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2020-12-07
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDRED sua sponte that this court's May 4, 2020 order consolidating this case for panel purposes with case number 4D20-884 is vacated.
Docket Date 2020-11-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tammy Sirmons
Docket Date 2020-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ November 17, 2020 motion for extension of time is granted in part, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, 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 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-11-17
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 Tammy Sirmons
Docket Date 2020-11-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/17/2020
Docket Date 2020-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Tammy Sirmons
Docket Date 2020-10-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Department of Transportation
Docket Date 2020-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Florida Department of Transportation
Docket Date 2020-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 10/1/20.
Docket Date 2020-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Florida Department of Transportation
Docket Date 2020-08-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/21/20.
Docket Date 2020-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Tammy Sirmons
Docket Date 2020-07-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (123 PAGES)
On Behalf Of Clerk - Indian River
Docket Date 2020-07-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ July 21, 2020 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. Appellants shall monitor the supplementation process.
Docket Date 2020-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tammy Sirmons
Docket Date 2020-07-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Tammy Sirmons
Docket Date 2020-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Tammy Sirmons
Docket Date 2020-06-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/22/20.
Docket Date 2020-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (5,324 PAGES)
On Behalf Of Clerk - Indian River
Docket Date 2020-05-04
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ **VACATED** Upon consideration of appellant's April 24, 2020 response and appellee's April 27, 2020 response, it is ORDERED sua sponte that case numbers 4D20-0884 and 4D20-0957 are consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2020-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2020-04-27
Type Response
Subtype Response
Description Response ~ (20-0957)
On Behalf Of Florida Department of Transportation
Docket Date 2020-04-24
Type Response
Subtype Response
Description Response ~ (4D20-0884)
On Behalf Of Tammy Sirmons
Docket Date 2020-04-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2020-04-17
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellants' April 14, 2020 "notice of related case" in case number 4D20-0957, it is ORDERED sua sponte that the parties are ordered to show cause, if any there be, within ten (10) days from the date of this order, why case numbers 4D20-0884 and 4D20-0957 should not be consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-04-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Tammy Sirmons
Docket Date 2020-04-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ w/ 20-0884
On Behalf Of Tammy Sirmons
Docket Date 2020-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
JOHNSON, MIRMIRAN & THOMPSON, INC. VS TAMMY SIRMONS, etc, et al. 4D2020-0884 2020-04-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312017CA000881

Parties

Name JOHNSON, MIRMIRAN & THOMPSON, INC.
Role Appellant
Status Active
Representations Diane H. Tutt
Name Florida Department of Transportation
Role Appellee
Status Active
Name Estate of Angelica Odom
Role Appellee
Status Active
Name LEWARE CONSTRUCTION COMPANY OF FLORIDA, INC.
Role Appellee
Status Active
Name BCC ENGINEERING, INC.
Role Appellee
Status Active
Name OBRASCON HUARTE LAIN S.A. INC.
Role Appellee
Status Active
Name COMMUNITY ASPHALT CORPORATION
Role Appellee
Status Active
Name JACOBS ENGINEERING GROUP INC.
Role Appellee
Status Active
Name Florida International University
Role Appellee
Status Active
Name OHL USA, Inc.
Role Appellee
Status Active
Name Tammy Sirmons
Role Appellee
Status Active
Representations Kristie Hatcher-Bolin, Natalie M. Yello, F. Malcolm Cunningham, Jr., Lourdes E. Wydler, Amy L. Fischer, Lorenzo Williams, John A. Chiocca, David Lanier Luck, Trevor Arnold, Alexandra Christine Hayes, George L. Fernandez, Elaine Johnson James, Scott S. Warburton, Ian E. Robinson, Lee E. Muschott
Name Estate of Cleveland Odom and Rubie Odom
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-07
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDRED sua sponte that this court's May 4, 2020 order consolidating this case for panel purposes with case number 4D20-884 is vacated.
Docket Date 2020-11-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant’s May 18, 2020 request for oral argument is denied.
Docket Date 2020-08-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Johnson, Mirmiran & Thompson, Inc.
Docket Date 2020-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 16, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Johnson, Mirmiran & Thompson, Inc.
Docket Date 2020-06-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Tammy Sirmons
Docket Date 2020-06-19
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees' appendix to the amended answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-18
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Tammy Sirmons
Docket Date 2020-06-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 6/19/20***
On Behalf Of Tammy Sirmons
Docket Date 2020-06-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees' appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-17
Type Response
Subtype Response
Description Response ~ TO REQUEST FOR ORAL ARGUMENT
On Behalf Of Tammy Sirmons
Docket Date 2020-06-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 6/17/20***
On Behalf Of Tammy Sirmons
Docket Date 2020-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tammy Sirmons
Docket Date 2020-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tammy Sirmons
Docket Date 2020-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Johnson, Mirmiran & Thompson, Inc.
Docket Date 2020-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Johnson, Mirmiran & Thompson, Inc.
Docket Date 2020-05-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Johnson, Mirmiran & Thompson, Inc.
Docket Date 2020-05-04
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ **VACATED**Upon consideration of appellant's April 24, 2020 response and appellee's April 27, 2020 response, it is ORDERED sua sponte that case numbers 4D20-0884 and 4D20-0957 are consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Johnson, Mirmiran & Thompson, Inc.
Docket Date 2020-04-24
Type Response
Subtype Response
Description Response
On Behalf Of Johnson, Mirmiran & Thompson, Inc.
Docket Date 2020-04-17
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellants' April 14, 2020 "notice of related case" in case number 4D20-0957, it is ORDERED sua sponte that the parties are ordered to show cause, if any there be, within ten (10) days from the date of this order, why case numbers 4D20-0884 and 4D20-0957 should not be consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-04-16
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 Johnson, Mirmiran & Thompson, Inc.
Docket Date 2020-04-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Johnson, Mirmiran & Thompson, Inc.
Docket Date 2020-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Johnson, Mirmiran & Thompson, Inc.
Docket Date 2020-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-02
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.
MARITZA HAMILTON, PERSONAL REPR., ET AL., VS JOSEPH HINSZ, GILBERTO SANCHEZ, ET AL., 2D2012-0239 2012-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-4736

Parties

Name MARITZA HAMILTON
Role Appellant
Status Active
Representations DEAN BURNETTI, ESQ.
Name ESTATE OF RANDAL J. HAMILTON
Role Appellant
Status Active
Name KAYLA HAMILTON
Role Appellant
Status Active
Name GILBERTO SANCHEZ
Role Appellee
Status Active
Name JOSEPH HINSZ
Role Appellee
Status Active
Representations TREVOR B. ARNOLD, ESQ., JARROD M. SCHARBER, ESQ., TIMOTHY C. CONLEY, ESQ.
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Name JACOBS ENGINEERING GROUP INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-02
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-02-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARITZA HAMILTON
Docket Date 2012-01-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-01-13
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARITZA HAMILTON

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-11-07
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-11-21
AMENDED ANNUAL REPORT 2023-11-08
AMENDED ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-09-28
AMENDED ANNUAL REPORT 2021-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347146128 0420600 2023-12-06 4880 MORSE BLVD., THE VILLAGES, FL, 32163
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2023-12-06
Case Closed 2024-04-24

Related Activity

Type Complaint
Activity Nr 2074420
Health Yes
344450523 0420600 2019-11-15 100 GLOBAL INNOVATION CIRCLE, ORLANDO, FL, 32825
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2020-04-01
Case Closed 2023-08-18

Related Activity

Type Complaint
Activity Nr 1512776
Health Yes
Type Inspection
Activity Nr 1445046
Health Yes
Type Inspection
Activity Nr 1471429
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261101 E06
Issuance Date 2020-04-02
Abatement Due Date 2020-04-28
Current Penalty 13494.0
Initial Penalty 13494.0
Contest Date 2020-08-04
Final Order 2022-07-05
Nr Instances 2
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(e)(6): The employer did not ensure that all asbestos work performed within regulated areas was supervised by a competent person: a) Building E1 - No competent person was designated for an approximately 1800 square feet floor tile removal with mastic that contained 3% chrysotile asbestos, on or about October 4, 2019. b) Building E2 - No competent person was designated for the removal of approximately 206 linear feet of pipe, wrapped in thermal system insulation contained 10% chrysotile asbestos, on or about October 18, 2019.
Citation ID 01002
Citaton Type Other
Standard Cited 19261101 F02 I
Issuance Date 2020-04-02
Abatement Due Date 2020-04-28
Current Penalty 0.0
Initial Penalty 9639.0
Contest Date 2020-08-04
Final Order 2022-07-05
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(f)(2)(i): The employer failed to ensure that the exposure assessment was conducted in time to comply with requirements which are triggered by the exposure data or the lack of a negative exposure assessment: a) Building E1 - The results of sampling for floor tile and associated mastic were not received prior to the start of a floor removal job, on or about October 4, 2019. The results came back after the completion of the job with the mastic containing 3% chrysotile asbestos.
Citation ID 01003
Citaton Type Other
Standard Cited 19261101 K09 IV A
Issuance Date 2020-04-02
Current Penalty 0.0
Initial Penalty 9639.0
Contest Date 2020-08-04
Final Order 2022-07-05
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(k)(9)(iv)(A): Employees performing Class II work were not trained in all the elements included in 29 CFR 1926.1101(k)(9)(viii) and the specific work practices and engineering controls set forth in 29 CFR 1926.1101(g): a) Building E1 - No asbestos hazard training had been completed prior to the completion of a floor removal project that involved vinyl tile mastic that contained 3% chrysotile asbestos, on or about October 4, 2019.

Date of last update: 02 Apr 2025

Sources: Florida Department of State