Search icon

KONE INC. - Florida Company Profile

Company Details

Entity Name: KONE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 13 Sep 1957 (68 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: 812201
FEI/EIN Number 362357423

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

Address: One KONE Court, Moline, IL, 61265, US
Mail Address: One KONE Court, Moline, IL, 61265, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Schmid Kenneth EJr. President 3333 Warrenville Road, Lisle, IL, 60532
Mehta Divya Secretary One KONE Court, Moline, IL, 61265
Krishnamurthy Rangarajan Treasurer One KONE Court, Moline, IL, 61265
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 One KONE Court, Moline, IL 61265 -
CHANGE OF MAILING ADDRESS 2024-03-07 One KONE Court, Moline, IL 61265 -
AMENDMENT 2022-07-15 - -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2010-10-06 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2000-01-12 KONE INC. -

Court Cases

Title Case Number Docket Date Status
EASTERN ELEVATOR SERVICE, INC. VS KONE, INC. 4D2022-3113 2022-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19025664

Parties

Name EASTERN ELEVATOR SERVICE INC.
Role Appellant
Status Active
Representations David A. Strauss
Name KONE INC.
Role Appellee
Status Active
Representations Thomas Ringel, Adrian Delancy
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-21
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that, upon consideration of David A. Strauss, Esquire’s motion to withdraw filed February 24, 2023, this court's February 2, 2023 order to show cause is discharged. Further,ORDERED that the motion of David A. Strauss, Esquire for leave to withdraw as counsel for appellant Eastern Elevator Service, Inc. is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it isORDERED that the appeal or cross appeal on behalf of appellant shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further,ORDERED that this case is stayed pending the above.
Docket Date 2023-02-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Eastern Elevator Service, Inc.
Docket Date 2022-12-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's November 30, 2022 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b) and as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-12-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING MOTION FOR NEW TRIAL, JURY VERDICT AND FINAL JUDGMENT
On Behalf Of Eastern Elevator Service, Inc.
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kone, Inc.
Docket Date 2023-04-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's March 21, 2023 order. Further,ORDERED that appellee’s April 14, 2023 amended notice of appellant’s non-compliance and request for dismissal is determined to be moot.
Docket Date 2023-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AMENDED
On Behalf Of Kone, Inc.
Docket Date 2023-04-13
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s April 12, 2023 amended motion to dismiss is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-04-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **AMENDED** Stricken**
On Behalf Of Kone, Inc.
Docket Date 2023-02-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of Eastern Elevator Service, Inc.
Docket Date 2023-02-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that David A. Strauss' February 13, 2023 motion to withdraw as counsel is denied for failure to comply with Florida Rule of Appellate Procedure 9.440(d).
Docket Date 2023-02-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Eastern Elevator Service, Inc.
Docket Date 2022-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 497 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-11-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN**
On Behalf Of Eastern Elevator Service, Inc.
Docket Date 2022-11-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eastern Elevator Service, Inc.
Docket Date 2022-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
TAMIKO WALKER A/K/A TAMIKO PEELE VS KEENAN DEVELOPMENT GROUP, INC., ET AL. SC2019-0506 2019-03-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062013CA025006AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-3373

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA011824AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-3475

Parties

Name Ms. Tamiko Walker
Role Petitioner
Status Active
Name KEENAN DEVELOPMENT GROUP, INC.
Role Respondent
Status Active
Representations Mitchell H. Katler
Name Law Offices of Maria C. Dantes Sanchez
Role Respondent
Status Active
Representations Gary J. Guzzi
Name Calil Law
Role Respondent
Status Active
Representations Jorge Alberto Calil
Name Teamsters Local Union 769 Holdings Corporation, Inc.
Role Respondent
Status Active
Name UNITED PARCEL SERVICE, INC.
Role Respondent
Status Active
Representations William Glenn Kemper Smoak
Name LIBERTY MUTUAL GROUP INC.
Role Respondent
Status Active
Name KONE INC.
Role Respondent
Status Active
Representations Anthony J. Rolfes
Name Travelers Indemnity Co.
Role Respondent
Status Active
Representations Justin C. Sorel
Name Jason B. Phillips
Role Respondent
Status Active
Name HELMSMAN MANAGEMENT SERVICES, INC.
Role Respondent
Status Active
Name Liberty Mutual Insurance Co.
Role Respondent
Status Active
Name Central States, Southeast, & S. W. Areas Health and Welfare Fund
Role Respondent
Status Active
Name HON. MILY RODRIGUEZ-POWELL, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-16
Type Motion
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description MOTION-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's Motion for Rehearing * 5/20/19 Stricken as unauthorized *
On Behalf Of Ms. Tamiko Walker
View View File
Docket Date 2019-05-16
Type Disposition
Subtype Rehearing/Reinst Stricken (Untimely)
Description DISP-REHEARING/REINST STRICKEN (UNTIMELY) ~ Pursuant to this Court's order dated April 3, 2019, Petitioner's Motion to Reinstate and or in the Alternative Motion to Consolidate with Case No. SC19-501 and Case No. SC19-514 is hereby stricken as untimely. (* Corrected May 16, 2019, to reflect motion was stricken as untimely, not stricken as unauthorized. *)
Docket Date 2019-05-20
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Appellant's Request for Oral Argument is hereby denied as moot.
Docket Date 2019-05-17
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Ms. Tamiko Walker
View View File
Docket Date 2019-05-14
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ PETITIONER'S MOTION TO REINSTATE AND OR IN THEALTERNATIVE MOTION TO CONSOLIDATE WITHCASE NO. SC19-501 AND CASE NO. SC19-514 (* 5/16/19 Stricken as untimely *)
On Behalf Of Ms. Tamiko Walker
View View File
Docket Date 2019-04-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-04-03
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2019-03-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ms. Tamiko Walker
View View File
ROBERT L. WALKER VS KONE, INC., ET AL. SC2019-0501 2019-03-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-3770

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CC011956AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062017CA005495AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062015CA009702AXXXCE

Parties

Name Mr. Robert L. Walker
Role Petitioner
Status Active
Name Jason B. Phillips
Role Respondent
Status Active
Name Calil Law
Role Respondent
Status Active
Representations Jorge Alberto Calil
Name UNITED PARCEL SERVICE, INC.
Role Respondent
Status Active
Representations William Glenn Kemper Smoak
Name HELMSMAN MANAGEMENT SERVICES, INC.
Role Respondent
Status Active
Representations Gary J. Guzzi
Name Travelers Indemnity Co.
Role Respondent
Status Active
Representations Alexandra Valdes, Justin C. Sorel
Name Florida Department of Health
Role Respondent
Status Active
Representations Shane Weaver
Name KONE INC.
Role Respondent
Status Active
Representations Anthony J. Rolfes, Mr. Jesse R. Butler
Name LIBERTY MUTUAL GROUP INC.
Role Respondent
Status Active
Representations Gary J. Guzzi
Name Teamsters Local Union 769 Holdings Corporation, Inc.
Role Respondent
Status Active
Name Central States, Southeast, & S. W. Areas Health and Welfare Fund
Role Respondent
Status Active
Name Liberty Mutual Insurance Co.
Role Respondent
Status Active
Representations Gary J. Guzzi
Name Law Offices of Maria C. Dantes Sanchez
Role Respondent
Status Active
Representations Gary J. Guzzi
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-09
Type Miscellaneous Document
Subtype Notice of Appeal to US Supr Ct
Description NOTICE OF APPEAL TO US SUPR CT ~ APPELLANT'S NOTICE OF FILING THEIR NOTICE OF APPEAL AS TO THE REMOVAL OF ACTION UNDER 28 U.S.C. § 1440(b) DIVERSITY and7 U.S.C. § 2111 AS TO THE COURT ORDERS DATEDNOVEMBER 22, 2019 AND APRIL 2, 2019
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-11-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).All pending motions are hereby denied as moot.
Docket Date 2019-06-27
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
View View File
Docket Date 2019-06-25
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ UPS' AMENDED RESPONSE BRIEF ON JURISDICTION
On Behalf Of United Parcel Service, Inc.
View View File
Docket Date 2019-05-21
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Appellant's Request for Oral Argument - Copy
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-06-24
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ United Parcel Service, Inc's jurisdictional brief and appendix, which was filed with this Court on June 20, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. United Parcel Service, Inc. is hereby directed, on or before July 1, 2019, to file an amended jurisdictional brief and appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-06-21
Type Notice
Subtype Notice
Description NOTICE ~ Filed as "Respondent, The Travelers Indemnity Company's Notice of Joinder" * Already party below *
On Behalf Of Travelers Indemnity Co.
View View File
Docket Date 2019-06-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ UPS RESPONSE BRIEF ON JURISDICTION * 6/24/19 Stricken for non-compliance. Brief is over-page limit *
On Behalf Of United Parcel Service, Inc.
View View File
Docket Date 2019-06-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT KONE, INC.'SANSWER BRIEF ON JURISDICTION
On Behalf Of Kone, Inc.
View View File
Docket Date 2019-06-10
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO RESPONDENT FLORIDA DEPARTMENT OF HEALTH'S ANSWER BRIEF ON JURISDICTION
On Behalf Of Florida Department of Health
View View File
Docket Date 2019-06-06
Type Motion
Subtype Request-Judicial Notice
Description REQUEST-JUDICIAL NOTICE ~ Copy of Petitioner's Motion for Judicial Notice filed June 4, 2019
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-06-06
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Copy of Petitioner's Amended Brief on Jurisdiction filed June 4, 2019, and stricken June 6, 2019, for non-compliance.
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-06-06
Type Miscellaneous Document
Subtype Appendix/Attachment
Description APPENDIX/ATTACHMENT TO MISC DOC ~ Copy of Petitioner's Appendix to Amended Brief on Jurisdiction and Motion for Judicial Notice filed June 4, 2019, and stricken June 6, 2019, for non-compliance.
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-06-06
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief and appendix, which was filed with this Court on June 4, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. This court is in receipt of a compliant jurisdictional brief and appendix from petitioner.
Docket Date 2019-06-04
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner's Amended Brief on Jurisdiction * 6/6/19 Stricken for Non-Compliance*
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-06-04
Type Motion
Subtype Request-Judicial Notice
Description REQUEST-JUDICIAL NOTICE ~ PETITIONER'S MOTION FOR JURISDICTION NOTICE
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-23
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's motion to file amended jurisdictional brief is granted and said amended brief was filed with this Court on May 21. 2019. Petitioner's amended jurisdictional brief filed with this Court on May 13, 2019, is hereby stricken. Petitioner's appendix filed with this Court on May 21, 2019 does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. A compliant appendix was filed with this Court on May 13, 2019.Petitioner's motion to consolidate is hereby denied as moot.
Docket Date 2019-05-21
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ Petitioner's Appendix as to Motion to Amend Brief and Appendix and or the Alternative Motion to Consolidate with Case No. SC19-506 and Case No. SC19-514 * 5/23/19 Stricken for non-compliance *
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-21
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's Amended Brief on Jurisdiction and Appendix as to Amended Brief on Jurisdiction, which were filed with this Court on May 17, 2019, do not comply with Florida Rule of Appellate Procedure 9.210 and are hereby stricken. A compliant brief and appendix were filed with this Court on May 13, 2019.
Docket Date 2019-05-17
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ Petitioner's Appendix as to Amended Brief on Jurisdiction * 5/21/19 Stricken for non-compliance *
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-17
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-17
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT DY/STRICKEN ~ Petitioner's Motion to Amend Brief and Appendix and or in the Alternative Motion to Consolidate with Case No. SC19-506 and Case No. SC19-514 is hereby denied.
Docket Date 2019-05-14
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ PETITIONER'S APPENDIX AS TO MOTION TO AMEND BRIEFANDAPPENDIX AND OR IN THE ALTERNATIVE MOTION TOCONSOLIDATE WITH CASE NO. SC19-506 AND CASE NO. SC19-514
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ RESPONDENT FLORIDA DEPARTMENT OF HEALTH'S NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of Florida Department of Health
View View File
Docket Date 2019-05-13
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ Petitioner's Appendix as to Amended Brief on Jurisdiction * 5/13/19 Stricken in light of filing amended appendix*
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-13
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ In light of the filing of Petitioner's amended appendix filed with this Court on May 13, 2019, it is ordered that Petitioner's appendix filed with this Court on May 13, 2019, is hereby stricken.The amended appendix to Petitioner's brief on jurisdiction, which was filed with this Court on May 13, 2019, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in Petitioner's amended appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2019-04-15
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
Docket Date 2019-05-07
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-05-01
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on April 30, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before May 21, 2019, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner is directed to file, within 10 days from the date of this order, an amended appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed (dated February 25, 2019).
Docket Date 2019-04-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Initial Brief on Jurisdiction *5/1/19 Stricken for non-compliance. Exceeds 10 page brief limit*
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-04-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ APPELLANT'S AMENDED NOTICE TO INVOKE DISCRETIONARY JURISDICTION TO INCLUDE THE APRIL 2, 2019 ORDER - * COPY *
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-04-02
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 5, 2019, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2019-04-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-03-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERT L. WALKER VS KEENAN DEVELOPMENT GROUP, INC., ET AL. SC2019-0514 2019-03-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062013CA025006AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA011824AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-3475

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-3373

Parties

Name Mr. Robert L. Walker
Role Petitioner
Status Active
Name Teamsters Local Union 769 Holdings Corporation, Inc.
Role Respondent
Status Active
Name Central States, Southeast, & S. W. Areas Health and Welfare Fund
Role Respondent
Status Active
Name Jason B. Phillips
Role Respondent
Status Active
Name Travelers Indemnity Co.
Role Respondent
Status Active
Representations Justin C. Sorel
Name LIBERTY MUTUAL GROUP INC.
Role Respondent
Status Active
Name KONE INC.
Role Respondent
Status Active
Representations Anthony J. Rolfes
Name Calil Law
Role Respondent
Status Active
Representations Jorge Alberto Calil
Name Law Offices of Maria C. Dantes Sanchez
Role Respondent
Status Active
Representations Gary J. Guzzi
Name UNITED PARCEL SERVICE, INC.
Role Respondent
Status Active
Representations William Glenn Kemper Smoak
Name HELMSMAN MANAGEMENT SERVICES, INC.
Role Respondent
Status Active
Name KEENAN DEVELOPMENT GROUP, INC.
Role Respondent
Status Active
Representations Mitchell H. Katler
Name Liberty Mutual Insurance Co.
Role Respondent
Status Active
Name HON. MILY RODRIGUEZ-POWELL, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-20
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ Petitioner's Motion for Rehearing filed with this Court on May 16, 2019, is hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
Docket Date 2019-05-17
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-16
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Petitioner's Appendix as to Motion to Reinstate
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-05-16
Type Disposition
Subtype Rehearing/Reinst Stricken (Untimely)
Description DISP-REHEARING/REINST STRICKEN (UNTIMELY) ~ Pursuant to this Court's order dated April 3, 2019, the Petitioner's Motion to Reinstate and or in the Alternative Motion to Consolidate with Case No. SC19-501 and Case No. SC19-506 is hereby stricken as untimely. (* Corrected May 16, 2019, to reflect motion was stricken as untimely, not stricken as unauthorized. *)
Docket Date 2019-05-14
Type Motion
Subtype Appendix
Description APPENDIX-MOTION
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-04-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-04-03
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 2019-03-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Robert L. Walker
View View File
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
ROBERT L. WALKER VS KONE, INC., et al. 4D2018-3770 2018-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-005495

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 14-011956

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-009702

Parties

Name ROBERT L. WALKER, INC.
Role Appellant
Status Active
Name TRAVELERS INSURANCE COMPANY
Role Appellee
Status Active
Name Jason Phillips
Role Appellee
Status Active
Name FLORIDA DEPARTMENT OF HEALTH
Role Appellee
Status Active
Name J. BRIAN PHILLIPS P.A. ATTORNEY AT LAW
Role Appellee
Status Active
Name Department of Financial Services
Role Appellee
Status Active
Name Jorge A. Calil
Role Appellee
Status Active
Name LAW OFFICE OF MARIA D. SANCHEZ
Role Appellee
Status Active
Name HELMSMAN MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Name CALIL LAW, P.A.
Role Appellee
Status Active
Name UNITED STATES SOCIAL SECURITY ADMINISTRATION
Role Appellee
Status Active
Name LIBERTY MUTUAL GROUP INC.
Role Appellee
Status Active
Name SOCIAL SECURITY ADMINISTRATION
Role Appellee
Status Active
Name KONE INC.
Role Appellee
Status Active
Representations Jesse R. Butler, William G.K. Smoak, Gary Guzzi, Anthony James Rolfes, Justin Canner Sorel, Matthew David Kobren, Shane Weaver, Mitchell Harris Katler
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name CENTRAL STATES SOUTHEAST AND SOUTHWEST AREAS HEALTH AND WELFARE FUND
Role Appellee
Status Active
Name TEAMSTERS LOCAL UNION 769 HOLDING CORP., INC.
Role Appellee
Status Active
Name UNITED PARCEL SERVICE, INC.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ THEIR NOTICE OF APPEAL AS TO THE REMOVAL OF ACTION UNDER 28 U.S.C. § 1440(b) DIVERSITY and7 U.S.C. § 2111 AS TO THE COURT ORDERS DATEDNOVEMBER 22, 2019 AND APRIL 2, 2019
On Behalf Of ROBERT L. WALKER
Docket Date 2019-11-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-501 PETITION DENIED
Docket Date 2019-06-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that this court lacks jurisdiction to rule on the appellant’s May 16, 2019 motion to reinstate and June 6, 2019 request for judicial notice filed in this case. Maseda v. Honda Motor Co., Ltd., 861 F.2d 1248, 1254 (11th Cir. 1988) ("after removal, the jurisdiction of the state court absolutely ceases and the state court has a duty not to proceed any further in the case." (citing National S.S. Co. v. Tugman, 106 U.S. 118, 122, 1 S. Ct. 58, 60, 27 L.Ed. 87 (1882)); see also 28 U.S.C.A. § 1446(d) ("the State court shall proceed no further unless and until the case is remanded.").
Docket Date 2019-06-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERT L. WALKER
Docket Date 2019-06-06
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description (*DNU*) Request for Judicial Notice ~ OR IN THE ALTERNATIVE RENEWED MOTION TO REINSTATE
On Behalf Of ROBERT L. WALKER
Docket Date 2019-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT L. WALKER
Docket Date 2019-05-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REINSTATEMENT
On Behalf Of ROBERT L. WALKER
Docket Date 2019-05-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ROBERT L. WALKER
Docket Date 2019-04-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ AMENDED.
On Behalf Of ROBERT L. WALKER
Docket Date 2019-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ On February 25, 2019, this court issued an order to show cause as to why this case should not be dismissed for lack of subject matter jurisdiction, as the underlying case was removed to federal court. Appellant did not respond. It is ORDERED sua sponte that this appeal is dismissed for lack of jurisdiction as the underlying case, CACE17-005495, was removed to federal court on May 22, 2018, and there is no order of remand such that the state court could reassume jurisdiction. City of Delray Beach v. Dharma Props., Inc., 809 So. 2d 35 (Fla. 4th DCA 2002) (finding that, absent an order of remand, the state court could not reassume jurisdiction of a case which was removed to federal court and subsequently dismissed). Further, ORDERED that this court also lacks jurisdiction to rule on all pending motions filed in this case. Maseda v. Honda Motor Co., Ltd., 861 F.2d 1248, 1254 (11th Cir. 1988) ("after removal, the jurisdiction of the state court absolutely ceases and the state court has a duty not to proceed any further in the case." (citing Steamship Co. v. Tugman, 106 U.S. 118, 122, 1 S. Ct. 58, 60, 27 L.Ed. 87 (1882)); see also 28 U.S.C.A. § 1446(d) ("the State court shall proceed no further unless and until the case is remanded."). WARNER, GROSS and FORST, JJ., concur.
Docket Date 2019-04-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-501
Docket Date 2019-03-25
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-03-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ROBERT L. WALKER
Docket Date 2019-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (93 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-03-06
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 25, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2019-02-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-02-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of subject matter jurisdiction as the underlying case, number CACE17-005495, was removed to federal court on May 22, 2018. Maseda v. Honda Motor Co., Ltd., 861 F.2d 1248, 1254 (11th Cir. 1988) ("after removal, the jurisdiction of the state court absolutely ceases and the state court has a duty not to proceed any further in the case." (citing Steamship Co. v. Tugman, 106 U.S. 118, 122, 1 S. Ct. 58, 60, 27 L.Ed. 87 (1882))); see also 28 U.S.C.A. § 1446(d) ("the State court shall proceed no further unless and until the case is remanded.").
Docket Date 2019-02-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR LACK OF JURISDICTION AND AS FRIVOLOUS
On Behalf Of Kone, Inc.
Docket Date 2019-01-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-29
Type Response
Subtype Response
Description Response
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ FILED IN 18-3475
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-18
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's December 27, 2018 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2019-01-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR JURISDICTION AND MOTION THE COURT TO NOT RELINQUISH JURISDICTION.
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR JURISDICTION AND MOTION THE COURT TO NOT RELINQUISH JURISDICTION.
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-11
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE.
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-11
Type Response
Subtype Response
Description Response ~ TO 12/27/18 ORDER.
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-10
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FORCLARIFICATION AND MOTION TO TOLL TIME FOR FILING INITIAL
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ AND MOTION TO TOLL TIME FOR FILING INITIAL BRIEFING, ETC.
On Behalf Of ROBERT L. WALKER
Docket Date 2019-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT L. WALKER
Docket Date 2018-12-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROBERT L. WALKER
Docket Date 2018-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-21
Amendment 2022-07-15
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-09-29
AMENDED ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-22
Type:
Referral
Address:
1900 N. BAYSHORE DRIVE, MIAMI, FL, 33131
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-10-12
Type:
Unprog Other
Address:
3800 NW 115TH AVE., DORAL, FL, 33178
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-03-22
Type:
Accident
Address:
25 BLUE BILL RD, NAPLES, FL, 34181
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-07-11
Type:
Prog Related
Address:
1500 GATEWAY BOULEVARD, BOYNTON BEACH, FL, 33426
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-03
Type:
Unprog Rel
Address:
300A PHILLIP RANDOLPH BLVD., JACKSONVILLE, FL, 32202
Safety Health:
Safety
Scope:
Partial

Date of last update: 01 Jun 2025

Sources: Florida Department of State