Search icon

DUKE ENERGY FLORIDA, INC. - Florida Company Profile

Company Details

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

DUKE ENERGY FLORIDA, 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: 18 Dec 1943 (81 years ago)
Date of dissolution: 31 Jul 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Jul 2015 (10 years ago)
Document Number: 142619
FEI/EIN Number 590247770

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

Address: 550 S. TRYON STREET, CHARLOTTE, NC, 28202, US
Mail Address: 550 S. TRYON STREET, DEC45A, CHARLOTTE, NC, 28202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Good Lynn J Director 550 S. TRYON STREET, CHARLOTTE, NC, 28202
De May Stephen G Seni 550 S. TRYON STREET, CHARLOTTE, NC, 28202
Wright Nancy M Assistant Secretary 550 S. TRYON STREET, CHARLOTTE, NC, 28202
Jamil Dhiaa M Director 550 S. TRYON STREET, CHARLOTTE, NC, 28202
Janson Julia S Director 550 S. TRYON STREET, CHARLOTTE, NC, 28202
Trent B. Keith J Director 550 S. TRYON STREET, CHARLOTTE, NC, 28202
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2015-07-31 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000129908. CONVERSION NUMBER 900000153359
CHANGE OF MAILING ADDRESS 2013-05-09 550 S. TRYON STREET, CHARLOTTE, NC 28202 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-09 550 S. TRYON STREET, CHARLOTTE, NC 28202 -
AMENDMENT AND NAME CHANGE 2013-02-06 DUKE ENERGY FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-10-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-10-31 C T CORPORATION SYSTEM -
AMENDMENT 1987-09-24 - -
AMENDMENT 1986-11-17 - -
AMENDMENT 1982-07-14 - -
MERGER 1982-03-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000020113

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
CUFF'S INDUSTRIAL, L L C VS DUKE ENERGY FLORIDA, INC. 2D2020-2111 2020-07-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-CA-1763

Parties

Name DUKE ENERGY FLORIDA, INC.
Role Appellee
Status Active
Representations JOSEPH H. LANG, JR., ESQ., LANNIE D. HOUGH, ESQ., MARTINIQUE BUSINO, ESQ., LUIS PRATS, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name CUFF'S INDUSTRIAL, L L C
Role Appellant
Status Active
Representations KRISTEN M. FIORE, ESQ., IRENE BASSEL FRICK, ESQ., Chad WIlson Dunn, Esq., JARED G. LE BLANC, ESQ., MEGHAN FLANERY, ESQ.

Docket Entries

Docket Date 2020-12-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Jared G. LeBlanc's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Kristen M. Fiore with all submissions when serving foreign attorney LeBlanc with documents.
Docket Date 2020-12-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Jared G. LeBlanc, Esq.
On Behalf Of CUFF'S INDUSTRIAL, L L C
Docket Date 2020-12-18
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of CUFF'S INDUSTRIAL, L L C
Docket Date 2021-04-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2021-03-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction ~ The order appealed is nonfinal and nonappealable. Appellant’s alternate suggestion that we treat the proceeding as one seeking a writ of mandamus is unavailing for the reason that appellant will have an adequate remedy, if necessary,by appeal from a final judgment in the case. Therefore, at this time the court lacks jurisdiction to review the order. This appeal is dismissed.
Docket Date 2021-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Morris, and Smith
Docket Date 2021-02-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CUFF'S INDUSTRIAL, L L C
Docket Date 2020-11-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of DUKE ENERGY FLORIDA, INC.
Docket Date 2020-11-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CUFF'S INDUSTRIAL, L L C
Docket Date 2020-11-16
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE/RESPONDENT'S MOTION FOR PROVISIONAL AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of CUFF'S INDUSTRIAL, L L C
Docket Date 2020-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CUFF'S INDUSTRIAL, L L C
Docket Date 2020-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for an extension of time is granted. Appellant may serve a reply brief and a response to Appellee's motion for a provisional award of appellate attorney's fees within four days of the date of this order.
Docket Date 2020-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT/PETITIONER'S UNOPPOSED MOTION FOR 4-DAY EXTENSION OF TIME TO SERVE REPLY BRIEF AND MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CUFF'S INDUSTRIAL, L L C
Docket Date 2020-11-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellant's motion for extension of time to serve response is granted. Appellant may serve a response to Appellee's motion for attorney's fees by November 16, 2020.
Docket Date 2020-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION FOR PROVISIONAL AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of CUFF'S INDUSTRIAL, L L C
Docket Date 2020-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by November 12, 2020.
Docket Date 2020-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CUFF'S INDUSTRIAL, L L C
Docket Date 2020-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DUKE ENERGY FLORIDA, INC.
Docket Date 2020-09-28
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DUKE ENERGY FLORIDA, INC.
Docket Date 2020-08-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, Attorneys Jared G. LeBlanc and Meghan K. Flanery shall move to appear pro hac vice or they will be removed from this proceeding.
Docket Date 2020-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by September 28, 2020.
Docket Date 2020-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DUKE ENERGY FLORIDA, INC.
Docket Date 2020-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DUKE ENERGY FLORIDA, INC.
Docket Date 2020-07-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CUFF'S INDUSTRIAL, L L C
Docket Date 2020-07-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CUFF'S INDUSTRIAL, L L C
Docket Date 2020-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CUFF'S INDUSTRIAL, L L C
Docket Date 2020-07-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CUFF'S INDUSTRIAL, L L C
Docket Date 2020-07-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CUFF'S INDUSTRIAL, L L C
Docket Date 2020-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 09, 2021, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
ADVISORY OPINION TO THE ATTORNEY GENERAL RE: RIGHT TO COMPETITIVE ENERGY MARKET FOR CUSTOMERS OF INVESTOR-OWNED UTILITIES; ALLOWING ENERGY CHOICE SC2019-0328 2019-03-01 Closed
Classification Original Proceedings - Advisory Opinion - AO to Attorney General
Court Supreme Court of Florida

Parties

Name Right to Competitive Energy Market for Customers of InvestorOwned Utilities
Role Petitioner
Status Active
Name James A. Patton Jr.
Role Petitioner
Status Active
Name Citizens for Energy Choices
Role Petitioner
Status Active
Representations Kenneth Wayne Sukhia
Name Advisory Opinion to the Attorney General
Role Petitioner
Status Active
Representations John Guard, Hon. Ashley Moody, Christopher J. Baum
Name Partnership For Affordable Clean Energy
Role Opponent
Status Active
Representations Glenn Burhans Jr.
Name City of Belle Glade
Role Opponent
Status Active
Representations Glen Torcivia
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Opponent
Status Active
Representations Benjamin Gibson, Amber Stoner Nunnally, Daniel E. Nordby
Name GULF POWER COMPANY
Role Opponent
Status Active
Representations Barry S. Richard
Name Village of Indiantown
Role Opponent
Status Active
Representations Wade C. Vose
Name Town of Davie
Role Opponent
Status Active
Representations John C. Rayson
Name American Senior Alliance
Role Opponent
Status Active
Representations William N. Spicola
Name The Lake Okeechobee Regional Economic Alliance of Palm Beach County, Inc.
Role Opponent
Status Active
Representations Donia Roberts
Name City of Pompano Beach
Role Opponent
Status Active
Representations Mark E. Berman
Name FLORIDA POWER & LIGHT COMPANY
Role Opponent
Status Active
Representations Barry S. Richard
Name FLORIDA POLICE BENEVOLENT ASSOCIATION, INC.
Role Opponent
Status Active
Representations Thomas A. Cloud, Ms. Rachael Mahaffey Crews
Name Florida Senate
Role Opponent
Status Active
Representations Ashley Ann Urban, Jeremiah Hawkes
Name Audubon of Florida
Role Opponent
Status Active
Representations Jonathan Barton Golden, Virginia C. Dailey
Name JACKSONVILLE ELECTRIC AUTHORITY
Role Opponent
Status Active
Representations Evan J. Rosenthal, Gregory Thomas Stewart, Heather Jo Encinosa
Name FLORIDA HEALTH CARE ASSOCIATION, INC.
Role Opponent
Status Active
Representations Benjamin Gibson, Daniel E. Nordby, Amber Stoner Nunnally
Name TAMPA ELECTRIC COMPANY
Role Opponent
Status Active
Representations Bryan A. Garner, Jason B. Gonzalez
Name DUKE ENERGY FLORIDA, INC.
Role Opponent
Status Active
Representations Jason B. Gonzalez, Bryan A. Garner
Name D/B/A Florida Realtors
Role Opponent
Status Active
Representations Mr. Matthew J. Conigliaro
Name Florida League of Cities, Inc.
Role Opponent
Status Active
Representations Thomas A. Cloud, Ms. Rachael Mahaffey Crews
Name City of Fort Lauderdale
Role Opponent
Status Active
Representations Alain E. Boileau
Name THE URBAN LEAGUE OF PALM BEACH COUNTY, INC.
Role Opponent
Status Active
Representations David K. Miller, M. Stephen Turner
Name Florida Association of Realtors, Inc.
Role Opponent
Status Active
Representations Mr. Matthew J. Conigliaro
Name The Florida Electric Cooperatives Association, Inc.
Role Opponent
Status Active
Representations Michelle Lynn Hershel, Tara R. Price, David Bruce May, Jr., George N. Meros Jr.
Name Hon. Bill Galvano
Role Opponent
Status Active
Representations Ashley Ann Urban, Jeremiah Hawkes
Name ASSOCIATED INDUSTRIES OF FLORIDA
Role Opponent
Status Active
Representations Daniel E. Nordby, Benjamin Gibson, Amber Stoner Nunnally
Name City of Hollywood
Role Opponent
Status Active
Representations Douglas R. Gonzales
Name The Nature Conservancy
Role Opponent
Status Active
Representations Virginia C. Dailey, Jonathan Barton Golden
Name CENTRAL FLORIDA URBAN LEAGUE, INC.
Role Opponent
Status Active
Representations David K. Miller, M. Stephen Turner
Name Florida Municipal Power Agency
Role Opponent
Status Active
Representations Jody Lamar Finklea
Name Orlando Utilities Commission
Role Opponent
Status Active
Representations W. Christopher Browder
Name City of Vernon
Role Opponent
Status Active
Representations Michelle Blankenship Jordan
Name FLORIDA SHERIFFS ASSOCIATION
Role Opponent
Status Active
Representations Thomas A. Cloud, Ms. Rachael Mahaffey Crews
Name JACKSONVILLE URBAN LEAGUE, INC.
Role Opponent
Status Active
Representations M. Stephen Turner, David K. Miller
Name The Florida House of Representatives
Role Opponent
Status Active
Representations J. Michael Maida
Name City of Chipley
Role Opponent
Status Active
Representations Michelle Blankenship Jordan
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Opponent
Status Active
Representations David P. Draigh, Raoul G. Cantero, Zachary B. Dickens
Name Florida Public Service Commission
Role Opponent
Status Active
Representations Andrew B. King, Samantha M. Cibula, Keith C. Hetrick
Name FLORIDA MUNICIPAL ELECTRIC ASSOCIATION, INC.
Role Opponent
Status Active
Representations Jody Lamar Finklea
Name THE FLORIDA ECONOMIC DEVELOPMENT COUNCIL INC.
Role Opponent
Status Active
Representations Raoul G. Cantero, David P. Draigh, Zachary B. Dickens
Name FLORIDA ASSOCIATION OF COUNTIES, INC.
Role Opponent
Status Active
Representations Ms. Rachael Mahaffey Crews, Thomas A. Cloud
Name FLORIDIANS FOR AFFORDABLE RELIABLE ENERGY, INC.
Role Opponent
Status Active
Representations M. Stephen Turner, David K. Miller
Name National Energy Marketers Association
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name The Energy Choice Coalition
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name INFINITE ENERGY, INC.
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name Vistra Energy Corp.
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name NRG ENERGY, INC.
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name James A. Patton Jr.
Role Sponsor
Status Active

Docket Entries

Docket Date 2019-03-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-03-01
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2019-03-01
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-01-31
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2020-01-09
Type Disposition
Subtype Decline
Description DISP-DECLINE ~ FSC-OPINION: For the reasons stated, we conclude that the ballot summary is misleading and does not comply with section 101.161(1), Florida Statutes. Accordingly, this Initiative should not be included in the ballot. It is so ordered.
View View File
Docket Date 2019-12-31
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion to Withdraw as Counsel is granted and John Guard is hereby recognized as the new attorney of record for Honorable Ashley Moody, Attorney General.
Docket Date 2019-12-30
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-10-25
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ Tanenbaum's Motion to Withdraw as Counsel for the Florida House of Representatives
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-10-18
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for Associated Industries of Florida (AIF), the Florida Healthcare Association (FHCA), and the Florida Hospital Association (FHA) is granted and Rachel Nordby is hereby allowed to withdraw as counsel for Associated Industries of Florida, the Florida Healthcare Associated and the Florida Hospital Association.
Docket Date 2019-10-17
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel for Opponents AIF, FHCA, and FHA
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2019-08-28
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-08-14
Type Notice
Subtype Filing
Description NOTICE-FILING
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-05-23
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Brief of Infinite Energy, Inc., NRG Energy, Inc., Vistra Energy Corp., National Energy Marketers Association, and The Energy Choice Coalition (The Energy Suppliers) in Support of the Proposed Amendment
On Behalf Of Infinite Energy, Inc.
View View File
Docket Date 2019-08-02
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Court treats the Notice of Supplemental Authority filed by the Attorney General on July 10, 2019, in part as a motion to authorize the Financial Impact Estimating Conference (FIEC) to submit an amended financial impact statement to the Attorney General and the Secretary of State in light of chapter 2019-64, Laws of Florida, and to allow the Attorney General to file that amended statement with this Court for review in Advisory Opinion to the Attorney General Re: Right to Competitive Energy Markets for Customers of Investor-Owned Utilities; Allowing Energy Choice, No. SC19-328. That motion is granted. The FIEC is hereby authorized to prepare an amended financial impact statement for the initiative petition entitled Right to Competitive Energy Market for Customers of Investor-Owned Utilities; Allowing Energy Choice, Serial Number 18-10, and the Attorney General shall have up to and including twenty days from the date of this order to file the amended financial impact statement if the FIEC submits one. If this Court does not receive an amended financial statement by that time, it will proceed with review of the Attorney General's petitions without it.
Docket Date 2019-07-15
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request of Infinite Energy, Inc., NRG Energy, Inc., Vistra Energy Corp., National Energy Marketers Association, and The Energy Choice Coalition (The Energy Suppliers) to Participate in Oral Argument
On Behalf Of Infinite Energy, Inc.
View View File
Docket Date 2019-07-15
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ The Florida House of Representatives and Citizens for Energy Choices' requests for enlargement of oral argument time are hereby granted. The time permitted for oral argument on August 28, 2019, is expanded to a maximum of thirty minutes to the side. All parties who have filed a brief and have asked to be heard are permitted to participate in oral argument. However, the opponents are advised to present their arguments in a way that avoids undue repetition.
Docket Date 2019-07-10
Type Miscellaneous Document
Subtype Appendix/Attachment
Description APPENDIX/ATTACHMENT TO MISC DOC
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-07-10
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-07-08
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request of Associated Industries of Florida, Florida Health Care Association, and Florida Hospital Association to Participate in Oral Argument
On Behalf Of Florida Hospital Association
View View File
Docket Date 2019-07-01
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Tampa Electric Company and Duke Energy Florida, LLC's Request to Participate in Oral Argument
On Behalf Of Tampa Electric Company
View View File
Docket Date 2019-06-28
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Florida Chamber of Commerce and Florida Economic Development Council to Present Oral Argument
On Behalf Of Florida Chamber of Commerce
View View File
Docket Date 2019-06-27
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-06-21
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply of Florida Chamber of Commerce and Florida Economic Development Council in Support of Initial Brief Opposing the Initiative Petition
On Behalf Of Florida Chamber of Commerce
View View File
Docket Date 2019-06-04
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Filed as UNOPPOSED MOTION TO AMEND SCHEDULING ORDER
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2019-06-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Associated Industries of Florida, Florida Health Care Association, and Florida Hospital Association's motion for extension of time is granted. Reply briefs must be filed on or before June 21, 2019. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-05-28
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ The Motion by Citizens for Energy Choices for Court to Accept Brief in Excess of Page Limits is hereby granted and said brief was filed with this Court on May 23, 2019.
Docket Date 2019-05-24
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ Motion by Citizens for Energy Choices for Court to Accept Brief in Excess of Page Limits
On Behalf Of Citizens for Energy Choices
View View File
Docket Date 2019-06-20
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Opponent JEA
On Behalf Of JACKSONVILLE ELECTRIC AUTHORITY
View View File
Docket Date 2019-05-23
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2019-05-22
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request of Orlando Utilities Commission, Florida Municipal Electric Association, and Florida Municipal Power Agency to Participate in Oral Argument
On Behalf Of Orlando Utilities Commission
View View File
Docket Date 2019-05-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Citizens for Energy Choices' motion for extension of time and motion to toll time are granted. Citizens for Energy Choices is allowed to and including May 23, 2019, 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. Reply briefs must be filed on or before June 12, 2019.
Docket Date 2019-05-01
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Motion by Citizens for Energy Choices for Extension of Time to File Answer Briefs
On Behalf Of Citizens for Energy Choices
View View File
Docket Date 2019-04-22
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Tampa Electric Company and Duke Energy Florida, LLC's initial brief, which was filed with this Court on April 18, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Tampa Electric Company and Duke Energy Florida, LLC is hereby directed, on or before April 29, 2019, to serve an amended brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed fifty pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. If an appendix is filed, the appendix shall be filed as a separate document which complies with Florida Rule of Appellate Procedure 9.220(c).
Docket Date 2019-04-22
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS ~ Amended Initial Brief of Floridians for Affordable Reliable Energy (FARE), Urban League of Palm Beach County, Jacksonville Urban League, and the Central Florida Urban League in Opposition to the Initiative
On Behalf Of Floridians for Affordable Reliable Energy
View View File
Docket Date 2019-04-10
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Bryan A. Garner, on behalf of Tampa Electric Company and Duke Energy Florida, LLC, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on April 8, 2019.
Docket Date 2019-04-22
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Florida House of Representatives to Participate in Oral Argument
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-04-18
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Interested Party Florida Association of Realtors, Inc. d/b/a Florida Realtors in Opposition to the Initiative Petition
On Behalf Of Florida Association of Realtors, Inc.
View View File
Docket Date 2019-04-08
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Bryan A. Garner(without signature of local counsel)
On Behalf Of Tampa Electric Company
View View File
Docket Date 2019-04-08
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE
On Behalf Of Duke Energy Florida, Inc.
Docket Date 2019-04-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2019-03-28
Type Order
Subtype OA & Brief Sched (AG Advisory Opin)
Description ORDER-OA&BRIEF SCHED (AG ADVISORY OPIN) ~ The above cases are hereby consolidated, on the Court's own motion, for allpurposes. From this date forward, all documents pertaining to the aboveconsolidated cases should be filed electronically through the Florida Courts EFilingPortal using case number SC19-328 only.Pursuant to the provisions of article IV, section 10, Florida Constitution, andsection 16.061, Florida Statutes, the Attorney General of Florida has requested thisCourt's opinion as to whether the text of the proposed amendment titled Right toCompetitive Energy Market for Customers of Investor-Owned Utilities; AllowingEnergy Choice complies with article XI, section 3, Florida Constitution, andwhether the proposed ballot title and substance comply with section 101.161,Florida StatutesSection 16.061, Florida Statutes, requires the Attorney General, within thirtydays after receipt of the proposed amendment or revision to the State Constitutionby initiative petition, to petition this Court for an advisory opinion regardingcompliance of the text of the proposed amendment with article XI, section 3,Florida Constitution, and compliance of the proposed ballot title and substancewith section 101.161, Florida Statutes.The full text of the Attorney General's letter is attached hereto as an exhibitand made a part thereof.On March 15, 2019, the Financial Impact Estimating Conference, inaccordance with the provisions of section 100.371(5)(a), Florida Statutes,forwarded to the Office of the Attorney General a financial impact statement on theinitiative petition. Section 16.061(3), Florida Statutes, provides for this Court to review the financial impact statement to determine whether it is in accordance withsection 100.371, Florida Statutes.IT IS, THEREFORE, the order of the Court that opponents must file theirbriefs on or before April 18, 2019, and serve a copy thereof on theAttorney General. Answer briefs must be filed on or before May 8, 2019. Repliesby opponents must be filed on or before May 28, 2019. Briefs submitted will beavailable on the Court's public online docket at http://onlinedocketssc.flcourts.org/DocketResults/CaseByYear?CaseNumber=328&CaseYear=2019.Oral argument is scheduled for 9:00 a.m., Wednesday, August 28, 2019. Amaximum of twenty minutes to the side is allowed for the argument. All partieswho have filed a brief and have asked to be heard may, in the Court's discretion,be permitted to participate in oral argument.
View View File
Docket Date 2019-04-18
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Floridians for Affordable Reliable Energy (FARE), Urban League of Palm Beach County, Jacksonville Urban League, and the Central Florida Urban League's initial brief, which was filed with this Court on April 18, 2019, does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Floridians for Affordable Reliable Energy (FARE), Urban League of Palm Beach County, Jacksonville Urban League, and the Central Florida Urban League is hereby directed, on or before April 26, 2019, to file an amended initial brief with a separate appendix which complies with Florida Rule of Appellate Procedure 9.220(c).
Docket Date 2019-03-01
Type Petition
Subtype Request for Advisory Opinion
Description REQUEST-ADVISORY OPINION (ATTY GEN)
On Behalf Of Advisory Opinion to the Attorney General
View View File
JOSEPH CAREY VS DEVCOR AMERICA, INC., OBSIDIAN GROUP AMERICA HOLDINGS, INC. D/B/A UNION BURGER, DUKE ENERGY FLORIDA, INC., CITY OF CLEARWATER 2D2018-3747 2018-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522015CA001515XXCICI

Parties

Name JOSEPH CAREY
Role Appellant
Status Active
Representations GEORGE A. VAKA, ESQ., Kurt Jairo Rosales, Esq.
Name DUKE ENERGY FLORIDA, INC.
Role Appellee
Status Active
Name DEVCOR AMERICA INC.
Role Appellee
Status Active
Representations PATRICK A. BRENNAN, ESQ., STEPHEN M. JANES, ESQ., PAUL RICHARD HULL, ESQ., JUSTIN W. PIMENTA, ESQ., BROOKE CHASTAIN JUAN, ESQ., RAYMOND A. HAAS, ESQ., ANDREW J. LEWIS, ESQ.
Name CITY OF CLEARWATER
Role Appellee
Status Active
Name OBSIDIAN GROUP AMERICA HOLDINGS INC.
Role Appellee
Status Active
Name UNION BURGER
Role Appellee
Status Active
Name HON. JACK R. ST. ARNOLD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-17
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant’s motion for stay pending appeal is denied without prejudice to refile if the trial court enters an order denying appellant's motion to stay.
Docket Date 2019-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - IB due 02/04/19
On Behalf Of JOSEPH CAREY
Docket Date 2019-01-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 61 PAGES
Docket Date 2019-01-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY PENDING APPEAL
On Behalf Of JOSEPH CAREY
Docket Date 2019-11-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' motion for appellate attorney's fees is granted in an amount to be determined by the trial court.
Docket Date 2019-10-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 22, 2019, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Stevan T. Northcutt, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-05-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSEPH CAREY
Docket Date 2019-05-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JOSEPH CAREY
Docket Date 2019-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEVCOR AMERICA, INC.
Docket Date 2019-04-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEVCOR AMERICA, INC.
Docket Date 2019-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEVCOR AMERICA, INC.
Docket Date 2019-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by April 20, 2019.
Docket Date 2019-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of DEVCOR AMERICA, INC.
Docket Date 2019-03-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's renewed motion to review the lower tribunal's denial of stay pending appeal is granted to the extent that the court has reviewed the order and approves the trial court's denial.
Docket Date 2019-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEVCOR AMERICA, INC.
Docket Date 2019-02-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S RENEWED MOTION FOR STAY PENDING APPEAL
On Behalf Of DEVCOR AMERICA, INC.
Docket Date 2019-02-22
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLANT'S MOTION TO WITHDRAW APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JOSEPH CAREY
Docket Date 2019-02-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH CAREY
Docket Date 2019-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***WITHDRAWN***(see 03/07/19 order)
On Behalf Of JOSEPH CAREY
Docket Date 2019-02-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ RENEWED MOTION FOR STAY PENDING APPEAL
On Behalf Of JOSEPH CAREY
Docket Date 2019-02-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEPH CAREY
Docket Date 2018-12-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address ~ DESIGNATION OF E-MAIL ADDRESSES PURSUANT TORULE 2.516 OF THE FLORIDA RULES OF JUDICIAL ADMINISTRATION
On Behalf Of DEVCOR AMERICA, INC.
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 18, 2019.
Docket Date 2018-12-19
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 JOSEPH CAREY
Docket Date 2018-12-18
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of JOSEPH CAREY
Docket Date 2018-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of JOSEPH CAREY
Docket Date 2018-12-14
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD - 1805 PAGES
Docket Date 2018-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 12/20/18
On Behalf Of JOSEPH CAREY
Docket Date 2018-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH CAREY
Docket Date 2018-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TYSON WYMAN VS DUKE ENERGY FLORIDA, LLC F/K/A DUKE ENERGY FLORIDA, INC. 5D2018-1300 2018-04-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CA-000200

Parties

Name TYSON WYMAN
Role Appellant
Status Active
Representations Carol B. Shannin, HARRAN ERIC UDELL, Nicholas A. Shannin
Name DUKE ENERGY FLORIDA, INC.
Role Appellee
Status Active
Name DUKE ENERGY FLORIDA, LLC
Role Appellee
Status Active
Representations RAMON VAZQUEZ, Brian T. Bellavia
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ 3/27 MOTION GRANTED; 12/10 MOTION DENIED
Docket Date 2019-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-09-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 6 PAGES
On Behalf Of Clerk Marion
Docket Date 2019-08-27
Type Order
Subtype Order
Description Miscellaneous Order ~ CORRECTED TRANSCRIPT W/IN 10 DAYS
Docket Date 2019-07-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-04-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TYSON WYMAN
Docket Date 2019-04-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of TYSON WYMAN
Docket Date 2019-03-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of DUKE ENERGY FLORIDA, LLC
Docket Date 2019-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DUKE ENERGY FLORIDA, LLC
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 3/27.
Docket Date 2019-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of DUKE ENERGY FLORIDA, LLC
Docket Date 2019-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/25
On Behalf Of DUKE ENERGY FLORIDA, LLC
Docket Date 2018-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/31
On Behalf Of DUKE ENERGY FLORIDA, LLC
Docket Date 2018-12-20
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOT W/IN 5 DAYS
Docket Date 2018-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 12/20 ORDER
On Behalf Of DUKE ENERGY FLORIDA, LLC
Docket Date 2018-12-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TYSON WYMAN
Docket Date 2018-12-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 10/8 ORDER
On Behalf Of TYSON WYMAN
Docket Date 2018-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TYSON WYMAN
Docket Date 2018-11-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 145 PAGES
On Behalf Of Clerk Marion
Docket Date 2018-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 12/3; IB W/IN 10 DAYS OF SROA
Docket Date 2018-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TYSON WYMAN
Docket Date 2018-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DUKE ENERGY FLORIDA, LLC
Docket Date 2018-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 11/14.
Docket Date 2018-10-15
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 TYSON WYMAN
Docket Date 2018-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/15
On Behalf Of TYSON WYMAN
Docket Date 2018-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/14
On Behalf Of TYSON WYMAN
Docket Date 2018-07-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 41 PAGES
On Behalf Of Clerk Marion
Docket Date 2018-07-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 8/8; IB W/I 20 DYS OF SUPP ROA
Docket Date 2018-07-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TYSON WYMAN
Docket Date 2018-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 506 PAGES
On Behalf Of Clerk Marion
Docket Date 2018-05-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2018-05-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE BRIAN T. BELLAVIA 100935
On Behalf Of DUKE ENERGY FLORIDA, LLC
Docket Date 2018-05-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA NICHOLAS A. SHANNIN 0009570
On Behalf Of TYSON WYMAN
Docket Date 2018-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TYSON WYMAN
Docket Date 2018-04-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/23/18
On Behalf Of TYSON WYMAN
Docket Date 2018-04-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15
AMENDED ANNUAL REPORT 2013-05-09
ANNUAL REPORT 2013-03-27
Amendment and Name Change 2013-02-06
Reg. Agent Change 2012-10-31
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-21
Type:
Fat/Cat
Address:
4940 CR 316, REDDICK, FL, 32686
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-12-13
Type:
Planned
Address:
7700 COUNTY ROAD 555 S, BARTOW, FL, 33830
Safety Health:
Safety
Scope:
Complete

Date of last update: 03 Jun 2025

Sources: Florida Department of State