Search icon

OFFICE DEPOT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: OFFICE DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

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

Date Filed: 11 May 1987 (38 years ago)
Date of dissolution: 11 Aug 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Aug 2020 (5 years ago)
Document Number: P14403
FEI/EIN Number 59-2663954

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

Address: 6600 North Military Trail, Legal Department, Boca Raton, FL, 33496, US
Mail Address: 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of OFFICE DEPOT, INC., NEW YORK 1095279 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OFFICE DEPOT PUERTO RICO, LLC RETIREMENT SAVINGS PLAN 2012 592663954 2013-10-14 OFFICE DEPOT, INC. 143
File View Page
Three-digit plan number (PN) 150
Effective date of plan 2008-08-01
Business code 453210
Sponsor’s telephone number 5614382442
Plan sponsor’s mailing address 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496
Plan sponsor’s address 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496

Plan administrator’s name and address

Administrator’s EIN 592663954
Plan administrator’s name OFFICE DEPOT, INC.
Plan administrator’s address 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496
Administrator’s telephone number 5614382442

Number of participants as of the end of the plan year

Active participants 129
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 44
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing RICHELLE ASCHENBRENNER
Valid signature Filed with authorized/valid electronic signature
OFFICE DEPOT, INC. RETIREMENT SAVINGS PLAN 2012 592663954 2013-10-02 OFFICE DEPOT, INC. 23092
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-02-01
Business code 453210
Sponsor’s telephone number 5614382442
Plan sponsor’s mailing address 6600 N. MILITARY TRAIL, BOCA RATON, FL, 33496
Plan sponsor’s address 6600 N. MILITARY TRAIL, BOCA RATON, FL, 33496

Plan administrator’s name and address

Administrator’s EIN 592663954
Plan administrator’s name OFFICE DEPOT, INC.
Plan administrator’s address 6600 N. MILITARY TRAIL, BOCA RATON, FL, 33496
Administrator’s telephone number 5614382442

Number of participants as of the end of the plan year

Active participants 20482
Retired or separated participants receiving benefits 41
Other retired or separated participants entitled to future benefits 2566
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 40
Number of participants with account balances as of the end of the plan year 13360
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 369

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing RICHELLE ASCHENBRENNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-02
Name of individual signing RICHELLE ASCHENBRENNER
Valid signature Filed with authorized/valid electronic signature
OFFICE DEPOT PUERTO RICO, L.L.C. RETIREMENT SAVINGS PLAN 2011 592663954 2012-10-10 OFFICE DEPOT, INC. 68
File View Page
Three-digit plan number (PN) 150
Effective date of plan 2008-08-01
Business code 453210
Sponsor’s telephone number 5614382442
Plan sponsor’s mailing address 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496
Plan sponsor’s address 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496

Plan administrator’s name and address

Administrator’s EIN 592663954
Plan administrator’s name OFFICE DEPOT, INC.
Plan administrator’s address 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496
Administrator’s telephone number 5614382442

Number of participants as of the end of the plan year

Active participants 133
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 48
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 12

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing RICHELLE ASCHENBRENNER
Valid signature Filed with authorized/valid electronic signature
OFFICE DEPOT, INC. RETIREMENT SAVINGS PLAN 2011 592663954 2012-10-10 OFFICE DEPOT, INC. 27537
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-02-01
Business code 453210
Sponsor’s telephone number 5614382442
Plan sponsor’s mailing address 6600 N. MILITARY TRAIL, BOCA RATON, FL, 33496
Plan sponsor’s address 6600 N. MILITARY TRAIL, BOCA RATON, FL, 33496

Plan administrator’s name and address

Administrator’s EIN 592663954
Plan administrator’s name OFFICE DEPOT, INC.
Plan administrator’s address 6600 N. MILITARY TRAIL, BOCA RATON, FL, 33496
Administrator’s telephone number 5614382442

Number of participants as of the end of the plan year

Active participants 20202
Retired or separated participants receiving benefits 42
Other retired or separated participants entitled to future benefits 2800
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 48
Number of participants with account balances as of the end of the plan year 15211
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 720

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing RICHELLE ASCHENBRENNER
Valid signature Filed with authorized/valid electronic signature
OFFICE DEPOT PUERTO RICO L.L.C. RETIREMENT SAVINGS PLAN 2010 592663954 2011-10-10 OFFICE DEPOT INC. 78
File View Page
Three-digit plan number (PN) 150
Effective date of plan 2008-08-01
Business code 453210
Sponsor’s telephone number 5614384800
Plan sponsor’s address 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496

Plan administrator’s name and address

Administrator’s EIN 592663954
Plan administrator’s name OFFICE DEPOT INC.
Plan administrator’s address 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496
Administrator’s telephone number 5614384800

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing JO ANNE RIOLI MOELLER
Valid signature Filed with authorized/valid electronic signature
OFFICE DEPOT, INC. RETIREMENT SAVINGS PLAN 2010 592663954 2011-10-17 OFFICE DEPOT, INC. 21683
Three-digit plan number (PN) 001
Effective date of plan 1990-02-01
Business code 453210
Sponsor’s telephone number 5614382442
Plan sponsor’s mailing address 6600 N. MILITARY TRAIL, BOCA RATON, FL, 33496
Plan sponsor’s address 6600 N. MILITARY TRAIL, BOCA RATON, FL, 33496

Plan administrator’s name and address

Administrator’s EIN 592663954
Plan administrator’s name OFFICE DEPOT, INC. BENEFITS ADMINISTRATION COMMITTEE
Plan administrator’s address 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496
Administrator’s telephone number 5614384800

Number of participants as of the end of the plan year

Active participants 23130
Retired or separated participants receiving benefits 35
Other retired or separated participants entitled to future benefits 4335
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 37
Number of participants with account balances as of the end of the plan year 18966
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1465

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing JO ANNE MOELLER
Valid signature Filed with authorized/valid electronic signature
OFFICE DEPOT, INC. RETIREMENT SAVINGS PLAN 2010 592663954 2011-10-17 OFFICE DEPOT, INC. 21683
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-02-01
Business code 453210
Sponsor’s telephone number 5614382442
Plan sponsor’s mailing address 6600 N. MILITARY TRAIL, BOCA RATON, FL, 33496
Plan sponsor’s address 6600 N. MILITARY TRAIL, BOCA RATON, FL, 33496

Plan administrator’s name and address

Administrator’s EIN 592663954
Plan administrator’s name OFFICE DEPOT, INC. BENEFITS ADMINISTRATION COMMITTEE
Plan administrator’s address 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496
Administrator’s telephone number 5614384800

Number of participants as of the end of the plan year

Active participants 23130
Retired or separated participants receiving benefits 35
Other retired or separated participants entitled to future benefits 4335
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 37
Number of participants with account balances as of the end of the plan year 18966
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1465

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing JO ANNE MOELLER
Valid signature Filed with authorized/valid electronic signature
OFFICE DEPOT PUERTO RICO L.L.C. RETIREMENT SAVINGS PLAN 2009 592663954 2010-10-08 OFFICE DEPOT INC. 50
File View Page
Three-digit plan number (PN) 150
Effective date of plan 2008-08-01
Business code 453210
Sponsor’s telephone number 5614384800
Plan sponsor’s address 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496

Plan administrator’s name and address

Administrator’s EIN 592663954
Plan administrator’s name OFFICE DEPOT INC.
Plan administrator’s address 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496
Administrator’s telephone number 5614384800

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing JO ANNE RIOLI MOELLER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Travis Nigel Director 6600 North Military Trail, Boca Raton, FL, 33496
Bleisch N. David Secretary 6600 North Military Trail, Boca Raton, FL, 33496
Campbell Kristin Ann Director 6600 North Military Trail, Boca Raton, FL, 33496
Vassalluzzo Joseph S Director 6600 North Military Trail, Boca Raton, FL, 33496
White Joseph G Assi 6600 North Military Trail, Boca Raton, FL, 33496
Marino James Vincent Director 6600 North Military Trail, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-08-11 - -
CHANGE OF MAILING ADDRESS 2020-08-11 6600 North Military Trail, Legal Department, Boca Raton, FL 33496 -
REGISTERED AGENT CHANGED 2020-08-11 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 6600 North Military Trail, Legal Department, Boca Raton, FL 33496 -
AMENDMENT 2013-07-16 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
CORPORATE MERGER 1995-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000008453

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900001899 TERMINATED COWE 02-8346 CTY CRT IN AND FOR BROWARD CTY 2005-12-22 2011-02-07 $1968.57 UNIFUND CCR PARTNERS, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Court Cases

Title Case Number Docket Date Status
SHANE BURNETT VS OFFICE DEPOT, INC. 3D2019-1619 2019-08-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-30140

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name OFFICE DEPOT, INC.
Role Appellee
Status Active
Representations JESSICA L. GROSS, Brandon J. Hechtman
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of OFFICE DEPOT, INC.
Docket Date 2019-12-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-13
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the pro se Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2019-11-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-11-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX BREPLY TO RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHANE BURNETT
Docket Date 2019-11-11
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHANE BURNETT
Docket Date 2019-11-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s pro se Motion for Extension of Time to file a reply to the response to the petition for writ of certiorari is granted to and including ten (10) days from the date of this Order.
Docket Date 2019-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of SHANE BURNETT
Docket Date 2019-10-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OFFICE DEPOT, INC.
Docket Date 2019-10-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OFFICE DEPOT, INC.
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Motion for an Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including October 25, 2019.
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OFFICE DEPOT, INC.
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including October 21, 2019.
Docket Date 2019-09-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OFFICE DEPOT, INC.
Docket Date 2019-09-11
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-09-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX A
On Behalf Of SHANE BURNETT
Docket Date 2019-09-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHANE BURNETT
Docket Date 2019-08-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2019-08-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before August 30, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO APPEAR IN FORMA PAUPERIS
On Behalf Of SHANE BURNETT
Docket Date 2019-08-19
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SHANE BURNETT
SHANE BURNETT, VS OFFICE DEPOT, INC., 3D2018-1011 2018-05-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-30140

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name OFFICE DEPOT, INC.
Role Appellee
Status Active
Representations Brandon J. Hechtman
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner’s motion for rehearing and clarification is hereby denied. LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2018-06-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
Docket Date 2018-06-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-06-19
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Upon consideration, petitioner's motion to appear in forma pauperis is granted, and petitioner may proceed in forma pauperis for purposes of this cause. Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2018-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-05-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 18-286 PRIOR CASES: 17-1913, 17-1607, 17-1305
On Behalf Of SHANE BURNETT
Docket Date 2018-05-21
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-05-21
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-05-21
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
SHANE BURNETT VS OFFICE DEPOT, INC. 3D2018-0286 2018-02-15 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14370

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-232

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name OFFICE DEPOT, INC.
Role Appellee
Status Active
Representations Brandon J. Hechtman
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Hon. Bernard S. Shapiro
Role Judge/Judicial Officer
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2019-04-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On June 6, 2018 this court entered opinion stating that “the appropriate remedy is transfer to the circuit civil division. Thus, to the extent it has not yet done so, the appellate division shall transfer Wal-Mart case to the circuit civil division.” SALTER, LOGUE and LINDSEY, JJ., concur.
Docket Date 2019-04-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO DE FACTO PETITION FOR WRIT OF MANDAMUS
Docket Date 2019-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to pet. for writ of mandamus
Docket Date 2019-02-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's third motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including forty-five (45) days from the date of this order.
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including February 19, 2019.
Docket Date 2019-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Extension Denied (response) (OD01) ~ Upon consideration, appellant’s motion for leave to file a reply to the respondent’s response to the petition for writ of mandamus is hereby denied.
Docket Date 2019-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file reply to respondent's response
Docket Date 2019-01-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including twenty (20) days from the date of this order.
Docket Date 2018-11-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner’s motion to enforce mandate filed under case no. 3D18-287 is treated as a petition for writ of mandamus. Respondent is ordered to file a response within thirty (30) days from the date of this order to the petition for writ of mandamus. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to enforce the mandate
Docket Date 2018-09-28
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, petitioner’s motion to recall the mandate is hereby denied. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-08-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to recall the mandate
Docket Date 2018-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-16
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, petitioner's motion for leave to amend motion for rehearing and motion for clarification is hereby denied. Upon consideration, petitioner’s motion for clarification of this Court’s June 6, 2018 opinion is hereby denied. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to amend motion for rehearing and motion for clarification
Docket Date 2018-06-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2018-06-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon the Court's own motion, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D18-283.
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Authored Opinion ~ and Dismissed in Part.
Docket Date 2018-02-22
Type Response
Subtype Response
Description RESPONSE ~ to order
Docket Date 2018-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before March 3, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-02-15
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 17-1913
On Behalf Of SHANE BURNETT
Docket Date 2018-02-15
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-02-15
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2018-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
SHANE BURNETT VS OFFICE DEPOT, INC. 3D2017-1913 2017-08-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-232

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14370

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name OFFICE DEPOT, INC.
Role Appellee
Status Active
Representations Brandon J. Hechtman
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to obtain a conformed copy
Docket Date 2017-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-07
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, petitioner’s pro se motion for clarification, rehearing and request for a written opinion is hereby denied. EMAS, LOGUE and LINDSEY, JJ., concur. Petitioner’s pro se motion for rehearing en banc of the per curiam affirmance is denied.
Docket Date 2017-11-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
Docket Date 2017-11-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-11-07
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Upon consideration, petitioner's motion to appear in forma pauperis is granted, and petitioner may proceed in forma pauperis for purposes of this cause. Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2017-10-24
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of petitioner’s motion to consolidate, it is ordered that said motion is hereby denied.
Docket Date 2017-10-16
Type Response
Subtype Response
Description RESPONSE ~ to order & motion to consolidate appeals
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioner’s motion for extension of time to file a conformed copy of the order on appeal is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioner’s motion for extension of time to file a conformed copy of the order on appeal is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-08-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN A CONFORMED COPY OF THE ORDER IN THE NOTICE OF APPEAL
Docket Date 2017-08-22
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2017-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-08-21
Type Motion
Subtype Victim's Right ArtlSec16
Description Original Petition Filed
Docket Date 2017-08-21
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SHANE BURNETT
Docket Date 2017-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
Docket Date 2017-08-21
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2017-08-21
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
SHANE BURNETT, VS OFFICE DEPOT, INC. 3D2017-1607 2017-07-14 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14370

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-232

Parties

Name SHANE BURNETT, LLC
Role Petitioner
Status Active
Name OFFICE DEPOT, INC.
Role Appellee
Status Active
Representations Brandon J. Hechtman, Luis G. Montaldo
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-09-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, petitioner’s petition for writ of certiorari filed August 14, 2017 is treated as motion for rehearing. Said motion for rehearing is hereby stricken as untimely. LOGUE, SCALES and LUCK, JJ., concur.
Docket Date 2017-08-14
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-08-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2017-07-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-07-19
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Upon consideration, petitioner's motion to appear in forma pauperis is granted, and petitioner may proceed in forma pauperis for purposes of this cause. Following review of the petition for writ of mandamus, it is ordered that said petition is hereby denied.
Docket Date 2017-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-07-14
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-07-14
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-07-14
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ Prior case: 17-1305
Docket Date 2017-07-14
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
SHANE BURNETT, VS OFFICE DEPOT, INC., 3D2017-1305 2017-06-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14370

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name OFFICE DEPOT, INC.
Role Appellee
Status Active
Representations Brandon J. Hechtman
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of OFFICE DEPOT, INC.
Docket Date 2017-06-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-20
Type Disposition by Order
Subtype Transferred
Description Transfer on Court's Own Motion (DC04B) ~ On the Court's own motion, this cause is hereby transferred to the Circuit Court of the Eleventh Judicial Circuit for Miami-Dade County, Florida.
Docket Date 2017-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-20
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ to the Circuit Court
Docket Date 2017-06-11
Type Motion
Subtype Victim's Right ArtlSec16
Description Original Petition Filed
Docket Date 2017-06-11
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-06-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-06-08
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2017-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHANE BURNETT
Docket Date 2017-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
MARK M. BERRADA VS TERESA M. MARTIN, etc., et al. 4D2012-4075 2012-11-13 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012DR000792XXXXSB

Parties

Name MARK M. BERRADA
Role Appellant
Status Active
Representations Ron G. Rice
Name TERESA M. MARTIN
Role Appellee
Status Active
Representations Brian M. Becher, JASON NICKERSON
Name OFFICE DEPOT, INC.
Role Appellee
Status Active
Name TERESA M. MARTIN-BERRADA
Role Appellee
Status Active
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4)
On Behalf Of MARK M. BERRADA
Docket Date 2013-02-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS INITIAL BRIEF
Docket Date 2013-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of MARK M. BERRADA
Docket Date 2014-09-15
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-08-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARK M. BERRADA
Docket Date 2013-08-08
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 motion filed August 6, 2013, for extension of time is granted, and appellant shall serve the reply brief on or before September 7, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-08-06
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 MARK M. BERRADA
Docket Date 2013-07-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of TERESA M. MARTIN
Docket Date 2013-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TERESA M. MARTIN
Docket Date 2013-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Teresa M. Martin) second motion filed May 6, 2013, for extension of time is granted, and appellee shall serve the answer brief within fifty-five (55) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-05-06
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 TERESA M. MARTIN
Docket Date 2013-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Teresa M. Martin) motion filed March 20, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before May 6, 2013. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-03-20
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 TERESA M. MARTIN
Docket Date 2013-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (1) ONE VOLUME -- NO CD REQUIRED
Docket Date 2013-02-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 2/14/13
Docket Date 2012-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK M. BERRADA

Documents

Name Date
WITHDRAWAL 2020-08-11
ANNUAL REPORT 2020-05-01
Reg. Agent Change 2019-06-06
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303791347 0420600 2000-08-04 16016 US HIGHWAY 19, N, CLEARWATER, FL, 33764
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-08-04
Case Closed 2000-08-15

Related Activity

Type Complaint
Activity Nr 203335518
Safety Yes
109204339 0420600 1998-12-22 2002 DIRECTORS ROW, ORLANDO, FL, 32809
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-02-18
Case Closed 1999-07-14

Related Activity

Type Complaint
Activity Nr 202717245
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1999-03-08
Abatement Due Date 1999-04-10
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 4
Nr Exposed 3000
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1999-03-08
Abatement Due Date 1999-07-10
Current Penalty 485.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 3000
Gravity 01
302137641 0420600 1998-12-11 1131 WEST NEW HAVEN AVE., WEST, MELBOURNE, FL, 32904
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-02-02
Case Closed 1999-02-02

Related Activity

Type Complaint
Activity Nr 202717245
Safety Yes
109316372 0420600 1997-04-30 4940 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-04-30
Case Closed 1997-05-28

Related Activity

Type Complaint
Activity Nr 202350385
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1997-05-19
Abatement Due Date 1997-05-23
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
116449802 0420600 1996-11-13 2847 SOUTH ORANGE AVE., ORLANDO, FL, 32806
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1996-11-14
Case Closed 1997-02-19

Related Activity

Type Accident
Activity Nr 361079452

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
601496 Interstate 2023-02-20 68141 2022 8 16 Auth. For Hire, Private(Property)
Legal Name OFFICE DEPOT INC
DBA Name -
Physical Address 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496, US
Mailing Address 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496, US
Phone (561) 438-1056
Fax (561) 438-2705
E-mail HQFLEET@OFFICEDEPOT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 12
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .04
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 12
Vehicle Maintenance BASIC Roadside Performance measure value 3.73
Total Number of Vehicle Inspections for the measurement period 9
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 3
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection TZM2000110
State abbreviation that indicates the state the inspector is from AK
The date of the inspection 2024-11-27
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred AK
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit KBC145
License state of the main unit AK
Vehicle Identification Number of the main unit 5PVNJ8JV5H4S65688
Decal number of the main unit 34695060
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection EJD0000009
State abbreviation that indicates the state the inspector is from AK
The date of the inspection 2024-11-07
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred AK
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit KBC108
License state of the main unit AK
Vehicle Identification Number of the main unit 5PVNJ8JV8H4S65698
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection C129000467
State abbreviation that indicates the state the inspector is from AK
The date of the inspection 2024-08-01
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred AK
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit KBC145
License state of the main unit AK
Vehicle Identification Number of the main unit 5PVNJ8JV5H4S65688
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection C130000077
State abbreviation that indicates the state the inspector is from AK
The date of the inspection 2024-07-10
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred AK
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit JTJ857
License state of the main unit AK
Vehicle Identification Number of the main unit 5PVNJ8JVXH4S65704
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection C131000075
State abbreviation that indicates the state the inspector is from AK
The date of the inspection 2024-06-25
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred AK
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit KBC108
License state of the main unit AK
Vehicle Identification Number of the main unit 5PVNJ8JV8H4S65698
Decal number of the main unit 34071071
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection C123001310
State abbreviation that indicates the state the inspector is from AK
The date of the inspection 2024-03-21
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred AK
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit KBC145
License state of the main unit AK
Vehicle Identification Number of the main unit 5PVNJ8JV5H4S65688
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection C117000921
State abbreviation that indicates the state the inspector is from AK
The date of the inspection 2023-12-12
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred AK
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit JTJ857
License state of the main unit AK
Vehicle Identification Number of the main unit 5PVNJ8JVXH4S65704
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection C119001585
State abbreviation that indicates the state the inspector is from AK
The date of the inspection 2023-10-31
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred AK
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit KBC147
License state of the main unit AK
Vehicle Identification Number of the main unit JHHSDM2H2HK004958
Decal number of the main unit 33454259
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection C128000332
State abbreviation that indicates the state the inspector is from AK
The date of the inspection 2023-10-26
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred AK
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit KBC108
License state of the main unit AK
Vehicle Identification Number of the main unit 5PVNJ8JV8H4S65698
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection C122000512
State abbreviation that indicates the state the inspector is from AK
The date of the inspection 2023-07-28
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred AK
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit JTJ857
License state of the main unit AK
Vehicle Identification Number of the main unit 5PVNJ8JVXH4S65704
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection C119001307
State abbreviation that indicates the state the inspector is from AK
The date of the inspection 2023-07-06
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred AK
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit KGU410
License state of the main unit AK
Vehicle Identification Number of the main unit 3ALACWFC3NDNH9175
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection C125000103
State abbreviation that indicates the state the inspector is from AK
The date of the inspection 2023-03-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred AK
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit KBC145
License state of the main unit AK
Vehicle Identification Number of the main unit 5PVNJ8JV5H4S65688
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection C125000054
State abbreviation that indicates the state the inspector is from AK
The date of the inspection 2023-02-23
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred AK
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit KBC108
License state of the main unit AK
Vehicle Identification Number of the main unit 5PVNJ8JV8H4S65698
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-11-07
Code of the violation 3939ALSML
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - Side marker lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-11-07
Code of the violation 39395A4EEUS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Emergency Equipment - Fire Extinguishers - unsecured
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-11-07
Code of the violation 39375A3TAOL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 3
The description of a violation Tires - All others leaking or inflation less than 50% of the maximum inflation pressure on tire not equipped with ATIS
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-10-26
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-01
Code of the violation 39367C7
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Fuel tank fill pipe cap missing
The description of the violation group Fuel Systems
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-01
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 3
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-10-31
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2023-02-23
Code of the violation 39375B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Tire-front tread depth less than 4/32 of inch on a major tread groove
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident VA0232775235
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-10-03
State abbreviation VA
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) JALE5W164H7301207
Vehicle license number TX282660
Vehicle license state VA
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1
Unique state report number for the incident MO0000102690
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-05-24
State abbreviation MO
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) JALE5W16XL7305500
Vehicle license number AH07789
Vehicle license state PA
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1
Unique state report number for the incident MI0003212113
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-05-30
State abbreviation MI
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) JALE5W165L7306053
Vehicle license number BC56257
Vehicle license state MI
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 2
Sequence number 1
Unique state report number for the incident CT2300128622
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-03-30
State abbreviation CT
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 3HAEUMML9ML157231
Vehicle license number BA84486
Vehicle license state CT
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State