Search icon

CHEMICAL FORMULATORS, INC. - Florida Company Profile

Company Details

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

CHEMICAL FORMULATORS, 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: Inactive

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

Date Filed: 27 Jun 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P96000054923
FEI/EIN Number 650684302

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

Mail Address: 3901 NW 115TH AVE, MIAMI, FL, 33178, US
Address: 5215 W TYSON AVE, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5V2W7 Active Non-Manufacturer 2010-01-19 2015-03-26 - -

Contact Information

POC KEVIN HYNES
Phone +1 305-888-2623
Fax +1 305-885-4671
Address 3901 NW 115TH AVENUE, MIAMI, FL, 33178 1859, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
NAMOFF ROBERT Chairman 3901 NW 115TH AVE, MIAMI, FL, 33178
NAMOFF ROBERT Director 3901 NW 115TH AVE, MIAMI, FL, 33178
RUBIN RONALD Vice President 3901 NW 115TH AVE, MIAMI, FL, 33178
RUBIN RONALD Director 3901 NW 115TH AVE, MIAMI, FL, 33178
PALMER JAMES President 3901 NW 115 AVE, MIAMI, FL, 33178
PALMER JAMES Director 3901 NW 115 AVE, MIAMI, FL, 33178
KOVEN MICHAEL Treasurer 3901 NW 115 AVE, MIAMI, FL, 33178
Namoff Gregory Director 3901 NW 115TH AVE, MIAMI, FL, 33178
NAMOFF ROBERT Agent 3901 NW 115TH AVE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2002-04-29 NAMOFF, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 5215 W TYSON AVE, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2001-04-27 5215 W TYSON AVE, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 3901 NW 115TH AVE, MIAMI, FL 33178 -

Court Cases

Title Case Number Docket Date Status
VIPER VENTURES, LLC VS GHANDY VIEW REALTY, INC. AND CHEMICAL FORMULATORS, INC. 2D2019-2293 2019-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-014623

Parties

Name VIPER VENTURES, LLC
Role Appellant
Status Active
Representations CHARLES F. KETCHEY, JR., ESQ., LORI V. VAUGHAN, ESQ., WILLIAM A. MC BRIDE, ESQ.
Name CHEMICAL FORMULATORS, INC.
Role Appellee
Status Active
Name GHANDY VIEW REALTY, INC.
Role Appellee
Status Active
Representations DOUGLAS H. STEIN, ESQ., JOSHUA S. M. SMITH, ESQ., CHARLES A. WACHTER, ESQ., DANIEL K. BANDKLAYDER, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed April 20, 2022, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2022-04-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VIPER VENTURES, LLC
Docket Date 2022-03-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT VIPER VENTURES, LLC'S STATUS REPORT
On Behalf Of VIPER VENTURES, LLC
Docket Date 2022-01-27
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon consideration of appellant's status report filed on January 19, 2022, this appeal will continue to be held in abeyance for an additional 60 days. Appellant shall serve and file an updated status report at the conclusion of the abeyance period.
Docket Date 2022-01-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT VIPER VENTURES, LLC'S STATUS REPORT
On Behalf Of VIPER VENTURES, LLC
Docket Date 2021-12-21
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon consideration of the status report filed by appellant on December 6, 2021, appellant is directed to update the court on the status of the proceedings in the trial court within 30 days from the date of this order.
Docket Date 2021-12-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT VIPER VENTURES, LLC'S STATUS REPORT
On Behalf Of VIPER VENTURES, LLC
Docket Date 2021-09-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's status report filed August 26, 2021, the abeyance period is continued until December 6, 2021, at which time appellant shall update the court on the status of the proceedings below. The parties are reminded that anyone aggrieved by the trial court's order must file a notice of appeal within 30 days of rendition and should consider consolidating the appeals.
Docket Date 2021-08-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT VIPER VENTURES, LLC'S STATUS REPORT
On Behalf Of VIPER VENTURES, LLC
Docket Date 2021-07-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the status report filed by appellant on July 26, 2021, the relinquishment period is extended to September 1, 2021, at which time appellant shall update this court on the proceedings.
Docket Date 2021-07-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT VIPER VENTURES, LLC'S STATUS REPORT
On Behalf Of VIPER VENTURES, LLC
Docket Date 2021-05-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the status report filed by appellant on May 13, 2021, the relinquishment period is extended to July 26, 2021, at which time appellant shall update this court on the proceedings.
Docket Date 2021-05-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT VIPER VENTURES, LLC'S STATUS REPORT
On Behalf Of VIPER VENTURES, LLC
Docket Date 2021-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's status report filed March 29, 2021, the abeyance period is extended for an additional 30 days from the date of this order. Appellant shall update this court on the status at the conclusion of the extended abeyance period.
Docket Date 2021-03-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of VIPER VENTURES, LLC
Docket Date 2021-02-25
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon consideration of appellant's status report filed on February 24, 2021, appellant is directed to update this court on the status within 30 days from the date of this order.
Docket Date 2021-02-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT VIPER VENTURES, LLC'S STATUS REPORT
On Behalf Of VIPER VENTURES, LLC
Docket Date 2021-02-02
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The notice of withdrawal of attorney Anne C. Leonard is accepted. Attorney Charles Ketchey and the law firm of Trenam, Kemker, Sharf, Barkin, Frye, O’Neill and Mullis, P.A. continue to represent the appellant.
Docket Date 2021-01-25
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon consideration of the appellant's status report filed on January 15, 2021, appellant is directed to update this court on the status of the proceeding in the trial court within 30 days from the date of this order.
Docket Date 2021-01-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT VIPER VENTURES, LLC'S STATUS REPORT
On Behalf Of VIPER VENTURES, LLC
Docket Date 2021-01-15
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF ANNE C. LEONARD AS COUNSEL AND REQUEST TO STOP ELECTRONIC AND E-MAIL NOTICES
On Behalf Of VIPER VENTURES, LLC
Docket Date 2020-12-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to "stay" is treated as a motion to continue to hold this appeal in abeyance pending the resolution of attorney's fees in the trial court and is granted. Appellant is directed to serve and file a status report within 30 days.
Docket Date 2020-12-10
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR STAY OF APPELLATE PROCEEDINGS
On Behalf Of GHANDY VIEW REALTY, INC.
Docket Date 2020-11-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within fifteen (15) days from the date of this order to appellant’s motion to stay.
Docket Date 2020-11-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of VIPER VENTURES, LLC
Docket Date 2020-11-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **Treated as a motion to continue to hold this appeal in abeyance**(see 12/17/20 ord)
On Behalf Of VIPER VENTURES, LLC
Docket Date 2020-09-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT VIPER VENTURES, LLC'S STATUS REPORT
On Behalf Of VIPER VENTURES, LLC
Docket Date 2020-05-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant's status report is noted. The appellant shall file an updated status report on or about the date falling 120 days from the date of this order or upon final disposition of case 2D18-4551, whichever is sooner.
Docket Date 2020-05-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT VIPER VENTURES, LLC'S STATUS REPORT
On Behalf Of VIPER VENTURES, LLC
Docket Date 2020-01-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant's status report is noted. The appellant shall file an updated status report on or about the date falling 120 days from the date of this order or upon final disposition of case 2D18-4551, whichever is sooner.
Docket Date 2020-01-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT VIPER VENTURES, LLC'S STATUS REPORT
On Behalf Of VIPER VENTURES, LLC
Docket Date 2019-10-11
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant's status report is noted. The appellant shall file an updated status report upon the receipt of an opinion disposing of case 2D18-4551 or within 90 days of the date of the present order, whichever occurs earlier.
Docket Date 2019-10-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT VIPER VENTURES, LLC'S STATUS REPORT
On Behalf Of VIPER VENTURES, LLC
Docket Date 2019-07-12
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellant's unopposed motion to stay case 2D19-2293 pending the disposition of consolidated case 2D18-4551 is granted. The appellant shall filed a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D18-4551 or within 90 days of the date of the present order, whichever occurs earlier.
Docket Date 2019-07-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S UNOPPOSED MOTION FOR STAY OF APPELLATE PROCEEDINGS
On Behalf Of VIPER VENTURES, LLC
Docket Date 2019-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VIPER VENTURES, LLC
Docket Date 2019-06-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-06-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of VIPER VENTURES, LLC
VIPER VENTURES, L L C VS GHANDY VIEW REALTY, INC., ET AL 2D2019-0467 2019-02-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-14623

Parties

Name VIPER VENTURES, L L C
Role Appellant
Status Active
Representations WILLIAM A. MC BRIDE, ESQ., LORI V. VAUGHAN, ESQ., CHARLES F. KETCHEY, JR., ESQ., ANNE C. LEONARD, ESQ.
Name CHEMICAL FORMULATORS, INC.
Role Appellee
Status Active
Name GHANDY VIEW REALTY, INC.
Role Appellee
Status Active
Representations DOUGLAS H. STEIN, ESQ., JOSHUA S. M. SMITH, ESQ., CHARLES A. WACHTER, ESQ., DANIEL K. BANDKLAYDER, ESQ., GEORGE N. MEROS, JR., ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-17
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a
Docket Date 2020-09-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR CLARIFICATION AND MOTION FOR WRITTEN OPINION
On Behalf Of GHANDY VIEW REALTY, INC.
Docket Date 2020-09-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX A
On Behalf Of VIPER VENTURES, L L C
Docket Date 2020-09-04
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AND MOTION FOR WRITTEN OPINION
On Behalf Of VIPER VENTURES, L L C
Docket Date 2020-08-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees/Cross-Appellants, Ghandy View Realty Inc. and Chemical Formulators, Inc. have filed a motion for appellate attorney's fees and costs pursuant to section 28(H) of the Port Agreement. The motion for costs is stricken. See Fla. R. App. P. 9.400(a). The motion for appellate attorney's fees is granted and is remanded to the trial court for a determination of a reasonable amount.Appellant/Cross-Appellee Viper Ventures, LLC has moved for appellate attorney's fees. The motion is denied.
Docket Date 2020-08-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-07-28
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE TO COURT
On Behalf Of VIPER VENTURES, L L C
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk 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.
Docket Date 2020-06-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice--Location Pending ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 11, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Susan H. Rothstein-Youakim, Judge J. Andrew Atkinson. Oral argument will be conducted either by video conference or at the Second District Court of Appeal, Tampa Branch Headquarters. Attorneys and parties will be advised by order of the venue for the oral argument no less than three weeks prior to the scheduled date. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the court 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. Please review the attached 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.
Docket Date 2020-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT VIPER VENTURES, LLC'S SECOND REQUEST FOR ORAL ARGUMENT
On Behalf Of VIPER VENTURES, L L C
Docket Date 2020-03-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant’s second request for oral argument is granted. The case will be rescheduled for a later date.
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 22, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2019-03-22
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLANT VIPER VENTURES, LLC'S, REPLY TO APPELLEES' RESPONSE TO APPELLANT'S MOTION TO DETERMINE JURISDICTION and WITHDRAWAL OF APPELLANT VIPER VENTURES, LLC'S MOTION TO DETERMINE JURISDICTION
On Behalf Of VIPER VENTURES, L L C
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 22, 2020, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Craig C. Villanti, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before 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.
Docket Date 2020-01-27
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant Reply Brief
On Behalf Of GHANDY VIEW REALTY, INC.
Docket Date 2019-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - Appellees/Cross-Appellants' Cross Reply Brief DUE 1/27/20
On Behalf Of GHANDY VIEW REALTY, INC.
Docket Date 2019-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT VIPER VENTURES, LLC'S REQUEST FOR ORAL ARGUMENT
On Behalf Of VIPER VENTURES, L L C
Docket Date 2019-12-06
Type Brief
Subtype Reply/Cross-Answer Brief
Description Appellant Reply Brief/Cross Answer Brief
On Behalf Of VIPER VENTURES, L L C
Docket Date 2019-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT VIPER VENTURES, LLC'S MOTION FOR ATTORNEYS' FEES INCURRED ON APPEAL
On Behalf Of VIPER VENTURES, L L C
Docket Date 2019-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES/CROSS-APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of GHANDY VIEW REALTY, INC.
Docket Date 2019-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 29 - Reply/Cross-Answer Brief DUE 12/6/19
On Behalf Of VIPER VENTURES, L L C
Docket Date 2019-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - Reply/Cross-Answer Brief IS DUE 11/27/19
On Behalf Of VIPER VENTURES, L L C
Docket Date 2019-10-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GHANDY VIEW REALTY, INC.
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served by October 8, 2019. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2019-09-16
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 GHANDY VIEW REALTY, INC.
Docket Date 2019-09-09
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 shall be served by September 23, 2019.
Docket Date 2019-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GHANDY VIEW REALTY, INC.
Docket Date 2019-08-12
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 September 13, 2019.
Docket Date 2019-08-08
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 GHANDY VIEW REALTY, INC.
Docket Date 2019-07-31
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellant's motion to supplement the record is denied.Appellees’ motion for extension of time is granted, and the answer brief shall be served by August 14, 2019.
Docket Date 2019-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GHANDY VIEW REALTY, INC.
Docket Date 2019-07-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OBJECTION TO APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of GHANDY VIEW REALTY, INC.
Docket Date 2019-07-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees shall serve a response to Appellant's motion to supplement the record within fifteen days of the date of this order.
Docket Date 2019-06-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MOTION TO DIRECT CLERK TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of VIPER VENTURES, L L C
Docket Date 2019-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of GHANDY VIEW REALTY, INC.
Docket Date 2019-06-03
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motion to strike is granted. The initial brief filed on April 1, 2019, is stricken. This appeal will proceed on the amended initial brief.
Docket Date 2019-05-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of VIPER VENTURES, L L C
Docket Date 2019-05-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of VIPER VENTURES, L L C
Docket Date 2019-05-24
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion for leave to file an amended brief is granted to the extent that Appellant may serve an amended initial brief within ten days of the date of this order. The amended initial brief must be accompanied by a motion to strike the previously filed brief.
Docket Date 2019-05-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of VIPER VENTURES, L L C
Docket Date 2019-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB due 06/30/19
On Behalf Of GHANDY VIEW REALTY, INC.
Docket Date 2019-04-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***STRICKEN***
On Behalf Of VIPER VENTURES, L L C
Docket Date 2019-03-25
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ The appellant's motion to withdraw motion is granted. The appellant's motion to determine jurisdiction is dismissed.
Docket Date 2019-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, the appellant shall reply to the appellee's response to the appellant's motion to determine jurisdiction. If appropriate, the reply may take the form of a motion to withdraw the motion to determine jurisdiction.
Docket Date 2019-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Stipulation
On Behalf Of VIPER VENTURES, L L C
Docket Date 2019-03-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO VIPER VENTURES, LLC'S MOTION TO DETERMINE JURISDICTION
On Behalf Of GHANDY VIEW REALTY, INC.
Docket Date 2019-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS - REDACTED - 5912 PAGES
Docket Date 2019-03-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within fifteen (15) days from the date of this order to Appellant’s motion to determine jurisdiction.
Docket Date 2019-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE JURISDICTION
On Behalf Of VIPER VENTURES, L L C
Docket Date 2019-02-22
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2019-02-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT VIPER VENTURES, LLC'S UNOPPOSED MOTION TO CONSOLIDATE APPEALS
On Behalf Of VIPER VENTURES, L L C
Docket Date 2019-02-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-02-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VIPER VENTURES, L L C
Docket Date 2019-02-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-25
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of GHANDY VIEW REALTY, INC.
VIPER VENTURES, LLC VS GHANDY VIEW REALTY, INC. AND CHEMICAL FORMULATORS, INC. 2D2018-4551 2018-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-14623

Parties

Name VIPER VENTURES, LLC
Role Appellant
Status Active
Representations MARIE TOMASSI, ESQ., ANNE C. LEONARD, ESQ., LORI V. VAUGHAN, ESQ., WILLIAM A. MC BRIDE, ESQ., CHARLES F. KETCHEY, JR., ESQ.
Name CHEMICAL FORMULATORS, INC.
Role Appellee
Status Active
Name GHANDY VIEW REALTY, INC.
Role Appellee
Status Active
Representations DOUGLAS H. STEIN, ESQ., JOSHUA S. M. SMITH, ESQ., GEORGE N. MEROS, JR., ESQ., Douglas R Feuer, Esq., DANIEL K. BANDKLAYDER, ESQ., CHARLES A. WACHTER, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR CLARIFICATION AND MOTION FOR WRITTEN OPINION
On Behalf Of GHANDY VIEW REALTY, INC.
Docket Date 2020-09-04
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AND MOTION FOR WRITTEN OPINION
On Behalf Of VIPER VENTURES, LLC
Docket Date 2020-08-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-07-28
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE TO COURT
On Behalf Of VIPER VENTURES, LLC
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk 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.
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 22, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2019-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Stipulation
On Behalf Of VIPER VENTURES, LLC
Docket Date 2020-03-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant’s second request for oral argument is granted. The case will be rescheduled for a later date.
Docket Date 2020-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT VIPER VENTURES, LLC'S SECOND REQUEST FOR ORAL ARGUMENT
On Behalf Of VIPER VENTURES, LLC
Docket Date 2020-01-27
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant Reply Brief
On Behalf Of GHANDY VIEW REALTY, INC.
Docket Date 2019-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - Appellees/Cross-Appellants' Cross Reply Brief DUE 1/27/20
On Behalf Of GHANDY VIEW REALTY, INC.
Docket Date 2019-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT VIPER VENTURES, LLC'S REQUEST FOR ORAL ARGUMENT
On Behalf Of VIPER VENTURES, LLC
Docket Date 2019-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT VIPER VENTURES, LLC'S MOTION FOR ATTORNEYS' FEES INCURRED ON APPEAL
On Behalf Of VIPER VENTURES, LLC
Docket Date 2019-12-06
Type Brief
Subtype Reply/Cross-Answer Brief
Description Appellant Reply Brief/Cross Answer Brief
On Behalf Of VIPER VENTURES, LLC
Docket Date 2019-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES/CROSS-APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of GHANDY VIEW REALTY, INC.
Docket Date 2019-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 29 - Reply/Cross-Answer Brief DUE 12/6/19
On Behalf Of VIPER VENTURES, LLC
Docket Date 2019-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - Reply/Cross-Answer Brief IS DUE 11/27/19
On Behalf Of VIPER VENTURES, LLC
Docket Date 2019-10-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GHANDY VIEW REALTY, INC.
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served by October 8, 2019. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2019-09-16
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 GHANDY VIEW REALTY, INC.
Docket Date 2019-09-09
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 shall be served by September 23, 2019.
Docket Date 2019-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GHANDY VIEW REALTY, INC.
Docket Date 2019-08-12
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 September 13, 2019.
Docket Date 2019-08-08
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 GHANDY VIEW REALTY, INC.
Docket Date 2019-07-31
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellant's motion to supplement the record is denied.Appellees' motion for extension of time is granted, and the answer brief shall be served by August 14, 2019.
Docket Date 2019-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GHANDY VIEW REALTY, INC.
Docket Date 2019-07-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OBJECTION TO APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of GHANDY VIEW REALTY, INC.
Docket Date 2019-07-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees shall serve a response to Appellant's motion to supplement the record within fifteen days of the date of this order.
Docket Date 2019-06-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MOTION TO DIRECT CLERK TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of VIPER VENTURES, LLC
Docket Date 2019-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB/Cross IB due 07/30/19
On Behalf Of GHANDY VIEW REALTY, INC.
Docket Date 2019-06-03
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motion to strike is granted. The initial brief filed on April 1, 2019, is stricken. This appeal will proceed on the amended initial brief.
Docket Date 2019-05-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of VIPER VENTURES, LLC
Docket Date 2019-05-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of VIPER VENTURES, LLC
Docket Date 2019-05-24
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion for leave to file an amended brief is granted to the extent that Appellant may serve an amended initial brief within ten days of the date of this order. The amended initial brief must be accompanied by a motion to strike the previously filed brief.
Docket Date 2019-05-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of VIPER VENTURES, LLC
Docket Date 2019-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB due 06/30/19
On Behalf Of GHANDY VIEW REALTY, INC.
Docket Date 2019-04-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***STRICKEN***
On Behalf Of VIPER VENTURES, LLC
Docket Date 2019-03-25
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ The appellant's motion to withdraw motion is granted. The appellant's motion to determine jurisdiction is dismissed.
Docket Date 2019-03-22
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLANT VIPER VENTURES, LLC'S, REPLY TO APPELLEES' RESPONSE TO APPELLANT'S MOTION TO DETERMINE JURISDICTION and WITHDRAWAL OF APPELLANT VIPER VENTURES, LLC'S MOTION TO DETERMINE JURISDICTION
On Behalf Of VIPER VENTURES, LLC
Docket Date 2019-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, the appellant shall reply to the appellee's response to the appellant's motion to determine jurisdiction. If appropriate, the reply may take the form of a motion to withdraw the motion to determine jurisdiction.
Docket Date 2019-03-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO VIPER VENTURES, LLC'S MOTION TO DETERMINE JURISDICTION
On Behalf Of GHANDY VIEW REALTY, INC.
Docket Date 2019-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS - REDACTED - 5912 PAGES
Docket Date 2019-03-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within fifteen (15) days from the date of this order to Appellant’s motion to determine jurisdiction.
Docket Date 2019-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE JURISDICTION
On Behalf Of VIPER VENTURES, LLC
Docket Date 2019-02-22
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2019-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 03/18/19
On Behalf Of VIPER VENTURES, LLC
Docket Date 2019-01-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Appellant’s response filed January 2, 2019, this court's November 26, 2018, order to show cause is discharged.
Docket Date 2019-01-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT VIPER VENTURES, LLC'S SUPPLEMENTAL RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of VIPER VENTURES, LLC
Docket Date 2018-12-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT VIPER VENTURES, LLC'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of VIPER VENTURES, LLC
Docket Date 2018-11-26
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ ****DISCHARGED - SEE 1/9/19 ORDER****
Docket Date 2018-11-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of VIPER VENTURES, LLC
Docket Date 2018-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VIPER VENTURES, LLC
Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-17
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellant's motions for clarification and issuance of a written opinion are denied.
Docket Date 2020-09-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX B
On Behalf Of VIPER VENTURES, LLC
Docket Date 2020-08-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees/Cross-Appellants, Ghandy View Realty Inc. and Chemical Formulators, Inc. have filed a motion for appellate attorney's fees and costs pursuant to section 28(H) of the Port Agreement. The motion for costs is stricken. See Fla. R. App. P. 9.400(a). The motion for appellate attorney's fees is granted and is remanded to the trial court for a determination of a reasonable amount.Appellant/Cross-Appellee Viper Ventures, LLC has moved for appellate attorney's fees. The motion is denied.
Docket Date 2020-06-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice--Location Pending ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 11, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Susan H. Rothstein-Youakim, Judge J. Andrew Atkinson. Oral argument will be conducted either by video conference or at the Second District Court of Appeal, Tampa Branch Headquarters. Attorneys and parties will be advised by order of the venue for the oral argument no less than three weeks prior to the scheduled date. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the court 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. Please review the attached 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.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 22, 2020, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Craig C. Villanti, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before 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.

Documents

Name Date
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336726393 0420600 2012-10-05 5215 WEST TYSON AVENUE, TAMPA, FL, 33611
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2012-10-05
Emphasis L: LEAD, N: LEAD
Case Closed 2012-10-10
310296298 0420600 2006-07-05 5215 W. TYSON AVE, TAMPA, FL, 33611
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-07-07
Case Closed 2006-10-19

Related Activity

Type Complaint
Activity Nr 205876329
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2006-09-15
Abatement Due Date 2006-09-20
Current Penalty 750.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2006-09-15
Abatement Due Date 2006-09-20
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 D01 II
Issuance Date 2006-09-15
Abatement Due Date 2006-09-20
Current Penalty 750.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 03
307014308 0420600 2003-10-03 5215 W. TYSON AVE., TAMPA, FL, 33611
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2004-03-12
Emphasis N: PSMPQV
Case Closed 2004-11-08

Related Activity

Type Accident
Activity Nr 102367182

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 F
Issuance Date 2004-04-01
Abatement Due Date 2004-09-18
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2004-04-20
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 E06
Issuance Date 2004-04-01
Abatement Due Date 2004-08-18
Initial Penalty 2500.0
Contest Date 2004-04-20
Nr Instances 1
Nr Exposed 20
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100119 L02 II
Issuance Date 2004-04-01
Abatement Due Date 2004-08-18
Current Penalty 3299.0
Initial Penalty 4900.0
Contest Date 2004-04-20
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100119 N
Issuance Date 2004-04-01
Abatement Due Date 2004-04-06
Current Penalty 3675.0
Initial Penalty 4900.0
Contest Date 2004-04-20
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 A01
Issuance Date 2004-04-01
Abatement Due Date 2004-04-06
Contest Date 2004-04-20
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100141 A03 II
Issuance Date 2004-04-01
Abatement Due Date 2004-04-06
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2004-04-20
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G01 IIIA
Issuance Date 2004-04-01
Abatement Due Date 2004-04-06
Current Penalty 562.0
Initial Penalty 750.0
Contest Date 2004-04-20
Nr Instances 2
Nr Exposed 9
Gravity 01
109208314 0420600 1998-07-06 5215 W. TYSON AVE., TAMPA, FL, 33611
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-09-11
Emphasis N: PSMPQV
Case Closed 1999-01-26

Related Activity

Type Accident
Activity Nr 361963432

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1998-10-07
Abatement Due Date 1998-10-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1998-10-07
Abatement Due Date 1998-10-13
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 D03 I
Issuance Date 1998-10-07
Abatement Due Date 1999-01-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Accident
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100119 E03 I
Issuance Date 1998-10-07
Abatement Due Date 1999-01-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Accident
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100119 E03 III
Issuance Date 1998-10-07
Abatement Due Date 1999-01-11
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Accident
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100119 E03 IV
Issuance Date 1998-10-07
Abatement Due Date 1999-01-11
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Accident
Gravity 03
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100119 E03 V
Issuance Date 1998-10-07
Abatement Due Date 1999-01-11
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Accident
Gravity 03
Citation ID 01003E
Citaton Type Serious
Standard Cited 19100119 E05
Issuance Date 1998-10-07
Abatement Due Date 1999-01-11
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Accident
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100119 F01 I
Issuance Date 1998-10-07
Abatement Due Date 1999-01-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Accident
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100119 F04
Issuance Date 1998-10-07
Abatement Due Date 1999-01-11
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Accident
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100119 J02
Issuance Date 1998-10-07
Abatement Due Date 1999-01-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Accident
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100119 J04 I
Issuance Date 1998-10-07
Abatement Due Date 1999-01-11
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Accident
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1998-10-07
Abatement Due Date 1998-11-09
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Accident
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1998-10-07
Abatement Due Date 1998-10-13
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1998-10-07
Abatement Due Date 1998-10-13
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D07 I
Issuance Date 1998-10-07
Abatement Due Date 1998-10-13
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100119 E04
Issuance Date 1998-10-07
Abatement Due Date 1998-11-09
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100119 G03
Issuance Date 1998-10-07
Abatement Due Date 1999-01-11
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100119 H02 I
Issuance Date 1998-10-07
Abatement Due Date 1998-12-09
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1998-10-07
Abatement Due Date 1998-10-13
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1998-10-07
Abatement Due Date 1998-10-13
Nr Instances 1
Nr Exposed 5
Gravity 00

Date of last update: 01 Mar 2025

Sources: Florida Department of State