Search icon

DOLLAR TREE STORES, INC. - Florida Company Profile

Company Details

Entity Name: DOLLAR TREE STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 19 Apr 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Mar 1994 (31 years ago)
Document Number: P23953
FEI/EIN Number 541387365

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

Mail Address: 500 VOLVO PARKWAY, CHESAPEAKE, VA, 23320, US
Address: 500 VOLVO PKWY, CHESAPEAKE, VA, 23320, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
DREILING RICHARD W President 500 VOLVO PKWY, CHESAPEAKE, VA, 23320
AFLATOONI ROBERT A CHIE 500 VOLVO PKWY, CHESAPEAKE, VA, 23320
CREEDON, JR MICHAEL C CHIE 500 VOLVO PKWY, CHESAPEAKE, VA, 23320
DAVIS JEFFREY A CHIE 500 VOLVO PKWY, CHESAPEAKE, VA, 23320
HULETT JENNIFER M CHIE 500 VOLVO PKWY, CHESAPEAKE, VA, 23320
MCNEELY RICHARD W CHIE 500 VOLVO PKWY, CHESAPEAKE, VA, 23320
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000019762 DOLLAR TREE STORES, INC. ACTIVE 2025-02-10 2030-12-31 - 500 VOLVO PARKWAY, CHESAPEAKE, VA, 23320
G24000110785 DOLLAR TREE #00312 ACTIVE 2024-09-05 2029-12-31 - 500 VOLVO PARKWAY, CHESAPEAKE, VA, 23320
G24000110780 DOLLAR TREE #06500 ACTIVE 2024-09-05 2029-12-31 - 500 VOLVO PARKWAY, CHEAPEAKE, VA, 23320
G24000110768 DOLLAR TREE #05736 ACTIVE 2024-09-05 2029-12-31 - 500 VOLVO PARKWAY, CHESAPEAKE, VA, 23320
G24000080479 DOLLAR TREE #08097 ACTIVE 2024-07-03 2029-12-31 - 500 VOLVO PARKWAY, CHEAPEAKE, VA, 23320
G23000061465 DOLLAR TREE #05590 ACTIVE 2023-05-16 2028-12-31 - 6400 LAKE WORTH ROAD, LAKE WORTH, FL, 33463
G22000116303 DOLLAR TREE # 172 ACTIVE 2022-09-15 2027-12-31 - 500 VOLVO PKWY, CHESAPEAKE, VA, 23320
G20000050415 DOLLAR TREE #08408 ACTIVE 2020-05-06 2025-12-31 - 500 VOLVO PKWY, CHESAPEAKE, VA, 23320
G19000131092 DOLLAR TREE EXPIRED 2019-12-11 2024-12-31 - 500 VOLVO PKWY, CHESAPEAKE, VA, 23320
G19000082099 DOLLAR TREE #07935 EXPIRED 2019-08-02 2024-12-31 - 500 VOLVO PKWY, CHESAPEAKE, VA, 23320

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-06-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-06-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2012-01-06 500 VOLVO PKWY, CHESAPEAKE, VA 23320 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 500 VOLVO PKWY, CHESAPEAKE, VA 23320 -
NAME CHANGE AMENDMENT 1994-03-02 DOLLAR TREE STORES, INC. -

Court Cases

Title Case Number Docket Date Status
Dollar Tree Stores, Inc./Sedgwick Claims Management, Appellant(s) v. Lakisha Watkins, Appellee(s). 1D2023-0202 2023-01-26 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-011585RAA

Parties

Name DOLLAR TREE STORES, INC.
Role Appellant
Status Active
Representations Mark S. Edwards
Name Sedgwick Claims Management
Role Appellant
Status Active
Name Lakisha Watkins
Role Appellee
Status Active
Representations Lyle B. Masnikoff, Michael J. Winer
Name Robert A. Arthur
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-18
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2023-08-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 368 So. 3d 960
View View File
Docket Date 2023-08-02
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description order approving attorney fee and allocation of child support
On Behalf Of Robert A. Arthur
Docket Date 2023-08-01
Type Notice
Subtype Notice
Description Notice of Disposition of the Settlement
On Behalf Of Dollar Tree Stores, Inc.
Docket Date 2023-08-01
Type Order
Subtype Order for Party to File Status Report on Record
Description There will be no additional action in this appeal until the requirements set forth below are fulfilled. Within ten days the parties shall file either a status report detailing efforts to secure approval of all necessary settlement documents or a notice of disposition with a conformed copy of any order entered on the settlement. See Fla. R. App. P. 9.180(c)(3)(A). Failure to timely comply with this order will result in the appeal proceeding in this forum, the initial brief being due within thirty days thereafter.
View View File
Docket Date 2023-05-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2023-04-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Dollar Tree Stores, Inc.
Docket Date 2023-04-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1488 pages
Docket Date 2023-03-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Lakisha Watkins
Docket Date 2023-03-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description order granting extension of time to prepare record on appeal
On Behalf Of Robert A. Arthur
Docket Date 2023-02-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Dollar Tree Stores, Inc.
Docket Date 2023-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lakisha Watkins
Docket Date 2023-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lakisha Watkins
Docket Date 2023-01-26
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Robert A. Arthur
Docket Date 2023-01-26
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on January 26, 2023, and in the lower tribunal on January 25, 2023.
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Robert A. Arthur
CLAUDETTE BRICE, Appellant(s) v. DOLLAR TREE STORES, INC., Appellee(s) 4D2022-2679 2022-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA008615

Parties

Name Claudette Brice
Role Appellant
Status Active
Representations Lydia Fils Charles, James Gerald Jean-Francois
Name DOLLAR TREE STORES, INC.
Role Appellee
Status Active
Representations Jose A. Gutierrez
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-25
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 24, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 27, 2023. 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 2023-04-24
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 Dollar Tree Stores, Inc.
Docket Date 2023-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Claudette Brice
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dollar Tree Stores, Inc.
Docket Date 2023-03-21
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Jose A. Gutierrez, Esquire's March 20, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN***
On Behalf Of Dollar Tree Stores, Inc.
Docket Date 2023-03-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's motion for extension filed March 1, 2023, this court's February 23, 2023 order to show cause is discharged. Further,ORDERED that that appellant's motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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. This court notes that a motion to supplement has not been filed.
Docket Date 2023-03-01
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 Claudette Brice
Docket Date 2023-02-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 3, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's February 3, 2023 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2. Further,ORDERED that appellant's February 9, 2023 motion to supplement the record is granted, and the record is supplemented to include the transcript of the August 15, 2022 final summary judgment hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-02-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Claudette Brice
Docket Date 2023-02-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Claudette Brice
Docket Date 2023-02-03
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 Claudette Brice
Docket Date 2023-01-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response and motion for extension filed January 3, 2023, this court's December 22, 2022 order to show cause is discharged. Further,ORDERED that appellant's motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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. This court notes that a motion to supplement has not been filed.
Docket Date 2023-01-03
Type Response
Subtype Response
Description Response ~ *AND* MOTION FOR EXTENSION
On Behalf Of Claudette Brice
Docket Date 2022-12-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 2, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 312 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Claudette Brice
Docket Date 2023-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Claudette Brice
Docket Date 2023-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Claudette Brice
Docket Date 2023-07-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/18/23
Docket Date 2023-05-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Dollar Tree Stores, Inc.
Docket Date 2022-10-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-10-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2022-10-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Dollar Tree Stores, Inc.
Docket Date 2022-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Claudette Brice
AIRAM BULTE, VS DOLLAR TREE STORES, INC., etc., 3D2022-0018 2022-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-38119

Parties

Name AIRAM BULTE
Role Appellant
Status Active
Representations Nichole J. Segal, Bard D. Rockenbach, PAUL M. ADAMS
Name DOLLAR TREE STORES, INC.
Role Appellee
Status Active
Representations DANIELA SILVA, Adrianna de la Cruz-Munoz, Michael E. Brand, Michael A. Rosenberg, David A. Herrero
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-01-04
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2022-12-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-11-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AIRAM BULTE
Docket Date 2022-10-31
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 AIRAM BULTE
Docket Date 2022-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 11/15/2022
Docket Date 2022-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 10/31/2022
Docket Date 2022-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of AIRAM BULTE
Docket Date 2022-09-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DOLLAR TREE STORES, INC.
Docket Date 2022-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 9/15/2022
Docket Date 2022-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of DOLLAR TREE STORES, INC.
Docket Date 2022-08-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss the Appeal is hereby denied. MILLER, GORDO and LOBREE, JJ., concur.
Docket Date 2022-08-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of AIRAM BULTE
Docket Date 2022-08-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DOLLAR TREE STORES, INC.
Docket Date 2022-08-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO DISMISS
On Behalf Of DOLLAR TREE STORES, INC.
Docket Date 2022-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOLLAR TREE STORES, INC.
Docket Date 2022-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/11/22
Docket Date 2022-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 7/12/2022
Docket Date 2022-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOLLAR TREE STORES, INC.
Docket Date 2022-04-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FORAPPELLATE ATTORNEYS' FEES
On Behalf Of DOLLAR TREE STORES, INC.
Docket Date 2022-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AIRAM BULTE
Docket Date 2022-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AIRAM BULTE
Docket Date 2022-04-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AIRAM BULTE
Docket Date 2022-03-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/13/2022
Docket Date 2022-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AIRAM BULTE
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOLLAR TREE STORES, INC.
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AIRAM BULTE
Docket Date 2022-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of AIRAM BULTE
Docket Date 2022-01-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 14, 2022.
Docket Date 2022-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ELIZABETH OFF, VS DOLLAR TREE STORES, INC., etc., et al., 3D2016-2194 2016-09-22 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
11-35483

Parties

Name Elizabeth Off
Role Appellant
Status Active
Representations RON VINOGRAD, Carlos D. Cabrera
Name Leonard Moreno
Role Appellee
Status Active
Name DOLLAR TREE STORES, INC.
Role Appellee
Status Active
Representations ALLISON R. JAEGER, GOLDBERG SEGALLA, DAVID S. TADROS
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-10-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-10-20
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2016-09-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before October 6, 2016.
Docket Date 2016-09-23
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 2016-09-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Elizabeth Off
Docket Date 2016-09-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Elizabeth Off
Docket Date 2016-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OLGA LEON DE MESA VS DOLLAR TREE STORES, INC./SEDGWICK CMS SC2016-0540 2016-03-28 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Unknown Court
1D15-5635

Unknown Court
14-015941GCC

Parties

Name OLGA LEON DE MESA
Role Petitioner
Status Active
Representations Kimberly A. Hill, WILLIAM HARO
Name DOLLAR TREE STORES, INC.
Role Respondent
Status Active
Representations WARREN BROWN
Name Sedgwick CMS
Role Respondent
Status Active
Name HON. GERARDO CASTIELLO
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-08
Type Disposition
Subtype Dism Voluntary (Stipulation)
Description DISP-DISMISS VOLUNTARY (STIPULATION) ~ The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2016-10-27
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description NOTICE-DISMISS (VOLUNTARY STIPULATION) ~ JOINT STATUS REPORT AND JOINT MOTION FOR VOLUNTARYDISMISSAL OF THE NOTICE TO INVOKE DUE TO SETTLEMENT OFTHE ENTIRE CASE INCLUDING ALL ISSUES PENDING FOR REVIEWIN THIS COURT AND THE DISTRICT COURT
On Behalf Of OLGA LEON DE MESA
View View File
Docket Date 2016-08-23
Type Order
Subtype Relinquishment (Misc)
Description ORDER-RELINQUISHMENT (MISC) ~ The Joint Motion for Temporary Remand Pending Approval of Attorney's Fees and Child Support Allocation in Relation to Global Settlement Including All Issues Pending Before this Court is granted and the jurisdiction of the above cause is temporarily relinquished for a period of sixty days for the purpose of allowing the Judge of Compensation Claims time to approve the pertinent aspects of the global settlement agreement.Counsel for the parties are hereby directed to file a status reports with this Court as to the progress of the relinquishment proceeding within sixty days from the date of this order.
Docket Date 2016-08-09
Type Motion
Subtype Relinquish
Description MOTION-RELINQUISH ~ JOINT MOTION FOR TEMPORARY REMAND PENDING APPROVAL OF ATTORNEY'S FEES AND CHILD SUPPORT ALLOCATION IN RELATION TO GLOBAL SETTLEMENT INCLUDING ALL ISSUES PENDING BEFORE THIS COURT
On Behalf Of OLGA LEON DE MESA
View View File
Docket Date 2016-07-25
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ PETITIONER'S REPLY TO THE RESPONDENTS' RESPONSE TOORDER TO SHOW CAUSE DATED JULY 14, 2016
On Behalf Of OLGA LEON DE MESA
View View File
Docket Date 2016-07-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DOLLAR TREE STORES, INC.
View View File
Docket Date 2016-06-29
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before July 14, 2016, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed, and remand for reconsideration in light of our decision in Castellanos v. Next Door Co., 41 Fla. L. Weekly S197 (Fla. Apr. 28, 2016). Petitioner may serve a reply on or before July 25, 2016. In their response and reply, the parties may also address the issue of whether this Court should grant petitioner's motion for appellate attorney's fees for proceedings in this Court but deny appellate attorney's fees that were sought and denied by the district court, if appellate attorney's fees were sought and denied at the district court of appeal.
Docket Date 2016-05-09
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of OLGA LEON DE MESA
View View File
Docket Date 2016-04-11
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-04-01
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Castellanos v. Next Door Co., et al., Case No. SC13-2082; Richardson v. Aramark/Sedgwick CMS, Case No. SC14-738; Pfeffer v. Labor Ready Southeast, Inc., et al., Case No. SC14-1325; and Diaz v. Palmetto General Hospital, et al., Case No. SC14-1916, which are pending in this Court.
Docket Date 2016-03-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-03-30
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including April 29, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-03-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of OLGA LEON DE MESA
View View File
Docket Date 2016-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DOLLAR TREE STORES, INC. VS DOROTHY HARRIS 4D2014-3430 2014-09-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA000246

Parties

Name DOLLAR TREE STORES, INC.
Role Petitioner
Status Active
Representations Rodney J. Janis, Allison R. Jaeger
Name DOROTHY HARRIS, LLC
Role Respondent
Status Active
Representations GARY RUSSO
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-09-16
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari filed September 15, 2014, is dismissed for failure to establish material harm that cannot adequately be remedied on direct appeal. See Williams v. Oken, 62 So.3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). STEVENSON, MAY and LEVINE, JJ., Concur.
Docket Date 2014-09-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DOLLAR TREE STORES, INC.
Docket Date 2014-09-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-09-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DOLLAR TREE STORES, INC.
Docket Date 2014-09-15
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of DOLLAR TREE STORES, INC.
SHARON ORLANDER and HARVEY ORLANDER VS DOLLAR TREE STORES, INC., etc. 4D2014-2379 2014-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA001019XXXXMB

Parties

Name HARVEY ORLANDER
Role Appellant
Status Active
Name SHARON ORLANDER
Role Appellant
Status Active
Representations Patrick W. Lawlor
Name DOLLAR TREE STORES, INC.
Role Appellee
Status Active
Representations Allison R. Jaeger, Rodney J. Janis
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-03-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2015-02-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before February 27, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/06/15
On Behalf Of SHARON ORLANDER
Docket Date 2014-12-04
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellants' motion for extension of time filed November 24, 2014, is hereby determined to be moot. See notice of extension filed November 24, 2014.
Docket Date 2014-11-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/24/14
On Behalf Of SHARON ORLANDER
Docket Date 2014-11-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (MOOT)
On Behalf Of SHARON ORLANDER
Docket Date 2014-11-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before December 1, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-10-09
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellants' second motion for extension filed October 6, 2014, is hereby determined to be moot. A notice of agreed extension was filed October 6, 2014.
Docket Date 2014-10-07
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2014-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/06/14
On Behalf Of SHARON ORLANDER
Docket Date 2014-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (MOOT)
On Behalf Of SHARON ORLANDER
Docket Date 2014-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/04/14
On Behalf Of SHARON ORLANDER
Docket Date 2014-07-01
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Patrick W. Lawlor, Rodney J. Janis and Allison Jaeger have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHARON ORLANDER
Docket Date 2014-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2023-06-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
AMENDED ANNUAL REPORT 2017-08-21
Reg. Agent Change 2017-06-01
ANNUAL REPORT 2017-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347040115 0419730 2023-10-17 190 MALABAR RD STE 114., PALM BAY, FL, 32907
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2023-10-17
Case Closed 2023-11-01

Related Activity

Type Complaint
Activity Nr 1956688
Safety Yes
346690555 0420600 2023-05-09 705 CORTEZ ROAD WEST, BRADENTON, FL, 34207
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-05-09
Case Closed 2023-12-05

Related Activity

Type Complaint
Activity Nr 1996398
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100022 A01
Issuance Date 2023-08-02
Abatement Due Date 2023-08-17
Current Penalty 7366.0
Initial Penalty 122782.0
Final Order 2023-08-28
Nr Instances 1
Nr Exposed 13
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): The employer did not ensure that all places of employment, passageways, storerooms, service rooms, and walking-working surfaces are kept in a clean, orderly, and sanitary condition. a) At Dollar Tree Stores, Inc store located at 705 Cortez Road West, Bradenton, FL: On or about May 09, 2023 the employer exposed employees to health hazards, in that, the first restroom at the left side, heading north to the store emergency exit door was in unsanitary conditions. b) At Dollar Tree Stores, Inc store located at 705 Cortez Road West, Bradenton, FL: On or about May 09, 2023 the employer exposed employees to health hazards, in that, the second restroom at the left side next to the water fountain were in unsanitary conditions. c) At Dollar Tree Stores, Inc store located at 705 Cortez Road West, Bradenton, FL: On or about May 09, 2023 the employer exposed employees to slip and fall hazards, in that, there is trash accumulated at the water cooler located between both restroom left side at the emergency route. d) At Dollar Tree Stores, Inc store located at 705 Cortez Road West, Bradenton, FL: On or about May 09, 2023 the employer exposed employees to slip and fall hazards, in that, there is merchandise accumulated in the passageways of the store. Dollar Tree Stores, Inc was previously cited for a repeated violation of this occupational safety and health standard or its equivalent standard 1910.22(a)(1), which was contained in OSHA inspection number 1399905, citation number 1, item number 1-a and was affirmed as a final order on 04/19/2021, with respect to a workplace located at 1914 South Main Street, Weatherford, TX76086. Dollar Tree Stores Inc was previously cited for a repeated violation of this occupational safety and health standard or its equivalent standard 1910.22(a)(1), which was contained in OSHA inspection number 1443653, citation number 1, item number 1-a and was affirmed as a final order on 04/19/2021, with respect to a workplace located at 2708 Renaissance Drive, Fort Worth, TX76105. Dollar Tree Stores, Inc dba Dollar Tree # 3998 was previously cited for a repeated violation of this occupational safety and health standard or its equivalent standard 1910.22(a)(1), which was contained in OSHA inspection number 1438186, citation number 2, item number 1 and was affirmed as a final order on 04/16/2021, with respect to a workplace located at 4428 North Freeway., Houston, TX 77022.
346347388 0419700 2022-11-18 12123 LEM TURNER ROAD, JACKSONVILLE, FL, 32218
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-11-18
Case Closed 2023-05-31

Related Activity

Type Complaint
Activity Nr 1967588
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2023-03-10
Current Penalty 6696.0
Initial Penalty 6696.0
Final Order 2023-04-04
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(g)(2): Exit access(es) were not at least 28 inches (71.1 cm) wide at all points: a. At 12123 Lem Turner Road, Jacksonville, FL: On or about November 18, 2022, the employer obstructed the employees' fire and emergency egress routes in the back stock room to the emergency exit doors in that the width along the route was less than 28 inches wide.
346183213 0420600 2022-08-31 2389 U.S. 92, AUBURNDALE, FL, 33823
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-08-31
Case Closed 2022-09-01

Related Activity

Type Complaint
Activity Nr 1926904
Safety Yes
Health Yes
345416283 0419700 2021-07-14 2200 OHIO AVENUE, LIVE OAK, FL, 32064
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2021-07-14
Case Closed 2021-07-16

Related Activity

Type Complaint
Activity Nr 1716493
Safety Yes
345212260 0420600 2021-03-24 5977 EAST COUNTY ROAD 462, WILDWOOD, FL, 34785
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-03-24
Case Closed 2021-04-20

Related Activity

Type Complaint
Activity Nr 1746717
Safety Yes
345000400 0420600 2020-10-23 3485 N. LECANTO HWY, BEVERLY HILLS, FL, 34465
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-10-23
Case Closed 2021-07-12

Related Activity

Type Complaint
Activity Nr 1674834
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100037 A03
Issuance Date 2021-04-20
Abatement Due Date 2021-05-14
Current Penalty 95572.4
Initial Penalty 136532.0
Final Order 2021-05-13
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a. On or about October 23, 2020, employees were exposed to fire and emergency evacuation hazards in the stock room and retail area. Stationary objects, including stacked materials, boxes, and platform truck carts, obstructed exit routes and exit access. DOLLAR TREE STORES, INC. was previously cited for a violation of this Occupational Safety and Health Standard 29 CFR. 1910.37(a)(3), or its equivalent standard, which was contained in OSHA inspection number; 1457133, citation number 02, item 001, and affirmed as a final order on 08/24/2020, with respect to a workplace located at 176 Newington Road West Hartford, CT 06110. DOLLAR TREE STORES, INC. was previously cited for a violation of this Occupational Safety and Health Standard 29 CFR. 1910.37(a)(3), or its equivalent standard, which was contained in OSHA inspection number; 1463783, citation number 01, Item number 001, and was affirmed as a final order on 06/30/2020, with respect to a workplace located at 581 Second Street Manchester, NH 03103. DOLLAR TREE STORES, INC. was previously cited for a violation of this Occupational Safety and Health Standard 29 CFR. 1910.37(a)(3), or its equivalent standard, which was contained in OSHA inspection number; inspection 1453164, citation number 01, Item number 001, and affirmed as a final order on 06/30/2020, with respect to a workplace located at 216 Washington Street Claremont, NH 03743.
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100176 B
Issuance Date 2021-04-20
Abatement Due Date 2021-05-14
Current Penalty 90113.1
Initial Penalty 128733.0
Final Order 2021-05-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Material stored in tiers was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse: a. On or about October 23, 2020, employees working in the stock room and the sales area of a retail store were exposed to struck hazards from the collapsing/ falling material/ boxes in that the materials/ boxes were stored/ stacked to a height/ in such a way that they were not stable and secure against sliding or collapse. DOLLAR TREE STORES, INC. was previously cited for a violation of this Occupational Safety and Health Standard 29 CFR 1910.176(b), or its equivalent standard, which was contained in OSHA inspection number; 1463783, citation number 01, Item number 002, and affirmed as a final order on 06/30/2020, with respect to a workplace located at 581 Second Street Manchester, NH 03103. DOLLAR TREE STORES, INC. was previously cited for a violation of this Occupational Safety and Health Standard 29 CFR 1910.176(b), or its equivalent standard, which was contained in OSHA inspection number1457133, citation number 02, item 003, and affirmed as a final order on 08/24/2020, with respect to a workplace located at 176 Newington Road West Hartford, CT 06110. DOLLAR TREE STORES, INC. was previously cited for a repeat violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.176(b), which was contained in OSHA inspection number 1008888, citation number 02, item number 002a, issued on April 20, 2015, and was affirmed as a final order on January 11, 2016, with respect to a workplace located at 1428 West Gray, Houston, TX 77019.
343926986 0418800 2019-04-11 8795 SOUTHERN BLVD, WEST PALM BEACH, FL, 33411
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-04-11
Case Closed 2019-08-29

Related Activity

Type Complaint
Activity Nr 1442942
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100176 B
Issuance Date 2019-06-11
Abatement Due Date 2019-07-08
Current Penalty 62516.0
Initial Penalty 104192.0
Final Order 2019-06-26
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Material stored in tiers was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse: On or about April 11, 2019, in the stockroom, employees were exposed to struck-by, trip, and fall hazards where boxed merchandise being stored was piled to and in excess of 7 feet high and was not arranged in a stable manner to prevent it from falling onto or in the path of employees in the route to an emergency exit. Dollar Tree Stores, Inc. was previously cited for a violation of this Occupational Safety and Health Standard 29 CFR 1910.176(b), which was contained in OSHA inspection number 1269761, citation number 1, item number 2A and was affirmed as a final order on 09/07/2018, with respect to a workplace located at1155 S Havana Street, Unit 23, Aurora, CO 80012 .
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 G02
Issuance Date 2019-06-11
Abatement Due Date 2019-07-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-26
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(g)(2): An exit access was not at least 28 inches (71.1 cm) wide at all points and the width of the exit and exit discharge was not at least equal to the width of the exit access. On or about April 11, 2019, in the stockroom, the employer permitted boxed merchandise and a flat wheeled platform to narrow an emergency exit route below 28" width, that is used by employees to handle merchandise and to exit in emergency situations.
343654497 0420600 2018-12-11 2701 CLEARLAKE RD, STE A, COCOA, FL, 32922
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-12-11
Case Closed 2018-12-31

Related Activity

Type Complaint
Activity Nr 1405331
Safety Yes
342398385 0420600 2017-06-16 STORE #5660 3965 HENDERSON BLVD., STE. B, TAMPA, FL, 33629
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-06-16
Case Closed 2017-06-22

Related Activity

Type Complaint
Activity Nr 1226339
Safety Yes
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2017-04-06
Case Closed 2017-08-25

Related Activity

Type Complaint
Activity Nr 1196256
Safety Yes
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2016-09-08
Case Closed 2017-04-06
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2016-09-07
Case Closed 2017-01-24
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-12-01
Case Closed 2016-04-22

Related Activity

Type Complaint
Activity Nr 1040516
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2016-03-07
Abatement Due Date 2016-04-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-04-01
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: At 8121 S. John Young Parkway, Orlando, FL 32819, Fire extinguishers were blocked by boxes, as observed on or about 12/01/2015: a) Located inside the storage room by the door leading insidee the store, and b) Fire extinguisher located by the door of the manager's office.
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-10-15
Case Closed 2016-02-02

Related Activity

Type Complaint
Activity Nr 1028388
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-08-12
Case Closed 2015-12-23

Related Activity

Type Complaint
Activity Nr 1008351
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2015-11-24
Current Penalty 4400.0
Initial Penalty 4400.0
Final Order 2015-12-22
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a. On or about 08/12/2015, storage area - employees were exposed to emergency and fire related hazards, in that, the escape exit door, in addition to a push bar, had also a security bar installed that was closed during occupancy.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100157 C01
Issuance Date 2015-11-24
Current Penalty 220.0
Initial Penalty 220.0
Final Order 2015-12-22
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a. On or about 08/12/2015, storage area - two fire extinguishers were not identified. Dollar Tree Stores, Inc. was previously cited for violations of the Occupational Safety and Health Standard or it's equivalent standard 29 CFR 1910.157(C)(1) which was contained in OSHA inspection 951336, citation 01, item 02, issued on 11/27/2013, and became a final order on 01/16/2014, with respect to a workplace located on 1400 Oaklawn Ave., Cranston, RI 02920
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100176 B
Issuance Date 2015-11-24
Current Penalty 550.0
Initial Penalty 550.0
Final Order 2015-12-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Material stored in tiers was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse: a. On or about 08/12/2015, storage area - employees were exposed to struck-by hazards, in that, boxes of merchandise were not stacked in a stable manner. Dollar Tree Stores, Inc. was previously cited for violations of the Occupational Safety and Health Standard or it's equivalent standard 29 CFR 1910.176(B) which was contained in OSHA inspection 1006796, citation 01, item 03, issued on 11/06/2014, and became a final order on 06/25/2015, with respect to a workplace located on 3055 Columbia Blvd., Titusville, FL 32780. Dollar Tree Stores, Inc. was previously cited for violations of the Occupational Safety and Health Standard or it's equivalent standard 29 CFR 1910.176(B) which was contained in OSHA inspection 951336, citation 01, item 03, issued on 11/27/2013, and became a final order on 01/16/14, with respect to a workplace located on 1400 Oaklawn Ave., Cranston, RI 02920.
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-11-06
Case Closed 2015-06-04

Related Activity

Type Complaint
Activity Nr 919024
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100037 A03
Issuance Date 2015-04-28
Abatement Due Date 2015-05-08
Current Penalty 5500.0
Initial Penalty 11000.0
Final Order 2015-05-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) Back Room - An emergency exit door had a trash can and a bag of trash in front of it, on or about November 6, 2014. Dollar Tree Stores, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.37(a)(3), which was contained in OSHA inspection number 314238429, citation number 2, item number 1 and was affirmed as a final order on May 1, 2010, with respect to a workplace located at 2357 Lincoln Highway East, Lancaster, PA 17602. Dollar Tree Stores, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.37(a)(3), which was contained in OSHA inspection number 92089, citation number 1, item number 2 and was affirmed as a final order on October 31, 2011, with respect to a workplace located at 1762 N. Richmond Road, Mchenry, IL 60051. Dollar Tree Stores, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.37(a)(3), which was contained in OSHA inspection number 315968883, citation number 2, item number 1 and was affirmed as a final order on October 28, 2011, with respect to a workplace located at 12963 South Orange Blossom Trail, Orlando, FL 32837.
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100101 B
Issuance Date 2015-04-28
Abatement Due Date 2015-05-04
Current Penalty 2750.0
Initial Penalty 5500.0
Final Order 2015-05-22
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.101(b): The in-plant handling, storage, and utilization of all compressed gases in cylinders, portable tanks, rail tank cars, or motor vehicle cargo tanks were not in accordance with Compressed Gas Association Pamphlet P-1-1965, which is incorporated by reference as specified in CFR 1910.6: a) Back Room - There were 3 cylinders of helium that were not secured properly, on or about November 6, 2014. Dollar Tree Stores, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.101(b), which was contained in OSHA inspection number 314238429, citation number 2, item number 2 and was affirmed as a final order on May 1, 2010, with respect to a workplace located at 2357 Lincoln Highway East, Lancaster, PA 17602. Dollar Tree Stores, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.101(b), which was contained in OSHA inspection number 92089, citation number 1, item number 3 and was affirmed as a final order on October 31, 2011, with respect to a workplace located at 1762 N. Richmond Road, Mchenry, IL 60051.
Citation ID 01003
Citaton Type Repeat
Standard Cited 19100176 B
Issuance Date 2015-04-28
Abatement Due Date 2015-05-04
Current Penalty 16500.0
Initial Penalty 33000.0
Final Order 2015-05-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Material stored in tiers was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse: a) Back Room - There were cardboard boxes that were stored insecurely and in a haphazard way on shelving, 11 feet 7 9/16 inches from the floor, on or about November 6, 2014. Dollar Tree Stores, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.176(b), which was contained in OSHA inspection number 314913682, citation number 2, item number 1 and was affirmed as a final order on June 10, 2011, with respect to a workplace located at 5014 Jericho Turnpike, Commack, NY 11725. Dollar Tree Stores, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.176(b), which was contained in OSHA inspection number 313981607, citation number 2, item number 1 and was affirmed as a final order on September 24, 2010, with respect to a workplace located at 1701 US Highway 22, Suite 12, Watchung, NJ 07069.
Citation ID 01004
Citaton Type Repeat
Standard Cited 19100303 G01
Issuance Date 2015-04-28
Abatement Due Date 2015-05-04
Current Penalty 5500.0
Initial Penalty 11000.0
Final Order 2015-05-22
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1): Sufficient access and working space was not provided and maintained about all electric equipment (operating at 600 volts, nominal, or less to ground) to permit ready and safe operation and maintenance of such equipment: a) Back Room - There were cardboard boxes lying in front of 2 electrical panels, on or about November 6, 2014. Dollar Tree Stores, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.303(g)(1)(ii), which was contained in OSHA inspection number 313981607, citation number 2, item number 2 and was affirmed as a final order on September 24, 2010, with respect to a workplace located at 1701 US Highway 22, Suite 12, Watchung, NJ 07069. Dollar Tree Stores, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.303(g)(1)(i), which was contained in OSHA inspection number 314238429, citation number 1, item number 1 and was affirmed as a final order on May 1, 2010, with respect to a workplace located at 2357 Lincoln Highway East, Lancaster, PA 17602. Dollar Tree Stores, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.303(g)(1), which was contained in OSHA inspection number 92089, citation number 1, item number 4 and was affirmed as a final order on October 31, 2011, with respect to a workplace located at 1762 N. Richmond Road, Mchenry, IL 60051.
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-04-11
Case Closed 2011-04-14

Related Activity

Type Complaint
Activity Nr 208265165
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-01-15
Case Closed 2009-02-11

Related Activity

Type Complaint
Activity Nr 206962953
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2009-01-16
Abatement Due Date 2009-02-12
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2009-01-16
Abatement Due Date 2009-02-12
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2009-01-16
Abatement Due Date 2009-02-12
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-11-19
Case Closed 2009-01-13

Related Activity

Type Complaint
Activity Nr 207043944
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100037 A03
Issuance Date 2008-11-28
Abatement Due Date 2008-12-16
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100176 B
Issuance Date 2008-11-28
Abatement Due Date 2008-12-16
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 01 Mar 2025

Sources: Florida Department of State