Search icon

GALEN OF FLORIDA, INC. - Florida Company Profile

Company Details

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

GALEN OF 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: 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: 19 Oct 1967 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Nov 1992 (32 years ago)
Document Number: 322225
FEI/EIN Number 591174716

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

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203, US
Mail Address: P.O. BOX 750, NASHVILLE, TN, 37202, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992737043 2006-07-07 2023-03-21 6500 38TH AVE N, ST PETERSBURG, FL, 337101629, US 6500 38TH AVE N, ST PETERSBURG, FL, 337101629, US

Contacts

Phone +1 727-341-4828
Fax 7273414830

Authorized person

Name JORDAN FULKERSON
Role CFO
Phone 7273414806

Taxonomy

Taxonomy Code 3336H0001X - Home Infusion Therapy Pharmacy
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NPI
Number 1992737043
State FL

Key Officers & Management

Name Role Address
HAZEN SAMUEL N Director ONE PARK PLAZA, NASHVILLE, TN, 37203
HAZEN SAMUEL N President ONE PARK PLAZA, NASHVILLE, TN, 37203
FRANCK JOHN MII DVPA ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Director ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Senior Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
Hackett John M Senior Vice President One Park Plaza, Nashville, TN, 37203
Hackett John M Treasurer One Park Plaza, Nashville, TN, 37203
CLINE NATALIE H Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
GRUBBS RONALD NJr. Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000076070 HCA FLORIDA ST. PETERSBURG HOSPITAL ACTIVE 2021-06-07 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2003-04-30 ONE PARK PLAZA, NASHVILLE, TN 37203 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2002-04-22 CT CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 ONE PARK PLAZA, NASHVILLE, TN 37203 -
NAME CHANGE AMENDMENT 1992-11-30 GALEN OF FLORIDA, INC. -
EVENT CONVERTED TO NOTES 1987-09-23 - -
EVENT CONVERTED TO NOTES 1987-07-02 - -
NAME CHANGE AMENDMENT 1974-03-08 HUMANA OF FLORIDA, INC. -
NAME CHANGE AMENDMENT 1971-08-31 EXTENDICARE OF FLORIDA, INC. -
NAME CHANGE AMENDMENT 1969-09-16 EXTENDICARE/ORLANDO, INC. -

Court Cases

Title Case Number Docket Date Status
TIMOTHY N. BRUNDAGE, M. D. AND BAY SOUND INPATIENT SERVICES, LLC, VS DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ETTA EVANS, ET AL. 2D2019-1441 2019-04-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-6213-CI

Parties

Name BAY SOUND INPATIENT SERVICES, LLC
Role Petitioner
Status Active
Name TIMOTHY N. BRUNDAGE, M. D.
Role Petitioner
Status Active
Representations JESSICA COCHRAN, ESQ., RONALD E. BUSH, ESQ.
Name ST. PETERSBURG GENERAL HOSPITAL, INC.
Role Respondent
Status Active
Name ETTA EVANS
Role Respondent
Status Active
Name GALEN OF FLORIDA, INC.
Role Respondent
Status Active
Name DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Role Respondent
Status Active
Representations FRANK F. FERNANDEZ, ESQ., RAYMOND T. ELLIGETT, JR., ESQ., PHILIP J. SPENGLER, II, ESQ., AMY S. FARRIOR, ESQ., JENNIFER GENTRY FERNANDEZ, ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-04-29
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2020-04-02
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENT'S MOTION FOR REHEARING
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2020-03-25
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Docket Date 2020-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent, David Evans, as personal representative of the Estate of Etta Evans, deceased, has requested appellate attorney’s fees pursuant to section 768.79, Florida Statutes (2019). Respondent’s motion is denied.
Docket Date 2020-03-18
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed.
Docket Date 2019-10-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-09-27
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ AMENDED APPENDIX TO TIMOTHY N. BRUNDAGE, M.D. AND BAY SOUND INPATIENT SERVICES, LLC'sPETITION FOR WRIT OF CERTIORARI
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-09-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITIONERS' TIMOTHY N. BRUNDAGE, M.D. AND BAY SOUND INPATIENT SERVICES, INC. NOTICE OF FILING AMENDED APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
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 01, 2019, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Anthony K. Black, Judge J. Andrew Atkinson. 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 2019-06-26
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-06-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by July 1, 2019.
Docket Date 2019-06-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-05-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Docket Date 2019-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Docket Date 2019-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Docket Date 2019-05-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by June 21, 2019.
Docket Date 2019-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DAVID EVANS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF
Docket Date 2019-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-04-22
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-04-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TIMOTHY N. BRUNDAGE, M. D.
Docket Date 2019-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RAYMOND C. SANTA LUCIA, PH. D. VS STEVEN M. LEVINE, M. D., ET AL., 2D2015-4901 2015-11-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2008CA004400XXCICI

Parties

Name Raymond C. Santa Lucia, Ph. D.
Role Appellant
Status Active
Representations MELISSA H. POWERS, ESQ., WILLIAM E. HAHN, ESQ.
Name LEVINE SURGICAL ASSOCIATES, P.A.
Role Appellee
Status Active
Name GALEN OF FLORIDA, INC.
Role Appellee
Status Active
Name FERNANDO R. DIAZ, M. D.
Role Appellee
Status Active
Name Florida Gulf-to-Bay Anesthesiologists Associates, P. A.
Role Appellee
Status Active
Name STEVEN M. LEVINE, M. D.
Role Appellee
Status Active
Representations KAREN S. COX, ESQ., LINDA S. O' CONNOR, ESQ., TROY J. CROTTS, ESQ., MICHAEL R. D' LUGO, ESQ., JEFFREY M. GOODIS, ESQ.
Name ST. PETERSBURG GENERAL HOSPITAL, INC.
Role Appellee
Status Active
Name BENNETT W. SMITH, M. D.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-25
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; and remanded with directions.
Docket Date 2016-12-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-12-14
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 STEVEN M. LEVINE, M. D.
Docket Date 2016-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 12/15/16 (FERNANDO R. DIAZ, M.D. and FLORIDA GULF-TO-BAY ANESTHESIOLOGISTS ASSOCIATES, P.A.)
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ Appellee Steven M. Levine's motion to dismiss appeal is granted only to the extent that this appeal is dismissed to the extent that it challenges a cost award against appellee Levine. The appeal shall otherwise proceed. Appellee Levine's motion for extension of time is denied as moot.
Docket Date 2016-09-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT' S RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of Raymond C. Santa Lucia, Ph. D.
Docket Date 2016-09-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ response to mot to dismiss 10
Docket Date 2016-09-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ FINAL STATUS REPORT
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-09-12
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 STEVEN M. LEVINE, M. D.
Docket Date 2016-09-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL AND MOTION FOR EXTENSION OF TIME TO FILE RESPONSE ON THE MERITS
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-09-02
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellees shall file a status report upon the resolution of case SC16-620 or by November 30, 2016, whichever is sooner.
Docket Date 2016-08-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ SECOND STATUS REPORT
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-07-06
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellee's shall file an updated status report by August 31, 2016.
Docket Date 2016-06-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-04-28
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The appellees' motion to abate appeal is granted to the extent that this appeal is stayed pending resolution of proceeding SC16-620 in the Florida Supreme Court. The appellees shall file a status report in this court by June 30, 2016.
Docket Date 2016-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/27/16 (FERNANDO R. DIAZ, M.D. and FLORIDA GULF-TO-BAY ANESTHESIOLOGISTS ASSOCIATES, P.A)
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-04-20
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO ABATE PROCEEDINGS ON APPEAL PENDING AND MOTION FOR EXTENSION OF TIME TO FILE RESPONSE ON THE MERITS
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE for Appellees, FERNANDO R. DIAZ, M.D. and FLORIDA GULF-TO-BAY ANESTHESIOLOGISTS ASSOCIATES, P.A 04/27/16
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE FOR Appellees, Steven M. Levine, M.D. and LEVINE SURGICAL ASSOCIATES, P.A. 04/22/16
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2016-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS
Docket Date 2016-03-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Raymond C. Santa Lucia, Ph. D.
Docket Date 2016-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-IB DUE 03/03/16
On Behalf Of Raymond C. Santa Lucia, Ph. D.
Docket Date 2016-02-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ NOTICE OF FILING SUPPLEMENTAL DESIGNATION TO COURT REPORTERS
On Behalf Of Raymond C. Santa Lucia, Ph. D.
Docket Date 2016-02-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ CM
Docket Date 2016-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Raymond C. Santa Lucia, Ph. D.
Docket Date 2016-01-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING SUPPLEMENTAL DESIGNATION TO COURT REPORTERS
On Behalf Of Raymond C. Santa Lucia, Ph. D.
Docket Date 2016-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 02/18/16
On Behalf Of Raymond C. Santa Lucia, Ph. D.
Docket Date 2015-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2015-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN M. LEVINE, M. D.
Docket Date 2015-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Raymond C. Santa Lucia, Ph. D.
Docket Date 2015-11-09
Type Letter-Case
Subtype Letter
Description Letter ~ Circuit Court Cover Letter

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345543045 0420600 2021-09-23 6500 38TH AVE NORTH, SAINT PETERSBURG, FL, 33710
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2021-12-13
Emphasis N: COVID-19
Case Closed 2022-02-07

Related Activity

Type Complaint
Activity Nr 1812615
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100502 C05
Issuance Date 2021-12-21
Abatement Due Date 2022-02-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-01-21
Nr Instances 1
Nr Exposed 477
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.502(c)(5):The employer did not seek the input and involvement of non-managerial employees and their representatives, if any, in the hazard assessment, and the development and implementation of the COVID-19 plan. a) St Petersburg General Hospital located at 6500 38th Ave. N, St Petersburg, FL.: On or about June 21, 2021, the employer failed to ensure the COVID-19 plan and hazard assessment was developed and implemented with the input and involvement of the National Nurses United, who represented the nurses at the hospital.
Citation ID 01002
Citaton Type Other
Standard Cited 19100502 P
Issuance Date 2021-12-21
Abatement Due Date 2022-02-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-01-21
Nr Instances 1
Nr Exposed 477
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.502(p):Requirements implemented at no cost to employees. The implementation of all requirements of this section, with the exception of any employee self-monitoring conducted under paragraph (l)(1)(i) of this section, must be at no cost to employees. a) St Petersburg General Hospital located at 6500 38th Ave. N, St Petersburg, FL, on or about August 4, 2021, the employer was charging employee $ 0.25 per page to obtain a copy of the facility COVID-19 log.

Date of last update: 02 May 2025

Sources: Florida Department of State