Search icon

LIBERTY ALUMINUM CO. - Florida Company Profile

Company Details

Entity Name: LIBERTY ALUMINUM CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 1993 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Feb 2019 (6 years ago)
Document Number: P93000034234
FEI/EIN Number 650409622

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

Address: 5613 6TH ST. W., LEHIGH ACRES, FL, 33971, US
Mail Address: 5613 6TH ST. W., LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIBERTY ALUMINUM CO. 401(K) PLAN 2012 650409622 2013-08-14 LIBERTY ALUMINUM CO. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 238900
Sponsor’s telephone number 2393693000
Plan sponsor’s address 5613 6TH STREET W, LEHIGH ACRES, FL, 33971

Signature of

Role Plan administrator
Date 2013-08-14
Name of individual signing JAMES E LOWNDES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-14
Name of individual signing JAMES E LOWNDES
Valid signature Filed with authorized/valid electronic signature
LIBERTY ALUMINUM CO. 401(K) PLAN 2011 650409622 2012-09-14 LIBERTY ALUMINUM CO. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 238900
Sponsor’s telephone number 2393693000
Plan sponsor’s address 5613 6TH STREET W, LEHIGH ACRES, FL, 33971

Plan administrator’s name and address

Administrator’s EIN 650409622
Plan administrator’s name LIBERTY ALUMINUM CO.
Plan administrator’s address 5613 6TH STREET W, LEHIGH ACRES, FL, 33971
Administrator’s telephone number 2393693000

Signature of

Role Plan administrator
Date 2012-09-14
Name of individual signing JAMES E LOWNDES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-14
Name of individual signing JAMES E LOWNDES
Valid signature Filed with authorized/valid electronic signature
LIBERTY ALUMINUM CO. 401(K) PLAN 2010 650409622 2011-06-21 LIBERTY ALUMINUM CO. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 238900
Sponsor’s telephone number 2393693000
Plan sponsor’s address 5613 6TH STREET W, LEHIGH ACRES, FL, 33971

Plan administrator’s name and address

Administrator’s EIN 650409622
Plan administrator’s name LIBERTY ALUMINUM CO.
Plan administrator’s address 5613 6TH STREET W, LEHIGH ACRES, FL, 33971
Administrator’s telephone number 2393693000

Signature of

Role Plan administrator
Date 2011-06-21
Name of individual signing JAMES E LOWNDES
Valid signature Filed with authorized/valid electronic signature
LIBERTY ALUMINUM CO. 401(K) PLAN 2009 650409622 2010-07-28 LIBERTY ALUMINUM CO. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 238900
Sponsor’s telephone number 2393693000
Plan sponsor’s address 5613 6TH STREET W, LEHIGH ACRES, FL, 33971

Plan administrator’s name and address

Administrator’s EIN 650409622
Plan administrator’s name LIBERTY ALUMINUM CO.
Plan administrator’s address 5613 6TH STREET W, LEHIGH ACRES, FL, 33971
Administrator’s telephone number 2393693000

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing JAMES E LOWNDES
Valid signature Filed with authorized/valid electronic signature
LIBERTY ALUMINUM CO. 401(K) PLAN 2009 650409622 2010-07-28 LIBERTY ALUMINUM CO. 74
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 238900
Sponsor’s telephone number 2393693000
Plan sponsor’s address 5613 6TH STREET W, LEHIGH ACRES, FL, 33971

Plan administrator’s name and address

Administrator’s EIN 650409622
Plan administrator’s name LIBERTY ALUMINUM CO.
Plan administrator’s address 5613 6TH STREET W, LEHIGH ACRES, FL, 33971
Administrator’s telephone number 2393693000

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing JAMES E LOWNDES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LOWNDES JAMES E President 7075 Spotted Fawn Ct, FORT MYERS, FL, 33908
LOWNDES JAMES E Secretary 7075 Spotted Fawn Ct, FORT MYERS, FL, 33908
LOWNDES JAMES E Treasurer 7075 Spotted Fawn Ct, FORT MYERS, FL, 33908
LOWNDES JAMES E Director 7075 Spotted Fawn Ct, FORT MYERS, FL, 33908
LOWNDES JAMES E Chairman 7075 Spotted Fawn Ct, FORT MYERS, FL, 33908
GUERIN JAMES D Vice President 42250 Waterfront Way, Babcock Ranch, FL, 33982
LOWNDES JAMES E Agent 5613 6TH ST. W., LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2019-02-26 - -
AMENDMENT 2011-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-23 5613 6TH ST. W., LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2003-01-23 5613 6TH ST. W., LEHIGH ACRES, FL 33971 -
REGISTERED AGENT NAME CHANGED 2003-01-23 LOWNDES, JAMES E -
REGISTERED AGENT ADDRESS CHANGED 2003-01-23 5613 6TH ST. W., LEHIGH ACRES, FL 33971 -

Court Cases

Title Case Number Docket Date Status
VAM LBK DEVELOPMENT, LLC, BBC KEY, LLC, LINCOLNSHIRE ASSOCIATES II, LTD, AZURE LBK MANAGEMENT, LLC, AND JAMES A. TALLMAN VS ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC., ET AL. 2D2023-1098 2023-05-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019-CA-001461NC

Parties

Name LINCOLNSHIRE ASSOCIATES II, LTD.
Role Petitioner
Status Active
Name AZURE LBK MANAGEMENT, LLC
Role Petitioner
Status Active
Name BBC KEY, LLC
Role Petitioner
Status Active
Name VAM LBK DEVELOPMENT, LLC
Role Petitioner
Status Active
Representations ANDREW J. OPPENHEIM, ESQ., DUANE A. DAIKER, ESQ., MICHELE LEO HINTSON, ESQ., DANIEL J. DE LEO, ESQ., ANTHONY J. ABATE, ESQ.
Name JAMES A. TALLMAN
Role Petitioner
Status Active
Representations KIMBERLY A. CANALS, ESQ., STEPHEN W. STUKEY, ESQ.
Name AMERICAN PLUMBING OF SARASOTA, INC.
Role Respondent
Status Active
Representations TIMOTHY O. MCMAHON, ESQ.
Name CROWTHER ROOFING AND SHEET METAL OF FLORIDA, INC.
Role Respondent
Status Active
Name SUFFOLK CONSTRUCTION COMPANY, INC.
Role Respondent
Status Active
Representations TAMMY BRITO, ESQ., ROBERTA A. CARLSON, JUAN DIAZ, ESQ.
Name CURBCO, INC.
Role Respondent
Status Active
Representations Warren H. Chin, Esq., PATRICIA D. CRAUWELS, ESQ.
Name CODE RED FIRE PROTECTION, INC.
Role Respondent
Status Active
Name AA STUCCO & DRYWALL, INC.
Role Respondent
Status Active
Representations GERALD C. BIONDI, ESQ., PERI ROSE HUSTON-MILLER, ESQ.
Name TRI-CITY ELECTRICAL CONTRACTORS, INC.
Role Respondent
Status Active
Name LIBERTY ALUMINUM CO.
Role Respondent
Status Active
Representations MARK S. TOMLINSON, ESQ., DAVID S. PRESTON, ESQ.
Name COOK & BOARDMAN, LLC
Role Respondent
Status Active
Name ELITE-WEILER POOLS, INC.
Role Respondent
Status Active
Name GEORGE F. YOUNG, INC.
Role Respondent
Status Active
Representations EDWARD O. SAVITZ, ESQ., BRIAN T. MC ELFATRICK, ESQ.
Name MULLET’S ALUMINUM PRODUCTS, INC.
Role Respondent
Status Active
Representations R. BARON RINGHOFER, ESQ.
Name WEST TAMPA GLASS COMPANY
Role Respondent
Status Active
Representations THAMIR A. R. KADDOURI, JR., ESQ., OMARI SINCLAIR, ESQ., PENELOPE T. ROWLETT, ESQ.
Name D/B/A HOLLOW METAL SPECIALISTS
Role Respondent
Status Active
Name ALBRECHT CABINETS, INC.
Role Respondent
Status Active
Name POWER AIR CONDITIONING, INC.
Role Respondent
Status Active
Representations MARK H. GARRISON, ESQ.
Name ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations JOSEPH M. HERBERT, ESQ., WILLIAM R. FRIED, ESQ.
Name ECONOMY CAULKING, INC.
Role Respondent
Status Active
Representations MICHELLE M. KRONE, ESQ.
Name WEST COAST PAINT, LLC
Role Respondent
Status Active
Representations SCOTT S. AMITRANO, ESQ., CHRISTIAN R. CALCINES, ESQ., FRANCIS MORA, ESQ.
Name SOUTHEASTERN SITE DEVELOPMENT, INC.
Role Respondent
Status Active
Representations SEAN-KELLY XENAKIS, ESQ., MAEGAN BRIDWELL, ESQ.
Name DESIGNER MARBLE & GRANITE, INC.
Role Respondent
Status Active
Name SANTIESTEBAN & ASSOCIATES ARCHITECTS, LLC
Role Respondent
Status Active
Name ARCHITECTURAL ENGINEERING INCORPORATED
Role Respondent
Status Active
Representations MICHAEL J. CORSO, ESQ.
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name SPECTRUM CONTRACTING, INC.
Role Respondent
Status Active
Representations NADINE FOEHL, ESQ., BETH - ANN SCHULMAN, ESQ.

Docket Entries

Docket Date 2023-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-22
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ **DISMISSED**
Docket Date 2023-08-24
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-08-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-08-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by August 24, 2023.
Docket Date 2023-07-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by August 17, 2023.
Docket Date 2023-07-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time is granted to the extent that theresponse filed June 28, 2023, is accepted as timely filed.
Docket Date 2023-06-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO THE RESPONSE TO THEPETITION FOR WRIT OF CERTIORARI
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME TO SERVERESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-25
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney William R. Fried shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2023-05-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-06-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney William R. Fried's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Joseph M. Herbert with all submissions when serving foreign attorney Fried with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-13
Amended and Restated Articles 2019-02-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345047740 0420600 2020-12-02 15182 BLUE BAY CIRCLE, FORT MYERS, FL, 33913
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-12-02
Emphasis L: FALL
Case Closed 2021-04-05

Related Activity

Type Referral
Activity Nr 1693719
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2021-02-05
Abatement Due Date 2021-03-04
Current Penalty 2730.5
Initial Penalty 5461.0
Final Order 2021-03-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1):Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level by fall protection established in paragraphs (g)(1)(i)-(vii) of this section: a) On or about 11/23/2020, at the new residential jobsite, employees worked off of scaffolds supported by two Werner A-frame ladders at heights from approximately 10 feet 6.5 inches. No guardrails or other fall protection was used at this height to protect employees from falling off of the scaffold platform and into the empty pool.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2021-02-05
Abatement Due Date 2021-03-04
Current Penalty 2730.5
Initial Penalty 5461.0
Final Order 2021-03-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a):The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards. a) On or about 11/23/2020, at the new residential jobsite, an employee was exposed to fall hazard off of scaffolding and had not received scaffold training to be able to recognize fall hazards associated with the scaffolding used.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2021-02-05
Abatement Due Date 2021-03-04
Current Penalty 2730.5
Initial Penalty 5461.0
Final Order 2021-03-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4):Ladder(s) were used for purposes other than the purpose for which they were designed: a) On or about 11/23/2020, at the residential jobsite, ladders were used as supports for a 20 foot long and 12 inch wide Werner walk board (model number 2020) without being secured to the walk board.
315183376 0420600 2010-12-01 5613 6TH STREET W, LEHIGH ACRES, FL, 33971
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-12-02
Emphasis S: AMPUTATIONS, S: POWERED IND VEHICLE, N: SSTARG10, N: AMPUTATE
Case Closed 2016-01-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2010-12-22
Abatement Due Date 2011-01-24
Current Penalty 2965.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A
Issuance Date 2010-12-22
Abatement Due Date 2010-12-27
Current Penalty 2120.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2010-12-22
Abatement Due Date 2011-01-09
Current Penalty 2965.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2010-12-22
Abatement Due Date 2011-01-09
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-12-22
Abatement Due Date 2010-12-27
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 40
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B02
Issuance Date 2010-12-22
Abatement Due Date 2011-01-01
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 40
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040032 B02
Issuance Date 2010-12-22
Abatement Due Date 2010-12-27
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 40
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2010-12-22
Abatement Due Date 2010-12-27
Initial Penalty 700.0
Nr Instances 1
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2010-12-22
Abatement Due Date 2011-01-24
Nr Instances 1
Nr Exposed 2
Gravity 01
305928418 0420600 2002-10-29 8755 EAST COLLEGE POINT DR., FORT MYERS, FL, 33919
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-11-04
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2002-12-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-11-19
Abatement Due Date 2002-11-22
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2002-11-19
Abatement Due Date 2002-11-22
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3722727309 2020-04-29 0455 PPP 5613 6th St W, Lehigh Acres, FL, 33971
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 760700
Loan Approval Amount (current) 760700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33971-0200
Project Congressional District FL-17
Number of Employees 65
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 769595.96
Forgiveness Paid Date 2021-07-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State