BOARD OF EMPLOYEE LEASING COMPANIES

Similar documents
BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 18, :00 a.m. EST MEET-ME-NUMBER: (888)

GENERAL BUSINESS MEETING MINUTES THE CROWNE PLAZA ORLANDO UNIVERSAL 7800 UNIVERSAL BOULEVARD ORLANDO, FLORIDA 32819

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, May 20, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, MARCH 16, :00 a.m. EST MEET-ME-NUMBER: (888)

The Board Meeting was called to order by Chairman Clarence Tibbs at 8:30 a.m. Disciplinary Cases LeChea Parson, Assistant General Counsel Attorney

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

MINUTES FROM THE MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Embassy Suites Tampa 3705 Spectrum Blvd Tampa, FL September 10, 9:00 a.m.

MINUTES FLORIDA BARBERS BOARD THE POINT ORLANDO RESORT 7389 UNIVERSAL BLVD. ORLANDO, FLORIDA Monday, February 28, 2011

MINUTES. The meeting of the Florida Barbers Board was called to order at approximately 9:00 a.m. by Mr. Peter Dave Magda, Chair.

MINUTES. FLORIDA BARBERS BOARD Department of Business and Professional Regulation Northwood Centre 1940 North Monroe Street Tallahassee, Florida 32399

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

Cape-Atlantic Conservation District Minutes

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING February 12, 2013

Largo, Florida, May 17, 2016

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

MINUTES OF THE MEETING

WESTERN REGIONAL OFF-TRACK BETTING CORPORATION

MINUTES. Board of Architecture and Interior Design Hilton Naples 5111 Tamiami Trail North Naples, Florida (239)

Minutes BOARD OF PILOT COMMISSIONERS Hilton Garden Inn 1101 US Highway 231 Panama City, FL January 18, 2017 Approved May 16, 2017

ARTICLE I NAME AND LOCATION

Minutes Regulatory Council of Community Association Managers Conference Call Meeting October 20, :30 a.m.

Steve Corbitt, of the Police Officers Board of Trustees, called the meeting to order at 3:00 p.m.

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. APPLICATION REQUIREMENTS

STATE OF FLORIDA BOARD OF CHIROPRACTIC MEDICINE ADMINISTRATIVE COMPLAINT. Petitioner, Department of Health, by and through its undersigned

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting April 10, 2012

MINUTES FLORIDA BARBERS BOARD HILTON DAYTONA BEACH N. ATLANTIC AVENUE DAYTONA BEACH, FLORIDA Monday, May 6, 2013

MINUTES CALL TO ORDER. Dr. Leonard, Chair called the meeting to order at 9:00 a.m. Pledge of Allegiance

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

STATE OF FLORIDA BOARD OF MEDICINE FINAL ORDER. THIS CAUSE came before the BOARD OF MEDICINE (Board) on

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

MINUTES FLORIDA BARBERS BOARD BOHEMIAN HOTEL 700 BLOOM STREET CELEBRATION, FLORIDA Sunday, August 27, 2017

Largo, Florida, January 23, 2018

STATE OF FLORIDA DEPARTMENT OF HEALTH

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

PALM BEACH COUNTY CRIMINAL JUSTICE COMMISSION LAW ENFORCEMENT PLANNING COUNCIL FINAL MINUTES. Thursday, May 5, :30 a.m.

Civil Service Commission 3. a. Meeting Date: 11/14/2014 Submitted By: Amelia Moreno, Administration

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING HAMPTON INN & SUITES 80 BEACH DRIVE NE ST. PETERSBURG, FLORIDA JULY 15-17, 2015

STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING THURSDAY, JULY 30, :04 A.M. E.S.T.

Largo, Florida, May 20, 2014

MINUTES. November 17, 2016

DESERT COMMUNITY COLLEGE DISTRICT REGULAR BOARD MEETING NORTH ANNEX 1 THURSDAY, MARCH 13, 2008 MINUTES

Minutes of THE FLORIDA REAL ESTATE APPRAISAL BOARD October 5 & 6, 2009 General Meeting

Commissioners Jose Araujo, Maria R. Guastella, Michael Michel, Alan Schulkin, Simon Shamoun, Robert Siano, John Wm. Zaccone

INDEX REGULAR BOARD MEETING. October 25, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

BOCA RATON AIRPORT AUTHORITY MEETING AGENDA

Alleyway Lighting Matching Grant Update D. Lima, CRA Coordinator. Municipal Complex and ArtWalk Update R. Stein, Construction Manager

Council members: Penny Christian Rick Knight Dick Matthews Linda Spence Also present were City Manager George Forbes and City Clerk Heidi Reagan.

Board of Selectmen Meeting Thursday October 11, 2018 Regular Meeting and Executive Sessions Chelsea Town Office

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD MINUTES

CONSTRUCTION INDUSTRY LICENSING BOARD GENERAL SESSION MINUTES HILTON OCALA 3600 SW 36 TH AVENUE OCALA, FLORIDA 34474

AMENDED BYLAWS OF WCHS BOOSTER CLUB, INC. Updated May ARTICLE 1 Offices and Purposes

RULES OF PROCEDURE OF THE HISTORIC REVIEW BOARD NEW CASTLE COUNTY, DELAWARE

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

MINUTES CODE ENFORCEMENT BOARD March 27, :00 p.m.

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018

AMENDED and RESTATED BYLAWS

Workers Compensation Board Meeting Minutes May 17-18, 2012

MST BOARD OF DIRECTORS. Frank J. Lichtanski Administrative Building 19 Upper Ragsdale Dr., Suite 100, Monterey MINUTES December 12, 2016

A MEETING OF THE PARKING AUTHORITY OF THE CITY OF PASSAIC WAS HELD ON SEPTEMBER 16, 2014 AT 7:00 P.M. IN THE COUNCIL CHAMBERS.

STATE OF FLORIDA DEPARTMENT OF HEALTH

DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING September 15, Florida Avenue, NW Washington, DC :30 p.m.

ZONING BOARD OF APPEALS Thursday, April 26, :00 pm Council Board Room One Batavia City Centre, Batavia, NY

MEMBERS: John Antona, Chair; Tim Newton, Vice Chair; John R. Barnott; Tim Mowrey, Sr.; Chris Prather; William Snyder; Jerry Wooldridge; James Yohn

MINUTES. Texas State Board of Public Accountancy November 20, 2014

Wednesday, February 17, 2016

STATE OF FLORIDA DEPARTMENT OF HEALTH ADMINISTRATIVE COMPLAINT. undersigned counsel, and files this Administrative Complaint before the

Tuesday, April 27, a.m. The Board of Cosmetology meeting was called to order at approximately 9:10 a.m., by Ms. Myra Jowers, Chair

FLORIDA ELECTRICAL CONTRACTORS LICENSING BOARD EMBASSY SUITES FORT LAUDERDALE 1100 SE 17 TH STREET FORT LAUDERDALE, FL SEPTEMBER 16 18, 2015

AGENDA THE BOARD OF EDUCATION OF THE EAST CLEVELAND CITY SCHOOL DISTRICT

MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING July 24, 2014

University of West Alabama Greek Council Constitution. Updated May 2016

C O M M U N I C A T I O N S C O M M I T T E E. Agenda

MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Amelia Island Plantation 6808 First Coast Highway Amelia Island, Florida 32034

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007

9:00 a.m. Aurora, Colorado 80018

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

Supreme Court of Florida

* * * * * AGENDA * * * * * ELECTIONS * * New Chairperson will now facilitate the meeting.* * REVIEW and APPROVAL OF MINUTES (Handout A) Chair

MESALANDS COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES OF THE REGULAR BOARD MEETING. May 15, 2018

WARREN LOCAL SCHOOL DISTRICT

MIAMI-DADE EXPRESSWAY AUTHORITY (MDX) BOARD OF DIRECTORS MEETING TUESDAY, OCTOBER 25, :00 PM

BYLAWS OF VANDERBILT BEACH RESIDENTS ASSOCIATION, INC. (a Florida not for profit corporation) ARTICLE I OFFICES

The Board Meeting was called to order by Chairman Pierre Bellemare at 8:35 a.m.

Flow of Business: A Typical Day on the Senate Floor

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

1:30 p.m. Tampa Union Station, 2 nd Floor 601 N. Nebraska Avenue Tampa, FL Hillsborough River Interlocal Technical Advisory Council AGENDA

County of Middlesex Board of Supervisors

WORTH COUNTY LIBRARY SYSTEM - CONSTITUTION AND BYLAWS Approved April 28, 2008 Amended April 23, 2009 Amended January 27, 2011

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

TOWNSHIP OF O HARA COUNCIL REGULAR MEETING MINUTES JANUARY 9, 2018

Temporary Chairman Paul Schmitz took his seat and requested the membership to bow their heads in memory of the late Senator John McCain.

FLORIDA BUILDING COMMISSION PRODUCT APPROVAL POC JUNE 1, 2017 TELECONFERENCE MEETING SUMMARY REPORT THURSDAY, JUNE 1, 2017 AGENDA ITEM OUTCOMES

November 16,201612:30 PM 3310 CLEAR WATER TRAIL, STEAMBOAT SPRINGS

Senatorial Records The Proceedings and Debate of the 35 th Session of the Student Government Council Modesto A. Maidique Campus Senate Spring Session

Transcription:

GENERAL BUSINESS MEETING MINUTES THE WYNDHAM JACKSONVILLE RIVERWALK HOTEL 1515 PRUDENTIAL DRIVE JACKSONVILLE, FLORIDA 32207 NOVEMBER 15, 2006 10:00 a.m. EST I. CALL TO ORDER The meeting was called to order at approximately 10:02 a.m. EST by Ms. Celeste Dockery, Board Chair. II. ROLL CALL MEMBERS PRESENT Celeste D. Dockery, Chair Carlos Rodriguez, Vice Chair Frank W. Crum, Jr. Kelly Lanza Ryan S. Moore STAFF PRESENT Dennis Yecke, Deputy Secretary, DBPR Richard Morrison, Executive Director, DBPR Krista B. Woodard, Government Analyst II, DBPR Lois Tepper, Board Counsel, Office of Attorney General Eric Hurst, Assistant General Counsel, DBPR OTHERS PRESENT Cindy Danese, Statewide Reporting Services Michael Miller, Kunkel, Miller & Hamet, P.A. Jimmie Ghourley Philip W. Carollo Chandra D. Patton David Hernandez The meeting was opened with a roll call and a quorum was established. III. THE PLEDGE OF ALLEGIANCE Mr. Morrison led all in the Pledge of Allegiance. Ms. Dockery introduced Mr. Dennis Yecke, Deputy Secretary. Mr. Yecke addressed the board stating he wanted to introduce himself personally and to thank the members for their service to the board. Ms. Dockery thanked Mr. Yecke for attending the meeting. Page 1 of 7

IV. DISCIPLINARY PROCEEDINGS Office of the General Counsel Mr. Hurst stated for the record that Ms. Lanza and Mr. Moore were recused on all cases today due to their participation on the probable cause panel. A. HEARING(S) NOT INOLVING DISPUTED ISSUE OF MATERIAL FACT 1. Asmara of Florida, Inc. 2006-015784 Mr. Hurst presented the case explaining it stems from violations involving failure to timely submit quarterly reports for March 2005, June 2005, September 2005, December 2005, and March 2006, failure to timely submit an annual financial report for 2005 and failure to timely pay the Annual Assessment for 2005. Mr. Hurst stated there was no response to the investigation. However, a letter was received stating the company has been out of business since 1995 and the license expired April 30, 2006. Ms. Dockery moved to adopt the allegations of fact in the administrative complaint as the findings of fact of the board. Ms. Dockery moved to adopt the conclusions of law in the administrative complaint as those of the board. Ms. Dockery moved to impose an administrative fine of $9500, costs of $134.75, and revocation of the license. B. SETTLEMENT STIPULATIONS CASE# 1. LMC Resources, Inc. 2006-016966 2. Richard Curtis Lang 2006-016983 (PCP: Lanza and Moore, August 16, 2006) to timely submit quarterly reports for June 2005, September 2005, and December 2005, failure to timely file the 2005 annual financial statement, and failure to timely pay the 2005 Annual Assessment Fee. fine of $5000 and costs of $144.80, with joint and several liability for payment of the fine and Mr. Hurst stated all the above material had been belatedly received. Mr. Crum moved to adopt the terms of the settlement stipulation as the final order of the board. Mr. Rodriguez seconded the motion and it passed unanimously. Page 2 of 7

3. The Power P.E.O. of Florida, Inc. 2006-019172 4. Alan Neal Gagleard 2006-019179 5. Nancy Doree Gagleard 2006-019187 6. The Power P.E.O. of Florida 1, Inc. 2006-019217 7. Alan Neal Gagleard 2006-019225 8. Nancy Doree Gagleard 2006-019239 to timely submit quarterly reports for quarters ended March 2005 and December 2005, failure to timely submit the 2005 annual financial report and failure to timely pay the 2005 Annual Assessment Fee. fine of $5000, costs of $453.65, with joint and several liability for payment of the fine and Mr. Michael Miller was present representing the Respondents. 9. Presidion Solutions VII, Inc. 2006-020456 10. James Edward Baiers 2006-020470 11. Craig Allen Vanderburg 2006-020475 to timely submit quarterly reports for quarters ended June 2005, December 2005, and March 2006, failure to timely submit the 2005 annual financial report and failure to timely pay the 2005 Annual Assessment fee. fine of $6000, costs of $294.20, with joint and several liability for payment of the fine and 12. Prolease Southeast Corporation 2006-019306 13. Bala Ramamoorthy 2006-020046 to timely submit quarterly reports for quarters ended March 2005, June 2005, September 2005, December 2005, and March 2006, failure to timely submit the 2005 annual financial report and failure to timely pay the 2005 Annual Assessment fee. Page 3 of 7

fine of $6250, costs of $164.05, with joint and several liability for payment of the fine and Mr. Hurst stated the potential fine of $9500 was negotiated at the request of the Respondent. 14. US Personnel VII, L.P. 2006-020046 15. John Bentley Sansoucie 2006-020092 to timely submit quarterly reports for quarters ended June 2005, September 2005, December 2005, and March 2006, failure to timely submit the 2005 annual financial report and failure to provide the board with requested information regarding maintenance of workers compensation insurance. fine of $7000, costs of $147.90, with joint and several liability for payment of the fine and V. REVIEW AND CONSIDERATION OF EMPLOYEE LEASING COMPANY AND CONTROLLING PERSON APPLICATIONS A. Alpha Staff 2, Inc. B. Alpha NY 2, Inc. C. Alpha NYPEO, Inc. Robert Beck, CO 329 Jay Starkman, CO 648 Ms. Woodard presented the applications stating they are for a group leader and group members. She stated that all exhibits were submitted and complete. She further stated that workers compensation coverage was confirmed by the Department of Financial Services (DFS) on November 1, 2006. Mr. Rodriguez moved to approve the applications. D. Omega Services, Inc. E. Omega Services II, Inc. Alfred Wayne Brown, CO 731 Page 4 of 7

Ms. Woodard presented the applications stating they are for a group leader and group member. She stated that all exhibits were submitted and complete. She further stated that workers compensation coverage was confirmed by the Department of Financial Services (DFS) on November 14, 2006. Mr. Moore moved to approve the applications. F. Convergence Employee Leasing, Inc. Jimmie W. Ghourley, CO 177 Ms. Woodard presented the application stating that all exhibits were submitted and complete. She further stated that workers compensation coverage was confirmed by the Department of Financial Services (DFS) on November 13, 2006. Mr. Crum moved to approve the applications. Mr. Moore seconded the motion and it passed unanimously. G. Philip William Carollo, Controlling Person Applicant Co-Advantage Resources, Inc. GL 82 Co-Advantage Resources IV, Inc. GM 280 Co-Advantage Payroll Tax Services, Inc. GM 262 Co-Advantage Resources-Florida, Inc. GM 260 Co-Advantage Resources V, Inc. GM 246 Ms. Woodard presented the application stating it was tabled from the October 18, 2006 meeting at which time the board requested Mr. Carollo to appear to answer questions about the arrests listed on his application. Mr. Carollo was present, sworn in, and addressed the board stating he was only arrested once during the timeframe in question. Mr. Carollo provide information into the situation surrounding the other events listed on the application. Ms. Woodard state she was still awaiting receipt of the criminal history reports fro the Florida Department of Law Enforcement (FDLE) and the Federal Bureau of Investigations (FBI). Mr. Miller represented should anything derogatory be revealed on the criminal history reports that Mr. Carollo would subject himself to the jurisdiction of the board. Mr. Rodriguez moved to approve the application with the condition that should any derogatory information be revealed on the criminal history reports, other than what is listed on the application that Mr. Carollo would appear before the board. VI. REVIEW AND CONSIDERATION OF EMPLOYEE LEASING COMPANY NAME CHANGES Page 5 of 7

A. Crum Staffing II, Inc. dba FrankCrum GL 100 TO: FrankCrum 2, Inc. dba FrankCrum B. Crum Resources II, Inc. dba FrankCrum GM 235 TO: FrankCrum 4, Inc. dba FrankCrum C. Ameristaff III, Inc. dba FrankCrum GL 45 TO: FrankCrum 9, Inc. dba FrankCrum D. Ameristaff IV, Inc. dba FrankCrum GM 194 TO: FrankCrum7, Inc. dba FrankCrum E. Ameristaff of Florida, Inc. dba FrankCrum GM 28 TO: FrankCrum 3, Inc. dba FrankCrum F. Crum Staffing, Inc. dba FrankCrum GM 19 TO: FrankCrum 1, Inc. dba FrankCrum G. Crum Resources VI, Inc. dba FrankCrum GM 40 TO: FrankCrum 5, Inc. dba FrankCrum Ms. Woodard presented the applications stating they were complete and there are no open or pending complaints against the licensees. Mr. Moore moved to approve the applications. Mr. Rodriguez seconded the motion and it passed unanimously. VII. REPORTS A. Office of the Attorney General Lois Tepper Ms. Tepper informed that she had a correction from the last meeting. She stated at the last meeting, she stated that the notice for the rule regarding the change of status was published on October 13, 2006; however, it did not happen due to a computer glitch with the new system for filing. She advised that it was noticed on October 27, 2006. Ms. Tepper stated regarding the workers compensation coverage issue, she had spoken with Mr. William Harold at the Joint Administrative Procedures Committee (JAPC) and he agreed to take no action until after the end of the 2007 Legislative Session, during which the board would have a chance to work with the associations to perhaps amend the Statute. Ms. Tepper also stated that the annual compliance form cannot be utilized due to the fact that it has not been incorporated. After further discussion, the following motion was made: Mr. Rodriguez moved to verify workers compensation coverage for all leased employees with the submittal of each employee leasing company s year end financial reports regardless of having a master or individual client policies. Mr. Moore seconded the motion and it passed unanimously. Page 6 of 7

B. Executive Director Rick Morrison Mr. Morrison mentioned the inclusion of the Monthly Enforcement Report in the agenda materials. C. Office of the General Counsel Eric Hurst Mr. Hurst reported that the prosecuting attorney s report was included in the agenda materials. D. Chairperson Celeste Dockery No Report. VIII. NEW BUSINESS None IX. OLD BUSINESS None X. ADJOURNMENT Mr. Crum moved to adjourn. Mr. Moore seconded the motion and it passed unanimously. The meeting adjourned at 11:21 a.m. Page 7 of 7