Search icon

GULF POWER COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: GULF POWER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF POWER COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: 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: 28 Oct 2005 (20 years ago)
Date of dissolution: 18 Dec 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: P05000145526
FEI/EIN Number 590276810

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

Address: 700 Universe Blvd, Juno Beach, FL, 33408, US
Mail Address: 700 Universe Blvd, Juno Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
203777
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
Robo James L Director 700 Universe Blvd, Juno Beach, FL, 33408
Silagy Eric E Director 700 Universe Blvd, Juno Beach, FL, 33408
Kujawa Rebecca J Director 700 Universe Blvd, Juno Beach, FL, 33408
Santos Marlene M Director 700 Universe Blvd, Juno Beach, FL, 33408
Arechabala Miguel Vice President 700 Universe Blvd, Juno Beach, FL, 33408
Caplan Deborah L Vice President 700 Universe Blvd, Juno Beach, FL, 33408
Lee David M Agent 700 Universe Blvd, Juno Beach, FL, 33408

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1SQ50
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-01-23
CAGE Expiration:
2026-01-25
SAM Expiration:
2022-01-23

Contact Information

POC:
CHRISTOPHER VICK
Phone:
+1 850-872-3281

Highest Level Owner

Vendor Certified:
2021-01-25
CAGE number:
7GKB6
Company Name:
NEXTERA ENERGY, INC

Immediate Level Owner

Vendor Certified:
2021-01-25
CAGE number:
1WMC1
Company Name:
FLORIDA POWER & LIGHT COMPANY

Legal Entity Identifier

LEI Number:
BLVY3B5CY5IDPCFLQ577

Registration Details:

Initial Registration Date:
2012-06-06
Next Renewal Date:
2019-10-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
MERGER 2020-12-18 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 106395. MERGER NUMBER 100000208481
AMENDED AND RESTATEDARTICLES 2019-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 700 Universe Blvd, Juno Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 700 Universe Blvd, Juno Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2019-01-02 700 Universe Blvd, Juno Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-01-02 Lee, David M. -
AMENDMENT 2013-06-17 - -
AMENDMENT 2007-10-17 - -
AMENDMENT 2005-11-16 - -

Court Cases

Title Case Number Docket Date Status
Clint Shannon Gessner, Appellant(s) v. Southern Company and Gulf Power Company, Appellee(s). 1D2023-2297 2023-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2018 CA 001813

Parties

Name Clint Shannon Gessner
Role Appellant
Status Active
Representations Marie A Mattox, Ashley Nicole Richardson
Name Hon. Amy P. Brodersen
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name THE SOUTHERN COMPANY
Role Appellee
Status Active
Representations Russell Frank Van Sickle, Andrew McKinnon Spencer, Jeremy C. Branning
Name GULF POWER COMPANY
Role Appellee
Status Active
Representations Russell Frank Van Sickle, Andrew McKinnon Spencer, Jeremy C. Branning, Alan Lawson, Jason Brent Gonzalez, Jessica Leighann Slatten, Mathew Daniel Gutierrez, Christin Marie Russell

Docket Entries

Docket Date 2024-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gulf Power Company
Docket Date 2024-05-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-04-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Clint Shannon Gessner
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time RB 14 days 04/03/24
On Behalf Of Clint Shannon Gessner
Docket Date 2024-02-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Gulf Power Company
View View File
Docket Date 2024-02-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Gulf Power Company
Docket Date 2024-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gulf Power Company
Docket Date 2024-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 21 days 02/19/24
On Behalf Of Gulf Power Company
Docket Date 2023-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Clint Shannon Gessner
View View File
Docket Date 2023-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clint Shannon Gessner
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gulf Power Company
Docket Date 2023-10-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 3878 pages
View View File
Docket Date 2023-09-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Clint Shannon Gessner
Docket Date 2023-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Clint Shannon Gessner
Docket Date 2024-12-20
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal FSC
On Behalf Of Clint Shannon Gessner
View View File
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Citizens of the State of Florida, etc., Appellant(s) v. Gary F. Clark, etc., et al., Appellee(s) SC2022-0094 2022-01-21 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20210001-EI

Parties

Name Florida Office of Public Counsel
Role Appellant
Status Active
Name Citizens of the State of Florida
Role Appellant
Status Active
Representations Mary A. Wessling, Richard E. Gentry
Name VOTE SOLAR, INC.
Role Appellee
Status Active
Representations Katie C. Ottenweller
Name Andrew Giles Fay
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Representations Jon C. Moyle, Jr.
Name Mike La Rosa
Role Appellee
Status Active
Name FLORIDA PUBLIC UTILITIES COMPANY
Role Appellee
Status Active
Representations Mary Elizabeth Keating
Name DUKE ENERGY CORPORATION
Role Appellee
Status Active
Representations Matthew R. Bernier, Alyssa L. Cory, Michael P. Silver, Robert L. Pickels, Dianne M. Triplett, Daniel E. Nordby
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations Jeffrey Wahlen, James D. Beasley, Malcolm N. Means
Name GULF POWER COMPANY
Role Appellee
Status Active
Representations Russell Arther Badders
Name Gabriella Passidomo
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Kenneth A. Hoffman, David M. Lee, María José Moncada
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Samantha M. Cibula, Jonathan H. Rubottom, Suzanne Smith Brownless, Margo A. DuVal, Keith C. Hetrick

Docket Entries

Docket Date 2022-01-21
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-08-03
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Cover Letter - Filed electronically.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-08-01
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Supplement to the Record on Appeal - Citizens' Motion for Reconsideration filed January 5, 2022, Duke Energy Florida's Response in Opposition to Office of Public Counsel's Motion for Reconsideration filed January 12, 2022, and Citizens' Notice of Voluntary Withdrawal of Motion for Reconsideration filed January 25, 2022. - Filed electronically.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-12-01
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2023-11-09
Type Disposition
Subtype Affirmed
Description FSC-OPINION: For the reasons stated above, we affirm the Final Order of the Public Service Commission. It is so ordered.
View View File
Docket Date 2023-03-01
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Citizens' unopposed motion to continue and reschedule oral argument is granted and the above case which was scheduled for oral argument on March 9, 2023, has been rescheduled for oral argument at 9:00 a.m., Thursday, April 6, 2023. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
View View File
Docket Date 2023-02-16
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE ~ Citizens' Unopposed Motion to Continue and Reschedule Oral Argument
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-01-12
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Duke Energy Florida's unopposed motion to continue and reschedule oral argument is granted and the above case which was scheduled for oral argument on February 8, 2023, has been rescheduled for oral argument at 9:00 a.m., Thursday, March 9, 2023. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
View View File
Docket Date 2022-12-30
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE ~ Appellee Duke Energy Florida's Unopposed Motion to Continue and Reschedule Oral Argument
On Behalf Of Duke Energy
View View File
Docket Date 2022-12-21
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 8. 2023. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2022-09-27
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Citizens' Reply Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-07-29
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ Citizens' Motion to Supplement the Record
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-07-27
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Appellee Duke Energy Florida, LLC's Request for Oral Argument
On Behalf Of Duke Energy
View View File
Docket Date 2022-07-27
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellee Florida Public Service Commission
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2022-03-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Duke Energy
View View File
Docket Date 2022-06-23
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Appellee Duke Energy Florida, LLC's Unopposed Motion for Extension of Time to Serve Answer Briefs
On Behalf Of Duke Energy
View View File
Docket Date 2022-06-23
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee Duke Energy Florida, LLC's motion for extension of time is granted, and all appellees are allowed to and including July 27, 2022, in which to serve the answer briefs 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.
View View File
Docket Date 2022-05-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee Florida Public Service Commission's motion for extension of time is granted, and all appellees are allowed to and including June 27, 2022, in which to serve the answer 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.
View View File
Docket Date 2022-05-10
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Appellee Florida Public Service Commission's Unopposed Motion for Extension of Time to File Answer Briefs
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2022-04-27
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Citizens' Initial Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-04-27
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Citizens' Request for Oral Argument
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-04-18
Type Record
Subtype Record/Transcript
Description RECORD ~ Confidential Portions of Record - Filed electronically.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-03-30
Type Record
Subtype Record/Transcript
Description RECORD ~ Record on Appeal - Filed electronically.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-03-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including April 29, 2022, 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.
View View File
Docket Date 2022-03-15
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Citizens' Motion for Extension of Time to File Initial Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-01-25
Type Notice
Subtype Notice
Description NOTICE ~ Citizens' Notice of Voluntary Withdrawal of Citizens' Motion for Reconsideration Before the Florida Public Service Commission
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-01-21
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2022-01-21
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2022-08-01
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Citizens' Motion for Extension of Time to File Reply Brief and Motion for Enlargement of Word Limits is granted, and appellant is allowed to and including September 26, 2022, in which to serve the reply brief on the merits which does not exceed 6,000 words. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-07-29
Type Order
Subtype Record Supplementation GR (Misc)
Description ORDER-RECORD SUPPLEMENTATION GR (MISC) ~ Appellee Duke Energy Florida, LLC's Unopposed Motion to Supplement the Record is granted, and The Florida Public Service Commission is hereby directed to supplement the record with Citizens' Motion for Reconsideration filed January 5, 2022, Duke Energy Florida's Response in Opposition to Office of Public Counsel's Motion for Reconsideration filed January 12, 2022, and Citizens' Notice of Voluntary Withdrawal of Motion for Reconsideration filed January 25, 2022.
View View File
Docket Date 2022-01-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-01-21
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
CITIZENS OF THE STATE OF FLORIDA, ETC. VS GARY F. CLARK, ETC., ET AL. SC2020-1271 2020-08-26 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20200151-EI

Parties

Name Citizens of the State of Florida
Role Appellant
Status Active
Representations Stephanie A. Morse, J. R. Kelly
Name Florida Office of Public Counsel
Role Appellant
Status Active
Name Donald J. Polmann
Role Appellee
Status Active
Name Florida Power and Light Company
Role Appellee
Status Active
Representations Joel T. Baker, Kenneth A. Hoffman
Name GULF POWER COMPANY
Role Appellee
Status Active
Representations Russell A. Badders
Name Art Graham
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Shaw P. Stiller, Jennifer S. Crawford
Name Andrew Giles Fay
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name Julie Imanuel Brown
Role Appellee
Status Active
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-04
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2020-11-05
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including December 4, 2020, 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 2020-11-03
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2020-08-27
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2020-08-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-08-26
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2020-08-26
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2021-01-06
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notice of appeal is hereby voluntarily dismissed.
ADVISORY OPINION TO THE ATTORNEY GENERAL RE: RIGHT TO COMPETITIVE ENERGY MARKET FOR CUSTOMERS OF INVESTOR-OWNED UTILITIES; ALLOWING ENERGY CHOICE SC2019-0328 2019-03-01 Closed
Classification Original Proceedings - Advisory Opinion - AO to Attorney General
Court Supreme Court of Florida

Parties

Name Right to Competitive Energy Market for Customers of InvestorOwned Utilities
Role Petitioner
Status Active
Name James A. Patton Jr.
Role Petitioner
Status Active
Name Citizens for Energy Choices
Role Petitioner
Status Active
Representations Kenneth Wayne Sukhia
Name Advisory Opinion to the Attorney General
Role Petitioner
Status Active
Representations John Guard, Hon. Ashley Moody, Christopher J. Baum
Name Partnership For Affordable Clean Energy
Role Opponent
Status Active
Representations Glenn Burhans Jr.
Name City of Belle Glade
Role Opponent
Status Active
Representations Glen Torcivia
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Opponent
Status Active
Representations Benjamin Gibson, Amber Stoner Nunnally, Daniel E. Nordby
Name GULF POWER COMPANY
Role Opponent
Status Active
Representations Barry S. Richard
Name Village of Indiantown
Role Opponent
Status Active
Representations Wade C. Vose
Name Town of Davie
Role Opponent
Status Active
Representations John C. Rayson
Name American Senior Alliance
Role Opponent
Status Active
Representations William N. Spicola
Name The Lake Okeechobee Regional Economic Alliance of Palm Beach County, Inc.
Role Opponent
Status Active
Representations Donia Roberts
Name City of Pompano Beach
Role Opponent
Status Active
Representations Mark E. Berman
Name FLORIDA POWER & LIGHT COMPANY
Role Opponent
Status Active
Representations Barry S. Richard
Name FLORIDA POLICE BENEVOLENT ASSOCIATION, INC.
Role Opponent
Status Active
Representations Thomas A. Cloud, Ms. Rachael Mahaffey Crews
Name Florida Senate
Role Opponent
Status Active
Representations Ashley Ann Urban, Jeremiah Hawkes
Name Audubon of Florida
Role Opponent
Status Active
Representations Jonathan Barton Golden, Virginia C. Dailey
Name JACKSONVILLE ELECTRIC AUTHORITY
Role Opponent
Status Active
Representations Evan J. Rosenthal, Gregory Thomas Stewart, Heather Jo Encinosa
Name FLORIDA HEALTH CARE ASSOCIATION, INC.
Role Opponent
Status Active
Representations Benjamin Gibson, Daniel E. Nordby, Amber Stoner Nunnally
Name TAMPA ELECTRIC COMPANY
Role Opponent
Status Active
Representations Bryan A. Garner, Jason B. Gonzalez
Name DUKE ENERGY FLORIDA, INC.
Role Opponent
Status Active
Representations Jason B. Gonzalez, Bryan A. Garner
Name D/B/A Florida Realtors
Role Opponent
Status Active
Representations Mr. Matthew J. Conigliaro
Name Florida League of Cities, Inc.
Role Opponent
Status Active
Representations Thomas A. Cloud, Ms. Rachael Mahaffey Crews
Name City of Fort Lauderdale
Role Opponent
Status Active
Representations Alain E. Boileau
Name THE URBAN LEAGUE OF PALM BEACH COUNTY, INC.
Role Opponent
Status Active
Representations David K. Miller, M. Stephen Turner
Name Florida Association of Realtors, Inc.
Role Opponent
Status Active
Representations Mr. Matthew J. Conigliaro
Name The Florida Electric Cooperatives Association, Inc.
Role Opponent
Status Active
Representations Michelle Lynn Hershel, Tara R. Price, David Bruce May, Jr., George N. Meros Jr.
Name Hon. Bill Galvano
Role Opponent
Status Active
Representations Ashley Ann Urban, Jeremiah Hawkes
Name ASSOCIATED INDUSTRIES OF FLORIDA
Role Opponent
Status Active
Representations Daniel E. Nordby, Benjamin Gibson, Amber Stoner Nunnally
Name City of Hollywood
Role Opponent
Status Active
Representations Douglas R. Gonzales
Name The Nature Conservancy
Role Opponent
Status Active
Representations Virginia C. Dailey, Jonathan Barton Golden
Name CENTRAL FLORIDA URBAN LEAGUE, INC.
Role Opponent
Status Active
Representations David K. Miller, M. Stephen Turner
Name Florida Municipal Power Agency
Role Opponent
Status Active
Representations Jody Lamar Finklea
Name Orlando Utilities Commission
Role Opponent
Status Active
Representations W. Christopher Browder
Name City of Vernon
Role Opponent
Status Active
Representations Michelle Blankenship Jordan
Name FLORIDA SHERIFFS ASSOCIATION
Role Opponent
Status Active
Representations Thomas A. Cloud, Ms. Rachael Mahaffey Crews
Name JACKSONVILLE URBAN LEAGUE, INC.
Role Opponent
Status Active
Representations M. Stephen Turner, David K. Miller
Name The Florida House of Representatives
Role Opponent
Status Active
Representations J. Michael Maida
Name City of Chipley
Role Opponent
Status Active
Representations Michelle Blankenship Jordan
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Opponent
Status Active
Representations David P. Draigh, Raoul G. Cantero, Zachary B. Dickens
Name Florida Public Service Commission
Role Opponent
Status Active
Representations Andrew B. King, Samantha M. Cibula, Keith C. Hetrick
Name FLORIDA MUNICIPAL ELECTRIC ASSOCIATION, INC.
Role Opponent
Status Active
Representations Jody Lamar Finklea
Name THE FLORIDA ECONOMIC DEVELOPMENT COUNCIL INC.
Role Opponent
Status Active
Representations Raoul G. Cantero, David P. Draigh, Zachary B. Dickens
Name FLORIDA ASSOCIATION OF COUNTIES, INC.
Role Opponent
Status Active
Representations Ms. Rachael Mahaffey Crews, Thomas A. Cloud
Name FLORIDIANS FOR AFFORDABLE RELIABLE ENERGY, INC.
Role Opponent
Status Active
Representations M. Stephen Turner, David K. Miller
Name National Energy Marketers Association
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name The Energy Choice Coalition
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name INFINITE ENERGY, INC.
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name Vistra Energy Corp.
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name NRG ENERGY, INC.
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name James A. Patton Jr.
Role Sponsor
Status Active

Docket Entries

Docket Date 2019-03-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-03-01
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2019-03-01
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-01-31
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2020-01-09
Type Disposition
Subtype Decline
Description DISP-DECLINE ~ FSC-OPINION: For the reasons stated, we conclude that the ballot summary is misleading and does not comply with section 101.161(1), Florida Statutes. Accordingly, this Initiative should not be included in the ballot. It is so ordered.
View View File
Docket Date 2019-12-31
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion to Withdraw as Counsel is granted and John Guard is hereby recognized as the new attorney of record for Honorable Ashley Moody, Attorney General.
Docket Date 2019-12-30
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-10-25
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ Tanenbaum's Motion to Withdraw as Counsel for the Florida House of Representatives
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-10-18
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for Associated Industries of Florida (AIF), the Florida Healthcare Association (FHCA), and the Florida Hospital Association (FHA) is granted and Rachel Nordby is hereby allowed to withdraw as counsel for Associated Industries of Florida, the Florida Healthcare Associated and the Florida Hospital Association.
Docket Date 2019-10-17
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel for Opponents AIF, FHCA, and FHA
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2019-08-28
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-08-14
Type Notice
Subtype Filing
Description NOTICE-FILING
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-05-23
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Brief of Infinite Energy, Inc., NRG Energy, Inc., Vistra Energy Corp., National Energy Marketers Association, and The Energy Choice Coalition (The Energy Suppliers) in Support of the Proposed Amendment
On Behalf Of Infinite Energy, Inc.
View View File
Docket Date 2019-08-02
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Court treats the Notice of Supplemental Authority filed by the Attorney General on July 10, 2019, in part as a motion to authorize the Financial Impact Estimating Conference (FIEC) to submit an amended financial impact statement to the Attorney General and the Secretary of State in light of chapter 2019-64, Laws of Florida, and to allow the Attorney General to file that amended statement with this Court for review in Advisory Opinion to the Attorney General Re: Right to Competitive Energy Markets for Customers of Investor-Owned Utilities; Allowing Energy Choice, No. SC19-328. That motion is granted. The FIEC is hereby authorized to prepare an amended financial impact statement for the initiative petition entitled Right to Competitive Energy Market for Customers of Investor-Owned Utilities; Allowing Energy Choice, Serial Number 18-10, and the Attorney General shall have up to and including twenty days from the date of this order to file the amended financial impact statement if the FIEC submits one. If this Court does not receive an amended financial statement by that time, it will proceed with review of the Attorney General's petitions without it.
Docket Date 2019-07-15
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request of Infinite Energy, Inc., NRG Energy, Inc., Vistra Energy Corp., National Energy Marketers Association, and The Energy Choice Coalition (The Energy Suppliers) to Participate in Oral Argument
On Behalf Of Infinite Energy, Inc.
View View File
Docket Date 2019-07-15
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ The Florida House of Representatives and Citizens for Energy Choices' requests for enlargement of oral argument time are hereby granted. The time permitted for oral argument on August 28, 2019, is expanded to a maximum of thirty minutes to the side. All parties who have filed a brief and have asked to be heard are permitted to participate in oral argument. However, the opponents are advised to present their arguments in a way that avoids undue repetition.
Docket Date 2019-07-10
Type Miscellaneous Document
Subtype Appendix/Attachment
Description APPENDIX/ATTACHMENT TO MISC DOC
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-07-10
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-07-08
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request of Associated Industries of Florida, Florida Health Care Association, and Florida Hospital Association to Participate in Oral Argument
On Behalf Of Florida Hospital Association
View View File
Docket Date 2019-07-01
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Tampa Electric Company and Duke Energy Florida, LLC's Request to Participate in Oral Argument
On Behalf Of Tampa Electric Company
View View File
Docket Date 2019-06-28
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Florida Chamber of Commerce and Florida Economic Development Council to Present Oral Argument
On Behalf Of Florida Chamber of Commerce
View View File
Docket Date 2019-06-27
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-06-21
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply of Florida Chamber of Commerce and Florida Economic Development Council in Support of Initial Brief Opposing the Initiative Petition
On Behalf Of Florida Chamber of Commerce
View View File
Docket Date 2019-06-04
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Filed as UNOPPOSED MOTION TO AMEND SCHEDULING ORDER
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2019-06-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Associated Industries of Florida, Florida Health Care Association, and Florida Hospital Association's motion for extension of time is granted. Reply briefs must be filed on or before June 21, 2019. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-05-28
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ The Motion by Citizens for Energy Choices for Court to Accept Brief in Excess of Page Limits is hereby granted and said brief was filed with this Court on May 23, 2019.
Docket Date 2019-05-24
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ Motion by Citizens for Energy Choices for Court to Accept Brief in Excess of Page Limits
On Behalf Of Citizens for Energy Choices
View View File
Docket Date 2019-06-20
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Opponent JEA
On Behalf Of JACKSONVILLE ELECTRIC AUTHORITY
View View File
Docket Date 2019-05-23
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2019-05-22
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request of Orlando Utilities Commission, Florida Municipal Electric Association, and Florida Municipal Power Agency to Participate in Oral Argument
On Behalf Of Orlando Utilities Commission
View View File
Docket Date 2019-05-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Citizens for Energy Choices' motion for extension of time and motion to toll time are granted. Citizens for Energy Choices is allowed to and including May 23, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Reply briefs must be filed on or before June 12, 2019.
Docket Date 2019-05-01
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Motion by Citizens for Energy Choices for Extension of Time to File Answer Briefs
On Behalf Of Citizens for Energy Choices
View View File
Docket Date 2019-04-22
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Tampa Electric Company and Duke Energy Florida, LLC's initial brief, which was filed with this Court on April 18, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Tampa Electric Company and Duke Energy Florida, LLC is hereby directed, on or before April 29, 2019, to serve an amended brief which 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 fifty 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. If an appendix is filed, the appendix shall be filed as a separate document which complies with Florida Rule of Appellate Procedure 9.220(c).
Docket Date 2019-04-22
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS ~ Amended Initial Brief of Floridians for Affordable Reliable Energy (FARE), Urban League of Palm Beach County, Jacksonville Urban League, and the Central Florida Urban League in Opposition to the Initiative
On Behalf Of Floridians for Affordable Reliable Energy
View View File
Docket Date 2019-04-10
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Bryan A. Garner, on behalf of Tampa Electric Company and Duke Energy Florida, LLC, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on April 8, 2019.
Docket Date 2019-04-22
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Florida House of Representatives to Participate in Oral Argument
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-04-18
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Interested Party Florida Association of Realtors, Inc. d/b/a Florida Realtors in Opposition to the Initiative Petition
On Behalf Of Florida Association of Realtors, Inc.
View View File
Docket Date 2019-04-08
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Bryan A. Garner(without signature of local counsel)
On Behalf Of Tampa Electric Company
View View File
Docket Date 2019-04-08
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE
On Behalf Of Duke Energy Florida, Inc.
Docket Date 2019-04-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2019-03-28
Type Order
Subtype OA & Brief Sched (AG Advisory Opin)
Description ORDER-OA&BRIEF SCHED (AG ADVISORY OPIN) ~ The above cases are hereby consolidated, on the Court's own motion, for allpurposes. From this date forward, all documents pertaining to the aboveconsolidated cases should be filed electronically through the Florida Courts EFilingPortal using case number SC19-328 only.Pursuant to the provisions of article IV, section 10, Florida Constitution, andsection 16.061, Florida Statutes, the Attorney General of Florida has requested thisCourt's opinion as to whether the text of the proposed amendment titled Right toCompetitive Energy Market for Customers of Investor-Owned Utilities; AllowingEnergy Choice complies with article XI, section 3, Florida Constitution, andwhether the proposed ballot title and substance comply with section 101.161,Florida StatutesSection 16.061, Florida Statutes, requires the Attorney General, within thirtydays after receipt of the proposed amendment or revision to the State Constitutionby initiative petition, to petition this Court for an advisory opinion regardingcompliance of the text of the proposed amendment with article XI, section 3,Florida Constitution, and compliance of the proposed ballot title and substancewith section 101.161, Florida Statutes.The full text of the Attorney General's letter is attached hereto as an exhibitand made a part thereof.On March 15, 2019, the Financial Impact Estimating Conference, inaccordance with the provisions of section 100.371(5)(a), Florida Statutes,forwarded to the Office of the Attorney General a financial impact statement on theinitiative petition. Section 16.061(3), Florida Statutes, provides for this Court to review the financial impact statement to determine whether it is in accordance withsection 100.371, Florida Statutes.IT IS, THEREFORE, the order of the Court that opponents must file theirbriefs on or before April 18, 2019, and serve a copy thereof on theAttorney General. Answer briefs must be filed on or before May 8, 2019. Repliesby opponents must be filed on or before May 28, 2019. Briefs submitted will beavailable on the Court's public online docket at http://onlinedocketssc.flcourts.org/DocketResults/CaseByYear?CaseNumber=328&CaseYear=2019.Oral argument is scheduled for 9:00 a.m., Wednesday, August 28, 2019. Amaximum of twenty minutes to the side is allowed for the argument. All partieswho have filed a brief and have asked to be heard may, in the Court's discretion,be permitted to participate in oral argument.
View View File
Docket Date 2019-04-18
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Floridians for Affordable Reliable Energy (FARE), Urban League of Palm Beach County, Jacksonville Urban League, and the Central Florida Urban League's initial brief, which was filed with this Court on April 18, 2019, does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Floridians for Affordable Reliable Energy (FARE), Urban League of Palm Beach County, Jacksonville Urban League, and the Central Florida Urban League is hereby directed, on or before April 26, 2019, to file an amended initial brief with a separate appendix which complies with Florida Rule of Appellate Procedure 9.220(c).
Docket Date 2019-03-01
Type Petition
Subtype Request for Advisory Opinion
Description REQUEST-ADVISORY OPINION (ATTY GEN)
On Behalf Of Advisory Opinion to the Attorney General
View View File
FLORIDA INDUSTRIAL POWER USERS GROUP VS ART GRAHAM, ETC., ET AL. SC2019-0163 2019-02-01 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20180001-EI

Parties

Name Florida Industrial Power Users Group
Role Appellant
Status Active
Representations Karen A. Putnal, Jon C. Moyle, Jr.
Name FLORIDA PUBLIC UTILITIES COMPANY
Role Appellee
Status Active
Representations Mary Elizabeth Keating
Name Gary F. Clark
Role Appellee
Status Active
Name Citizens of the State of Florida
Role Appellee
Status Active
Representations Patricia A. Christensen, J. R. Kelly, Charles J. Rehwinkel
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Representations Robert Scheffel Wright, John Thomas LaVia III
Name Donald J. Polmann
Role Appellee
Status Active
Name PCS PHOSPHATE- WHITE SPRINGS (D/B/A)
Role Appellee
Status Active
Name WHITE SPRINGS AGRICULTURAL CHEMICALS, INC.
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations John T. Butler, María José Moncada, Kenneth A. Hoffman
Name GULF POWER COMPANY
Role Appellee
Status Active
Representations STEVEN RICHARD GRIFFIN, Russell A. Badders
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Johana E. Nieves, Suzanne Smith Brownless
Name Andrew Giles Fay
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name DUKE ENERGY CORPORATION
Role Appellee
Status Active
Representations Matthew R. Bernier, Dianne M. Triplett
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations ASHLEY MICHELLE DANIELS, JAMES D. BEASLEY, J. Jeffry Wahlen
Name Julie Imanuel Brown
Role Appellee
Status Active
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-02
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Appellant having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notice of appeal is hereby voluntarily dismissed.
Docket Date 2019-07-16
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2019-03-15
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC GR ~ Florida Industrial Power Users Group's Unopposed Motion to Hold Case in Abeyance and Toll Time is hereby granted. The proceedings in this Court in the above case are hereby stayed pending disposition of Florida Industrial Power Users Group v. Julie Imanuel Brown, etc., et al., Case No. SC18-226, which is pending in this Court.
Docket Date 2019-03-08
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ FLORIDA INDUSTRIAL POWER USERS GROUP'SUNOPPOSED MOTION TO HOLD CASE IN ABEYANCEAND TOLL TIME
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2019-02-01
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2019-02-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-02-01
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2019-02-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-02-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-04-23
Amended and Restated Articles 2019-04-26
AMENDED ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2018-02-19
AMENDED ANNUAL REPORT 2017-08-21
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-30
Reg. Agent Change 2015-06-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-03-10
Type:
Unprog Rel
Address:
615 N. BONITA AVENUE, PANAMA CITY, FL, 32401
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-04-20
Type:
Fat/Cat
Address:
65 MIRACLE STRIP PKWY SE CIRCLE K (SHELL STATION), FORT WALTON BEACH, FL, 32547
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-11-07
Type:
Complaint
Address:
11999 PATE STREET, PENSACOLA, FL, 32520
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-02-24
Type:
Complaint
Address:
75 NORTH P STREET, PENSACOLA, FL, 32514
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-08-24
Type:
Referral
Address:
11999 PATE STREET, PENSACOLA, FL, 32514
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 Jun 2025

Sources: Florida Department of State