Search icon

KENNY NACHWALTER, P.A. - Florida Company Profile

Company Details

Entity Name: KENNY NACHWALTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNY NACHWALTER, P.A. 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: 16 Jan 1978 (47 years ago)
Date of dissolution: 27 Nov 2024 (5 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Nov 2024 (5 months ago)
Document Number: 565338
FEI/EIN Number 591796096

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

Address: Four Seasons Tower, 1441 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: Four Seasons Tower, 1441 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENNY NACHWALTER, P.A. 401(K) PROFIT SHARING PLAN 2023 591796096 2024-09-14 KENNY NACHWALTER, P.A. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-02-01
Business code 541110
Sponsor’s telephone number 3053731000
Plan sponsor’s address 1441 BRICKELL AVENUE, SUITE 1100, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2024-09-14
Name of individual signing MARK HENSELER FOR TRPC
Valid signature Filed with authorized/valid electronic signature
KENNY NACHWALTER, P.A. 401(K) PROFIT SHARING PLAN 2022 591796096 2023-10-11 KENNY NACHWALTER, P.A. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-02-01
Business code 541110
Sponsor’s telephone number 3053731000
Plan sponsor’s address 1441 BRICKELL AVENUE, SUITE 1100, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing KEVIN MURRAY
Valid signature Filed with authorized/valid electronic signature
KENNY NACHWALTER, P.A. 401(K) PROFIT SHARING PLAN 2021 591796096 2022-10-10 KENNY NACHWALTER, P.A. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-02-01
Business code 541110
Sponsor’s telephone number 3053731000
Plan sponsor’s address 1441 BRICKELL AVENUE, SUITE 1100, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing KEVIN MURRAY
Valid signature Filed with authorized/valid electronic signature
KENNY NACHWALTER, P.A. 401(K) PROFIT SHARING PLAN 2020 591796096 2021-09-09 KENNY NACHWALTER, P.A. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-02-01
Business code 541110
Sponsor’s telephone number 3053731000
Plan sponsor’s address 1441 BRICKELL AVENUE, SUITE 1100, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing KEVIN MURRAY
Valid signature Filed with authorized/valid electronic signature
KENNY NACHWALTER, P.A. 401(K) PROFIT SHARING PLAN 2019 591796096 2020-09-28 KENNY NACHWALTER, P.A. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-02-01
Business code 541110
Sponsor’s telephone number 3053731000
Plan sponsor’s address 1441 BRICKELL AVENUE, SUITE 1100, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing THOMAS H. SEYMOUR
Valid signature Filed with authorized/valid electronic signature
KENNY NACHWALTER, P.A. 401(K) PROFIT SHARING PLAN 2018 591796096 2019-10-04 KENNY NACHWALTER, P.A. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-02-01
Business code 541110
Sponsor’s telephone number 3053731000
Plan sponsor’s address 1441 BRICKELL AVENUE, SUITE 1100, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing THOMAS H. SEYMOUR
Valid signature Filed with authorized/valid electronic signature
KENNY NACHWALTER, P.A. 401(K) PROFIT SHARING PLAN 2017 591796096 2018-10-09 KENNY NACHWALTER, P.A. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-02-01
Business code 541110
Sponsor’s telephone number 3053731000
Plan sponsor’s address 1441 BRICKELL AVENUE, SUITE 1100, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing THOMAS H. SEYMOUR
Valid signature Filed with authorized/valid electronic signature
KENNY NACHWALTER, P.A. 401(K) PROFIT SHARING PLAN 2016 591796096 2017-10-03 KENNY NACHWALTER, P.A. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-02-01
Business code 541110
Sponsor’s telephone number 3053731000
Plan sponsor’s address 1441 BRICKELL AVENUE, SUITE 1100, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing THOMAS H. SEYMOUR
Valid signature Filed with authorized/valid electronic signature
KENNY NACHWALTER, P.A. 401(K) PROFIT SHARING PLAN 2015 591796096 2016-09-21 KENNY NACHWALTER, P.A. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-02-01
Business code 541110
Sponsor’s telephone number 3053731000
Plan sponsor’s address 1441 BRICKELL AVENUE, SUITE 1100, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing THOMAS H. SEYMOUR
Valid signature Filed with authorized/valid electronic signature
KENNY NACHWALTER, P.A. 401(K) PROFIT SHARING PLAN 2014 591796096 2015-09-16 KENNY NACHWALTER, P.A. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-02-01
Business code 541110
Sponsor’s telephone number 3053731000
Plan sponsor’s address 1100 MIAMI CENTER, 201 S BISCAYNE BLDVD, MIAMI, FL, 331314327

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing THOMAS H. SEYMOUR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CRITCHLOW RICHARD H President 1441 Brickell Avenue, MIAMI, FL, 33131
ARNOLD RICHARD A Executive Vice President 1441 Brickell Avenue, MIAMI, FL, 33131
BLECHMAN WILLIAM J Executive Vice President 1441 Brickell Avenue, MIAMI, FL, 33131
Perwin Scott Director Four Seasons Tower, MIAMI, FL, 33131
Ravkind Lauren Director Four Seasons Tower, MIAMI, FL, 33131
NACHWALTER MICHAEL E Agent Four Seasons Tower, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
MERGER 2024-12-02 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SPERLING & SLATER, LLC. MERGER NUMBER 100000261231
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 Four Seasons Tower, 1441 Brickell Avenue, Suite 1100, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-02-21 Four Seasons Tower, 1441 Brickell Avenue, Suite 1100, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 Four Seasons Tower, 1441 Brickell Avenue, Suite 1100, MIAMI, FL 33131 -
REINSTATEMENT 2007-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2004-05-07 KENNY NACHWALTER, P.A. -
REINSTATEMENT 1993-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1993-05-05 KENNY NACHWALTER SEYMOUR ARNOLD CRITCHLOW & SPECTOR, P.A. -

Court Cases

Title Case Number Docket Date Status
IN RE: AMENDMENT TO RULE REGULATING THE FLORIDA BAR 6-10.3 SC2021-0284 2021-02-24 Closed
Classification Original Proceedings - Rules - Amendment to Rules Regulating the Florida Bar
Court Supreme Court of Florida

Parties

Name Supreme Court of Florida
Role Petitioner
Status Active
Name Amendments to Rules Regulating The Florida Bar
Role Petitioner
Status Active
Name Non-Cycle Amendment
Role Petitioner
Status Active
Name Rule 6-10.3
Role Petitioner
Status Active
Name FLORIDA ASSOCIATION FOR WOMEN LAWYERS, INC.
Role Opponent
Status Active
Representations Ms. Kristin Drecktrah Paz, Jenny Scavino Sieg, Ms. Kimberly E. Hosley
Name LEGAL SERVICES CORPORATION
Role Opponent
Status Active
Representations Ronald S. Flagg
Name National Asian Pacific American Bar Association
Role Opponent
Status Active
Representations A.B. Cruz III, Edgar Chen
Name W. William Hodes
Role Opponent
Status Active
Name Andrew S. Berman
Role Opponent
Status Active
Name Tricia "CK" Hoffler
Role Opponent
Status Active
Name WILKIE D. FERGUSON,JR. BAR ASSOCIATION, INC.
Role Opponent
Status Active
Representations Mr. Christopher Martin Lomax, Trelvis D. Randolph
Name Twyla Lawrene Sketchley
Role Opponent
Status Active
Name Asian Pacific Bar Association of Tampa Bay
Role Opponent
Status Active
Representations Hannah Choi
Name The Florida Bar Business Law Section
Role Opponent
Status Active
Representations Mariane L. Dorris, Dineen Pashoukos Wasylik
Name National Legal Aid & Defender Association
Role Opponent
Status Active
Representations Christopher Buerger
Name Ms. Joanne Fanizza
Role Opponent
Status Active
Name American Bar Foundation
Role Opponent
Status Active
Representations E. Thomas Sullivan
Name KENNY NACHWALTER, P.A.
Role Opponent
Status Active
Representations Ms. Anna T. Neill, Deborah S. Corbishley
Name MIAMI-DADE COUNTY BAR ASSOCIATION, INC.
Role Opponent
Status Active
Representations Jane Whalley Muir
Name American Bar Association
Role Opponent
Status Active
Representations Patricia Lee Refo, Bethany J.M. Pandher, Brigid F. Cech Samole, Elliot H. Scherker
Name American Association for Justice
Role Opponent
Status Active
Representations Sean Dominick, Navan Ward
Name James D. Wing
Role Opponent
Status Active
Name Karen J. Orlin
Role Opponent
Status Active
Name VIRGIL HAWKINS FLORIDA CHAPTER NATIONAL BAR ASSOCIATION, INC.
Role Opponent
Status Active
Representations Michael T. Davis, Noel G. Lawrence
Name Brandon Scott Peters
Role Opponent
Status Active
Name FLORIDA CIVIL LEGAL AID ASSOCIATION, INC.
Role Opponent
Status Active
Representations Monica Vigues-Pitan
Name The Florida Bar Public Interest Law Section
Role Opponent
Status Active
Representations Mr. Anthony Charles Musto
Name Michael J. Gelfand
Role Opponent
Status Active
Name Deborah Hardin Wagner
Role Opponent
Status Active
Name Law School Deans
Role Opponent
Status Active
Representations William C. Hubbard
Name Rosemary N. Palmer
Role Opponent
Status Active
Name F. MALCOLM CUNNINGHAM SR. BAR ASSOCIATION, INC.
Role Opponent
Status Active
Representations Denise A. Mutamba
Name Zuckerman Spaeder LLP
Role Opponent
Status Active
Representations Mr. Marcos E. Hasbun, Morris Weinberg Jr.
Name Carlton Fields Jorden Burt, P.A.
Role Opponent
Status Active
Representations Nancy J. Faggianelli, Rae T. Vann, Gary L. Sasso
Name GREATER ORLANDO ASIAN AMERICAN BAR ASSOCIATION, INC.
Role Opponent
Status Active
Representations Onchantho Am
Name Nancy Cayford Wear
Role Opponent
Status Active
Name National Conference of Bar Presidents
Role Opponent
Status Active
Representations Aurora Austriaco
Name FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.
Role Opponent
Status Active
Representations Hon. Jessica Joan Yeary
Name The Florida Bar International Law Section
Role Opponent
Status Active
Representations Ana M. Barton, James M. Meyer
Name National Association for Public Defense
Role Opponent
Status Active
Representations John Eddy Morrison, Hon. Carlos J. Martinez
Name World Justice Project
Role Opponent
Status Active
Representations William C. Hubbard, William H. Neukom
Name JACKSONVILLE ASIAN AMERICAN BAR ASSOCIATION, INC.
Role Opponent
Status Active
Representations Vivile R. Dietrich
Name The Florida Bar Family Law Section
Role Opponent
Status Active
Representations Heather L. Apicella, Jack Arthur Moring, Kristin Renee Hayes Kirkner
Name LAW SCHOOL ADMISSION COUNCIL, INC.
Role Opponent
Status Active
Representations Angela C. Winfield, Leanne M. Shank, Kellye Y. Testy
Name The Florida Bar Criminal Law Section
Role Opponent
Status Active
Representations Warren W. Lindsey, Mr. Jason B. Blank
Name Association of Professional Responsibility Lawyers
Role Opponent
Status Active
Representations Brian Lee Tannebaum
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Opponent
Status Active
Representations Andrew A. Harris
Name The Florida Bar Health Law Section
Role Opponent
Status Active
Representations Adam Maingot
Name ZACK SMITH LLC
Role Opponent
Status Active
Name PALM BEACH COUNTY JUSTICE ASSOCIATION, INC.
Role Opponent
Status Active
Name Hon. Blaise Trettis
Role Proponent
Status Active
Name Intellectual Property Owners Association
Role Opponent
Status Active
Representations Shruti Costales, Darryl Frickey, Elaine Spector, Serena Farquharson-Torres, Daniel Staudt, Rachael Rodman, Andrew Currier, DJ Healey, Gunnar Gunderson, Christopher Suarez, Scott Barker, Mercedes Meyer, Dawn Mertineit
Name ASIAN PACIFIC AMERICAN BAR ASSOCIATION OF SOUTH FLORIDA, INC.
Role Opponent
Status Active
Representations Guy Kamealoha Noa

Docket Entries

Docket Date 2022-01-07
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL ~ Opinion issued December 16, 2021.
View View File
Docket Date 2021-12-16
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: Therefore, we give the amendment to rule 6-10.3 a revised effective date of January 1, 2022. Commenters also expressed uncertainty over the rule amendment's application when an individual bar member, rather than a course sponsor, submits a course for CLE credit approval. As reflected in the attached Appendix A, we amend the rule text to clarify that CLE credit will be unavailable for any course with a sponsor that uses quotas covered by the rule, whether approval is sought by the sponsor or by an individual bar member. New language is indicated by underscoring; deletions are indicated by struck-through type. It is so ordered.
View View File
Docket Date 2021-08-06
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.
Docket Date 2021-06-17
Type Order
Subtype Extension of Time (Miscellaneous)
Description ORDER-EXT OF TIME GR (MISC) ~ The Business Law Section of The Florida Bar's "Motion for 30 Day Extension of Time for all Parties to Submit Comments" is hereby granted in part. The Business Law Section of The Florida Bar and all interested persons may file comments on or before July 15, 2021.
Docket Date 2021-07-13
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF THE BUSINESS LAW SECTION OF THEFLORIDA BAR TO AMENDMENT TO RULE 6-10.3(d),RULES REGULATING THE FLORIDA BAR
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2021-07-13
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST FOR ORAL ARGUMENTBY THE BUSINESS LAW SECTION OF THE FLORIDA BAR
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2021-06-25
Type Response
Subtype Comments
Description COMMENTS ~ Comment by Law School Admission Council, Inc
On Behalf Of Law School Admission Council, Inc.
View View File
Docket Date 2021-07-12
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF JAMES D. WING
On Behalf Of James D. Wing
View View File
Docket Date 2021-07-09
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Twyla Lawrene Sketchley
View View File
Docket Date 2021-07-15
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCEAND DESIGNATION OF EMAIL ADDRESSES
View View File
Docket Date 2021-07-08
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF THE FLORIDA BAR CRIMINAL LAW SECTION
On Behalf Of The Florida Bar Criminal Law Section
View View File
Docket Date 2021-07-06
Type Response
Subtype Comments
Description COMMENTS ~ Comment by William C. Hubbard on behalf of World Justice Project
On Behalf Of World Justice Project
View View File
Docket Date 2021-07-02
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF THE FLORIDA BARHEALTH LAW SECTION
On Behalf Of The Florida Bar Health Law Section
View View File
Docket Date 2021-06-30
Type Response
Subtype Comments
Description COMMENTS ~ Comments of Florida Attorney William Hodes
On Behalf Of W. William Hodes
View View File
Docket Date 2021-06-29
Type Response
Subtype Comments
Description COMMENTS ~ CORRECTED COMMENT
On Behalf Of Ms. Joanne Fanizza
View View File
Docket Date 2021-06-23
Type Response
Subtype Comments
Description COMMENTS ~ COMMENT BY THE ASSOCIATION OF PROFESSIONAL RESPONSIBILITY LAWYERS
On Behalf Of Association of Professional Responsibility Lawyers
View View File
Docket Date 2021-06-28
Type Response
Subtype Comments
Description COMMENTS ~ Comments in Support of Rescission and Withdrawal of Order In Re:Amendment to Rule Regulating The Florida Bar 6-10.3 dated April 15, 2021
On Behalf Of Karen J. Orlin
View View File
Docket Date 2021-06-21
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Nancy Cayford Wear
View View File
Docket Date 2021-06-17
Type Response
Subtype Comments
Description COMMENTS ~ COMMENT BY ANDREW S. BERMAN
On Behalf Of Andrew S. Berman
View View File
Docket Date 2021-06-21
Type Response
Subtype Appendix-Comments
Description APPENDIX-COMMENTS
On Behalf Of Nancy Cayford Wear
View View File
Docket Date 2021-06-14
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC) ~ MOTION FOR 30-DAY EXTENSION OF TIME FOR ALL PARTIES TO SUBMIT COMMENTS
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2021-06-10
Type Response
Subtype Comments
Description COMMENTS ~ ***Corrected comment submitted on June 29, 2021.***
On Behalf Of Ms. Joanne Fanizza
View View File
Docket Date 2021-05-18
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF CARLTON FIELDS, P.A.
On Behalf Of Carlton Fields Jorden Burt, P.A.
View View File
Docket Date 2021-05-06
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST
View View File
Docket Date 2021-05-06
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL ~ Opinion issued April 15, 2021.
View View File
Docket Date 2021-04-15
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: The amendment shall become effective immediately and shall apply prospectively to any course that has not already been approved as of the effective date. The Court expects that The Florida Bar will amend its policies as necessary to ensure compliance. Because the amendments were not published for comment previously, interested persons shall have seventy-five days from the date of this opinion in which to file comments with the Court. It is so ordered.
View View File
Docket Date 2021-02-24
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2021-02-24
Type Petition
Subtype Petition Filed
Description PETITION-AMENDMENT TO RULES (FLORIDA BAR) ~ No petition filed. See opinion issued April 15, 2021.
Docket Date 2021-02-24
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2021-07-15
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF FLORIDA ASSOCIATION FORWOMEN LAWYERS TO AMENDMENT TO RULE 6-10.3(d),RULES REGULATING THE FLORIDA BAR
On Behalf Of Florida Association for Women Lawyers
View View File
Docket Date 2021-07-15
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST TO PARTICPATE IN ORAL ARGUMENT IFGRANTED
On Behalf Of Zack Smith
View View File
Docket Date 2021-07-14
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF ZUCKERMAN SPAEDER LLP
On Behalf Of Zuckerman Spaeder LLP
View View File

Documents

Name Date
Merger 2024-11-27
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
Off/Dir Resignation 2019-12-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SECHQ110P0144 2010-09-21 2011-09-12 2011-09-12
Unique Award Key CONT_AWD_SECHQ110P0144_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Description

Title MEDIATION SERVICES
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient KENNY NACHWALTER, P.A.
UEI C37MNBUSX996
Legacy DUNS 098051501
Recipient Address 201 S BISCAYNE BLVD # 1100, MIAMI, 331314332, UNITED STATES

Date of last update: 03 Apr 2025

Sources: Florida Department of State