Search icon

FLORIDA PUBLIC UTILITIES COMPANY - Florida Company Profile

Company Details

Entity Name: FLORIDA PUBLIC UTILITIES COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PUBLIC UTILITIES 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: 25 Apr 1929 (96 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Oct 2009 (16 years ago)
Document Number: 119792
FEI/EIN Number 590539080

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

Address: 500 Energy Lane, Dover, DE, 19901, US
Mail Address: 500 Energy Lane, Dover, DE, 19901, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burd Andrena M. Asst 500 Energy Lane, Dover, DE, 19901
Cooper Beth W. Executive Vice President 500 Energy Lane, Dover, DE, 19901
Martin Cheryl M. Secretary 500 Energy Lane, Dover, DE, 19901
Martin Cheryl M. Vice President 500 Energy Lane, Dover, DE, 19901
Rudloff Devon S. Asst 500 Energy Lane, Dover, DE, 19901
Navo George Asst 500 Energy Lane, Dover, DE, 19901
Moriarty James F. Executive Vice President 500 Energy Lane, Dover, DE, 19901
CORPORATION SERVICE COMPANY Agent -

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
863-299-2554
Contact Person:
MARK THOMPSON
User ID:
P0539351
Trade Name:
CENTRAL FLORIDA GAS CO

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:
1DHQ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-10
CAGE Expiration:
2029-09-10
SAM Expiration:
2025-09-09

Contact Information

POC:
MARK THOMPSON
Corporate URL:
www.fpuc.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-23 500 Energy Lane, Dover, DE 19901 -
CHANGE OF MAILING ADDRESS 2022-06-23 500 Energy Lane, Dover, DE 19901 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2009-11-03 CORPORATION SERVICE COMPANY -
MERGER 2009-10-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000100201
RESTATED ARTICLES 2008-11-10 - -
AMENDMENT 2008-05-23 - -
AMENDMENT 2001-06-22 - -
AMENDMENT 1998-05-18 - -
AMENDMENT 1986-04-28 - -

Court Cases

Title Case Number Docket Date Status
Citizens of the State of Florida, etc., Appellant(s) v. Andrew Giles Fay, etc., et al., Appellee(s) SC2022-1777 2022-12-20 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20220010-EI

Parties

Name Citizens of the State of Florida
Role Appellant
Status Active
Representations Mary A. Wessling
Name Florida Office of Public Counsel
Role Appellant
Status Active
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Representations Karen A. Putnal, Jon C. Moyle, Jr.
Name NUCOR STEEL FLORIDA INC.
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name PCS Phosphate-White Springs
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name Gabriella Passidomo
Role Appellee
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations Virginia Langston Ponder, Malcolm N. Means
Name WALMART INC.
Role Appellee
Status Active
Name FLORIDA PUBLIC UTILITIES COMPANY
Role Appellee
Status Active
Representations Lauren V. Purdy, Mary Elizabeth Keating
Name Andrew Giles Fay
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Kenneth A. Hoffman, Taylor H. Greene, C. Alan Lawson, Paul Courtney Huck, Jr., Jason B. Gonzalez, Amber Stoner Nunnally
Name Mike La Rosa
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Mary Ann Helton, Shaw P. Stiller, Keith C. Hetrick
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active
Name DUKE ENERGY FLORIDA, INC.
Role Appellee
Status Active
Representations Stephanie Anne Cuello, Michael P. Silver, Robert L. Pickels, Daniel E. Nordby, Dianne M. Triplett, Matthew R. Bernier, Alyssa L. Cory

Docket Entries

Docket Date 2024-01-03
Type Order
Subtype OA Schedule
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 7, 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 2023-01-31
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Citizens' Motion to Consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC22-1733 only.
Docket Date 2024-12-06
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full - Opinion consolidated for SC2022-1733 (Primary case), SC2022-1735, SC2022-1745, SC2022-1748 and SC2022-1777
Docket Date 2024-11-14
Type Disposition (SC)
Subtype Affirmed
Description FSC-OPINION: We affirm the Commission's final orders. It is so ordered.
View View File
Docket Date 2023-10-16
Type Brief
Subtype Reply-Merit
Description Citizens' Reply Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-07-26
Type Order
Subtype Extension of Time (Merits Brief)
Description Citizens' Motion for Extension of Time to File Reply Brief and for Enlargement of Word Limit is granted and Appellant is allowed to and including October 16, 2023, in which to serve the reply brief on the merits which may consist of no more than 8,000 words. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-07-25
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description Citizens' Motion for Extension of Time to File Reply Brief and for Enlargement of Word Limit
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-07-17
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 2023-02-23
Type Record
Subtype Record/Transcript
Description RECORD ~ Large record on appeal filed. Saved to T drive.
Docket Date 2023-02-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Notice of Designation of Email Addresses
Docket Date 2023-02-27
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION ~ Re: Confidential Record - SC22-1745/20220049-EI
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-05-05
Type Order
Subtype Extension of Time (Merits Brief)
Description Appellee's Unopposed Motion to Extend Time to File All Appellee Answer Briefs is granted, and Appellees are allowed to and including July 17, 2023, in which to serve the answer briefs on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-05-04
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Unopposed Motion to Extend Time to File All Appellee Answer Briefs
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2023-04-18
Type Motion
Subtype Request-Oral Argument
Description Citizens' Request for Oral Argument
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-04-18
Type Brief
Subtype Initial-Merit
Description Citizens' Initial Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-03-24
Type Record
Subtype Record/Transcript
Description RECORD ~ Confidential Record - SC22-1777/20220010-EI (Filed electronically)
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-02-27
Type Record
Subtype Record/Transcript
Description RECORD ~ Confidential Record - SC22-1745/20220049-EI
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-02-07
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-02-03
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Tampa Electric Company
Docket Date 2023-02-02
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Citizens' Motion for Extension of Time to File Initial Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-02-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Citizens' Motion for Extension of Time to File Initial Brief is granted and appellants are allowed to and including April 18, 2023, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2023-02-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Public Service Commission
Docket Date 2023-01-25
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Notice of Designation of Email Addresses
On Behalf Of Florida Public Utilities Company
View View File
Docket Date 2023-01-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Notice of Designation of Email Addresses
On Behalf Of Florida Public Utilities Company
View View File
Docket Date 2023-01-20
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2023-01-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Duke Energy Florida, Inc.
View View File
Docket Date 2023-01-12
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S) ~ Citizens' Notice of Related Case or Issue
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-12-21
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2022-12-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-12-20
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC) ~ Uncertified Copy (Rec'd 12/19/2022)
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-12-20
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Citizens of the State of Florida, etc., Appellant(s) v. Andrew Giles Fay, etc., et al., Appellee(s) SC2022-1745 2022-12-15 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20220049-EI

Parties

Name Florida Office of Public Counsel
Role Appellant
Status Active
Name Citizens of the State of Florida
Role Appellant
Status Active
Representations Mary A. Wessling, Richard E. Gentry
Name FLORIDA PUBLIC UTILITIES COMPANY
Role Appellee
Status Active
Representations Mike Cassel
Name Art Graham
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name Gabriella Passidomo
Role Appellee
Status Active
Name Mike La Rosa
Role Appellee
Status Active
Name Andrew Giles Fay
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Mary Elizabeth Keating, Adria E. Harper, Walter Trierweiler, Jacob Imig, Keith C. Hetrick, Mary Ann Helton
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-06
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full - Opinion consolidated for SC2022-1733 (Primary case), SC2022-1735, SC2022-1745, SC2022-1748 and SC2022-1777
Docket Date 2024-11-14
Type Disposition (SC)
Subtype Affirmed
Description FSC-OPINION: We affirm the Commission's final orders. It is so ordered.
View View File
Docket Date 2024-01-03
Type Order
Subtype OA Schedule
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 7, 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 2023-10-16
Type Brief
Subtype Reply-Merit
Description Citizens' Reply Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-07-26
Type Order
Subtype Extension of Time (Merits Brief)
Description Citizens' Motion for Extension of Time to File Reply Brief and for Enlargement of Word Limit is granted and Appellant is allowed to and including October 16, 2023, in which to serve the reply brief on the merits which may consist of no more than 8,000 words. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-07-25
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description Citizens' Motion for Extension of Time to File Reply Brief and for Enlargement of Word Limit
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-07-17
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 2023-05-05
Type Order
Subtype Extension of Time (Merits Brief)
Description Appellee's Unopposed Motion to Extend Time to File All Appellee Answer Briefs is granted, and Appellees are allowed to and including July 17, 2023, in which to serve the answer briefs on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-05-04
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Unopposed Motion to Extend Time to File All Appellee Answer Briefs
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2023-04-18
Type Motion
Subtype Request-Oral Argument
Description Citizens' Request for Oral Argument
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-04-18
Type Brief
Subtype Initial-Merit
Description Citizens' Initial Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-03-24
Type Record
Subtype Record/Transcript
Description RECORD ~ Confidential Record - SC22-1777/20220010-EI (Filed electronically)
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-02-27
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION ~ Re: Confidential Record - SC22-1733/20220051-EI
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-02-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Public Service Commission
Docket Date 2023-02-27
Type Record
Subtype Record/Transcript
Description RECORD ~ Confidential Record - SC22-1745/20220049-EI
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-02-02
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Citizens' Motion for Extension of Time to File Initial Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-01-31
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Citizens' Motion to Consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC22-1733 only.
Docket Date 2023-02-23
Type Record
Subtype Record/Transcript
Description RECORD ~ Large record on appeal filed. Saved to T drive.
Docket Date 2023-02-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Notice of Designation of Email Addresses
Docket Date 2023-02-07
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-02-03
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
Docket Date 2023-02-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Citizens' Motion for Extension of Time to File Initial Brief is granted and appellants are allowed to and including April 18, 2023, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2023-01-12
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S) ~ Citizens' Notice of Related Case or Issue
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-12-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-12-19
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2022-12-15
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-12-15
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Citizens of the State of Florida, etc., Appellant(s) v. Gary F. Clark, etc., et al., Appellee(s) SC2022-0094 2022-01-21 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20210001-EI

Parties

Name Florida Office of Public Counsel
Role Appellant
Status Active
Name Citizens of the State of Florida
Role Appellant
Status Active
Representations Mary A. Wessling, Richard E. Gentry
Name VOTE SOLAR, INC.
Role Appellee
Status Active
Representations Katie C. Ottenweller
Name Andrew Giles Fay
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Representations Jon C. Moyle, Jr.
Name Mike La Rosa
Role Appellee
Status Active
Name FLORIDA PUBLIC UTILITIES COMPANY
Role Appellee
Status Active
Representations Mary Elizabeth Keating
Name DUKE ENERGY CORPORATION
Role Appellee
Status Active
Representations Matthew R. Bernier, Alyssa L. Cory, Michael P. Silver, Robert L. Pickels, Dianne M. Triplett, Daniel E. Nordby
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations Jeffrey Wahlen, James D. Beasley, Malcolm N. Means
Name GULF POWER COMPANY
Role Appellee
Status Active
Representations Russell Arther Badders
Name Gabriella Passidomo
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Kenneth A. Hoffman, David M. Lee, María José Moncada
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Samantha M. Cibula, Jonathan H. Rubottom, Suzanne Smith Brownless, Margo A. DuVal, Keith C. Hetrick

Docket Entries

Docket Date 2022-01-21
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-08-03
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Cover Letter - Filed electronically.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-08-01
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Supplement to the Record on Appeal - Citizens' Motion for Reconsideration filed January 5, 2022, Duke Energy Florida's Response in Opposition to Office of Public Counsel's Motion for Reconsideration filed January 12, 2022, and Citizens' Notice of Voluntary Withdrawal of Motion for Reconsideration filed January 25, 2022. - Filed electronically.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-12-01
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2023-11-09
Type Disposition
Subtype Affirmed
Description FSC-OPINION: For the reasons stated above, we affirm the Final Order of the Public Service Commission. It is so ordered.
View View File
Docket Date 2023-03-01
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Citizens' unopposed motion to continue and reschedule oral argument is granted and the above case which was scheduled for oral argument on March 9, 2023, has been rescheduled for oral argument at 9:00 a.m., Thursday, April 6, 2023. 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.
View View File
Docket Date 2023-02-16
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE ~ Citizens' Unopposed Motion to Continue and Reschedule Oral Argument
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-01-12
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Duke Energy Florida's unopposed motion to continue and reschedule oral argument is granted and the above case which was scheduled for oral argument on February 8, 2023, has been rescheduled for oral argument at 9:00 a.m., Thursday, March 9, 2023. 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.
View View File
Docket Date 2022-12-30
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE ~ Appellee Duke Energy Florida's Unopposed Motion to Continue and Reschedule Oral Argument
On Behalf Of Duke Energy
View View File
Docket Date 2022-12-21
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 8. 2023. 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 2022-09-27
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Citizens' Reply Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-07-29
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ Citizens' Motion to Supplement the Record
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-07-27
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Appellee Duke Energy Florida, LLC's Request for Oral Argument
On Behalf Of Duke Energy
View View File
Docket Date 2022-07-27
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellee Florida Public Service Commission
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2022-03-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Duke Energy
View View File
Docket Date 2022-06-23
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Appellee Duke Energy Florida, LLC's Unopposed Motion for Extension of Time to Serve Answer Briefs
On Behalf Of Duke Energy
View View File
Docket Date 2022-06-23
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee Duke Energy Florida, LLC's motion for extension of time is granted, and all appellees are allowed to and including July 27, 2022, in which to serve the answer briefs on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-05-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee Florida Public Service Commission's motion for extension of time is granted, and all appellees are allowed to and including June 27, 2022, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-05-10
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Appellee Florida Public Service Commission's Unopposed Motion for Extension of Time to File Answer Briefs
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2022-04-27
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Citizens' Initial Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-04-27
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Citizens' Request for Oral Argument
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-04-18
Type Record
Subtype Record/Transcript
Description RECORD ~ Confidential Portions of Record - Filed electronically.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-03-30
Type Record
Subtype Record/Transcript
Description RECORD ~ Record on Appeal - Filed electronically.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-03-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including April 29, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-03-15
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Citizens' Motion for Extension of Time to File Initial Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-01-25
Type Notice
Subtype Notice
Description NOTICE ~ Citizens' Notice of Voluntary Withdrawal of Citizens' Motion for Reconsideration Before the Florida Public Service Commission
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-01-21
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2022-01-21
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2022-08-01
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Citizens' Motion for Extension of Time to File Reply Brief and Motion for Enlargement of Word Limits is granted, and appellant is allowed to and including September 26, 2022, in which to serve the reply brief on the merits which does not exceed 6,000 words. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-07-29
Type Order
Subtype Record Supplementation GR (Misc)
Description ORDER-RECORD SUPPLEMENTATION GR (MISC) ~ Appellee Duke Energy Florida, LLC's Unopposed Motion to Supplement the Record is granted, and The Florida Public Service Commission is hereby directed to supplement the record with Citizens' Motion for Reconsideration filed January 5, 2022, Duke Energy Florida's Response in Opposition to Office of Public Counsel's Motion for Reconsideration filed January 12, 2022, and Citizens' Notice of Voluntary Withdrawal of Motion for Reconsideration filed January 25, 2022.
View View File
Docket Date 2022-01-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-01-21
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ 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
DUKE ENERGY FLORIDA, LLC VS GARY F. CLARK, ETC., ET AL. SC2020-1601 2020-11-03 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20200001-EI

Parties

Name DUKE ENERGY CORPORATION
Role Appellant
Status Active
Representations Daniel E. Nordby, Daniel Hernandez, Dianne M. Triplett, Alyssa L. Cory, Matthew R. Bernier
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations Malcolm N. Means, JAMES D. BEASLEY, Paula K. Brown, J. Jeffry Wahlen
Name Art Graham
Role Appellee
Status Active
Name The Florida Legislature
Role Appellee
Status Active
Representations Patricia A. Christensen, Stephanie A. Morse
Name Office of Public Counsel
Role Appellee
Status Active
Representations J. R. Kelly, Thomas Ansley David, Charles J. Rehwinkel, Anastacia E. Pirrello
Name Donald J. Polmann
Role Appellee
Status Active
Name Florida Power and Light Company
Role Appellee
Status Active
Representations Kenneth A. Hoffman, María José Moncada, DAVID MICHAEL LEE
Name Julie Imanuel Brown
Role Appellee
Status Active
Name Andrew Giles Fay
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Keith C. Hetrick, Kathryn G.W. Cowdery, Suzanne Smith Brownless, Samantha M. Cibula
Name FLORIDA PUBLIC UTILITIES COMPANY
Role Appellee
Status Active
Representations Mary Elizabeth Keating
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
Docket Date 2022-08-25
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Citizens of the State of Florida and Florida Industrial Power Users Group Joint Motion for Rehearing is hereby denied.
Docket Date 2022-08-03
Type Response
Subtype Response
Description RESPONSE ~ Duke Energy Florida's Response in Opposition to Joint Motion for Rehearing -- Reviewed and posted 8/5/2022.
On Behalf Of Duke Energy
Docket Date 2022-07-22
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Citizens of the State of Florida and Florida Industrial Power Users Group Joint Motion for Rehearing -- Reviewed and posted 8/5/2022.
On Behalf Of Office of Public Counsel
Docket Date 2022-07-07
Type Disposition
Subtype Reversed And Remanded
Description DISP-REVERSED AND REMANDED ~ FSC-OPINION: Based on the forgoing, we reverse the Commission's order and remand for entry of an order granting the cost recovery.It is so ordered.
Docket Date 2021-12-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2021-10-12
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Tuesday, December 7, 2021. 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.
Docket Date 2021-08-31
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of the Appellant
On Behalf Of Duke Energy
Docket Date 2021-08-31
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Appellant's Request for Oral Argument
On Behalf Of Duke Energy
Docket Date 2021-08-18
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Duke Energy
Docket Date 2021-08-18
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including August 31, 2021, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-08-10
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION ~ Re: Joint Answer Brief of Office of Public Counsel and Florida Industrial Power Users Group
On Behalf Of Office of Public Counsel
Docket Date 2021-07-21
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Exhibits 68, 69, 71, & 72 - Filed electronically.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2021-07-21
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION ~ Notice of Confidential Information within Court Filing - Record Supplement Exhibits 70, 73-75, and 80-82
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2021-07-19
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION ~ Notice of Confidential Information within Court Filing - Appendix to Joint Answer Brief
On Behalf Of Office of Public Counsel
Docket Date 2021-07-07
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Reviewed for redactions 7/13/21.
On Behalf Of Office of Public Counsel
Docket Date 2021-07-19
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Joint Answer Brief of Office of Public Counsel and Florida Industrial Power Users Group -- Redacted
On Behalf Of Office of Public Counsel
Docket Date 2021-04-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee Office of Public Counsel's motion for extension of time is granted, and all appellees are allowed to and including July 12, 2021, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-04-13
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Office of Public Counsel
Docket Date 2021-07-13
Type Order
Subtype Record Supplementation GR (Misc)
Description ORDER-RECORD SUPPLEMENTATION GR (MISC) ~ Citizens' Unopposed Motion to Correct the Record is granted and the Florida Public Service Commission is hereby directed to supplement the record with exhibits 68-75 and 80-82. Exhibits 70, 73, 74, 75, 80, 81, and 82 shall be maintained as confidential.
Docket Date 2021-07-09
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ Citizens' Unopposed Motion to Correct the Record
On Behalf Of Office of Public Counsel
Docket Date 2021-07-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee Office of Public Counsel's motion for extension of time is granted, and all appellees are allowed to and including July 19, 2021, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-04-12
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Reviewed for redactions 7/13/21.
On Behalf Of Duke Energy
Docket Date 2021-03-08
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Duke Energy
Docket Date 2021-02-26
Type Record
Subtype Exhibits
Description EXHIBITS ~ 1 VOLUME HEARING EXHIBITS (CONFIDENTIAL) [Hearing Exhibit No. 104 from 2/5/20 DOAH Hearing.[CLK Note: See DN 10935-2019 for Exh Nos. 1, 68-75, 80, 82, 100] - ATTACHMENT G, 1 of 2] - Filed Electronically
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2020-12-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Public Service Commission
Docket Date 2020-11-23
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **11/24/2020 - Ack. Letter and Pro Hac Order resent to updated address**
Docket Date 2020-11-19
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC) ~ Amended
On Behalf Of Duke Energy
Docket Date 2020-11-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-11-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Duke Energy
Docket Date 2020-11-04
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ 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 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.
Docket Date 2020-11-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-02-23
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2020-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-03
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Duke Energy
Docket Date 2021-02-22
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL - Filed Electronically (LARGE FILE - PAGINATED/BOOKMARKED RECORD PLACED ON T: DRIVE)
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2021-02-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Office of Public Counsel
Docket Date 2021-01-12
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including March 12, 2021, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2021-01-08
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Appellant's Unopposed Motion for Enlargement of Time To Serve Initial Brief
On Behalf Of Duke Energy
Docket Date 2021-03-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including April 12, 2021, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-02-23
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD (CONFIDENTIAL) [Duke Energy (Bernier) - Information provided in staff'srecommended order regarding the hearing held on 2/4 and 2/5 at DOAH - ATTACHMENT CC] - Filed Electronically
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2020-11-17
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice of Appeal in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including December 17, 2020, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
FLORIDA INDUSTRIAL POWER USERS GROUP VS ART GRAHAM, ETC., ET AL. SC2019-0163 2019-02-01 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20180001-EI

Parties

Name Florida Industrial Power Users Group
Role Appellant
Status Active
Representations Karen A. Putnal, Jon C. Moyle, Jr.
Name FLORIDA PUBLIC UTILITIES COMPANY
Role Appellee
Status Active
Representations Mary Elizabeth Keating
Name Gary F. Clark
Role Appellee
Status Active
Name Citizens of the State of Florida
Role Appellee
Status Active
Representations Patricia A. Christensen, J. R. Kelly, Charles J. Rehwinkel
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Representations Robert Scheffel Wright, John Thomas LaVia III
Name Donald J. Polmann
Role Appellee
Status Active
Name PCS PHOSPHATE- WHITE SPRINGS (D/B/A)
Role Appellee
Status Active
Name WHITE SPRINGS AGRICULTURAL CHEMICALS, INC.
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations John T. Butler, María José Moncada, Kenneth A. Hoffman
Name GULF POWER COMPANY
Role Appellee
Status Active
Representations STEVEN RICHARD GRIFFIN, Russell A. Badders
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Johana E. Nieves, Suzanne Smith Brownless
Name Andrew Giles Fay
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name DUKE ENERGY CORPORATION
Role Appellee
Status Active
Representations Matthew R. Bernier, Dianne M. Triplett
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations ASHLEY MICHELLE DANIELS, JAMES D. BEASLEY, J. Jeffry Wahlen
Name Julie Imanuel Brown
Role Appellee
Status Active
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-02
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Appellant having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notice of appeal is hereby voluntarily dismissed.
Docket Date 2019-07-16
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2019-03-15
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC GR ~ Florida Industrial Power Users Group's Unopposed Motion to Hold Case in Abeyance and Toll Time is hereby granted. The proceedings in this Court in the above case are hereby stayed pending disposition of Florida Industrial Power Users Group v. Julie Imanuel Brown, etc., et al., Case No. SC18-226, which is pending in this Court.
Docket Date 2019-03-08
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ FLORIDA INDUSTRIAL POWER USERS GROUP'SUNOPPOSED MOTION TO HOLD CASE IN ABEYANCEAND TOLL TIME
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2019-02-01
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ 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 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.
Docket Date 2019-02-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-02-01
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2019-02-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-02-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-07-31
AMENDED ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-04
Type:
Planned
Address:
2825 PENNSYLVANIA AVENUE, MARIANNA, FL, 32447
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

DBA Name:
FLORIDA PUBLIC UTILITIES
Carrier Operation:
Intrastate Hazmat
Fax:
(561) 366-1541
Add Date:
1982-08-23
Operation Classification:
Private(Property), UTILITY
power Units:
73
Drivers:
104
Inspections:
19
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State