Search icon

BANKERS INSURANCE COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: BANKERS INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANKERS INSURANCE 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: 11 May 1976 (49 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Oct 2014 (11 years ago)
Document Number: 502959
FEI/EIN Number 591673015

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

Address: 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716, US
Mail Address: 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BANKERS INSURANCE COMPANY, ALABAMA 000-775-110 ALABAMA
Headquarter of BANKERS INSURANCE COMPANY, KENTUCKY 0261288 KENTUCKY
Headquarter of BANKERS INSURANCE COMPANY, COLORADO 20201365665 COLORADO

Key Officers & Management

Name Role Address
TORRA RICHARD G Secretary 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
STRONG JOHN A Director 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
KESNECK BRIAN J Seni 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
REED DAVID H Director 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
DEVINE TED T Director 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
SOUTHEY ROBERT G Vice President 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
MERGER 2014-10-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000145877
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-21 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2012-02-21 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 1995-09-22 - -
AMENDMENT 1987-12-31 - -
REINSTATEMENT 1983-12-13 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000233090 LAPSED 02-10437 CA 13 MIAMI DADE CIRCUIT COURT 2003-08-21 2008-08-21 $353,871.58 DANIEL ELECTRICAL CONTRACTORS, 5965 NW 82ND AVENUE, MIAMI, FLORIDA 33166

Court Cases

Title Case Number Docket Date Status
Karen Haas, et al., Petitioner(s) v. Allegheny Casualty Company, etc., et al., Respondent(s) SC2022-1805 2022-12-27 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D21-799;

Parties

Name Karen J. Haas
Role Petitioner
Status Active
Name Dominic Howard
Role Petitioner
Status Active
Representations Mark A. Dienstag
Name CHARLES HOLLAND, INC.
Role Respondent
Status Active
Name CHARLES HOLLAND LLC
Role Respondent
Status Active
Representations Kelly A. Pena
Name ALLEGHENY CASUALTY COMPANY
Role Respondent
Status Active
Representations Jennifer Olmedo-Rodriguez, Chance Lyman, Stephanie Koutsodendris
Name Nathan Foltz
Role Respondent
Status Active
Name BANKERS INSURANCE COMPANY
Role Respondent
Status Active
Representations Allison Corban Doucette, Ethan J. Loeb, Steven Geoffrey Gieseler, Nicholas M Gieseler
Name Suleiman Habib Yousef
Role Respondent
Status Active
Representations Rafael Viego, III
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Luis Gonzalo Montaldo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-15
Type Disposition
Subtype Dism Lack Juris
Description After consideration of the responses to this Court's order to show cause, dated February 16, 2023, this cause is hereby dismissed for lack of jurisdiction. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2023-03-16
Type Response
Subtype Reply to Response
Description Reply to Response to Petition to Invoke All Writs Jurisdiction by Allegheny Casualty Company
On Behalf Of Karen J. Haas
View View File
Docket Date 2023-03-06
Type Response
Subtype Response
Description Bankers Insurance Company's Response in Opposition to Petition to Invoke All-Writs Jurisdiction
On Behalf Of Bankers Insurance Company
View View File
Docket Date 2023-03-04
Type Response
Subtype Response
Description Allegheny Casualty Company's Response Addressing Jurisdiction
On Behalf Of Allegheny Casualty Company
View View File
Docket Date 2023-02-16
Type Order
Subtype Response/Reply Requested (Spec Issue)
Description ORDER-RESPONSE/REPLY REQUESTED (SPEC ISSUE) ~ Petitioners have filed a petition to invoke the Court's all writs jurisdiction. Respondents are requested to file a response to the above-referenced petition on or before March 3, 2023. The respondents shall address the issue of this Court's jurisdiction. The petitioners may file their reply on or before March 15, 2023.
View View File
Docket Date 2022-12-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-12-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-12-27
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Karen J. Haas
View View File
Docket Date 2022-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
YANICK DUMESLE A/K/A YANICK DUNESLE VS US BANK NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, HOMEOWNER'S ASSOCIATION, BANKERS INSURANCE COMPANY AND HANS NAJAC 5D2021-1214 2021-05-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-006967-O

Parties

Name Yanick Dumesle
Role Appellant
Status Active
Representations David S. Cohen
Name Homeowner's Association, Inc.
Role Appellee
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Adam Diaz, Kathleen Achille, Roy A. Diaz, Greg H. Rosenthal
Name BANKERS INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-06-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AND AE US BANK MOT TO DISMISS MOOT
Docket Date 2021-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Yanick Dumesle
Docket Date 2021-06-21
Type Response
Subtype Response
Description RESPONSE ~ PER 6/14 ORDER
On Behalf Of Yanick Dumesle
Docket Date 2021-06-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
Docket Date 2021-06-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOOT PER 6/28 ORDER
On Behalf Of U.S. Bank, N.A.
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2021-06-02
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2021-05-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA David S. Cohen 970638
On Behalf Of Yanick Dumesle
Docket Date 2021-05-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Yanick Dumesle
Docket Date 2021-05-13
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/07/21
On Behalf Of Yanick Dumesle
Docket Date 2021-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
KAREN HAAS, et al., VS ALLEGHENY CASUALTY COMPANY, etc., et al., 3D2021-0799 2021-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-8056

Parties

Name Karen J. Haas
Role Appellant
Status Active
Representations SHERIDAN K. WEISSENBORN, MARK A. DIENSTAG
Name DOMINIC HOWARD
Role Appellant
Status Active
Name NATHAN FOLTZ
Role Appellee
Status Active
Name CHARLES HOLLAND LLC
Role Appellee
Status Active
Name SULEIMAN HABIB YOUSEF
Role Appellee
Status Active
Representations STEPHANIE KOUTSODENDRIS, Sandra Ramirez Loe, ALLISON C. DOUCETTE, Jennifer Olmedo-Rodriguez, Chance Lyman, RAFAEL VIEGO, III, KELLY A. PENA
Name CHARLES HOLLAND, INC.
Role Appellee
Status Active
Name ALLEGHENY CASUALTY COMPANY
Role Appellee
Status Active
Name BANKERS INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-16
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ After consideration of the responses to this Court’s order toshow cause, dated February 16, 2023, this cause is herebydismissed for lack of jurisdiction. See Williams v. State, 913 So. 2d541, 543-44 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d1304, 1305 (Fla. 1980). No motion for rehearing or reinstatementwill be entertained by the Court.
Docket Date 2022-12-28
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2022-12-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellants’ Motion for Rehearing, Written Opinion, and/or Certification to Florida Supreme Court is hereby denied. Appellants’ Motion for Rehearing En Banc is denied.
Docket Date 2022-11-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR REHEARING/TRANSFER TO FLORIDA SUPREME COURT, REHEARING EN BANC, WRITTEN OPINION, AND/OR CERTIFICATION TO FLORIDA SUPREME COURT
On Behalf Of SULEIMAN HABIB YOUSEF
Docket Date 2022-10-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANTS' MOTION FOR REHEARING/TRANSFER TO FLORIDASUPREME COURT. REHEARING EN BANC. WRITTEN OPINION.AND/OR CERTIFICATION TO FLORIDA SUPREME COURT
On Behalf Of Karen J. Haas
Docket Date 2022-09-30
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee Allegheny Casualty Company’s Motion and Second Motion for Sanctions Against Appellants and Appellants’ Counsel, it is ordered that the Motions are hereby denied. Appellants’ Motion for Attorney’s Fees as Sanction is hereby denied.
Docket Date 2022-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2022-09-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S SECOND MOTION FORSANCTIONS AGAINST APPELLANTS AND APPELLANTS' COUNSEL
On Behalf Of Karen J. Haas
Docket Date 2022-08-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S SECOND MOTION FOR SANCTIONS AGAINSTAPPELLANTS AND APPELLANTS' COUNSEL
On Behalf Of SULEIMAN HABIB YOUSEF
Docket Date 2022-08-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee/Cross-Appellant Allegheny Casualty Company’s Motion for Sanctions Against Appellants and Appellants’ Counsel, and Appellants/Cross-Appellees’ Response thereto, are hereby carried with the case. Appellee/Cross-Appellant Allegheny Casualty Company’s Response to Appellants/Cross-Appellees’ Motion for Attorney’s Fees as Sanction is also carried with the case.
Docket Date 2022-07-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FORSANCTIONS AGAINST APPELLANTS AND APPELLANTS' COUNSEL
On Behalf Of Karen J. Haas
Docket Date 2022-07-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Karen J. Haas
Docket Date 2022-07-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR ATTORNEY'S FEES AS SANCTION
On Behalf Of SULEIMAN HABIB YOUSEF
Docket Date 2022-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR SANCTIONS AGAINST APPELLANTS AND APPELLANTS' COUNSEL
On Behalf Of SULEIMAN HABIB YOUSEF
Docket Date 2022-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Karen J. Haas
Docket Date 2022-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEY'S FEES AS SANCTION
On Behalf Of Karen J. Haas
Docket Date 2022-06-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLEE'S NOTICE OF VOLUNTARY DISMISSAL OF CROSS-APPEAL
On Behalf Of SULEIMAN HABIB YOUSEF
Docket Date 2022-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SULEIMAN HABIB YOUSEF
Docket Date 2022-06-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellee/Cross-Appellant Allegheny Casualty Company’s Notice of Voluntary Dismissal of Cross-Appeal is recognized by the Court, and its cross-appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. The appeal shall remain pending.
Docket Date 2022-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellants/Cross-Appellees’ Response Opposing the Second Motion for Extension of Time is noted. Appellee/Cross-Appellant Allegheny Casualty Company’s Second Motion for Extension of Time to File the answer/cross-initial brief is granted to and including June 10, 2022.
Docket Date 2022-05-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE OPPOSING ALLEGHENY'S SECONDMOTION FOR EXTENSION OF TIME
On Behalf Of Karen J. Haas
Docket Date 2022-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ALLEGHENY'S SECOND MOTION FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of SULEIMAN HABIB YOUSEF
Docket Date 2022-05-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration of State Court Defendants’ Joint Motion to Allow Clerical Correction of Clerk Stamp on Order, the Motion is hereby denied.
Docket Date 2022-05-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' RESPONSE TO "STATE COURTDEFENDANTS' JOINT MOTION TO ALLOW CLERICAL CORRECTIONOF CLERK STAMP ON ORDER"
On Behalf Of Karen J. Haas
Docket Date 2022-05-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO "STATE COURT DEFENDANTS' JOINTMOTION TO ALLOW CLERICAL CORRECTION OF CLERK STAMP ONORDER"
On Behalf Of Karen J. Haas
Docket Date 2022-05-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ STATE COURT DEFENDANTS' JOINT MOTION TO ALLOWCLERICAL CORRECTION OF CLERK STAMP ON ORDER
On Behalf Of SULEIMAN HABIB YOUSEF
Docket Date 2022-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Allegheny Casualty Company’s Motion for Extension of Time to File the answer/cross-initial brief is granted to and including May 27, 2022.
Docket Date 2022-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ALLEGHENY'S FIRST MOTION FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of SULEIMAN HABIB YOUSEF
Docket Date 2022-03-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of Karen J. Haas
Docket Date 2022-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Karen J. Haas
Docket Date 2022-03-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee/Cross-Appellant Allegheny Casualty Company’s Motion to Set Deadline for Appellants’ Initial Brief is granted to the extent that Appellants/Cross-Appellees Karen Haas and Dominic Howard are ordered to file their supplemental appendix by Monday, March 14, 2022, and shall file their initial brief by Monday, March 28, 2022. Failure to comply with this Order shall result in the dismissal of this appeal.
Docket Date 2022-03-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Karen J. Haas
Docket Date 2022-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ALLEGHENY'S MOTION TO SET DEADLINEFOR APPELLANTS' INITIAL BRIEF
On Behalf Of SULEIMAN HABIB YOUSEF
Docket Date 2022-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants Karen Haas and Dominic Howard's "Partially Agreed Amended Corrected Additional Motion to Supplement Record on Appeal and to Reset Filing of Initial Brief," filed on January 12, 2022, is granted. Appellants are ordered to file the supplemental records in an appendix that complies with the requirements of Florida Rule of Appellate Procedure 9.220. Appellants shall file the initial brief within forty-five (45) days after the filing of the supplemental record on appeal. There shall be no further extensions.
Docket Date 2022-01-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF LIMITED NON-OPPOSITION TO APPELLANTS'FOURTH ADDITIONAL MOTION TO SUPPLEMENTRECORD ON APPEAL AND SIXTH REQUEST FOREXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of SULEIMAN HABIB YOUSEF
Docket Date 2022-01-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS PARTIALLY AGREED AMENDED CORRECTED ADDITIONAL MOTION TO SUPPLEMENT RECORD ON APPEAL AND TO RESET FILING OF INITIAL BRIEF
On Behalf Of Karen J. Haas
Docket Date 2022-01-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-OPPOSITION TO APPELLANTS' ADDITIONAL MOTION TO SUPPLEMENT RECORD ON APPEAL AND TO RESET FILING OF INITIAL BRIEF
On Behalf Of SULEIMAN HABIB YOUSEF
Docket Date 2021-12-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' ADDITIONAL MOTION TO SUPPLEMENTRECORD ON APPEAL AND TO RESET FILING OF INITIAL BRIEF
On Behalf Of Karen J. Haas
Docket Date 2021-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee Allegheny Casualty Company’s Motion for Reconsideration of the Order Granting Appellants’ Second Motion to Supplement the Record on Appeal is hereby denied, without prejudice to the merits panel’s determination to strike the supplemental record upon development of the full record on appeal, if the merits panel determines that the record was improvidently supplemented.
Docket Date 2021-12-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' SUPPLEMENT TO RESPONSE TO APPELLEE'SMOTION FOR RECONSIDERATION OF ORDER GRANTINGAPPELLANT'S SECOND MOTION TO SUPPLEMENT RECORD ONAPPEAL
On Behalf Of Karen J. Haas
Docket Date 2021-11-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellee Allegheny Casualty Company's Motion for Reconsideration and the Response thereto, Appellants are ordered to supplement their response within ten (10) days from the date of this Order. In the response, Appellants shall specify precisely when the referenced, document or documents, were presented to, and considered by, the trial court.
Docket Date 2021-11-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FORRECONSIDERATION OF ORDER GRANTING APPELLANT'S SECONDMOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Karen J. Haas
Docket Date 2021-11-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ ALLEGHENY'S MOTION FOR RECONSIDERATION OF THE ORDER GRANTING APPELLANTS' SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of SULEIMAN HABIB YOUSEF
Docket Date 2021-11-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Second Motion to Supplement the Record on Appeal, filed on November 12, 2021, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 11/29/2021
Docket Date 2021-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Karen J. Haas
Docket Date 2021-11-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' SECOND MOTION TO SUPPLEMENT RECORD ONAPPEAL
On Behalf Of Karen J. Haas
Docket Date 2021-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Partially Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including November 12, 2021.
Docket Date 2021-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' PARTIALLY UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of Karen J. Haas
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/11/2021
Docket Date 2021-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSION OF TIME TO FILEINITIAL BRIEF
On Behalf Of Karen J. Haas
Docket Date 2021-08-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' Notice of Agreed Extension of Time to File InitialBrief is treated as a motion for extension of time to file the initial brief, andthe motion is granted to and including thirty (30) days after thesupplemental record on appeal is filed.Appellants' Motion to Supplement the Record on Appeal, filedon August 6, 2021, is granted, and the clerk of the trial court is directed tosupplement the record on appeal with the documents as stated in saidMotion.
Docket Date 2021-08-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Karen J. Haas
Docket Date 2021-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Karen J. Haas
Docket Date 2021-06-30
Type Order
Subtype Order on Unsuccessful Mediation
Description Mediation Unsuccessful ~ It is hereby noted that the mediation in this case has beenunsuccessful. All time limitations and deadlines applicable to theprosecution of this appeal shall commence as of the date of this Order
Docket Date 2021-06-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ MEDIATION REPORT
Docket Date 2021-06-04
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATION OF AUTHORITY
On Behalf Of SULEIMAN HABIB YOUSEF
Docket Date 2021-05-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF VIRTUAL MEDIATION
On Behalf Of SULEIMAN HABIB YOUSEF
Docket Date 2021-05-11
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator ~ ORDER APPOINTING MEDIATORThe Court hereby appoints Nicholas Shannin, Esquire, as mediator inthis matter. Mediation shall be conducted in accordance with the FloridaRules for Certified and Court-Appointed Mediators, the Third District Court of Appeal's administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation.The Mediation Report shall be completed and filed with the Courtwithin ten (10) days from the conclusion of mediation but not later than ten (10) days subsequent to the expiration of the forty-five (45)-day mediation period approved by the April 27, 2021, Order of Referral to Mediation.
Docket Date 2021-05-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of Karen J. Haas
Docket Date 2021-04-27
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Appellate Mediation ~ ORDER OF REFERRAL TO MEDIATION Appellee/Cross-Appellant Allegheny Casualty Company's Unopposed Motion for Referral to Appellate Mediation is hereby granted. Upon the Court's sua sponte review of this case, the parties are hereby referred to Appellate Mediation. Within ten (10) days from the date of this Order, the appellant(s) shall complete and file with this Court a Response to the Order of Referral to Mediation, utilizing the form attached hereto as Exhibit "A." If the parties agree on a mediator from the list of appellate-approved mediators, available on this Court's website, the Court will enter an order appointing that mediator for this case. If the parties are unable to reach agreement on an appellate-approved mediator within ten (10) days from the date of this Order, they shall immediately notify the Court and the Court shall appoint a mediator from that list.If a party believes that the payment of mediation fees will cause an undue financial hardship on that party, said party may file a request for a waiver of mediation fees within ten (10) days from the date of this Order. If the request is granted, the Court will then appoint a pro bono mediator.The mediation shall be completed within forty-five (45) days from the date the Order Appointing Mediator is issued by this Court. Mediation shall take place at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties shall submit mediation summaries if, and when, requested by the mediator. If required by existing administrative order of this Court or of the Florida Supreme Court the mediation shall be conducted remotely using electronic technology. In the absence of such administrative order, mediation may nevertheless be conducted using remote electronic technology by agreement of the parties.Parties with full settlement authority, and their counsel, are required to attend mediation unless excused from attendance by the Court. The failure of an attorney, or party, to appear for a duly scheduled mediation conference or otherwise comply with the appellate mediation program procedures, without good cause, may result in the imposition of sanctions by this Court. Sanctions may include, among other things, the striking of the offending party's briefs, the denial of oral argument, and the dismissal of the appeal. All appellate mediation conferences shall be confidential as provided for in Chapter 44, Florida Statutes, and the mediation will be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators, the Third District Court of Appeal's administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation.The mediator shall file the Mediation Report, using the form on this Court's website, within ten (10) days from the conclusion of the mediation. If mediation is reported as successful, the parties must file a Stipulation, Joint Dismissal, or Notice of Voluntary Dismissal with this Court within ten (10) days of this Court's order acknowledging the successful mediation. If mediation is reported as unsuccessful, appellate deadlines (for directions to the trial court clerk, court reporter, preparation and transmittal of the record, and the filing of briefs) shall commence as of the date of the Notice of Unsuccessful Mediation.
Docket Date 2021-04-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION FOR REFERRAL TO APPELLATE MEDIATION
On Behalf Of SULEIMAN HABIB YOUSEF
Docket Date 2021-04-12
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of SULEIMAN HABIB YOUSEF
Docket Date 2021-04-12
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of SULEIMAN HABIB YOUSEF
Docket Date 2021-04-12
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Allegheny Casualty Company shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2021-04-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of Karen J. Haas
Docket Date 2021-03-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 4, 2021.
Docket Date 2021-03-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SULEIMAN HABIB YOUSEF
Docket Date 2021-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHN R. PURNELL, III VS BANKERS INSURANCE COMPANY, ETC., ET AL. SC2017-1097 2017-06-12 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522014CA006604XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D16-1756

Parties

Name John R. Purnell III
Role Petitioner
Status Active
Name BANKERS SURETY SERVICES, INC.
Role Respondent
Status Active
Name BANKERS INSURANCE COMPANY
Role Respondent
Status Active
Representations Marie Tomassi, Bradley Arthur Muhs
Name Hon. Jack Day
Role Judge/Judicial Officer
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-14
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-06-14
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's motion for leave to proceed in forma pauperis is moot.
Docket Date 2017-06-12
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-12
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of John R. Purnell III
View View File
Docket Date 2017-06-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of John R. Purnell III
View View File
Docket Date 2017-06-12
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of John R. Purnell III
View View File
JOHN PURNELL VS BANKERS INSURANCE COMPANY, ET AL., 2D2016-1756 2016-04-19 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
2014-CA-006604-XX-CICI

Parties

Name TRACY R. PURNELL
Role Appellant
Status Withdrawn
Name JOHN PURNELL
Role Appellant
Status Active
Name BANKERS INSURANCE COMPANY
Role Appellee
Status Active
Representations Bradley A. Muhs, Esq., MARIE TOMASSI, ESQ., JAY M. WALKER, ESQ.
Name BANKERS SURETY SERVICES, INC.
Role Appellee
Status Active
Name Bradley A. Muhs, Esq.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-15
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-04-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-02-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "REQUEST FOR WRITTEN OPINION AND REQUEST FOR A REHEARING"
On Behalf Of JOHN PURNELL
Docket Date 2017-02-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN PURNELL
Docket Date 2017-01-04
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellant's motion for an extension of time to file his reply brief is granted in part and denied in part as follows: Appellant shall file his reply brief on or before January 17, 2017. If Appellant fails to file his reply brief within the time allowed, then this appeal will proceed without it.
Docket Date 2016-12-15
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 JOHN PURNELL
Docket Date 2016-11-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Bankers Insurance Company
Docket Date 2016-10-13
Type Notice
Subtype Notice
Description Notice
On Behalf Of JOHN PURNELL
Docket Date 2016-10-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ONLY SIGNED BY JOHN PURNELL
On Behalf Of JOHN PURNELL
Docket Date 2016-09-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ As the appellant is challenging an order denying a motion to vacate final judgment, the appeal is hereby converted to a nonfinal appeal. See Fla. R. App. P. 9.130(a)(5). However, because the clerk of the circuit court has prepared and transmitted a formal record, the parties may rely on that record in preparing their briefs but may attach appendices with additional record documents necessary for resolution of the appeal. See Fla. R. App. P. 9.130(d), (e). The appellant's motion to extend appeal deadlines is treated as a motion for extension of time to serve the initial brief. The motion is granted to the extent that the appellant shall serve the initial brief within 30 days of this order. Any further motions for extension must request a specific number of days or a specific deadline date.The appellant's motion for notice is noted. Tracy Purnell should file her own notice of withdrawal as an appellant if that is her desire. Within 30 days of this order, Tracy Purnell shall serve an initial brief or a notice to the court that she wishes to be withdrawn as an appellant. Appellant John Purnell should include with his initial brief a notice that reminds the court of the present order and notes that only he has signed the brief. At that time, and in the absence of any response from Tracy Purnell, the court will by order remove Tracy Purnell as an appellant and adjust its docket accordingly.
Docket Date 2016-09-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO EXTEND APPEAL DEADLINES
On Behalf Of JOHN PURNELL
Docket Date 2016-09-06
Type Notice
Subtype Notice
Description Notice ~ MOTION FOR NOTICE - JOHN PURNMELL IS APPEALING THE CASE AND NOT TRACY PURNELL
On Behalf Of JOHN PURNELL
Docket Date 2016-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ DAY
Docket Date 2016-07-13
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion to reinstate is granted, and this case is reinstated.
Docket Date 2016-06-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of JOHN PURNELL
Docket Date 2016-06-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-05-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2016-05-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Casanueva, and Wallace
Docket Date 2016-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-26
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2016-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN PURNELL
Docket Date 2016-04-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-10-01
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-05-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD W912EE10C0027 2012-08-13 2011-11-30 2011-11-30
Unique Award Key CONT_AWD_W912EE10C0027_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 388034.00
Current Award Amount 388034.00
Potential Award Amount 388034.00

Description

Title B4L10000 SITE BFC-06-12
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Y299: CONTRUCT/ALL OTHER NON-BLDG FACS

Recipient Details

Recipient BANKERS INSURANCE COMPANY
UEI GJBNKDX6ZVN1
Legacy DUNS 080683238
Recipient Address 11101 ROOSEVELT BLVD N, SAINT PETERSBURG, PINELLAS, FLORIDA, 337162334, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109204743 0420600 1997-10-21 360 CENTRAL AVE., ST. PETERSBURG, FL, 33701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-10-21
Case Closed 1997-12-15

Related Activity

Type Complaint
Activity Nr 202354122
Health Yes

Date of last update: 03 Apr 2025

Sources: Florida Department of State