Search icon

JUST RIGHT, INC - Florida Company Profile

Company Details

Entity Name: JUST RIGHT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Active

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

Date Filed: 05 May 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: P21000043144
FEI/EIN Number 86-3894887

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

Address: 5107 LETITIA CT, TAMPA, FL, 33624, US
Mail Address: 5107 LETITIA CT, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOBAL TAX SOLUTIONS LLC Agent -
REYES ORTIZ JUAN President 5107 LETITIA CT, TAMPA, FL, 33624
URIBE ALCANTARA ROSARIO Vice President 5107 LETITIA CT, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000005288 FIT AVENUE NUTRITION ACTIVE 2023-01-11 2028-12-31 - 14845 N DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 5107 LETITIA CT, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2024-05-01 5107 LETITIA CT, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2024-05-01 GLOBAL TAX SOLUTIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 2001 W BUSCH BLVD, A, TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
MARNIE MULLINS, as Personal Representative for the Estate of JEREMY SCOTT MULLINS, decedent VS JUST RIGHT, INC., et al. 4D2019-0176 2019-01-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA010966XXXMB

Parties

Name MARNIE MULLINS
Role Appellant
Status Active
Representations Julie H. Littky-Rubin
Name ESTATE OF JEREMY SCOTT MULLINS
Role Appellant
Status Active
Name UNITED STATES SUGAR CORPORA-
Role Appellee
Status Active
Name GREG MUSGRAVE
Role Appellee
Status Active
Name WILLIS KINMAN
Role Appellee
Status Active
Name YCO LABOR III, INC.
Role Appellee
Status Active
Name SUPERIOR INDUSTRIES, INC.
Role Appellee
Status Active
Name CHARLES KINMAN
Role Appellee
Status Active
Name JONATHAN RAY HAYES
Role Appellee
Status Active
Name 3J STAFFING
Role Appellee
Status Active
Name ERIC NAVARRETTE
Role Appellee
Status Active
Name 3J & ASSOCIATES, LLC
Role Appellee
Status Active
Name RAY WILCHER
Role Appellee
Status Active
Name JUST RIGHT, INC
Role Appellee
Status Active
Representations JOHN P. DALY, Andrew S. Connell, Brian Pita, Jack Joseph Aiello, Daniel J. Santaniello, Chris Moore
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 6, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-08-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARNIE MULLINS
Docket Date 2019-07-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward settlement.
Docket Date 2019-06-06
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of MARNIE MULLINS
Docket Date 2019-05-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JUST RIGHT, INC.
Docket Date 2019-04-25
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 April 25, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 20, 2019. 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 2019-04-25
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 JUST RIGHT, INC.
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUST RIGHT, INC.
Docket Date 2019-04-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MARNIE MULLINS
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's April 2, 2019 motion for extension of time is granted, and the time in which to comply with this court’s March 29, 2019 order is extended to and including April 4, 2019.
Docket Date 2019-04-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED APPENDIX TO INITIAL BRIEF
On Behalf Of MARNIE MULLINS
Docket Date 2019-03-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 3/29/19***
On Behalf Of MARNIE MULLINS
Docket Date 2019-03-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial 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 bookmarked 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 2019-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARNIE MULLINS
Docket Date 2019-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 13, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 29, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARNIE MULLINS
Docket Date 2019-03-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ Upon consideration of appellee’s February 18, 2019 response in opposition, it isORDERED that appellant’s February 14, 2019 “motion respectfully asking this honorable court to reconsider its denial of her amended motion seeking to relinquish jurisdiction dated January 18, 2019, based upon the continued procedural quagmire the trial court’s change of heart has caused” is denied.
Docket Date 2019-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 21, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 15, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-02-21
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 MARNIE MULLINS
Docket Date 2019-02-18
Type Response
Subtype Response
Description Response
On Behalf Of JUST RIGHT, INC.
Docket Date 2019-02-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of MARNIE MULLINS
Docket Date 2019-02-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant’s January 31, 2019 “amended motion seeking to relinquish jurisdiction to allow the timely motion for rehearing to be considered” is denied. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (holding that retrying a case is not a sufficient reason for relinquishment, and that relinquishment should be used sparingly and for ministerial matters).
Docket Date 2019-01-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MARNIE MULLINS
Docket Date 2019-01-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MARNIE MULLINS
Docket Date 2019-01-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that case number 4D18-3072 is dismissed as moot, as the order on appeal was vacated on relinquishment. Further, ORDERED that appellant’s January 22, 2019 “motion seeking to relinquish jurisdiction to allow the entry of the trial court’s new order and a timely motion for rehearing to be considered” filed in case number 4D19-0176 is denied. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014). Further, ORDERED sua sponte that on or before February 1, 2019 appellant may file in case number 4D19-0176 an amended notice of appeal in order to invoke this court’s appellate jurisdiction over the circuit court’s January 18, 2019 “amended order vacating denial of defendant United States Sugar Corporation’s motion to transfer venue and granting United States Sugar Corporation’s motion to transfer venue pursuant to Florida Statute § 47.122 and the Fourth District’s relinquishment of jurisdiction.” If an amended notice of appeal is not filed by February 1, 2019, case number 4D19-0176 shall be dismissed without prejudice to appellant’s right to file a new notice of appeal within thirty (30) days of rendition of the January 18, 2019 amended order. Stockton, Whatley, Davin & Co. v. Crapps, 382 So. 2d 891, 891 (Fla. 1st DCA 1980). If an amended notice of appeal is filed, absent further order of this Court, this appeal shall proceed from the date of the filing of the amended notice of appeal pursuant to the deadlines provided in the Florida Rules of Appellate Procedure.GROSS, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2019-01-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MARNIE MULLINS
Docket Date 2019-01-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARNIE MULLINS
Docket Date 2019-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-18
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 2019-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARNIE MULLINS
UNITED STATES SUGAR CORPORATION, VS MARNIE MULLINS, as Personal Representative, etc., et al. 4D2018-3072 2018-10-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA010966XXXXMB

Parties

Name UNITED STATES SUGAR CORPORA-
Role Appellant
Status Active
Representations BRIAN J. DURHAM, Andrew S. Connell
Name ESTATE OF JEREMY SCOTT MULLINS
Role Appellee
Status Active
Name ERIC NAVARRETTE
Role Appellee
Status Active
Name RAY WILCHER
Role Appellee
Status Active
Name 3J & ASSOCIATES, LLC
Role Appellee
Status Active
Name MARNIE MULLINS
Role Appellee
Status Active
Representations Chris Moore, DON FOUNTAIN, Brian Pita, Julie H. Littky-Rubin, JOHN P. DALY
Name 3J STAFFING
Role Appellee
Status Active
Name JUST RIGHT, INC
Role Appellee
Status Active
Name WILLIS KINMAN
Role Appellee
Status Active
Name SUPERIOR INDUSTRIES, INC.
Role Appellee
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that case number 4D18-3072 is dismissed as moot, as the order on appeal was vacated on relinquishment. Further, ORDERED that appellant’s January 22, 2019 “motion seeking to relinquish jurisdiction to allow the entry of the trial court’s new order and a timely motion for rehearing to be considered” filed in case number 4D19-0176 is denied. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014). Further, ORDERED sua sponte that on or before February 1, 2019 appellant may file in case number 4D19-0176 an amended notice of appeal in order to invoke this court’s appellate jurisdiction over the circuit court’s January 18, 2019 “amended order vacating denial of defendant United States Sugar Corporation’s motion to transfer venue and granting United States Sugar Corporation’s motion to transfer venue pursuant to Florida Statute § 47.122 and the Fourth District’s relinquishment of jurisdiction.” If an amended notice of appeal is not filed by February 1, 2019, case number 4D19-0176 shall be dismissed without prejudice to appellant’s right to file a new notice of appeal within thirty (30) days of rendition of the January 18, 2019 amended order. Stockton, Whatley, Davin & Co. v. Crapps, 382 So. 2d 891, 891 (Fla. 1st DCA 1980). If an amended notice of appeal is filed, absent further order of this Court, this appeal shall proceed from the date of the filing of the amended notice of appeal pursuant to the deadlines provided in the Florida Rules of Appellate Procedure.GROSS, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2019-01-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that, having considered Appellee’s December 27, 2018 response, Appellant’s December 21, 2018 motion to relinquish jurisdiction is granted. The trial court’s December 20, 2018 order vacating the order on appeal is quashed. The trial court lacked authority to modify the order on appeal. Soles v. Soles, 536 So. 2d 367, 368 (Fla. 1st DCA 1988). We relinquish jurisdiction to the trial court for thirty (30) days during which the court may reconsider its original ruling in this case.
Docket Date 2019-01-02
Type Response
Subtype Response
Description Response ~ AMENDED.
On Behalf Of MARNIE MULLINS
Docket Date 2018-12-28
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of UNITED STATES SUGAR CORPORA-
Docket Date 2018-12-27
Type Response
Subtype Response
Description Response ~ AMENDED RESPONSE FILED.
On Behalf Of MARNIE MULLINS
Docket Date 2018-12-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of UNITED STATES SUGAR CORPORA-
Docket Date 2018-12-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-12-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of UNITED STATES SUGAR CORPORA-
Docket Date 2018-11-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MARNIE MULLINS
Docket Date 2018-11-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARNIE MULLINS
Docket Date 2018-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNITED STATES SUGAR CORPORA-
Docket Date 2018-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARNIE MULLINS
Docket Date 2018-11-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of UNITED STATES SUGAR CORPORA-
Docket Date 2018-11-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial 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 fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked 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 2018-11-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of UNITED STATES SUGAR CORPORA-
Docket Date 2018-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNITED STATES SUGAR CORPORA-
Docket Date 2018-10-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UNITED STATES SUGAR CORPORA-
Docket Date 2018-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2024-05-01
ANNUAL REPORT 2022-04-15
Domestic Profit 2021-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341232718 0418800 2016-02-04 1731 S C. OWEN, CLEWISTON, FL, 33440
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2016-02-05
Case Closed 2017-04-04

Related Activity

Type Accident
Activity Nr 1059790
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2016-07-25
Abatement Due Date 2016-08-18
Current Penalty 7000.0
Initial Penalty 7000.0
Final Order 2016-08-16
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to: On or about, February 4, 2016, at U.S. Sugar located at 111 Ponce de Leon Ave. Clewiston, FL 33440, an employee, who was hosing sugar debris from an old belt, was exposed to a crushed-by hazard from a belt winder when standing between the belt winder and the conveyor belt support tower.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2016-07-25
Abatement Due Date 2016-08-18
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2016-08-16
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: On or about February 4, 2016 at the U.S. Sugar Corporation located in Clewiston, Florida, the employer did not develop or implement a LOTO program for employees who were exposed to the unexpected energizing, startup or release of stored energy during the servicing and maintenance on a belt winder (SN 336932).

Date of last update: 02 Apr 2025

Sources: Florida Department of State