Search icon

FLORIDA POWER & LIGHT COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: FLORIDA POWER & LIGHT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Active

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

Date Filed: 28 Dec 1925 (99 years ago)
Subsidiary of: FLORIDA POWER & LIGHT CO, FLORIDA (Company Number 106395)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: 106395
FEI/EIN Number NOT APPLICABLE

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

Address: 700 Universe Blvd., Attn: Corp Gov, Juno Beach, FL, 33408, US
Mail Address: 700 Universe Blvd., ATTN: CORP-GOV, Juno Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Subsidiary
Company Number:
106395
State:
FLORIDA
Type:
Headquarter of
Company Number:
1251733
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
762648
State:
NEW YORK

Key Officers & Management

Name Role Address
Crews Terrell KII Director 700 Universe Blvd., Juno Beach, FL, 33408
Reagan Ronald R Vice President 700 Universe Blvd., Juno Beach, FL, 33408
Seeley W. S Vice President 700 Universe Blvd., Juno Beach, FL, 33408
Reese Joseph AII Vice President 700 Universe Blvd., Juno Beach, FL, 33408
Tobin Brian Vice President 700 Universe Blvd., Juno Beach, FL, 33408
Priore Carmine KIII Vice President 700 Universe Blvd., Juno Beach, FL, 33408
Lee David M Agent 700 Universe Blvd., Juno Beach, FL, 33408

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1E6S3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-18
CAGE Expiration:
2029-04-18
SAM Expiration:
2025-04-18

Contact Information

POC:
CHRIS VICK
Phone:
+1 850-348-1950

Immediate Level Owner

Vendor Certified:
2024-04-18
CAGE number:
7GKB6
Company Name:
NEXTERA ENERGY, INC

Legal Entity Identifier

LEI Number:
A89MY1K3YLIGJMYWVX50

Registration Details:

Initial Registration Date:
2012-06-06
Next Renewal Date:
2024-07-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000000807 GULF POWER COMPANY ACTIVE 2021-01-04 2026-12-31 - 700 UNIVERSE BLVD, JUNO BEACH, FL, 33408
G20000125701 GULF POWER ACTIVE 2020-09-28 2025-12-31 - 700 UNIVERSE BLVD, LAW/JB, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 700 Universe Blvd., Attn: Corp Gov, Juno Beach, FL 33408 -
MERGER 2020-12-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000208481
CHANGE OF PRINCIPAL ADDRESS 2017-08-24 700 Universe Blvd., Attn: Corp Gov, Juno Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2017-08-24 Lee, David M. -
REGISTERED AGENT ADDRESS CHANGED 2017-08-24 700 Universe Blvd., Juno Beach, FL 33408 -
RESTATED ARTICLES 2011-02-08 - -
AMENDMENT 2005-02-15 - -
AMENDMENT 2004-01-20 - -
MERGER 1998-12-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000046427
AMENDMENT 1993-12-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000220541 LAPSED 13 CA 3351 LEE CO. 2018-02-09 2023-06-05 $23,750,000.00 TRICIA DOMINGUEZ AS PERSONAL REP. OF THE ESTATE, OF JUSTIN DOMINGUEZ/ALOIA ROLAND LUBELL, 2254 FIRST STREET, FORT MYERS, FLORIDA 33901

Court Cases

Title Case Number Docket Date Status
LOUIS TOLL, et al., Appellant(s) v. FLORIDA POWER & LIGHT COMPANY, Appellee(s). 4D2024-2563 2024-10-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-002133

Parties

Name Louis S. Toll
Role Appellant
Status Active
Representations Balazs Vigh
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Dorian Noel Daggs, Evan Matthew Ezray, Luis Eduardo Suárez, Sigrid Stone McCawley, Stuart Harold Singer
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-10-22
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Louis S. Toll
View View File
Docket Date 2024-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Louis S. Toll
Docket Date 2024-10-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Louis S. Toll
View View File
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-15
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the September 19, 2024 "Order Plaintiff's Motion to Strike" is a final or nonfinal appealable order, as the trial court's docket does not reflect the entry of a final judgment, and this order does not appear to fall within the categories of enumerated appealable nonfinal orders provided by Florida Rule of Appellate Procedure 9.130. See Fla. R. App. P. 9.110, 9.130; Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); Pineside Condo. Ass'n, Inc. v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of nonfinal orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed."); further Appellee may file a response within ten (10) days of service of that statement.
View View File
MIRIAM PITA DE O'CAMPO, as Personal Representative of the ESTATE OF PABLO O'CAMPO BUSTAMENTE, Appellant(s) v. FLORIDA POWER & LIGHT COMPANY, Appellee(s). 4D2024-1792 2024-07-12 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312021CA000125

Parties

Name Miriam Pita De O'Campo
Role Appellant
Status Active
Representations Julie Hope Littky-Rubin, Evan Douglas Lubell, Aaron Van Johnson
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Eric Rowland Hoecker, Peter R Restani, Charles M P George
Name Hon. Cynthia L Cox
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active
Name Estate of Pablo O'Campo Bustamente
Role Appellant
Status Active

Docket Entries

Docket Date 2024-10-17
Type Record
Subtype Transcript
Description Transcript -- 2063 pages
On Behalf Of Indian River Clerk
Docket Date 2024-10-16
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-10,525
On Behalf Of Indian River Clerk
Docket Date 2024-10-11
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 days until December 9, 2024
Docket Date 2024-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Miriam Pita De O'Campo
Docket Date 2024-08-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
On Behalf Of Indian River Clerk
Docket Date 2024-07-22
Type Notice
Subtype Notice
Description Notice of Appeal
Docket Date 2024-07-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-09
Type Recognizing Agreed Extension
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Miriam Pita De O'Campo
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORDERED that the court reporter's request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including September 19, 2024. Attorneys shall notify this court of non-compliance; further, ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) ("An order granting an extension of time for preparation of the record, or the index to the record, or for filing of the transcript of proceedings, shall extend automatically, for a like period, the time for service of the next brief due in the proceedings.").
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Florida Power and Light Company, Appellant(s), v. Stephen Fazekas, Appellee(s). 5D2024-1842 2024-07-08 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2023-030423-CICI

Parties

Name FLORIDA POWER & LIGHT COMPANY
Role Appellant
Status Active
Representations Robert Pecchio, Chance Lyman, Stephen Carey Villeneuve
Name Stephen Fazekas
Role Appellee
Status Active
Representations Alicia Marie Smith, Brian James Lee
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
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; AB BY 11/5
View View File
Docket Date 2024-10-16
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 Stephen Fazekas
Docket Date 2024-09-27
Type Order
Subtype Order on Motion For Review
Description GRANTED AS TO REVIEW. LOWER TRIBUNAL'S ORDER IS AFFIRMED
View View File
Docket Date 2024-11-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Stephen Fazekas
View View File
Docket Date 2024-09-23
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 to 10/16
View View File
Docket Date 2024-09-20
Type Response
Subtype Response
Description Response to MOTION FOR REVIEW
On Behalf Of Stephen Fazekas
Docket Date 2024-09-19
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 Stephen Fazekas
Docket Date 2024-09-13
Type Order
Subtype Order to File Response
Description BY 9/10, AE TO RESPOND TO MOTION FOR REVIEW
View View File
Docket Date 2024-09-12
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Florida Power & Light Company
Docket Date 2024-09-12
Type Motions Other
Subtype Motion For Review
Description GRANTED AS TO REVIEW. LOWER TRIBUNAL ORDER IS AFFIRMED
On Behalf Of Florida Power & Light Company
Docket Date 2024-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 8/16
On Behalf Of Florida Power & Light Company
Docket Date 2024-07-10
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 6/27/2024
On Behalf Of Florida Power & Light Company
Docket Date 2024-07-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Response
Subtype Response
Description AA's OA Preference Request
On Behalf Of Florida Power & Light Company
Docket Date 2024-12-20
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Stephen Fazekas
Docket Date 2024-12-19
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Florida Power & Light Company
Docket Date 2024-12-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2024-08-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Florida Power & Light Company
Docket Date 2024-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida Power & Light Company
View View File
FLORIDA POWER & LIGHT COMPANY and INFRATECH CORPORATION, Appellant(s) v. RUTHLYN MAHABEER, Appellee(s). 4D2024-1054 2024-04-26 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-021930; CACE22-000157

Parties

Name INFRATECH CORPORATION
Role Appellant
Status Active
Name Ruthlyn Mahabeer
Role Appellee
Status Active
Representations Jason Michael Bateman, Chad Andrew Barr
Name Fabienne Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellant
Status Active
Representations Jack Roy Reiter, Robert E Boan, George Louis Fernandez, John Christopher Oprandi, Jessica Rochelle Sanchez, Eric Yesner

Docket Entries

Docket Date 2024-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-24
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to August 1, 2024
Docket Date 2024-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Florida Power & Light Company
Docket Date 2024-06-21
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1,172 pages
On Behalf Of Broward Clerk
Docket Date 2024-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Power & Light Company
Docket Date 2024-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida Power & Light Company
Docket Date 2024-10-29
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 10 Days to November 8, 2024
Docket Date 2024-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Florida Power & Light Company
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Florida Power & Light Company
Docket Date 2024-10-08
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 20 days to October 29, 2024
Docket Date 2024-09-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellants' September 3, 2024 motion to supplement the record and establish a new deadline to file the initial brief is granted. The record is supplemented to include the material mentioned within the motion. Said supplemental record is deemed filed as of the date of this order. Further, ORDERED that Appellants' shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
View View File
Docket Date 2024-09-09
Type Record
Subtype Supplemental Record
Description Supplemental Record
Docket Date 2024-09-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and establish new deadline to file Initial Brief
Docket Date 2024-07-23
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to September 3, 2024.
Docket Date 2024-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-10
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to February 7, 2025
Docket Date 2024-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Ruthlyn Mahabeer
Docket Date 2024-04-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
On Behalf Of Florida Power & Light Company
View View File
Florida Rising, Inc., et al., Appellant(s) v. Florida Public Service Commission, et al., Appellee(s) SC2024-0485 2024-04-03 Open
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court State Agency
20210015-EI

Parties

Name FLORIDA RISING, INC.
Role Appellant
Status Active
Representations Bradley Ian Brustman Marshall, Jordan Alexander Luebkemann
Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, INC.
Role Appellant
Status Active
Name LULAC FLORIDA EDUCATIONAL FUND INC.
Role Appellant
Status Active
Name Office of Public Counsel
Role Appellee
Status Active
Representations Charles John Rehwinkel, Patricia Ann Christensen, Anastacia Eileen Pirrello, Walt L Trierweiler
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Representations Karen Ann Putnal, Jon Cameron Moyle, Jr.
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Rulon Wade Litchfield, John Todd Burnett, Russell Arther Badders, Maria Jose Moncada, Joel Thomas Baker, Kenneth Alan Hoffman, Stuart Harold Singer, Pascual Armando Oliu, Jason Brent Gonzalez, Amber Stoner Nunnally, Daniel Elden Nordby, Alyssa Lynn Cory, Elise Marie Engle
Name Southern Alliance For Clean Energy
Role Appellee
Status Active
Representations George Steve Cavros
Name WALMART INC.
Role Appellee
Status Active
Representations Stephanie Underwood Eaton
Name VOTE SOLAR, INC.
Role Appellee
Status Active
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Name DANIEL LARSON, LLC
Role Appellee
Status Active
Representations Nathan Andrew Skop
Name Alexandria Larson
Role Appellee
Status Active
Name Florida Internet & Television Association, Inc.
Role Appellee
Status Active
Representations Floyd Robert Self
Name THE CLEO INSTITUTE INC.
Role Appellee
Status Active
Representations William Clark Garner
Name FLORIDIANS AGAINST INCREASED RATES, INC.
Role Appellee
Status Active
Representations Robert Scheffel Wright, John Thomas LaVia, III
Name Adam Jared Teitzman
Role Lower Tribunal Clerk
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Suzanne Smith Brownless, Shaw Philip Stiller, Bianca Yva Faustin Lherisson, Jennifer Susan Crawford, Samantha M Cibula, Susan Sapoznikoff, Douglas Derek Sunshine, Keith Hetrick, Caroline Grace Dike

Docket Entries

Docket Date 2024-09-05
Type Order
Subtype OA Schedule
Description ***Corrected : Service list corrected 9/5/2024.*** The above case is hereby scheduled for oral argument at 9:00 a.m., Tuesday, October 8, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2024-07-01
Type Brief
Subtype Reply-Merit
Description Reply Brief
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2024-06-10
Type Brief
Subtype Answer-Merit
Description Answer Brief of Appellee Florida Public Service Commission
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2024-05-28
Type Motion (SC)
Subtype Request-Oral Argument
Description Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Request for Oral Argument
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2024-05-18
Type Brief
Subtype Appendix-Merit
Description Appendix to Florida Rising Inc.'s Environmental Confederation of Southeast Florida Inc.'s, and LULAC Florida Educational Fund, Inc.'s Initial Brief
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2024-04-24
Type Record
Subtype Record/Transcript
Description Record on Appeal - Volume 1 (pages 1-10197) (Filed electronically)
On Behalf Of Adam Jared Teitzman
Docket Date 2024-04-24
Type Notice
Subtype Confidential Information
Description Notice of Confidential Information
On Behalf Of Adam Jared Teitzman
Docket Date 2024-04-08
Type Motion
Subtype Expedite
Description Appellee Florida Power & Light Company's Unopposed Motion to Expedite Review
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2024-04-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-04-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2024-04-04
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel) Due
Description Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
Docket Date 2024-04-03
Type Notice
Subtype Appeal
Description Notice of Appeal
View View File
Docket Date 2024-04-11
Type Order
Subtype Expedite
Description Appellee's motion to expedite is hereby granted. The clerk of the Florida Public Service Commission must electronically transmit the record to this Court no later than April 23, 2024. Appellant's initial brief must be served no later than May 17, 2024. Appellees' answer briefs must be served no later than 21 days after service of the initial brief. Appellant's reply brief, if any, must be served no later than 21 days after service of the answer briefs. A determination regarding oral argument will be made at a later date.
View View File
Docket Date 2024-04-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notice of Appeal reflecting a filing date of April 3, 2024. To pay the $300 filing fee through the portal, go to the "Document" page after entering the case number. On the "Documents" page, after clicking the "Add" button, navigate to the "Pay Fee" category. Select the "PAY CASE FILING FEE - $300", then go to the bottom of the page and upload a one-page Filing Fee Paid letter, stating that you are paying the fee through the portal. The fee amount and the fields to enter the payment information will be on the "Review and Submit" page. Your fee must be paid within ten days.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
Merger 2020-12-18
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-09
AMENDED ANNUAL REPORT 2017-08-24
AMENDED ANNUAL REPORT 2017-08-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PA0425D0019
Award Or Idv Flag:
IDV
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-02-14
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
50000000.00
Description:
ELECTRIC, ENERGY MANAGEMENT SERVICE AND/OR SERVICES PROVIDED UNDER THE APPROPRIATE REGULATORY AUTHORITY FOR SERVICE AREAS IN FLORIDA
Naics Code:
221122: ELECTRIC POWER DISTRIBUTION
Product Or Service Code:
S112: UTILITIES- ELECTRIC
Procurement Instrument Identifier:
15UM1A25P00000010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-10-18
Total Dollars Obligated:
47968.77
Current Total Value Of Award:
47968.77
Potential Total Value Of Award:
47968.77
Description:
ELECTRICITY
Naics Code:
221122: ELECTRIC POWER DISTRIBUTION
Product Or Service Code:
S112: UTILITIES- ELECTRIC
Procurement Instrument Identifier:
15B30925F00000029
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-10-01
Total Dollars Obligated:
348000.00
Current Total Value Of Award:
348000.00
Potential Total Value Of Award:
348000.00
Description:
FLORIDA POWER & LIGHT FOR FCI MIAMI OCTOBER 1, 2024- MARCH 14, 2025 SERVICES
Naics Code:
221122: ELECTRIC POWER DISTRIBUTION
Product Or Service Code:
S112: UTILITIES- ELECTRIC

USAspending Awards / Financial Assistance

Date:
2024-09-20
Awarding Agency Name:
Department of Energy
Transaction Description:
FLORIDA POWER LIGHT IS PROPOSING A SMART GRID MANHOLE AND VAULT MONITORING PROJECT (MVMP) TO ENHANCE SMART GRID DEPLOYMENT AND IMPROVE RESILIENCY WITHIN THE VAULT AND MANHOLE PORTION OF THE ELECTRIC GRID ACROSS THE STATE OF FLORIDA. REMOTE MONITORING OF VAULTS IS NOT CURRENTLY A STANDARD UTILITY INDUSTRY PRACTICE. FLORIDA POWER LIGHT BELIEVES IN USING SIMPLE AND PROVEN METHODS, LIKE THOSE USED IN SUBSTATIONS, WITHIN THE TRANSFORMER VAULTS TO CAPTURE DATA, MONITOR EQUIPMENT, AND CREATE OPERATIONAL ACTION ITEMS. IMPROVED SITUATIONAL AWARENESS WILL INCREASE RESILIENCY AND RELIABILITY OF THE ELECTRIC GRID ENHANCING FPL’S SMART GRID CAPABILITIES OF THE ELECTRIC GRID.
Obligated Amount:
30363088.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-07-30
Awarding Agency Name:
Department of Energy
Transaction Description:
RECOVERY ACT - WORKFORCE TRAINING FOR THE ELECTRIC POWER SECTOR
Obligated Amount:
9867375.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-12-24
Awarding Agency Name:
Department of Energy
Transaction Description:
TAS::89 0328::TAS RECOVERY ACT - SMART GRID INVESTMENT GRANT PROGRAM
Obligated Amount:
200000000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-08
Type:
Unprog Rel
Address:
9700 SW 344TH STREET, HOMESTEAD, FL, 33035
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2024-08-12
Type:
Unprog Rel
Address:
INTERSECTION OF EASTWOOD DR AND CYPRESS WAY E, NAPLES, FL, 34110
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-05-17
Type:
Referral
Address:
21900 SW WARFIELD BLVD., INDIANTOWN, FL, 34956
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-03-29
Type:
Referral
Address:
880 COX RD., COCOA, FL, 32926
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-04-05
Type:
Monitoring
Address:
6501 SOUTH OCEAN DRIVE, JENSEN BEACH, FL, 34957
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

DBA Name:
FPL
Carrier Operation:
Intrastate Hazmat
Fax:
(561) 881-3436
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
1462
Drivers:
1521
Inspections:
31
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State