Search icon

SEARS, INC. - Florida Company Profile

Company Details

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

SEARS, 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: 22 Jan 1992 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V08577
FEI/EIN Number 000000000

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

Address: 10621 S.W. 146TH PLACE, MIAMI, FL, 33183
Mail Address: 10621 S.W. 146TH PLACE, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA, HERMIDIA Director 10621 SW 146TH PL, MIAMI, FL
JIMENEZ, MARIO E. Director 10621 SW 146TH PL, MIAMI, FL
FERRER, SALVADOR Director 9245 SW 10TH TERR., MIAMI, FL
LOPEZ, ELSIE Agent 10621 S.W. 146TH PLACE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Court Cases

Title Case Number Docket Date Status
Audrey English, Appellant(s) v. Sears and Sedgwick CMS, Appellee(s). 1D2022-3282 2022-10-14 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-031944MGK

Parties

Name Audrey English
Role Appellant
Status Active
Representations Richard A. Sicking, Mark A. Touby
Name SEARS, INC.
Role Appellee
Status Active
Representations Albert Marroquin, Richard Zaldivar, Robert M. Rivera, Jane Elizabeth McGill
Name Sedgwick CMS
Role Appellee
Status Active
Name Margret G. Kerr
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name John F. Simon, Jr.
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 386 So. 3d 547
View View File
Docket Date 2023-10-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-06-28
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of Sears
Docket Date 2023-06-09
Type Brief
Subtype Reply/Cross-Answer Brief
Description Reply/Cross-Answer Brief
On Behalf Of Audrey English
Docket Date 2023-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Audrey English
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief/ Cross Answer Brief
On Behalf Of Audrey English
Docket Date 2023-05-18
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Sears
Docket Date 2023-04-28
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2023-04-21
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Amended - Motion to Amend Brief and vacate March 15 and 31 orders
On Behalf Of Sears
View View File
Docket Date 2023-04-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief and vacate March 15 and 31 orders
On Behalf Of Sears
View View File
Docket Date 2023-04-19
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Sears
Docket Date 2023-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Audrey English
Docket Date 2023-03-31
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2023-03-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-03-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Sears
Docket Date 2023-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Audrey English
Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~ The Court grants Appellant’s January 3, 2023, motion for an extension of time to serve the initial brief. Appellant shall serve the brief on or before February 6, 2023.
Docket Date 2023-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Audrey English
Docket Date 2022-12-15
Type Order
Subtype Order on Motion For Substitution of Parties
Description Withdrawal and Appearance of Counsel ~ The amended notice of substitution of counsel docketed on December 14, 2022, is treated, in part, as a motion to withdraw under Florida Rule of Appellate Procedure 9.440, and is granted. See Fla. R. App. P. 9.010 (providing that appellate rules shall supersede all conflicting rules of procedure); see also Fla. R. Gen. Prac. & Jud. Admin. 2.130 (providing that appellate rules prevail to the extent they conflict with administration rules). Carlos J. Hernandez shall have no further responsibility in this case. Jane E. McGill shall be treated as entering an appearance pursuant to Florida Rule of General Practice and Judicial Administration 2.505(e)(2) and is now counsel of record for Employer/Carrier/Servicing Agent.
Docket Date 2022-12-14
Type Notice
Subtype Notice
Description Notice ~ amended substitution of counsel
On Behalf Of Sears
Docket Date 2022-12-14
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service ~ to amd substitution of counsel
On Behalf Of Sears
Docket Date 2022-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 761 pages
Docket Date 2022-12-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sears
Docket Date 2022-12-01
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellee is directed to serve a copy of the amended stipulation for substitute counsel docketed November 30, 2022, on Robert M. Rivera, Esquire, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellee to timely comply with this order will result in striking of the amended stipulation for substitute counsel, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2022-11-30
Type Notice
Subtype Notice
Description Notice ~ amended notice of substitution of counsel
On Behalf Of Sears
Docket Date 2022-11-22
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellant is directed to serve a copy of the stipulation for substitution of counsel docketed November 21, 2022, on counsel for Appellant and all counsel for Appellee, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellant to timely comply with this order will result in striking of the stipulation for substitution of counsel, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2022-11-21
Type Notice
Subtype Notice
Description Notice ~ of substitution of counsel
On Behalf Of Sears
Docket Date 2022-11-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may 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 2022-11-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Audrey English
Docket Date 2022-11-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ denying motion to be relieved of costs of record
On Behalf Of Margret G. Kerr
Docket Date 2022-11-04
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee Cross-Appellant ($295) ~     Having filed a notice of cross appeal in the current case, the appellee/cross-appellant has failed to tender the required $295.00 filing fee per Section 35.22(2)(b), Florida Statutes (2018). It is ordered that payment be made to this Court within 20 days in the amount of $295.00 to cover the filing fee. Failure to comply with this order will result in the dismissal of the cross appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-28
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ for Sears/Sedgwick CMS
On Behalf Of Sears
Docket Date 2022-10-21
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-17
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 October 14, 2022, and in the lower tribunal on October 13, 2022.
Docket Date 2022-10-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Margret G. Kerr
Docket Date 2022-10-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Audrey English

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341391878 0420600 2016-04-07 451 E ALTAMONTE DRIVE SUITE 401, ALTAMONTE SPRINGS, FL, 32701
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-04-07
Case Closed 2016-05-17

Related Activity

Type Complaint
Activity Nr 1056828
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 A03
Issuance Date 2016-04-15
Abatement Due Date 2016-04-21
Current Penalty 561.0
Initial Penalty 935.0
Final Order 2016-05-04
Nr Instances 1
Nr Exposed 90
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(3): The employer did not certify an OSHA 300A Form or equivalent. (a) at the workplace, top floor back room - a company executive did not certify the 2015 annual summary of work-related injuries and illnesses (OSHA 300A) that was posted; observed on or about 4/7/16.
110050200 0418800 1990-08-09 2755 NW 63RD COURT, FORT LAUDERDALE, FL, 33310
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-08-09
Case Closed 1990-08-09

Related Activity

Type Complaint
Activity Nr 72930241
Health Yes
Type Complaint
Activity Nr 72929755
Health Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State