Entity Name: | ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, 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: | 06 Aug 1998 (27 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Dec 2012 (12 years ago) |
Document Number: | P98000070285 |
FEI/EIN Number |
65-0858287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 CAPITOL STREET, Houston, TX, 77002, US |
Mail Address: | 800 CAPITOL STREET, Houston, TX, 77002, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
TIPPY COURTNEY A | Director | 800 CAPITOL STREET, Houston, TX, 77002 |
LOCKETT MARK A | Vice President | 800 CAPITOL STREET, Houston, TX, 77002 |
CARROLL JOHN A | Vice President | 800 CAPITOL STREET, Houston, TX, 77002 |
NAGY LESLIE K | Vice President | 800 CAPITOL STREET, Houston, TX, 77002 |
WILSON JAMES A | Vice President | 800 CAPITOL STREET, Houston, TX, 77002 |
BENNETT JEFF A | Asst | 800 CAPITOL STREET, Houston, TX, 77002 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000087338 | WM OF CITRUS COUNTY | ACTIVE | 2021-07-01 | 2026-12-31 | - | C/O LEGAL DEPARTMENT, 1800 NORTH MILITARY TRAIL, #201, BOCA RATON, FL, 33431 |
G21000087370 | WM OF FT. MYERS | ACTIVE | 2021-07-01 | 2026-12-31 | - | C/O LEGAL DEPARTMENT, 1800 NORTH MILITARY TRAIL, #201, BOCA RATON, FL, 33431 |
G21000087372 | WM OF LEE COUNTY | ACTIVE | 2021-07-01 | 2026-12-31 | - | C/O LEGAL DEPARTMENT, 1800 NORTH MILITARY TRAIL, #201, BOCA RATON, FL, 33431 |
G21000087375 | WM OF ISLAMORADA | ACTIVE | 2021-07-01 | 2026-12-31 | - | C/O LEGAL DEPARTMENT, 1800 NORTH MILITARY TRAIL, #201, BOCA RATON, FL, 33431 |
G21000087379 | WM OF ORLANDO NORTH | ACTIVE | 2021-07-01 | 2026-12-31 | - | C/O LEGAL DEPARTMENT, 1800 NORTH MILITARY TRAIL, #201, BOCA RATON, FL, 33431 |
G21000087382 | WM OF OSCEOLA COUNTY | ACTIVE | 2021-07-01 | 2026-12-31 | - | C/O LEGAL DEPARTMENT, 1800 NORTH MILITARY TRAIL, #201, BOCA RATON, FL, 33431 |
G21000087385 | WM OF WEST PALM BEACH | ACTIVE | 2021-07-01 | 2026-12-31 | - | C/O LEGAL DEPARTMENT, 1800 NORTH MILITARY TRAIL, #201, BOCA RATON, FL, 33431 |
G21000087387 | WM OF LAKELAND | ACTIVE | 2021-07-01 | 2026-12-31 | - | C/O LEGAL DEPARTMENT, 1800 NORTH MILITARY TRAIL, #201, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-18 | 800 CAPITOL STREET, SUITE 3000, Houston, TX 77002 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-05 | 800 CAPITOL STREET, SUITE 3000, Houston, TX 77002 | - |
AMENDMENT AND NAME CHANGE | 2012-12-07 | ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, INC. | - |
AMENDMENT AND NAME CHANGE | 2012-12-03 | ADVANCED DISPOSAL SERVICES CENTRAL ALABAMA, INC. | - |
MERGER | 2008-01-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000072091 |
NAME CHANGE AMENDMENT | 2006-06-09 | VEOLIA ES SOLID WASTE SOUTHEAST, INC. | - |
MERGER | 2003-12-05 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000047259 |
MERGER | 2002-12-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000043683 |
NAME CHANGE AMENDMENT | 2002-12-02 | ONYX WASTE SERVICES SOUTHEAST, INC. | - |
NAME CHANGE AMENDMENT | 2001-04-11 | ONYX WASTE SERVICES OF FLORIDA, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000265240 | TERMINATED | 1000000462677 | MARION | 2013-01-24 | 2033-01-30 | $ 2,168.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J12001034951 | TERMINATED | 1000000402515 | ORANGE | 2012-11-27 | 2032-12-19 | $ 7,121.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J12000681661 | TERMINATED | 1000000310376 | MARION | 2012-10-11 | 2032-10-17 | $ 2,210.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jorge Luis Diaz, Appellant(s) v. Advanced Disposal Services Solid Waste Southeast, Inc. and Advanced Disposal Services/Gallagher Bassett Services, Inc., Appellee(s). | 1D2024-0526 | 2024-02-29 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jorge Luis Diaz |
Role | Appellant |
Status | Active |
Representations | Mario R Arango, Mark Lawrence Zientz |
Name | ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, INC. |
Role | Appellee |
Status | Active |
Representations | Jennifer Lynn Armstrong, Steven Hartnell Preston |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Name | ADVANCED DISPOSAL SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Jennifer Lynn Armstrong, Steven Hartnell Preston |
Name | GALLAGHER BASSETT SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Jennifer Lynn Armstrong, Steven Hartnell Preston |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Jack Adam Weiss |
Role | Judge of Compensation Claims |
Status | Active |
Docket Entries
Docket Date | 2024-09-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Jorge Luis Diaz |
Docket Date | 2024-08-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Advanced Disposal Services Solid Waste Southeast, Inc |
Docket Date | 2024-07-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order on Motion for Extension of Time to Serve Answer Brief |
View | View File |
Docket Date | 2024-07-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Advanced Disposal Services Solid Waste Southeast, Inc |
Docket Date | 2024-07-01 |
Type | Response |
Subtype | Response |
Description | Response to Motion for Attorney Fees |
On Behalf Of | Advanced Disposal Services |
Docket Date | 2024-06-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Jorge Luis Diaz |
Docket Date | 2024-06-24 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Jorge Luis Diaz |
Docket Date | 2024-06-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-06-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Second Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Jorge Luis Diaz |
Docket Date | 2024-05-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Jorge Luis Diaz |
Docket Date | 2024-05-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-04-10 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted- 1657 pages |
Docket Date | 2024-04-09 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-03-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-03-13 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement - amended |
On Behalf Of | Jorge Luis Diaz |
Docket Date | 2024-03-12 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Jorge Luis Diaz |
Docket Date | 2024-02-29 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Jack Adam Weiss |
Docket Date | 2024-02-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached |
On Behalf Of | Jorge Luis Diaz |
Docket Date | 2024-03-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Advanced Disposal Services Solid Waste Southeast, Inc |
Docket Date | 2024-03-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 2019CA-001890-0000-00 |
Parties
Name | MARY JARVIS-PERKINS |
Role | Appellant |
Status | Active |
Representations | KATHRYN ANDERSON, ESQ., JOHN K. OVERCHUCK, ESQ. |
Name | ESTATE OF BRET LEE JARVIS |
Role | Appellant |
Status | Active |
Name | HEARTLAND ECONOMIC DEVELOPMENT AUTHORITY, INC. |
Role | Appellee |
Status | Active |
Name | ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, INC. |
Role | Appellee |
Status | Active |
Name | KIDZ R KIDZ EARLY EDUCATION CENTER L.L.C |
Role | Appellee |
Status | Active |
Name | HON. MICHAEL P. MCDANIEL |
Role | Judge/Judicial Officer |
Status | Active |
Name | STACY BUTTERFIELD, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | MICHAEL W. BAKER |
Role | Appellee |
Status | Active |
Representations | EDWARD MCCARTHY, ESQ., DANIEL WEISS, ESQ., CHIZOM OKEBUGWU, ESQ., ANDREW S. BOLIN, ESQ., DOUGLAS E. HORELICK, ESQ., JASON D. HOLBROOK, ESQ. |
Docket Entries
Docket Date | 2023-08-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-09-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE AND NOTICE OF FILINGNOTICE OF APPEAL WITH ATTACHED ORDERS |
On Behalf Of | MARY JARVIS-PERKINS |
Docket Date | 2023-10-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-10-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-09-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE AS TODEFENDANTS ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, INC. AND MICHAEL W. BAKER ONLY |
On Behalf Of | MARY JARVIS-PERKINS |
Docket Date | 2023-09-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-08-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARY JARVIS-PERKINS |
Docket Date | 2023-08-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2023-09-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notices of voluntary dismissal filed September 11, 2023, and September 21, 2023, this appeal is dismissed. |
Docket Date | 2023-09-22 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Appellant’s response filed September 6, 2023, this court's order dated August 31, 2023, that ordered Appellant to show cause for failing to provide a copy of the order appealed is hereby discharged. |
Docket Date | 2023-09-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL |
On Behalf Of | MARY JARVIS-PERKINS |
Docket Date | 2023-09-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE AS TODEFENDANT HEARTLAND ECONOMIC DEVELOPMENT AUTHORITY, INC. |
On Behalf Of | MARY JARVIS-PERKINS |
Docket Date | 2023-08-31 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed |
Classification | NOA Final - Workers Compensation - Workers Compensation |
Court | 1st District Court of Appeal |
Originating Court |
Office of the Judges of Compensation Claims 19-007675KFO |
Parties
Name | GALLAGHER BASSETT SERVICES, INC. |
Role | Appellant |
Status | Active |
Name | ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, INC. |
Role | Appellant |
Status | Active |
Representations | Cristine M. Russell, Jennifer Armstrong |
Name | Jorge Luis Diaz |
Role | Appellee |
Status | Active |
Representations | Mark L. Zientz, Mario R. Arango |
Name | Keef F. Owens |
Role | Judge of Compensation Claims |
Status | Active |
Name | Hon. David Langham |
Role | Judge/Judicial Officer |
Status | Active |
Name | Julie Hunsaker |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | Jorge Luis Diaz |
Docket Date | 2022-04-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Jorge Luis Diaz |
Docket Date | 2022-04-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Advanced Disposal Services Solid Waste Southeast, Inc |
Docket Date | 2023-07-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-07-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-07-03 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Order on Motion For Clarification |
View | View File |
Docket Date | 2023-05-22 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification |
On Behalf Of | Jorge Luis Diaz |
Docket Date | 2023-05-10 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order on Motion For Attorney's Fees |
View | View File |
Docket Date | 2023-05-10 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 367 So. 3d 473 |
View | View File |
Docket Date | 2022-08-23 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ WC/Orlando |
Docket Date | 2022-08-08 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | OA Granted-Not Tallahassee ~ AMENDED |
Docket Date | 2022-07-01 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | OA Granted-Not Tallahassee |
Docket Date | 2022-05-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Advanced Disposal Services Solid Waste Southeast, Inc |
Docket Date | 2022-05-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for attorney fees |
On Behalf Of | Advanced Disposal Services Solid Waste Southeast, Inc |
Docket Date | 2022-04-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Jorge Luis Diaz |
Docket Date | 2022-03-22 |
Type | Order |
Subtype | Order |
Description | Deny Motion (Other) ~ Appellants’ Amended Motion to Relinquish Jurisdiction and Stay Appeal, filed March 2, 2022, is denied. Appellants may raise these arguments in merits briefing. |
Docket Date | 2022-03-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1675 pages |
On Behalf Of | Julie Hunsaker |
Docket Date | 2022-03-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to relinquish jurisdiction |
On Behalf Of | Jorge Luis Diaz |
Docket Date | 2022-03-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ w/attachment entitled amnd response to E/C motion for rehearing dated 2/25/22 |
On Behalf Of | Jorge Luis Diaz |
Docket Date | 2022-03-02 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ CORRECTED AND TO STAY APPEAL PENDING RULING BY THELOWER TRIBUNAL |
On Behalf Of | Advanced Disposal Services Solid Waste Southeast, Inc |
Docket Date | 2022-03-01 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ AND TO STAY APPEAL PENDING RULING BY THE LOWER TRIBUNAL |
On Behalf Of | Advanced Disposal Services Solid Waste Southeast, Inc |
Docket Date | 2022-02-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (General) ~ The Court grants Appellants’ February 24, 2022, “Motion for Enlargement of Time for Cost Deposit for Exhibits.” The deposit of costs made by Appellants on February 15, 2022, is deemed timely, and this appeal may proceed accordingly. |
Docket Date | 2022-02-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FOR COSTDEPOSIT FOR EXHIBITS AND RESPONSE TO NOTICE OF FAILURETO PAY COST OF EXHIBIT(S) PREPARATION OF THE RECORD ONAPPEAL |
On Behalf Of | Advanced Disposal Services Solid Waste Southeast, Inc |
Docket Date | 2022-02-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ notice of AA's failure to deposit estimated cost of preparation of the ROA |
On Behalf Of | Hon. David Langham |
Docket Date | 2022-01-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Advanced Disposal Services Solid Waste Southeast, Inc |
Docket Date | 2022-01-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ cert. of service w/atty. mailing address |
On Behalf Of | Advanced Disposal Services Solid Waste Southeast, Inc |
Docket Date | 2022-01-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Advanced Disposal Services Solid Waste Southeast, Inc |
Docket Date | 2022-01-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on January 19, 2022, and in the lower tribunal on January 18, 2022. |
Docket Date | 2022-01-20 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2022-01-19 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Keef F. Owens |
Docket Date | 2022-01-19 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Advanced Disposal Services Solid Waste Southeast, Inc |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-16 |
AMENDED ANNUAL REPORT | 2021-03-22 |
AMENDED ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State