Search icon

SEMINOLE ELECTRIC COOPERATIVE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SEMINOLE ELECTRIC COOPERATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 09 Feb 1948 (77 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2013 (12 years ago)
Document Number: 790556
FEI/EIN Number 591160409

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

Address: 16313 N DALE MABRY HWY, TAMPA, FL, 33618, US
Mail Address: 16313 N DALE MABRY HWY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SEMINOLE ELECTRIC COOPERATIVE, INC., MISSISSIPPI 1061326 MISSISSIPPI

Central Index Key

CIK number Mailing Address Business Address Phone
759224 16313 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33618 16313 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33618 813-963-0994

Filings since 2006-01-20

Form type U-7D
File number 032-00435
Filing date 2006-01-20
Reporting date 2005-12-15
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JM2J6RABTTMJ05 790556 US-FL GENERAL ACTIVE -

Addresses

Legal C/O JOHNSON, LISA D, 16313 NORTH DALE MABRY HIGHWAY, TAMPA, US-FL, US, 33618
Headquarters 16313 North Dale Mabry Highway, Tampa, US-FL, US, 33618

Registration details

Registration Date 2013-03-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-03-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 790556

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEMINOLE ELECTRIC COOPERATIVE, INC. HEALTH AND WELFARE BENEFITS PLAN 2018 591160409 2019-07-22 SEMINOLE ELECTRIC COOPERATIVE, INC. 683
File View Page
Three-digit plan number (PN) 570
Effective date of plan 2018-01-01
Business code 221100
Sponsor’s telephone number 8139630994
Plan sponsor’s mailing address P.O. BOX 272000, TAMPA, FL, 33688
Plan sponsor’s address 16313 N. DALE MABRY HIGHWAY, TAMPA, FL, 33618

Number of participants as of the end of the plan year

Active participants 476
Retired or separated participants receiving benefits 172
Other retired or separated participants entitled to future benefits 0
SEMINOLE ELECTRIC COOPERATIVE DAVIS VISION PLAN 2016 591160409 2017-07-26 SEMINOLE ELECTRIC COOPERATIVE, INC. 240
File View Page
Three-digit plan number (PN) 550
Effective date of plan 2015-01-01
Business code 221100
Sponsor’s telephone number 8139630994
Plan sponsor’s mailing address P.O. BOX 272000, TAMPA, FL, 336882000
Plan sponsor’s address 16313 N. DALE MABRY HIGHWAY, TAMPA, FL, 33618

Number of participants as of the end of the plan year

Active participants 250

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing TIP ENGLISH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-26
Name of individual signing TIP ENGLISH
Valid signature Filed with authorized/valid electronic signature
SEMINOLE ELECTRIC COOPERATIVE LONG-TERM DISABILITY INCOME PLAN 2016 591160409 2017-07-26 SEMINOLE ELECTRIC COOPERATIVE, INC. 497
File View Page
Three-digit plan number (PN) 540
Effective date of plan 1999-01-01
Business code 221100
Sponsor’s telephone number 8139630994
Plan sponsor’s mailing address P.O. BOX 272000, TAMPA, FL, 336882000
Plan sponsor’s address 16313 N. DALE MABRY HIGHWAY, TAMPA, FL, 33618

Number of participants as of the end of the plan year

Active participants 491

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing TIP ENGLISH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-26
Name of individual signing TIP ENGLISH
Valid signature Filed with authorized/valid electronic signature
SEMINOLE ELECTRIC COOPERATIVE SHORT-TERM DISABILITY LEAVE PLAN 2016 591160409 2017-07-26 SEMINOLE ELECTRIC COOPERATIVE, INC. 497
File View Page
Three-digit plan number (PN) 545
Effective date of plan 2010-01-01
Business code 221100
Sponsor’s telephone number 8139630994
Plan sponsor’s mailing address P.O. BOX 272000, TAMPA, FL, 336882000
Plan sponsor’s address 16313 N. DALE MABRY HIGHWAY, TAMPA, FL, 33618

Number of participants as of the end of the plan year

Active participants 491

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing TIP ENGLISH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-26
Name of individual signing TIP ENGLISH
Valid signature Filed with authorized/valid electronic signature
SEMINOLE ELECTRIC COOPERATIVE GROUP LIFE INSURANCE PLAN 2016 591160409 2017-07-26 SEMINOLE ELECTRIC COOPERATIVE, INC. 506
File View Page
Three-digit plan number (PN) 535
Effective date of plan 1999-01-01
Business code 221100
Sponsor’s telephone number 8139630994
Plan sponsor’s mailing address P.O. BOX 272000, TAMPA, FL, 336882000
Plan sponsor’s address 16313 N. DALE MABRY HIGHWAY, TAMPA, FL, 33618

Number of participants as of the end of the plan year

Active participants 499

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing TIP ENGLISH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-26
Name of individual signing TIP ENGLISH
Valid signature Filed with authorized/valid electronic signature
SEMINOLE ELECTRIC COOPERATIVE OPTIONAL LIFE INSURANCE PLAN 2016 591160409 2017-07-26 SEMINOLE ELECTRIC COOPERATIVE, INC. 194
File View Page
Three-digit plan number (PN) 530
Effective date of plan 1994-05-01
Business code 221100
Sponsor’s telephone number 8139630994
Plan sponsor’s mailing address P.O. BOX 272000, TAMPA, FL, 336882000
Plan sponsor’s address 16313 N. DALE MABRY HIGHWAY, TAMPA, FL, 33618

Number of participants as of the end of the plan year

Active participants 195

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing TIP ENGLISH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-26
Name of individual signing TIP ENGLISH
Valid signature Filed with authorized/valid electronic signature
SEMINOLE ELECTRIC COOPERATIVE GROUP DENTAL PLAN 2016 591160409 2017-07-26 SEMINOLE ELECTRIC COOPERATIVE, INC. 613
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2005-01-01
Business code 221100
Sponsor’s telephone number 8139630994
Plan sponsor’s mailing address P.O. BOX 272000, TAMPA, FL, 336882000
Plan sponsor’s address 16313 N. DALE MABRY HIGHWAY, TAMPA, FL, 33618

Number of participants as of the end of the plan year

Active participants 484
Retired or separated participants receiving benefits 146

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing TIP ENGLISH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-26
Name of individual signing TIP ENGLISH
Valid signature Filed with authorized/valid electronic signature
SEMINOLE ELECTRIC COOPERATIVE PPO HEALTH PLAN 2016 591160409 2017-07-26 SEMINOLE ELECTRIC COOPERATIVE, INC. 492
File View Page
Three-digit plan number (PN) 515
Effective date of plan 1998-01-01
Business code 221100
Sponsor’s telephone number 8139630994
Plan sponsor’s mailing address P.O. BOX 272000, TAMPA, FL, 336882000
Plan sponsor’s address 16313 N. DALE MABRY HIGHWAY, TAMPA, FL, 33618

Number of participants as of the end of the plan year

Active participants 373
Retired or separated participants receiving benefits 119

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing TIP ENGLISH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-26
Name of individual signing TIP ENGLISH
Valid signature Filed with authorized/valid electronic signature
SEMINOLE ELECTRIC COOPERATIVE HMO HEALTH PLAN 2016 591160409 2017-07-26 SEMINOLE ELECTRIC COOPERATIVE, INC. 102
File View Page
Three-digit plan number (PN) 520
Effective date of plan 1998-01-01
Business code 221100
Sponsor’s telephone number 8139630994
Plan sponsor’s mailing address P.O. BOX 272000, TAMPA, FL, 336882000
Plan sponsor’s address 16313 N. DALE MABRY HIGHWAY, TAMPA, FL, 33618

Number of participants as of the end of the plan year

Active participants 99
Retired or separated participants receiving benefits 7

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing TIP ENGLISH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-26
Name of individual signing TIP ENGLISH
Valid signature Filed with authorized/valid electronic signature
SEMINOLE ELECTRIC COOPERATIVE HMO HEALTH PLAN 2015 591160409 2016-07-29 SEMINOLE ELECTRIC COOPERATIVE, INC. 96
File View Page
Three-digit plan number (PN) 520
Effective date of plan 1998-01-01
Business code 221100
Sponsor’s telephone number 8139630994
Plan sponsor’s mailing address P.O. BOX 272000, TAMPA, FL, 336882000
Plan sponsor’s address 16313 N. DALE MABRY HIGHWAY, TAMPA, FL, 33618

Number of participants as of the end of the plan year

Active participants 93
Retired or separated participants receiving benefits 9

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing TIP ENGLISH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-29
Name of individual signing TIP ENGLISH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FULLER JO ANN Assistant Treasurer 16313 N DALE MABRY HWY, TAMPA, FL, 33618
JOHNSON LISA D Chief Executive Officer 16313 N. DALE MABRY HWY, TAMPA, FL, 33618
REEVES SUSAN President 16313 N DALE MABRY HWY, TAMPA, FL, 33618
MARTIN JOHN Vice President 16313 N DALE MABRY HWY, TAMPA, FL, 33618
Hunter Hugh Secretary 16313 N DALE MABRY HWY, TAMPA, FL, 33618
JOHNSON LISA D Agent 16313 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-06 16313 N DALE MABRY HWY, TAMPA, FL 33618 -
AMENDMENT 2013-10-16 - -
REGISTERED AGENT NAME CHANGED 2013-08-20 JOHNSON, LISA D -
MERGER 2009-11-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000100353
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 16313 N DALE MABRY HWY, TAMPA, FL 33618 -

Court Cases

Title Case Number Docket Date Status
MICHAEL TULK VS ART GRAHAM, ETC., ET AL. SC2018-1029 2018-06-20 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20170267-EC

Parties

Name Michael Tulk
Role Appellant
Status Active
Representations John Thomas LaVia III, Robert Scheffel Wright
Name Donald J. Polmann
Role Appellee
Status Active
Name SEMINOLE ELECTRIC COOPERATIVE, INC.
Role Appellee
Status Active
Representations Mr. Gary V. Perko, Malcolm N. Means, Brooke E. Lewis, David Ferrentino
Name Gary F. Clark
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Rachael A. Dziechciarz, Stephanie Anne Cuello
Name SHADY HILLS ENERGY CENTER, LLC
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Appellants having filed proper notices of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notices of appeal are hereby voluntarily dismissed.
Docket Date 2018-11-06
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Michael Tulk
On Behalf Of Michael Tulk
View View File
Docket Date 2018-10-24
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Michael Tulk
View View File
Docket Date 2018-10-08
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellees, Seminole Electric Cooperative, Inc., and Shady Hills Energy Center, LLC.
On Behalf Of SEMINOLE ELECTRIC COOPERATIVE, INC.
Docket Date 2018-10-03
Type Record
Subtype Record/Transcript
Description RECORD ~ Record filed electronically. Too large to upload - saved to T drive.
Docket Date 2018-09-18
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Appellants' 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 SC18-1025 only.Appellants' 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 SC18-1025 only.
Docket Date 2018-09-12
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Appellants, Michael Tulk and Quantum Pasco Power, L.P.
On Behalf Of Michael Tulk
View View File
Docket Date 2018-06-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300 ~ 7/20/18 - Refund sent.
Docket Date 2018-06-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ Corrected on July 13, 2018, to reflect lower tribunal docket number.
Docket Date 2018-06-26
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC) ~ Certified Copy
On Behalf Of Carlotta S. Stauffer
View View File
Docket Date 2018-06-20
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Michael Tulk
View View File
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-10-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellants are allowed to and including November 13, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
MICHAEL TULK VS ART GRAHAM, ETC., ET AL. SC2018-1025 2018-06-20 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20170266-EC

Parties

Name Michael Tulk
Role Appellant
Status Active
Representations John Thomas LaVia III, Robert Scheffel Wright
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Keith C. Hetrick, Samantha M. Cibula, Stephanie Anne Cuello, Rachael A. Dziechciarz, Kathryn G.W. Cowdery
Name SHADY HILLS ENERGY CENTER, LLC
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name SEMINOLE ELECTRIC COOPERATIVE, INC.
Role Appellee
Status Active
Representations David Ferrentino, Brooke E. Lewis, Malcolm N. Means, Mr. Gary V. Perko, Mohammad O. Jazil
Name Donald J. Polmann
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Appellants having filed proper notices of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notices of appeal are hereby voluntarily dismissed.
Docket Date 2018-11-06
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Michael Tulk
On Behalf Of Michael Tulk
View View File
Docket Date 2018-10-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellants are allowed to and including November 13, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-10-24
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Michael Tulk
View View File
Docket Date 2018-10-08
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellees, Seminole Electric Cooperative, Inc., and Shady Hills Energy Center, LLC.
On Behalf Of SEMINOLE ELECTRIC COOPERATIVE, INC.
View View File
Docket Date 2018-10-03
Type Record
Subtype Record/Transcript
Description RECORD ~ Record filed electronically. Too large to upload - saved to T drive.
Docket Date 2018-09-18
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Appellants' 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 SC18-1025 only.Appellants' 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 SC18-1025 only.
Docket Date 2018-09-12
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Appellants, Michael Tulk and Quantum Pasco Power, L.P.
On Behalf Of Michael Tulk
View View File
Docket Date 2018-08-20
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellants are allowed to and including September 12, 2018, 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 2018-08-17
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Appellants' Motion for Enlargement of Time to File Initial Brief
On Behalf Of Michael Tulk
View View File
Docket Date 2018-08-08
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ Appellants' Motion to Consolidate - with SC18-1029, 18-1030 & 18-1031.
On Behalf Of Michael Tulk
View View File
Docket Date 2018-06-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ Corrected on July 13, 2018, to reflect lower tribunal docket number.
Docket Date 2018-06-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300 ~ 7/20/18 - Refund sent.
Docket Date 2018-06-26
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Carlotta S. Stauffer
View View File
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-06-20
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Michael Tulk
View View File
QUANTUM PASCO POWER, L.P. VS ART GRAHAM, ETC., ET AL. SC2018-1031 2018-06-20 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20170267-EC

Parties

Name Quantum Pasco Power, L.P.
Role Appellant
Status Active
Representations Robert Scheffel Wright, John Thomas LaVia III
Name Gary F. Clark
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name SEMINOLE ELECTRIC COOPERATIVE, INC.
Role Appellee
Status Active
Representations Brooke E. Lewis, Mr. Gary V. Perko, Malcolm N. Means, David Ferrentino
Name SHADY HILLS ENERGY CENTER, LLC
Role Appellee
Status Active
Name Donald J. Polmann
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Stephanie Anne Cuello, Rachael A. Dziechciarz
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Appellants having filed proper notices of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notices of appeal are hereby voluntarily dismissed.
Docket Date 2018-11-06
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Michael Tulk
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-10-24
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-10-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellants are allowed to and including November 13, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-10-08
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellee Florida Public Service Commission
On Behalf Of Florida Public Service Commission
Docket Date 2018-10-03
Type Record
Subtype Record/Transcript
Description RECORD ~ Record filed electronically. Too large to upload - saved to T drive.
Docket Date 2018-09-18
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Appellants' 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 SC18-1025 only.Appellants' 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 SC18-1025 only.
Docket Date 2018-09-12
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Appellants, Michael Tulk and Quantum Pasco Power, L.P.
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-06-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ Corrected on July 13, 2018, to reflect lower tribunal docket number.
Docket Date 2018-06-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300 ~ 7/20/18 - Refund sent.
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-20
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-06-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
QUANTUM PASCO POWER, L.P. VS ART GRAHAM, ETC., ET AL. SC2018-1030 2018-06-20 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20170266-EC

Parties

Name Quantum Pasco Power, L.P.
Role Appellant
Status Active
Representations Robert Scheffel Wright, John Thomas LaVia III
Name SEMINOLE ELECTRIC COOPERATIVE, INC.
Role Appellee
Status Active
Representations Brooke E. Lewis, David Ferrentino, Mr. Gary V. Perko, Malcolm N. Means
Name Art Graham
Role Appellee
Status Active
Name SHADY HILLS ENERGY CENTER, LLC
Role Appellee
Status Active
Name Donald J. Polmann
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Stephanie Anne Cuello, Rachael A. Dziechciarz
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Appellants having filed proper notices of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notices of appeal are hereby voluntarily dismissed.
Docket Date 2018-11-06
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Quantum Pasco Power
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-10-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellants are allowed to and including November 13, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-10-24
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-10-08
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellees, Seminole Electric Cooperative, Inc., and Shady Hills Energy Center, LLC.
On Behalf Of SEMINOLE ELECTRIC COOPERATIVE, INC.
Docket Date 2018-10-03
Type Record
Subtype Record/Transcript
Description RECORD ~ Record filed electronically. Too large to upload - saved to T drive.
Docket Date 2018-09-18
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Appellants' 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 SC18-1025 only.Appellants' 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 SC18-1025 only.
Docket Date 2018-09-12
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Appellants, Michael Tulk and Quantum Pasco Power, L.P.
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-06-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300 ~ 7/20/18 - Refund sent.
Docket Date 2018-06-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ Corrected on July 13, 2018, to reflect lower tribunal docket number.
Docket Date 2018-06-20
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Quantum Pasco Power, L.P.
View View File
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
DANETTE ESTEP, INDIVID- UALLY AND AS PERSONAL,ETC VS PRECISION BLASTING, INC. AND SEMINOLE, ETC. 5D2010-4401 2010-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
07-725-CA

Parties

Name DANETTE ESTEP
Role Appellant
Status Active
Representations HERBERT KIM, J. LESTER KANEY
Name ESTATE OF MICHAEL SCOTT ESTEP
Role Appellant
Status Active
Name SEMINOLE ELECTRIC COOPERATIVE, INC.
Role Appellee
Status Active
Name PRECISION BLASTING, INC.
Role Appellee
Status Active
Representations CHARLES W. DENNY, J. Stephen O'Hara, SUSAN S. OOSTING, William E. Lawton, Lamar D. Oxford

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-01-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANETTE ESTEP
Docket Date 2011-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-05-25
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 DANETTE ESTEP
Docket Date 2011-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PRECISION BLASTING, INC.
Docket Date 2011-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-04-11
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 PRECISION BLASTING, INC.
Docket Date 2011-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2011-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANETTE ESTEP
Docket Date 2011-03-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA J. Lester Kaney 0156553
Docket Date 2011-03-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ FURTHER SUPP INDEX SERVED ON PARTIES W/I 15DAYS
Docket Date 2011-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ & AMEND
On Behalf Of DANETTE ESTEP
Docket Date 2011-02-16
Type Order
Subtype Order on Miscellaneous Motion
Description ORD-Grant Utilizing Record ~ FROM 10-2315 AND SUPP ROA PREPARED & INDEX SERVED W/I 30DAYS
Docket Date 2011-02-11
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Utilize Record ~ FROM 10/2315 AND EOT
On Behalf Of DANETTE ESTEP
Docket Date 2011-01-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Lamar D. Oxford 0230871
Docket Date 2011-01-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON ORFINGER
Docket Date 2011-01-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA J. Lester Kaney 0156553
Docket Date 2010-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of DANETTE ESTEP

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-31

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
RO2009 15918 Department of Agriculture 10.850 - RURAL ELECTRIFICATION LOANS AND LOAN GUARANTEES 2010-09-16 2012-09-16 SECTION 306 FFB - OTHER
Recipient SEMINOLE ELECTRIC COOPERATIVE, INC
Recipient Name Raw SEMINOLE ELECTRIC COOP
Recipient UEI QNEQKP88K9D6
Recipient DUNS 078332657
Recipient Address P.O. BOX 272000, TAMPA, HILLSBOROUGH, FLORIDA, 33688-2000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 529962.00
Face Value of Direct Loan 112758000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315482752 0419700 2011-12-14 890 NORTH HIGHWAY 17, PALATKA, FL, 32177
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-12-15
Case Closed 2012-05-04

Related Activity

Type Referral
Activity Nr 201359981
Health Yes
315482489 0419700 2011-11-30 890 N. HWY 17, PALATKA, FL, 32177
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-02-28
Emphasis S: FALL FROM HEIGHT, N: DUSTEXPL
Case Closed 2012-06-08

Related Activity

Type Complaint
Activity Nr 208572198
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2012-05-03
Abatement Due Date 2012-05-08
Current Penalty 2550.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2012-05-03
Abatement Due Date 2012-05-29
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2012-05-03
Abatement Due Date 2012-05-08
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 100
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100269 V11 XII
Issuance Date 2012-05-03
Abatement Due Date 2012-05-08
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 2
Nr Exposed 15
Related Event Code (REC) Accident
Gravity 10
308435296 0419700 2005-12-24 890 NORTH HIGHWAY 17, PALATKA, FL, 32177
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-03-27
Case Closed 2006-05-12

Related Activity

Type Accident
Activity Nr 101355121

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2006-04-27
Abatement Due Date 2006-05-02
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 4
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 2006-04-27
Abatement Due Date 2006-05-02
Nr Instances 3
Nr Exposed 1
Gravity 01
18007229 0419700 2000-01-04 HIGHWAY 17 NORTH, PALATKA, FL, 32178
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2000-01-11
Emphasis L: CONSPACE
Case Closed 2000-05-12

Related Activity

Type Referral
Activity Nr 201352275
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 D14
Issuance Date 2000-03-30
Abatement Due Date 2000-05-16
Current Penalty 1275.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 E06
Issuance Date 2000-03-30
Abatement Due Date 2000-05-16
Nr Instances 4
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100146 F07
Issuance Date 2000-03-30
Abatement Due Date 2000-04-04
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100146 F08
Issuance Date 2000-03-30
Abatement Due Date 2000-04-04
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100146 F09
Issuance Date 2000-03-30
Abatement Due Date 2000-04-04
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100146 F11
Issuance Date 2000-03-30
Abatement Due Date 2000-04-04
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 C08 V
Issuance Date 2000-03-30
Abatement Due Date 2000-05-16
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100146 D01
Issuance Date 2000-03-30
Abatement Due Date 2000-04-04
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 2000-03-30
Abatement Due Date 2000-05-16
Nr Instances 1
Nr Exposed 4
Gravity 01
302734835 0419700 1999-12-10 HIGHWAY 17 NORTH, PALATKA, FL, 32178
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-01-11
Case Closed 2000-06-13

Related Activity

Type Complaint
Activity Nr 202680732
Safety Yes
Type Complaint
Activity Nr 202680773
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 E02 I
Issuance Date 2000-03-30
Abatement Due Date 2000-04-04
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
1979335 0419700 1984-12-04 HIGHWAY 17 NORTH, PALATKA, FL, 32078
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-12-10
Case Closed 1985-01-24

Related Activity

Type Complaint
Activity Nr 70929088
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1985-01-15
Abatement Due Date 1985-01-18
Nr Instances 1
Nr Exposed 10
Citation ID 01002A
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1985-01-15
Abatement Due Date 1985-01-18
Nr Instances 1
Nr Exposed 10
Citation ID 01002B
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1985-01-15
Abatement Due Date 1985-01-18
Nr Instances 1
Nr Exposed 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State