Search icon

ASHBRITT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ASHBRITT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Active

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

Date Filed: 28 Oct 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 2000 (25 years ago)
Document Number: P92000000600
FEI/EIN Number 90-0868875

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

Address: 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441, US
Mail Address: 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ASHBRITT, INC., ALASKA 10013661 ALASKA
Headquarter of ASHBRITT, INC., ALASKA 10131769 ALASKA
Headquarter of ASHBRITT, INC., MISSISSIPPI 1243531 MISSISSIPPI
Headquarter of ASHBRITT, INC., RHODE ISLAND 000724471 RHODE ISLAND
Headquarter of ASHBRITT, INC., RHODE ISLAND 001676105 RHODE ISLAND
Headquarter of ASHBRITT, INC., ALASKA 10264724 ALASKA
Headquarter of ASHBRITT, INC., ALABAMA 000-528-860 ALABAMA
Headquarter of ASHBRITT, INC., NEW YORK 4418388 NEW YORK
Headquarter of ASHBRITT, INC., MINNESOTA e486d290-6f13-ed11-9061-00155d01c614 MINNESOTA
Headquarter of ASHBRITT, INC., KENTUCKY 0823936 KENTUCKY
Headquarter of ASHBRITT, INC., KENTUCKY 1181932 KENTUCKY
Headquarter of ASHBRITT, INC., COLORADO 20201708009 COLORADO
Headquarter of ASHBRITT, INC., CONNECTICUT 0936995 CONNECTICUT
Headquarter of ASHBRITT, INC., IDAHO 4865769 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASHBRITT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650364711 2023-07-18 ASHBRITT INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9545453535
Plan sponsor’s address 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRISTINA DEMIDIO
Valid signature Filed with authorized/valid electronic signature
ASHBRITT INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650364711 2022-07-27 ASHBRITT INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9545453535
Plan sponsor’s address 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing RANDAL PERKINS
Valid signature Filed with authorized/valid electronic signature
ASHBRITT INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650364711 2021-07-20 ASHBRITT INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9545453535
Plan sponsor’s address 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing CHRISTINA DEMIDIO
Valid signature Filed with authorized/valid electronic signature
ASHBRITT INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650364711 2020-07-14 ASHBRITT INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9545453535
Plan sponsor’s address 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing CHRISTINA DEMIDIO
Valid signature Filed with authorized/valid electronic signature
ASHBRITT INC 401 K PROFIT SHARING PLAN TRUST 2018 650364711 2019-07-15 ASHBRITT INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9545453535
Plan sponsor’s address 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing CHRISTINA DEMIDIO
Valid signature Filed with authorized/valid electronic signature
ASHBRITT INC 401 K PROFIT SHARING PLAN TRUST 2017 650364711 2018-07-27 ASHBRITT INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9545453535
Plan sponsor’s address 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing CHRISTINA DEMIDIO
Valid signature Filed with authorized/valid electronic signature
ASHBRITT INC 401 K PROFIT SHARING PLAN TRUST 2016 650364711 2017-07-25 ASHBRITT INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9545453535
Plan sponsor’s address 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing RANDAL PERKINS
Valid signature Filed with authorized/valid electronic signature
ASHBRITT INC 401 K PROFIT SHARING PLAN TRUST 2015 650364711 2016-07-28 ASHBRITT INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9545453535
Plan sponsor’s address 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing RANDAL PERKINS
Valid signature Filed with authorized/valid electronic signature
ASHBRITT INC 401 K PROFIT SHARING PLAN TRUST 2014 650364711 2015-06-23 ASHBRITT INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9545453535
Plan sponsor’s address 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing RANDAL PERKINS
Valid signature Filed with authorized/valid electronic signature
ASHBRITT INC 401 K PROFIT SHARING PLAN TRUST 2013 650364711 2014-07-10 ASHBRITT INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9545453535
Plan sponsor’s address 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing RANDAL PERKINS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LOREDO LAW, PLLC Agent -
PERKINS RANDAL Chairman 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
Castillo Brittany P Chief Executive Officer 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
Demidio Christina Treasurer 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
Knight Charles Secretary 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072606 ASHBRITT ENVIRONMENTAL EXPIRED 2014-07-14 2024-12-31 - 565 E. HILLSBORO BOULEVARD, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-04 Loredo Law, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 111 N Pine Island Rd, Ste 104, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2011-03-22 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2000-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000327054 ACTIVE 1000000994543 BROWARD 2024-05-21 2044-05-29 $ 50.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
VINCENT LABIT VS ASHBRITT ENVIROMENTAL SERVICES, INC., ET AL 2D2020-3407 2020-11-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-003652-0001-XX

Parties

Name VINCENT LABIT
Role Appellant
Status Active
Representations RYAN M. BARNETT, ESQ.
Name RICHARD OVERMAN
Role Appellee
Status Active
Name RAY BERMUDEZ
Role Appellee
Status Active
Name ASHBRITT, INC.
Role Appellee
Status Active
Name ROBERT BRANCH MCCLENDON
Role Appellee
Status Active
Name JOHN W. NOBLE
Role Appellee
Status Active
Name ASHBRITT ENVIROMENTAL SERVICES, INC.
Role Appellee
Status Active
Representations CHERYL LEDOUX, ESQ., GARY A. SHIPMAN, ESQ., DIXIE DAN POWELL, ESQ., GERALDINE PENA, ESQ., JOHN EDWARD HERNDON, JR., ESQ., JULIE C. IRELAND, ESQ., THERESE A. SAVONA, ESQ.
Name CO-EMPLOYEE JOHN DOE (MERLE)
Role Appellee
Status Active
Name R B M CONTRACTING SERVICES, LLC
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS RESPONSE TO ORDER DATED OCTOBER 19
On Behalf Of ASHBRITT ENVIROMENTAL SERVICES, INC.
Docket Date 2021-10-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 41 PAGES
Docket Date 2021-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Within five days of the date of this order appellant shall make arrangements with the clerk of the lower court to supplement the record in this appeal with the transcript of the October 26, 2020, hearing on appellee's motion to dismiss the amended complaint in lower court case number 19-CA-3652. See Fla. R. App. P. 9.200(f)(2). The lower court clerk shall transmit the supplemental record within five days thereafter. If the hearing was not transcribed, appellant shall so notify this court within five days of the date of this order. If transcription is required, it should be completed within fifteen days and the supplemental record containing the hearing transcript shall be transmitted to this court within twenty days from the date of this order.
Docket Date 2021-08-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ASHBRITT ENVIROMENTAL SERVICES, INC.
Docket Date 2021-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB DUE 8/3/21(LAST REQUEST)
On Behalf Of ASHBRITT ENVIROMENTAL SERVICES, INC.
Docket Date 2021-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE APPELLEES' ANSWER BRIEF//30 - AB DUE 7/19/21
On Behalf Of ASHBRITT ENVIROMENTAL SERVICES, INC.
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by June 17, 2021.
Docket Date 2021-05-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEES' MOTION FOR EXTENSIONOF TIME TO SERVE APPELLEES' ANSWER BRIEF
On Behalf Of ASHBRITT ENVIROMENTAL SERVICES, INC.
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time is granted to the extent that the initial brief is accepted as timely filed.
Docket Date 2021-04-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VINCENT LABIT
Docket Date 2021-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASHBRITT ENVIROMENTAL SERVICES, INC.
Docket Date 2021-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASHBRITT ENVIROMENTAL SERVICES, INC.
Docket Date 2021-03-18
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 VINCENT LABIT
Docket Date 2021-02-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-01-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ASHBRITT ENVIROMENTAL SERVICES, INC.
Docket Date 2020-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED, KRIER - 359 PGS.
On Behalf Of COLLIER CLERK
Docket Date 2020-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASHBRITT ENVIROMENTAL SERVICES, INC.
Docket Date 2020-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of VINCENT LABIT
Docket Date 2020-11-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
VINCENT LABIT VS ASHBRITT ENVIRONMENTAL SERVICES, INC., ET AL 2D2020-2493 2020-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-003652-0001-XX

Parties

Name VINCENT LABIT
Role Appellant
Status Active
Representations RYAN M. BARNETT, ESQ.
Name R B M CONTRACTING SERVICES, LLC
Role Appellee
Status Active
Name CO-EMPLOYEE JOHN DOE ("MERLE")
Role Appellee
Status Active
Name RICHARD OVERMAN
Role Appellee
Status Active
Name RAY BERMUDEZ
Role Appellee
Status Active
Name JOHN W. NOBLE
Role Appellee
Status Active
Name ASHBRITT, INC.
Role Appellee
Status Active
Name ROBERT BRANCH MCCLENDON
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name ASHBRITT ENVIRONMENTAL SERVICES, INC.
Role Appellee
Status Active
Representations CHERYL LEDOUX, ESQ., JOHN EDWARD HERNDON, JR., ESQ., DIXIE DAN POWELL, ESQ., Michael J Henry, Esq., JULIE C. IRELAND, ESQ., GARY A. SHIPMAN, ESQ.

Docket Entries

Docket Date 2021-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VINCENT LABIT
Docket Date 2021-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by March 1, 2021.
Docket Date 2021-01-27
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 VINCENT LABIT
Docket Date 2020-12-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ASHBRITT ENVIRONMENTAL SERVICES, INC.
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VINCENT LABIT
Docket Date 2020-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 30, 2020.
Docket Date 2020-10-23
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 VINCENT LABIT
Docket Date 2020-10-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 122 PAGES
Docket Date 2020-10-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of VINCENT LABIT
Docket Date 2020-09-24
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 297 PAGES
Docket Date 2020-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ASHBRITT ENVIRONMENTAL SERVICES, INC.
Docket Date 2020-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of VINCENT LABIT
Docket Date 2020-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-03-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 26, 2021, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Matthew C. Lucas, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VINCENT LABIT
MONROE COUNTY, VS ASHBRITT, INC., 3D2020-0553 2020-03-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
17-802-K

Parties

Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active
Name Monroe County
Role Appellant
Status Active
Representations Selena A. Gibson, CHRISTINE LIMBERT-BARROWS, Cynthia L. Hall, Jeffrey L. Hochman
Name ASHBRITT, INC.
Role Appellee
Status Active
Representations Barton W. Smith, Ashley N. Sybesma, WILLIAM G. SALIM, JR., Christopher B. Deem, ROBERTO MARTINEZ, STEPHANIE A. CASEY, MICHAEL W. MOSKOWITZ, ARI J. GLAZER

Docket Entries

Docket Date 2021-03-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-06-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Monroe County
Docket Date 2022-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-03-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorneys’ Fees and Costs, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court. Appellant’s Motion for Appellate Attorney’s Fees and Costs is hereby denied.
Docket Date 2021-01-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ASHBRITT, INC.
Docket Date 2021-01-11
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, MARCH 10, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of ASHBRITT, INC.
Docket Date 2020-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ASHBRITT, INC.
Docket Date 2020-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of ASHBRITT, INC.
Docket Date 2020-11-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Monroe County
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including November 25, 2020.
Docket Date 2020-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Monroe County
Docket Date 2020-09-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ASHBRITT, INC.
Docket Date 2020-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ASHBRITT, INC.
Docket Date 2020-09-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 9-25-2020
Docket Date 2020-09-02
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 ASHBRITT, INC.
Docket Date 2020-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 9-10-2020
Docket Date 2020-07-14
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 ASHBRITT, INC.
Docket Date 2020-07-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, MONROE COUNTY'S, RESPONSEIN OPPOSITION TO APPELLEE'S MOTIONTO DISMISS PORTIONS OF INITIAL BRIEF
On Behalf Of Monroe County
Docket Date 2020-06-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS PORTION OF APPEALFOR LACK OF JURISDICTION
On Behalf Of ASHBRITT, INC.
Docket Date 2020-06-11
Type Record
Subtype Appendix
Description Appendix ~ to the initial brief
On Behalf Of Monroe County
Docket Date 2020-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Monroe County
Docket Date 2020-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/11/20
Docket Date 2020-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT MONORE COUNTY'SAGREED SECOND MOTION FOR EXTENSINON OF TIMETO FILE INITIAL BRIEF
On Behalf Of Monroe County
Docket Date 2020-04-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED.
On Behalf Of Monroe County
Docket Date 2020-03-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Monroe County
Docket Date 2020-03-26
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 April 5, 2020.
Docket Date 2020-03-26
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 Monroe County
Docket Date 2020-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 18-200
On Behalf Of Monroe County
Docket Date 2020-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 fee for an appeal is due.
Docket Date 2020-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Monroe County
Docket Date 2020-11-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT, MONROE COUNTY'S, MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of Monroe County
Docket Date 2020-07-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellant’s Response to the Motion to Dismiss is noted. Upon consideration, Appellee Ashbritt, Inc’s Motion to Dismiss Portion of Appeal for Lack of Jurisdiction is hereby denied. LOGUE, HENDON and LOBREE, JJ., concur.
ASHBRITT, INC. VS STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL DEPARTMENT OF LEGAL AFFAIRS 4D2018-2617 2018-08-30 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 17-018784

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-019628

Parties

Name ASHBRITT, INC.
Role Appellant
Status Active
Representations Michael W. Moskowitz, Scott M. Zaslav
Name Office of the Attorney General
Role Appellee
Status Active
Representations Roberto Martinez, Julia A. Harris, Stephanie Casey, Sasha Funk Granai
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION TO EXTEND RELINQUISHMENT OF JURISDICTION PERIOD
On Behalf Of ASHBRITT, INC.
Docket Date 2018-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-05-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of ASHBRITT, INC.
Docket Date 2020-05-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2020-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that the parties' April 1, 2020 joint motion to extend relinquishment of jurisdiction period is granted, in part. Relinquishment of jurisdiction to the trial court is continued up to and including May 15, 2020. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-04-01
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that the March 30, 2020 joint motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-03-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **STRICKEN** JOINT MOTION TO EXTEND RELINQUISHMENT OF JURISDICTION PERIOD
On Behalf Of ASHBRITT, INC.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that the parties' December 9, 2019 joint motion to extend relinquishment of jurisdiction period is granted. Relinquishment of jurisdiction to the trial court is continued for 120 days, up to and including April 8, 2020. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2019-12-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF JURISDICTION PERIOD
On Behalf Of ASHBRITT, INC.
Docket Date 2019-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that the parties' October 8, 2019 joint motion to extend relinquishment of jurisdiction period is granted. Relinquishment of jurisdiction to the trial court is continued for sixty (60) days. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2019-10-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION TO EXTEND RELINQUISHMENT OF JURISDICTION PERIOD
On Behalf Of ASHBRITT, INC.
Docket Date 2019-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's July 15, 2019 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for ninety (90) days.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2019-07-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION TO EXTEND RELINQUISHMENT OF JURISDICTION PERIOD
On Behalf Of ASHBRITT, INC.
Docket Date 2019-07-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By order dated May 28, 2019, this court relinquished jurisdiction for fifteen days for the trial court to hold a hearing as to the scope of the subpoena and to enter an order thereon. The order further gave the parties leave to file amended briefs within a specified time frame. By order dated June 6, 2019, this court extended the relinquishment period to July 15, 2019. In order to give the parties sufficient time to submit amended briefs, it isORDERED that the oral argument scheduled for July 23, 2019 is canceled and will be rescheduled for a date that will accommodate the parties’ submission of amended briefs.
Docket Date 2019-06-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 23, 2019, at 11:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's June 4, 2019 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued to and including July 15, 2019.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2019-06-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION TO EXTEND RELINQUISHMENT OF JURISDICTION PERIOD
On Behalf Of ASHBRITT, INC.
Docket Date 2019-05-28
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ ORDERED sua sponte that jurisdiction is relinquished to the trial court for fifteen (15) days for the purpose of holding a hearing as to the scope of the subpoena and entering an order therein. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellant to request an extension of time by proper motion to this court. This case is stayed and shall proceed in this court once the order defining the scope of the subpoena is filed. Within five (5) days after the order has been filed, the appellant may file an amended initial brief, addressing new arguments as to the order entered on relinquishment, if any. The appellee may file an amended answer brief within five (5) days after service of the amended initial brief.
Docket Date 2019-05-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ASHBRITT, INC.
Docket Date 2019-04-30
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ASHBRITT, INC.
Docket Date 2019-04-30
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellant's April 26, 2019 motion for continuance of oral argument is granted. Oral argument scheduled for May 21, 2019 is cancelled and will be rescheduled for a later date.
Docket Date 2018-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASHBRITT, INC.
Docket Date 2019-04-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 21, 2019, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-04-26
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ASHBRITT, INC.
Docket Date 2019-04-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the appellant shall show cause in writing, if any there be, within five (5) days from the date of this order, why this appeal should not be dismissed for lack of appellate jurisdiction. The appellant shall address whether the appeal is premature in light of the outstanding issue of the appellant’s objections to the scope of the subpoena, a matter not resolved by the order being appealed.The appellee may reply to the appellant’s response within three (3) days of the date it is filed. However, no reply is required from the appellee unless provided for by further order.
Docket Date 2019-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 9, 2019 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-04-09
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 ASHBRITT, INC.
Docket Date 2019-04-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Office of the Attorney General
Docket Date 2019-02-26
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 February 25, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 1, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Office of the Attorney General
Docket Date 2019-01-28
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 January 28, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 28, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-01-28
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 Office of the Attorney General
Docket Date 2018-12-28
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 December 27, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 29, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-12-27
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 Office of the Attorney General
Docket Date 2018-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASHBRITT, INC.
Docket Date 2018-12-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ASHBRITT, INC.
Docket Date 2018-11-21
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 November 20, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 10, 2018. 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 2018-11-20
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 ASHBRITT, INC.
Docket Date 2018-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASHBRITT, INC.
Docket Date 2018-10-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 589 PAGES (PAGES 1-578)
Docket Date 2018-10-11
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 October 5, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 28, 2018. 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 2018-10-05
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 ASHBRITT, INC.
Docket Date 2018-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-31
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.
MONROE COUNTY, FLORIDA VS ASHBRITT, INC., etc., et al., 3D2018-0200 2018-01-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-802

Parties

Name Monroe County, Florida
Role Appellant
Status Active
Representations CHRISTINE LIMBERT-BARROWS, CHRIS AMBROSIO
Name ASHBRITT, INC.
Role Appellee
Status Active
Representations Barton W. Smith, WILLIAM G. SALIM, JR., WAYNE W. LAMBERT, JR., JACOB A. MALCOLM, ARI J. GLAZER, Ashley N. Sybesma, MICHAEL W. MOSKOWITZ, Christopher B. Deem
Name Department of Transportation
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-03-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that the notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2018-03-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ and stipulation for waiver of claims for aa attorney's fees and sanctions
On Behalf Of Monroe County, Florida
Docket Date 2018-03-26
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, petitioner’s motion to strike the respondent Ashbritt, Inc.’s response to the petition for writ of certiorari is hereby denied. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-03-20
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike response to pet. for writ of cert.
On Behalf Of ASHBRITT, INC.
Docket Date 2018-03-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ respondent response
On Behalf Of Monroe County, Florida
Docket Date 2018-03-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ASHBRITT, INC.
Docket Date 2018-03-06
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of ASHBRITT, INC.
Docket Date 2018-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ The motion for judicial notice is denied. The motion to supplement appendix is denied without prejudice for the respondent to file a supplemental appendix with its response to the certiorari petition. Respondent may argue mootness in its response to the certiorari petition. Petitioner’s and respondent’s motions for attorney’s fees are carried with the case. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-02-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Monroe County, Florida
Docket Date 2018-02-23
Type Response
Subtype Response
Description RESPONSE ~ and motion to strike or deny motion for judicial notice of non-attendance at depositions, suggestion of mootness or motion to supplement the appendix, and motion for attorney's fees
On Behalf Of Monroe County, Florida
Docket Date 2018-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Monroe County, Florida
Docket Date 2018-02-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Monroe County, Florida
Docket Date 2018-02-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for judicial notice of non-attendance at depositions, sugggestion of mootness or motion to supplement the appendix and motion for attorney's fees
On Behalf Of ASHBRITT, INC.
Docket Date 2018-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-02-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Monroe County, Florida
Docket Date 2018-02-04
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Monroe County, Florida
Docket Date 2018-02-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The respondents shall file a response to the petition for writ of certiorari no later than thirty (30) days from the date of this order. The petitioner may reply to the response no later than fourteen (14) days from the date the response is filed with the Court.
Docket Date 2018-01-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Monroe County, Florida
Docket Date 2018-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-01-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Monroe County, Florida
Docket Date 2018-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-15
AMENDED ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-07-17
AMENDED ANNUAL REPORT 2017-05-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD W912HN25F5011 2024-10-31 2025-01-18 2025-01-18
Unique Award Key CONT_AWD_W912HN25F5011_9700_W912EK22D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 807279.56
Current Award Amount 807279.56
Potential Award Amount 807279.56

Description

Title ACI DEBRIS REMOVAL EMERGENCY SCV BEN HILL COUNTY HURRICANE HELENE MISSION
NAICS Code 562119: OTHER WASTE COLLECTION
Product and Service Codes S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

Recipient Details

Recipient ASHBRITT INC
UEI YH8JGLSMAQX3
Recipient Address UNITED STATES, 565 E HILLSBORO BLVD, DEERFIELD BEACH, BROWARD, FLORIDA, 334413543
DELIVERY ORDER AWARD W912PM25F0006 2024-10-28 2024-12-28 2024-12-28
Unique Award Key CONT_AWD_W912PM25F0006_9700_W912EK22D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11847742.70
Current Award Amount 11847742.70
Potential Award Amount 11847742.70

Description

Title HURRICANE HELEN CONTRACT SUPPORT POLK COUNTY DEBRIS REMOVAL.
NAICS Code 562119: OTHER WASTE COLLECTION
Product and Service Codes S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

Recipient Details

Recipient ASHBRITT INC
UEI YH8JGLSMAQX3
Recipient Address UNITED STATES, 565 E HILLSBORO BLVD, DEERFIELD BEACH, BROWARD, FLORIDA, 334413543
DELIVERY ORDER AWARD W912PM25F0004 2024-10-25 2024-12-24 2024-12-24
Unique Award Key CONT_AWD_W912PM25F0004_9700_W912EK22D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 810060.63
Current Award Amount 810060.63
Potential Award Amount 810060.63

Description

Title HURRICANE HELENE MCDOWELL COUNTY DEBRIS MANAGEMENT
NAICS Code 562119: OTHER WASTE COLLECTION
Product and Service Codes S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

Recipient Details

Recipient ASHBRITT INC
UEI YH8JGLSMAQX3
Recipient Address UNITED STATES, 565 E HILLSBORO BLVD, DEERFIELD BEACH, BROWARD, FLORIDA, 334413543
DELIVERY ORDER AWARD W912PM25F0005 2024-10-24 2025-04-02 2025-04-02
Unique Award Key CONT_AWD_W912PM25F0005_9700_W912EK22D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 47118585.00
Current Award Amount 47118585.00
Potential Award Amount 47118585.00

Description

Title HURRICANE HELENE DEBRIS REMOVAL LAKE LURE NC
NAICS Code 562119: OTHER WASTE COLLECTION
Product and Service Codes S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

Recipient Details

Recipient ASHBRITT INC
UEI YH8JGLSMAQX3
Recipient Address UNITED STATES, 565 E HILLSBORO BLVD, DEERFIELD BEACH, BROWARD, FLORIDA, 334413543
DELIVERY ORDER AWARD W912PM25F0002 2024-10-19 2024-11-14 2024-11-14
Unique Award Key CONT_AWD_W912PM25F0002_9700_W912EK22D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8843826.54
Current Award Amount 8843826.54
Potential Award Amount 8843826.54

Description

Title HURRICANE HELENE CONTRACT SUPPORT UNC ASHVIELLE DEBRIS LEANING/HAZARDOUS TREE REMOVAL.
NAICS Code 562119: OTHER WASTE COLLECTION
Product and Service Codes S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

Recipient Details

Recipient ASHBRITT INC
UEI YH8JGLSMAQX3
Recipient Address UNITED STATES, 565 E HILLSBORO BLVD, DEERFIELD BEACH, BROWARD, FLORIDA, 334413543
DELIVERY ORDER AWARD W9128F24F0208 2024-09-05 2024-09-25 2024-09-25
Unique Award Key CONT_AWD_W9128F24F0208_9700_W912EK22D0008_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20900.00
Current Award Amount 20900.00
Potential Award Amount 20900.00

Description

Title ACI DEBRIS REMOVAL EMERGENCY SERVICES
NAICS Code 562119: OTHER WASTE COLLECTION
Product and Service Codes S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

Recipient Details

Recipient ASHBRITT INC
UEI YH8JGLSMAQX3
Recipient Address UNITED STATES, 565 E HILLSBORO BLVD, DEERFIELD BEACH, BROWARD, FLORIDA, 334413543
DELIVERY ORDER AWARD W912EK23F0041 2023-07-21 2026-11-09 2026-11-09
Unique Award Key CONT_AWD_W912EK23F0041_9700_W912EK22D0008_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10000.00
Current Award Amount 10000.00
Potential Award Amount 10000.00

Description

Title ACI DEBRIS REMOVAL EMERGENCY SERVICES
NAICS Code 562119: OTHER WASTE COLLECTION
Product and Service Codes S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

Recipient Details

Recipient ASHBRITT INC
UEI YH8JGLSMAQX3
Recipient Address UNITED STATES, 565 E HILLSBORO BLVD, DEERFIELD BEACH, BROWARD, FLORIDA, 334413543
- IDV W912EK22D0002 2021-11-10 - -
Unique Award Key CONT_IDV_W912EK22D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000000.00

Description

Title ACI DEBRIS REMOVAL EMERGENCY SERVICES, ACI DEBRIS REGION 7 - SOUTH ATLANTIC DIVISION (SAD), ADMINISTRATIVE MODIFICATION TO ADD REQUIRED CLAUSES.
NAICS Code 562119: OTHER WASTE COLLECTION
Product and Service Codes S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

Recipient Details

Recipient ASHBRITT INC
UEI YH8JGLSMAQX3
Recipient Address UNITED STATES, 565 E HILLSBORO BLVD, DEERFIELD BEACH, BROWARD, FLORIDA, 334413543
- IDV W912EK22D0001 2021-11-10 - -
Unique Award Key CONT_IDV_W912EK22D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000000.00

Description

Title ACI DEBRIS REMOVAL EMERGENCY SERVICES, ACI DEBRIS REGION 2 - MVD, ADMINISTRATIVE MODIFICATION TO ADD REQUIRED CLAUSES.
NAICS Code 562119: OTHER WASTE COLLECTION
Product and Service Codes S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

Recipient Details

Recipient ASHBRITT INC
UEI YH8JGLSMAQX3
Recipient Address UNITED STATES, 565 E HILLSBORO BLVD, DEERFIELD BEACH, BROWARD, FLORIDA, 334413543
- IDV W912EK22D0008 2021-11-10 - -
Unique Award Key CONT_IDV_W912EK22D0008_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000000.00

Description

Title ACI DEBRIS REMOVAL EMERGENCY SERVICES, ACI DEBRIS REGION 1 - NWD, ADMINISTRATIVE MODIFICATION TO ADD REQUIRED CLAUSES.
NAICS Code 562119: OTHER WASTE COLLECTION
Product and Service Codes S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

Recipient Details

Recipient ASHBRITT INC
UEI YH8JGLSMAQX3
Recipient Address UNITED STATES, 565 E HILLSBORO BLVD, DEERFIELD BEACH, BROWARD, FLORIDA, 334413543

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3974527206 2020-04-27 0455 PPP 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441-3543
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 776686
Loan Approval Amount (current) 776686
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-3543
Project Congressional District FL-23
Number of Employees 76
NAICS code 562119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 744030.3
Forgiveness Paid Date 2021-10-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0326646 ASHBRITT INC - YH8JGLSMAQX3 565 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441-3543
Capabilities Statement Link -
Phone Number 954-818-4416
Fax Number 954-725-6991
E-mail Address DOW@ASHBRITT.COM
WWW Page http://WWW.ASHBRITT.COM
E-Commerce Website -
Contact Person CHARLES KNIGHT
County Code (3 digit) 011
Congressional District 23
Metropolitan Statistical Area 2680
CAGE Code 00Z46
Year Established 1992
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Woman Owned
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 562119
NAICS Code's Description Other Waste Collection
Buy Green No
Code 221112
NAICS Code's Description Fossil Fuel Electric Power Generation
Buy Green Yes
Code 236115
NAICS Code's Description New Single-family Housing Construction (Except For-Sale Builders)
Buy Green No
Code 236116
NAICS Code's Description New Multifamily Housing Construction (except For-Sale Builders)
Buy Green No
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green No
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green No
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green No
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green No
Code 237120
NAICS Code's Description Oil and Gas Pipeline and Related Structures Construction
Buy Green No
Code 237130
NAICS Code's Description Power and Communication Line and Related Structures Construction
Buy Green No
Code 237210
NAICS Code's Description Land Subdivision
Buy Green No
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green No
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [No]Special $32.50m Dredging and Surface Cleanup Activities: [No] (4)
Buy Green No
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green No
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green No
Code 311991
NAICS Code's Description Perishable Prepared Food Manufacturing
Buy Green Yes
Code 321991
NAICS Code's Description Manufactured Home (Mobile Home) Manufacturing
Buy Green Yes
Code 332311
NAICS Code's Description Prefabricated Metal Building and Component Manufacturing
Buy Green Yes
Code 335312
NAICS Code's Description Motor and Generator Manufacturing
Buy Green Yes
Code 483113
NAICS Code's Description Coastal and Great Lakes Freight Transportation
Buy Green Yes
Code 531120
NAICS Code's Description Lessors of Nonresidential Buildings (except Miniwarehouses)General $30.00m Small Business Size Standard: [No]Special $41.50m Leasing of Building Space to the Federal Government by Owners: [No] (4)
Buy Green No
Code 532111
NAICS Code's Description Passenger Car Rental
Buy Green No
Code 532112
NAICS Code's Description Passenger Car Leasing
Buy Green No
Code 532120
NAICS Code's Description Truck, Utility Trailer, and RV (Recreational Vehicle) Rental and Leasing
Buy Green No
Code 532210
NAICS Code's Description Consumer Electronics and Appliances Rental
Buy Green No
Code 532281
NAICS Code's Description Formal Wear and Costume Rental
Buy Green No
Code 532282
NAICS Code's Description Video Tape and Disc Rental
Buy Green No
Code 532283
NAICS Code's Description Home Health Equipment Rental
Buy Green No
Code 532284
NAICS Code's Description Recreational Goods Rental
Buy Green No
Code 532289
NAICS Code's Description All Other Consumer Goods Rental
Buy Green No
Code 532310
NAICS Code's Description General Rental Centers
Buy Green No
Code 532411
NAICS Code's Description Commercial Air, Rail, and Water Transportation Equipment Rental and Leasing
Buy Green No
Code 532412
NAICS Code's Description Construction, Mining and Forestry Machinery and Equipment Rental and Leasing
Buy Green No
Code 532420
NAICS Code's Description Office Machinery and Equipment Rental and Leasing
Buy Green No
Code 532490
NAICS Code's Description Other Commercial and Industrial Machinery and Equipment Rental and Leasing
Buy Green No
Code 541614
NAICS Code's Description Process, Physical Distribution and Logistics Consulting Services
Buy Green No
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green No
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green No
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green No
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green No
Code 561720
NAICS Code's Description Janitorial Services
Buy Green No
Code 561730
NAICS Code's Description Landscaping Services
Buy Green No
Code 562111
NAICS Code's Description Solid Waste Collection
Buy Green No
Code 562112
NAICS Code's Description Hazardous Waste Collection
Buy Green No
Code 562211
NAICS Code's Description Hazardous Waste Treatment and Disposal
Buy Green No
Code 562212
NAICS Code's Description Solid Waste Landfill
Buy Green No
Code 562213
NAICS Code's Description Solid Waste Combustors and Incinerators
Buy Green No
Code 562219
NAICS Code's Description Other Nonhazardous Waste Treatment and Disposal
Buy Green No
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [No]Special 750 Employees Environmental Remediation Services: [Yes] (4)
Buy Green See Description
Code 562920
NAICS Code's Description Materials Recovery Facilities
Buy Green No
Code 562991
NAICS Code's Description Septic Tank and Related Services
Buy Green No
Code 562998
NAICS Code's Description All Other Miscellaneous Waste Management Services
Buy Green No
Code 621399
NAICS Code's Description Offices of All Other Miscellaneous Health Practitioners
Buy Green No
Code 621610
NAICS Code's Description Home Health Care Services
Buy Green No
Code 621999
NAICS Code's Description All Other Miscellaneous Ambulatory Health Care Services
Buy Green No
Code 622110
NAICS Code's Description General Medical and Surgical Hospitals
Buy Green No
Code 623990
NAICS Code's Description Other Residential Care Facilities
Buy Green No
Code 624110
NAICS Code's Description Child and Youth Services
Buy Green No
Code 624190
NAICS Code's Description Other Individual and Family Services
Buy Green No
Code 624210
NAICS Code's Description Community Food Services
Buy Green No
Code 624221
NAICS Code's Description Temporary Shelters
Buy Green No
Code 624229
NAICS Code's Description Other Community Housing Services
Buy Green No
Code 624230
NAICS Code's Description Emergency and Other Relief Services
Buy Green No
Code 624310
NAICS Code's Description Vocational Rehabilitation Services
Buy Green No
Code 624410
NAICS Code's Description Child Care Services
Buy Green No
Code 722310
NAICS Code's Description Food Service Contractors
Buy Green No
Code 812199
NAICS Code's Description Other Personal Care Services
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Apr 2025

Sources: Florida Department of State