Search icon

COCA-COLA REFRESHMENTS USA, INC. - Florida Company Profile

Company Details

Entity Name: COCA-COLA REFRESHMENTS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 12 Sep 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Oct 2010 (14 years ago)
Document Number: P30886
FEI/EIN Number 58-0503352

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

Address: One Coca-Cola Plaza, N.W.,, Atlanta, GA, 30313, US
Mail Address: One Coca-Cola Plaza, N.W.,, Atlanta, GA, 30313, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Douglas Monica H Vice President One Coca-Cola Plaza, N.W.,, Atlanta, GA, 30313
Apter Stacy L Vice President One Coca-Cola Plaza, N.W.,, Atlanta, GA, 30313
Harris Mark D Gene One Coca-Cola Plaza, N.W.,, Atlanta, GA, 30313
Aschmeyer James Asst One Coca-Cola Plaza, N.W.,, Atlanta, GA, 30313
Manning Jennifer Secretary One Coca-Cola Plaza, N.W.,, Atlanta, GA, 30313
Mann Jennifer H President One Coca-Cola Plaza, N.W.,, Atlanta, GA, 30313
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015683 TAMPA COCA-COLA BOTTLING COMPANY EXPIRED 2013-02-14 2018-12-31 - P.O. BOX 1734, ATLANTA, GA, 30301-1734, US
G13000015687 PUNTA GORDA COCA-COLA BOTTLING COMPANY EXPIRED 2013-02-14 2018-12-31 - P.O. BOX 1734, ATLANTA, GA, 30301-1734, US
G13000015686 SARASOTA COCA-COLA BOTLLING COMPANY EXPIRED 2013-02-14 2018-12-31 - P.O. BOX 1734, ATLANTA, GA, 30301-1734, US
G13000015685 ST. PETERSBURG COCA-COLA BOTTLING COMPANY EXPIRED 2013-02-14 2018-12-31 - P.O. BOX 1734, ATLANTA, GA, 30301-1734, US
G13000015684 TALLAHASSEE COCA-COLA BOTTLING COMPANY EXPIRED 2013-02-14 2018-12-31 - P.O. BOX 1734, ATLANTA, GA, 30301-1734, US
G13000015699 BREVARD COCA-COLA BOTTLING COMPANY EXPIRED 2013-02-14 2018-12-31 - P.O. BOX 1734, ATLANTA, GA, 30301-1734, US
G13000015698 BROOKSVILLE COCA-COLA BOTTLING COMPANY EXPIRED 2013-02-14 2018-12-31 - P.O. BOX 1734, ATLANTA, GA, 30301-1734, US
G13000015697 DAYTONA COCA-COLA BOTTLING COMPANY EXPIRED 2013-02-14 2018-12-31 - P.O. BOX 1734, ATLANTA, GA, 30301-1734, US
G13000015682 COCA-COLA BOTTLING COMPANY OF MIAMI EXPIRED 2013-02-14 2018-12-31 - P.O. BOX 1734, ATLANTA, GA, 30301, US
G13000015696 FLORIDA COCA-COLA BOTTLING COMPANY EXPIRED 2013-02-14 2018-12-31 - P.O. BOX 1734, ATLANTA, GA, 30301, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 One Coca-Cola Plaza, N.W.,, Atlanta, GA 30313 -
CHANGE OF MAILING ADDRESS 2024-04-10 One Coca-Cola Plaza, N.W.,, Atlanta, GA 30313 -
NAME CHANGE AMENDMENT 2010-10-06 COCA-COLA REFRESHMENTS USA, INC. -
REGISTERED AGENT NAME CHANGED 1997-06-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1997-06-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
Bealls 1987, Inc. f/k/a Bealls Outlet Stores, Inc., Appellant(s), v. Coca-Cola Beverages Florida, LLC, Coca-Cola Refreshments USA, Inc., The Coca-Cola Company, and Fanny E. Mazo Guagua, Appellee(s). 5D2024-2536 2024-09-11 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CA-002332

Parties

Name BEALLS 1987, INC.
Role Appellant
Status Active
Representations Brooks A. Saible
Name COCA-COLA REFRESHMENTS USA, INC.
Role Appellee
Status Active
Name THE COCA-COLA COMPANY
Role Appellee
Status Active
Name Fanny E. Mazo Guagua
Role Appellee
Status Active
Representations Chrislie Lopez
Name Hon. Danny Ray Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active
Name COCA-COLA BEVERAGES FLORIDA, LLC
Role Appellee
Status Active
Representations Rebecca Sarah Taylor, Jessica Burns

Docket Entries

Docket Date 2024-10-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
Docket Date 2024-10-02
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-09-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-09-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-11
Type Misc. Events
Subtype Order Appealed
Description Order Granting Motion to Dismiss
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/11/2024
On Behalf Of Bealls 1987, Inc.
Docket Date 2024-12-31
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; COUNSEL FOR AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN
View View File
Docket Date 2024-12-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal - AMENDED
On Behalf Of Bealls 1987, Inc.
Docket Date 2024-12-26
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; ROA BY 1/16/25; IB BY 1/27/25; OTSC DISCHARGED...
View View File
Docket Date 2024-12-16
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 5 DYS RE: APPELLATE DEADLINES
View View File
Docket Date 2024-11-27
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-11-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Bealls 1987, Inc.
Docket Date 2024-10-17
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator; ATTY LYNN SARAH WATERMAN APPOINTED AS MEDIATOR...
View View File
CORINNA CLARKE VS COCA COLA REFRESHMENTS USA, INC., et al., 3D2018-1289 2018-06-25 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
16-33154

Parties

Name CORINNA CLARKE
Role Appellant
Status Active
Representations LUIS F. NAVARRO
Name KENROY WASHINGTON BUCKLE
Role Appellee
Status Active
Name COCA-COLA REFRESHMENTS USA, INC.
Role Appellee
Status Active
Representations KATE D. SPINELLI, LAWRENCE E. BURKHALTER, KYLE R. JACKSON, SR.
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 2019-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellees’ motion for rehearing is hereby denied. SALTER, SCALES and LOBREE, JJ., concur.
Docket Date 2019-09-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOMOTION FOR REHEARING
On Behalf Of CORINNA CLARKE
Docket Date 2019-09-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' MOTION FOR REHEARING
On Behalf Of COCA-COLA REFRESHMENTS USA, INC.
Docket Date 2019-09-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEES' MOTION FOR REHEARING
On Behalf Of COCA-COLA REFRESHMENTS USA, INC.
Docket Date 2019-09-04
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellees’ motion for appellate attorneys’ fees, it is ordered that said motion is hereby denied.
Docket Date 2019-09-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2019-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COCA-COLA REFRESHMENTS USA, INC.
Docket Date 2019-05-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES' ANSWER BRIEF
On Behalf Of COCA-COLA REFRESHMENTS USA, INC.
Docket Date 2019-05-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' ANSWER BRIEF- Volume 2
On Behalf Of COCA-COLA REFRESHMENTS USA, INC.
Docket Date 2019-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/13/19
Docket Date 2019-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COCA-COLA REFRESHMENTS USA, INC.
Docket Date 2019-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COCA-COLA REFRESHMENTS USA, INC.
Docket Date 2019-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/14/19
Docket Date 2018-12-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORINNA CLARKE
Docket Date 2018-12-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CORINNA CLARKE
Docket Date 2018-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 12/26/18
Docket Date 2018-10-22
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 CORINNA CLARKE
Docket Date 2018-09-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ September 17, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-09-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of COCA-COLA REFRESHMENTS USA, INC.
Docket Date 2018-09-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 10/27/18
Docket Date 2018-08-26
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 CORINNA CLARKE
Docket Date 2018-07-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CORINNA CLARKE
Docket Date 2018-06-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CORINNA CLARKE
Docket Date 2018-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
EDDIE PACE VS COCA COLA REFRESHMENTS USA, INC 4D2017-3887 2017-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-12-15379

Parties

Name EDDIE PACE
Role Appellant
Status Active
Representations Scott M. Behren
Name COCA-COLA REFRESHMENTS USA, INC.
Role Appellee
Status Active
Representations MOREY RAISKIN, NICOLE E. CUCCARO
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-29
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 COCA COLA REFRESHMENTS USA, INC
Docket Date 2018-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDDIE PACE
Docket Date 2018-06-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EDDIE PACE
Docket Date 2018-05-23
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 May 17, 2018 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.
Docket Date 2018-05-17
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 EDDIE PACE
Docket Date 2018-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 414 PAGES
Docket Date 2019-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COCA COLA REFRESHMENTS USA, INC
Docket Date 2018-07-10
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 June 29, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the date 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 2018-04-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's motion for extension filed April 16, 2018, this court's April 4, 2018 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.
Docket Date 2018-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EDDIE PACE
Docket Date 2018-04-04
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 April 16, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2018-02-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of EDDIE PACE
Docket Date 2018-02-13
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 5, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2018-02-05
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-01-22
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's January 17, 2018 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2018-01-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of EDDIE PACE
Docket Date 2018-01-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2017-12-21
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 2017-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDDIE PACE
Docket Date 2017-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JUNAE CLARKE-MORALES, etc., et al., VS COCA-COLA REFRESHMENTS USA, INC., et al., 3D2017-1367 2017-06-15 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
13-18635

Parties

Name JUNAE CLARKE-MORALES
Role Appellant
Status Active
Representations LUIS F. NAVARRO
Name COCA-COLA REFRESHMENTS USA, INC.
Role Appellee
Status Active
Representations LAWRENCE E. BURKHALTER, KYLE R. JACKSON, SR., Louis Thaler, KATE D. SPINELLI
Name KENROY WASHINGTON BUCKLE
Role Appellee
Status Active
Name LAURA MARCELA CHILD
Role Appellee
Status Active
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 2018-04-11
Type Response
Subtype Response
Description RESPONSE ~ to motion to quash
On Behalf Of JUNAE CLARKE-MORALES
Docket Date 2019-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-03-20
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellees’ motion to quash appeal as frivolous and for attorney’s fees and sanctions, it is ordered that said motion is hereby denied.
Docket Date 2018-05-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUNAE CLARKE-MORALES
Docket Date 2018-04-25
Type Record
Subtype Appendix
Description Appendix ~ to reply brief.
On Behalf Of JUNAE CLARKE-MORALES
Docket Date 2018-04-18
Type Response
Subtype Reply
Description REPLY ~ TO APPELLANTS' RESPONSE TO APPELLEES' MOTION TO QUASH APPEAL AS FRIVOLOUS PURSUANT TO FLA. R. APP. P. 9.410 AND FOR ATTORNEY'S FEES, COSTS, AND SANCTIONS PURSUANT TO FLA. STAT. §§ 57.105, 59.
On Behalf Of COCA-COLA REFRESHMENTS USA, INC.
Docket Date 2018-04-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees’ motion to quash appeal is carried with the case.EMAS, SCALES and LUCK, JJ., concur.
Docket Date 2018-04-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JUNAE CLARKE-MORALES
Docket Date 2018-04-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COCA-COLA REFRESHMENTS USA, INC.
Docket Date 2018-04-05
Type Record
Subtype Appendix
Description Appendix ~ Volume 2
On Behalf Of COCA-COLA REFRESHMENTS USA, INC.
Docket Date 2018-04-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to quash appeal and for motion for attorney's fee's
On Behalf Of COCA-COLA REFRESHMENTS USA, INC.
Docket Date 2018-04-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COCA-COLA REFRESHMENTS USA, INC.
Docket Date 2018-03-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ February 28, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COCA-COLA REFRESHMENTS USA, INC.
Docket Date 2018-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Coca-Cola Refreshments USA, Inc. and Kenroy Washington Buckle)-30 days to 4/5/18
Docket Date 2018-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of COCA-COLA REFRESHMENTS USA, INC.
Docket Date 2018-01-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ November 28, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2017-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Coca-Cola Refreshments USA, Inc. and Kenroy Washington Buckle)-60 days to 3/6/18
Docket Date 2017-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COCA-COLA REFRESHMENTS USA, INC.
Docket Date 2017-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JUNAE CLARKE-MORALES
Docket Date 2017-12-16
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of JUNAE CLARKE-MORALES
Docket Date 2017-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUNAE CLARKE-MORALES
Docket Date 2017-12-15
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 JUNAE CLARKE-MORALES
Docket Date 2017-12-15
Type Response
Subtype Response
Description RESPONSE ~ to Appellants' Motion for Extension of Time to File Initial Brief and Notice of Compliance With this Court's Order of December14,2017
On Behalf Of COCA-COLA REFRESHMENTS USA, INC.
Docket Date 2017-12-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The opposing counsel is ordered to submit in writing the basis for their objection(s) to the motion to supplement the record within ten (10) days of this order.
Docket Date 2017-11-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JUNAE CLARKE-MORALES
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/16/17
Docket Date 2017-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUNAE CLARKE-MORALES
Docket Date 2017-09-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ September 6, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUNAE CLARKE-MORALES
Docket Date 2017-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of COCA-COLA REFRESHMENTS USA, INC.
Docket Date 2017-09-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ August 31, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2017-08-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JUNAE CLARKE-MORALES
Docket Date 2017-08-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUNAE CLARKE-MORALES
Docket Date 2017-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/17/17
Docket Date 2017-06-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 on or before July 2, 2017.
Docket Date 2017-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JUNAE CLARKE-MORALES
Docket Date 2017-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD AG3395P126009 2012-07-03 2012-07-10 2012-07-10
Unique Award Key CONT_AWD_AG3395P126009_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 18950.88
Current Award Amount 18950.88
Potential Award Amount 18950.88

Description

Title PALLETS OF BOTTLED WATER AND POWERADE FOR FIREFIGHTERS ON POINT 2 FIRE IN VA
NAICS Code 312112: BOTTLED WATER MANUFACTURING
Product and Service Codes 8960: BEVERAGES, NONALCOHOLIC

Recipient Details

Recipient COCA-COLA REFRESHMENTS USA, INC.
UEI P1FNQTFTH6W5
Recipient Address 521 LAKE KATHY DR, BRANDON, HILLSBOROUGH, FLORIDA, 335103981, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345133805 0420600 2021-02-04 427 SAN CHRISTOPHER DRIVE, DUNEDIN, FL, 34698
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-02-04
Emphasis N: AMPUTATE
Case Closed 2021-05-25

Related Activity

Type Referral
Activity Nr 1725744
Safety Yes
344071055 0420600 2019-06-11 427 SAN CHRISTOPHER DRIVE, DUNEDIN, FL, 34698
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-06-11
Emphasis N: AMPUTATE
Case Closed 2019-09-09

Related Activity

Type Referral
Activity Nr 1460932
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2019-07-24
Abatement Due Date 2019-09-10
Current Penalty 5683.2
Initial Penalty 9472.0
Final Order 2019-08-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) At the Conc Filling Room, employees were exposed to amputation/caught in hazards while operating the Quart Filler #2, without the index chains being guarded, observed on or about June 11, 2019.
339905564 0418800 2014-08-18 3350 PEMBROKE RD., HOLLYWOOD, FL, 33021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-08-18
Emphasis N: SSTARG14, P: SSTARG14
Case Closed 2015-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2014-09-09
Abatement Due Date 2014-09-19
Current Penalty 6000.0
Initial Penalty 6000.0
Final Order 2014-10-06
Nr Instances 2
Nr Exposed 50
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(iii): Flexible cords and cables were not connected to devices and fittings so that strain relief was provided that would prevent pull from being directly transmitted to joints or terminal screws: On or about 18 August 2014 and at times prior thereto, at the above addressed jobsite, employees would operate electric pallet jack Model#7HBW23, Serial #10H640080 and Serial #10H640078, and both had damage on the fittings in which the internally sheathed wires were visible and energized at approximately 24 volts, exposing the employees to the hazard of an electrical shock.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2014-09-09
Abatement Due Date 2014-09-19
Current Penalty 6000.0
Initial Penalty 6000.0
Final Order 2014-10-06
Nr Instances 2
Nr Exposed 50
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(a)(2)(ii): When there was a defect or evidence of damage that could have exposed an employee to injury, the defective or damaged item was not removed from service: On or about 18 August 2014 and at times prior thereto, at the above addressed jobsite, employees would operate electric pallet jack Model#7HBW23, Serial #10H640080 and Serial #10H640078, and both had flexible cord damage exposing the conductors, exposing the employees to the hazard of an electrical shock.
339575052 0418800 2014-02-04 6553 GARDEN ROAD, WEST PALM BEACH, FL, 33404
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-07-17
Emphasis P: SSTARG12, N: SSTARG12
Case Closed 2014-07-17
338949753 0420600 2013-03-12 605 LAKE KATHY DRIVE, BRANDON, FL, 33510
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-03-12
Case Closed 2013-03-13

Related Activity

Type Complaint
Activity Nr 807268
Health Yes
338032816 0420600 2012-12-28 1770 INTERSTATE DRIVE, LAKELAND, FL, 33805
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-02-15
Case Closed 2013-02-15

Related Activity

Type Complaint
Activity Nr 707671
Health Yes

Date of last update: 02 Mar 2025

Sources: Florida Department of State