BOARD OF EMPLOYEE LEASING COMPANIES

Similar documents
GENERAL BUSINESS MEETING MINUTES THE BUENA VISTA SUITES 8203 WORLD CENTER DRIVE ORLANDO, FLORIDA 32821

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

BOARD OF EMPLOYEE LEASING COMPANIES TELEPHONE CONFERENCE CALL MEETING MINUTES. WEDNESDAY, SEPTEMBER 15, :00 a.m. EST

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, MARCH 19, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES SHERATON SUITES TAMPA AIRPORT 4400 WEST CYPRESS STREET TAMPA, FLORIDA 33607

GENERAL BUSINESS MEETING MINUTES THE HYATT REGENCY SARASOTA ON SARASOTA BAY 1000 BLVD OF THE ARTS SARASOTA, FLORIDA 34236

GENERAL BUSINESS MEETING MINUTES THE CASA MONICA HOTEL 95 CORDOVA STREET ST. AUGUSTINE, FLORIDA 32084

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES HYATT SARASOTA ON SARASOTA BAY 1000 BOULEVARD OF THE ARTS SARASOTA, FLORIDA 34235

GENERAL BUSINESS MEETING MINUTES THE RITZ CARLTON, SARASOTA 1111 RITZ CARLTON DRIVE SARASOTA, FLORIDA 34236

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, MAY 19, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JUNE 25, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, AUGUST 21, :00 a.m. EST MEET-ME-NUMBER: (888)

GENERAL BUSINESS MEETING MINUTES THE CROWNE PLAZA PRINCESS PALM AVENUE TAMPA, FLORIDA 33610

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, March 14, :30 a.m. MEET-ME-NUMBER: (888)

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING. Hyatt Regency Pier Sixty Six 2301 S.E. 17 th Street Ft. Lauderdale, Florida 33316

MINUTES. The Board of Auctioneers meeting was called to order at approximately 10:05 a.m. by Mr. H. Fred Dietrich, III, Chair.

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

General Business. ROLL CALL Patricia Rogers, Chair Kelly Moran, Vice Chair (Called-in) Terence Brennan Margaret A. Rogers David Beswick Dawn Warren

MINUTES. Board of Veterinary Medicine. General Business Meeting. Casa Monica Hotel 95 Cordova Street St. Augustine, FL.

MINUTES. Escambia County Contractor Competency Board. November 6, 2013

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock October 5, 2016.

City of Miami. City Hall 3500 Pan American Drive Miami, FL www. miamigo v. corn. ,NN,, ^w. INCI] H OI ELi. Meeting Minutes

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy suites 1100 SE 17 th Street Ft. Lauderdale, FL

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General s Building, Little Rock June 7, 2017

STATE CONTRACTORS BOARD

Thursday, November 2, 2017

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. August 23, :00 a.m. Eastern Time

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

MINUTES. May 12, General Business 9:00 a.m. Mr. Toppe, Chair, called the meeting to order at 9:02 a.m. and a quorum was established.

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

MINUTES. Board of Veterinary Medicine General Business Meeting. Residence Inn Amelia island Hotel 2301 Sadler Road Fernandina Beach, FL 32034

MINUTES. Board of Veterinary Medicine. General Business Meeting. Bohemian Hotel Celebration 700 Bloom Street Celebration, FL

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING OCTOBER 19, 2017 MINUTES

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

I. Call to Order Vice-Chairman Linda Flowers called the meeting to order. a. Roll Call: Ms. Teresa Mullins conducted roll call.

Special Meeting August 11, 2011

MINUTES OF THE MEETING BOARD OF PILOT COMMISSIONERS Crowne Plaza Hotel 200 E. Gregory Street Pensacola, FL April 29, 2010

MINUTES INDIANA BOARD OF PODIATRIC MEDICINE FEBRUARY 12, 2010

MINUTES. Board of Architecture and Interior Design The Biltmore Hotel 1200 Anastasia Avenue Coral Gables, Florida (305)

HOUSING AUTHORITY OF THE TOWN OF PLYMOUTH. 30 Ronald Rd., Gosinski Park- Community Room, Terryville, CT /20/2017 Regular Meeting Minutes

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING TELEPHONE CONFERENCE CALL AUGUST 28, 2008 AT 10:00 AM

BOARD OF LANDSCAPE ARCHITECTURE CROWNE PLAZA OCEANFRONT NORTH PALM BEACH 3200 NORTH OCEAN DRIVE SINGER ISLAND, FLORIDA OCTOBER 22, 2004

MINUTES. Board of Veterinary Medicine. General Business Meeting. Bohemian Hotel, Celebration 700 Bloom Street Celebration, FL

INVESTMENT INDUSTRY REGULATORY ORGANIZATION OF CANADA

MINUTES OF THE NORTH CAROLINA MANUFACTURED HOUSING BOARD October 15, 2013 RALEIGH, NORTH CAROLINA

MEDICINE LICENSE TO PUBLISH

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING TELEPHONE CONFERENCE CALL AUGUST 11, 2010 DRAFT

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

September 18, 2017 Special Called Meeting of the U. T. System Board of Regents - Meeting of the Board

Minutes of Meeting BOARD OF FUNERAL, CEMETERY & CONSUMER SERVICES Teleconference Meeting July 10, :00 A.M. to 11:00 A.M.

Board Members Present: Tina Dharman (Chair), Julie Broadus, Margaret McClure, Norman Urquhart, and Joseph Johnson

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018

Florida Housing Finance Corporation Board of Directors Meeting Minutes September 22, 2017

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

MINUTES. April 13, 2018 General Business 9:00 a.m. Call to Order. Mr. Toppe, Chair, called the meeting to order at 9:03 a.m.

MINUTES APPROVAL OF MINUTES

Chapter 6: Finding and Working with Professionals

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites 1100 SE 17 th Street Ft. Lauderdale, FL

BUSINESS ADVISORY BOARD AGENDA. Monday, November 26, :30 p.m. The Board is asked to approve the minutes from the October 22, 2018 meeting.

Attorneys and Administrative Staff Hon. Dorian Turner, Board Attorney

MINUTES OF THE REGULAR MEETING OF THE BOARD OF INVESTMENTS LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION

STATE CONTRACTORS BOARD

THE REAL ESTATE COUNCIL OF BRITISH COLUMBIA. IN THE MATTER OF THE REAL ESTATE SERVICES ACT S.B.C. 2004, c. 42 as amended AND IN THE MATTER OF

IDA ANNUAL MEETING COUNTY CONFERENCE ROOM LAKE PLEASANT, NY JANUARY 18, 2011

Roll Call: Members Present Members Absent

THE MATTER : BEFORE THE SCHOOL

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

ELKO CONVENTION & VISITORS AUTHORITY REGULAR BOARD MEETING TUESDAY, NOVEMBER 27, 2018 ELKO CONVENTION CENTER CEDAR ROOM 8:30 A.M.

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

December 7, North Dakota Real Estate Commission State Capitol Building Peace Garden Room 600 E Boulevard Ave. Bismarck ND

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting August 15, 2012 MINUTES

MINUTES. Board of Veterinary Medicine. General Business Meeting. Casa Monica Hotel 95 Cordova Street St. Augustine, FL

Florida Atlantic Research and Development Authority Board of Directors Meeting

39 th Annual Meeting. Lake Tansi Village Property Owners Association, Inc.

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING November 16, 2011

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites Hotel 1100 SE 17 th Street Ft. Lauderdale, FL

BOARD OF PROFESSIONAL ENGINEERS AND LAND SURVEYORS Minutes of the Regular Board Meeting held in Reno, Nevada, Thursday, March 9, 2017

Hamilton Township Trustee s Meeting. February 7, 2018

BOARD S COMMUNICATION TO THE CITY COMMISSION

Helpful Tips Regarding Agents

UNIVERSITY OF CINCINNATI. Official Proceedings of the. Three Hundred and Twenty Eighth Meeting of the Board of Trustees. (A Special Meeting)

February 12, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

Rhaoul A. Guillaume, P.E. Mark A. Jusselin, P.E. Roger D. Danzy, P.E. Ali M. Mustapha, P.E.

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

Columbus Board of Education October 1, 2013

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Minutes. Tuesday, September 23, :00 AM

VERONA WALK COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING FEBRUARY 18, :00 A.M.

Ms. Bao-Garciga, Vice-Chair, called the meeting to order at 9:02 a.m. and a quorum was established.

BETHLEHEM PARKING AUTHORITY BOARD OF DIRECTORS MINUTES

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

Common Ground Food Co-op Board Meeting Minutes November 14, :15 pm to 8:15 pm Lincoln Square Conference Center, Room 154D

Case 3:02-cv EBB Document 34 Filed 01/20/2004 Page 1 of 13 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT. Plaintiff,

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 E. WELLINGTON AVENUE, SUITE 100 SANTA ANA, CALIFORNIA

HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY Minutes of December 11, 2017 Board Meeting

BOARD OF DIRECTORS MEETING CONFERENCE CALL MINUTES. Members Present (Officers): Karen Bailey, Secretary and Greg Nazareth, Treasurer

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. August 30, :00 A.M. Eastern Time

Transcription:

I. CALL TO ORDER GENERAL BUSINESS MEETING MINUTES THE TRADEWINDS SANDPIPER HOTEL & SUITES 6000 GULF BOULEVARD ST PETE BEACH, FLORIDA 33706 MAY 16, 2007 10:00 a.m. EST The meeting was called to order at approximately 10:27 a.m. EST by Ms. Celeste Dockery, Board Chair. II. ROLL CALL MEMBERS PRESENT Celeste D. Dockery, Chair Carlos Rodriguez, Vice Chair Frank Crum Jr. Kelly Lanza Ryan S. Moore MEMBERS ABSENT None STAFF PRESENT Rick Morrison, Executive Director, DBPR Krista B. Woodard, Government Analyst II, DBPR Daniel Biggins, Board Counsel, Office of the Attorney General Garnett Chisenhall, Board Counsel, Office of the Attorney General Eric Hurst, Assistant General Counsel, DBPR OTHERS PRESENT Michael Miller, Kunkel, Miller & Hament, P.A. and FAPEO Timothy Tack, Kunkel, Miller & Hament, P.A. Linda Alcathie Gerald Diddle Tom Willis David Lamont John L. Jones Cathy Sena Darrell Hughes Stephanie Trudel John Bilchak John P. White D. Mitchell Katherine Lake Cesar Martinez Chris Rhoden Greg DiAmbrosio Chandra Patton Lisa Robertson Matt Mokwa The meeting was opened with a roll call and a quorum was established. Page 1 of 14

III. THE PLEDGE OF ALLEGIANCE Mr. Morrison led all in the Pledge of Allegiance. IV. REVIEW AND APPROVAL OF THE APRIL 18, 2007 TELEPHONE CONFERENCE CALL MEETING MNUTES Ms. Lanza moved to approve the minutes. Mr. Rodriguez seconded the motion and it passed unanimously. V. DISCIPLINARY PROCEEDINGS Office of the General Counsel A. MOTION FOR WAIVER OF RIGHTS AND FINAL ORDER Case# 1. The Business Alliance Group, Inc. 2006-015706 2. C. Brad Dunning 2006-015710 (PCP: Lanza and Moore February 21, 2007) Mr. Hurst presented the cases explaining they stem from violations involving failure to submit the 2005 Annual Report, failure to submit the March 2005, September 2005, December 2005, March 2006, June 2006, September 2006 and December 2006 Quarterly Reports. Mr. Hurst stated the Respondent failed to file an election of rights form or file a response within 21 days required by Rule 28-106.111, Florida Administrative Code, thereby waiving their rights to a hearing. Ms. Dockery moved that the Respondent have waived their rights to a hearing. Ms. Dockery moved to adopt the allegations of fact and conclusions of law contained in the administrative complaint as those of board. Mr. Hurst stated the case is listed on the agenda as a Waiver Proceeding; however, Mr. Mike Miller was present on behalf of the Respondent and wished to address the board. Mr. Miller stated he was contact by Mr. Dunning, who wanted to attend, but could not due to health reasons, but wanted to request a continuance until the next meeting. Mr. Hurst stated he would not recommend a continuation since this is a Waiver proceeding and would recommend imposition of an administrative fine, costs and require the missing documents to be filed within 90 days of the entry of the final order. Ms. Dockery moved to impose an administrative fine of $5000, costs of $177.95 with joint and several liability for payment of the fine and costs with requirements that the missing documents be filed with the board office within 90 days of the entry of the Final Order. Page 2 of 14

Ms. Dockery noted that Ms. Lanza and Mr. Moore were recused due to their participation on the probable cause panel. 3. Danny L. Pixler 2006-029243 4. Certified HR Services Company, Inc. 2005-043567 (PCP: Lanza and Crum October 18, 2006) Mr. Hurst presented the cases explaining they stem from violations involving conducting unlicensed activity in the state of Arkansas, failure to pay the annual assessment fee for 2004 and 2005, failure to submit a quarterly report for June 2005, September 2005, December 2005, March 2006, June 2006, and failure to submit the Annual Financial Statement for 2005. Ms. Dockery moved that the Respondents have waived their rights to a hearing. Ms. Dockery moved to adopt the allegations of fact and conclusions of law contained in the administrative complaint as those of board. Mr. Rodriguez seconded the motion and it passed unanimously. Mr. Moore moved to impose an administrative fine of $10,500, costs of $103.67 with joint and several liability for payment of the fine and costs and revocation of the licenses. Ms. Dockery noted that Ms. Lanza and Mr. Crum were recused due to their participation on the probable cause panel. 5. Exceptional Personnel, Inc. 2006-016293 6. Susan A. Ralston (PCP: Lanza and Moore August 16, 2006) 2006-016298 Mr. Hurst presented the cases explaining they stem from violations involving failure to timely file the Quarterly reports for March 2005. June 2005, September 2005, December 2005, and March 2006, failure to file the 2005 Annual Financial Statement, and failure to pay the 2005 Annual Assessment Fee. Ms. Dockery moved that the Respondents have waived their rights to a hearing. Ms. Dockery moved to adopt the allegations of fact and conclusions of law contained in the administrative complaint as those of board. Mr. Rodriguez moved to impose an administrative fine of $8250, costs of $334.60 with joint and several liability for the payment of the fine and costs, issuance of a reprimand, and for all of the missing reports to be filed within 30 days of the entry of the Final Order. Ms. Dockery noted that Ms. Lanza and Mr. Moore were recused due to their participation on the probable cause panel. Page 3 of 14

7. Stafflink Outsourcing, Inc. 2006-064917 8. Abram Finkelstein 2006-064921 (PCP: Lanza and Moore February 21, 2007) Mr. Hurst stated the cases are presented on the agenda as a Waiver Proceeding; however, he subsequently received a settlement stipulation and will proceed as a settlement stipulation. Mr. Hurst presented the cases explaining they stem from violations involving failure to timely pay the Annual Assessment Fee for 2005. Mr. Hurst stated the settlement stipulation provides for an administrative fine of $1500, costs of $27.44 with joint and several liability for payment of the fine and costs. Ms. Dockery moved to adopt the terms of the settlement stipulation as the final order of the board. Ms. Dockery noted that Ms. Lanza and Mr. Moore were recused due to their participation on the probable cause panel. 9. TMG Staffing Services, Inc. 2006-019393 (PCP: Lanza and Moore October 18, 2006) Mr. Hurst presented the case explaining it stems from violations involving failure to file the Quarterly Reports for March 2005, June 2005, September 2005, December 2005, March 2006, and June 2006, failure to file the Annual Financial Statement for 2005, and failure to pay an Annual Assessment for 2005. Ms. Dockery moved that the Respondent have waived their rights to a hearing. Ms. Dockery moved to adopt the allegations of fact and conclusions of law contained in the administrative complaint as those of board. Mr. Rodriguez moved to impose an administrative fine of $11,000, costs of $49.30, and revocation of the license. Ms. Dockery noted that Ms. Lanza and Mr. Moore were recused due to their participation on the probable cause panel. 10. William Brian Anderson 2006-020088 (PCP: Lanza and Moore August 16, 2006) Mr. Hurst presented the case explaining it stems from violations involving failure to timely submit a quarterly report for June 2005, September 2005, December 2005, and March 2006, and failure to timely submit an Annual Financial Statement for 2005. Ms. Dockery moved that the Respondent have waived their rights to a hearing. Page 4 of 14

Ms. Dockery moved to adopt the allegations of fact and conclusions of law contained in the administrative complaint as those of board. Ms. Dockery moved to impose an administrative fine of $7000, costs of $245.30 and revocation of the license. Ms. Dockery noted that Ms. Lanza and Mr. Moore were recused due to their participation on the probable cause panel. 11. William Revel Bellamy 2006-015796 (PCP: Lanza and Moore August 16, 2006) Mr. Hurst presented the case explaining it stems from violations involving failure to file the Quarterly Reports for March 2005, June 2005, September 2005, December 2005, and March 2006, failure to file the Annual Financial Statement for 2005, and failure to pay the Annual Assessment Fee for 2005. Ms. Dockery moved that the Respondent have waived their rights to a hearing. Ms. Dockery moved to adopt the allegations of fact and conclusions of law contained in the administrative complaint as those of board. Ms. Dockery moved to impose an administrative fine of $9500, costs of $234.50, and revocation of the license. Ms. Dockery noted that Ms. Lanza and Mr. Moore were recused due to their participation on the probable cause panel. B. SETTLEMENT STIPULATIONS Case # 1. C. Michael Brown, Inc. 2006-047877 2. Barrie L. Brown 2006-047882 (PCP: Lanza and Moore February 21, 2007) Mr. Eric Hurst presented the cases explaining they stem from violations involving failure to timely submit the 2005 Annual Report. Mr. Hurst stated the Settlement Stipulation provides for an administrative fine of $1500, costs of $27.54 with joint and several liability among the licensees. Ms. Dockery moved to adopt the settlement stipulation as the final order of the board. Mr. Hurst stated Ms. Lanza and Mr. Moore are recused due to their participation on the probable cause panel. Page 5 of 14

3. DSK Group, Inc. 2006-064670 4. J.C. Barnett Insurors, Inc. 2006-064886 5. Jeffrey G. Connley 2006-064903 (PCP: Lanza and Moore February 21, 2007) Mr. Eric Hurst presented the cases explaining they stem from violations involving failure to timely pay the Annual Assessment for 2005. Mr. Hurst stated the Settlement Stipulation provides for an administrative fine of $1500, costs of $87.21 with joint and several liability among the licensees. Ms. Dockery moved to adopt the settlement stipulation as the final order of the board. Mr. Hurst stated Ms. Lanza and Mr. Moore are recused due to their participation on the probable cause panel. 6. Excel PEO, Inc. 2006-016205 7. Deborah Burns Scott 2006-016219 (PCP: Lanza and Moore August 16, 2006) Mr. Eric Hurst presented the cases explaining they stem from violations involving failure to timely file the Quarterly Reports for March 2005, June 2005, September 2005, December 2005, and March 2006, and failure to timely submit the Annual Financial Statement for 2005. Mr. Hurst stated the Settlement Stipulation provides for an administrative fine of $5250 and costs of $237.20 with joint and several liability; however, he stated the Department believes it would be appropriate for the Chair to entertain a motion to reject the stipulation and make a counterstipulation that will address additional charges for negative net working capital on the March 2006and June 2006 quarterly reports, failure to timely submit the September 2006 and December 2006 quarterly reports which would provide for an administrative fine of $9750, costs of $2860.50 with joint and several liability. Ms. Dockery moved to reject the stipulation and offered a counter-stipulation which would provide for imposition of an administrative fine of $9750 and costs of $286.50 with joint and several liability. 8. Total Employment Company, Inc. 2006-019442 9. Thomas James Bean 2006-019446 (PCP: Lanza and Moore October 18, 2006) Mr. Hurst presented the cases explaining they stem from violations involving failure to timely submit a quarterly report for March 2005, June 2005, September 2005, December 2005, and March 2006, failure to submit an Annual Financial Statement for 2005, failure to maintain positive net worth for March 2005, June 2005, September 2005, December 2005, March 2006, and June 2006. Mr. Hurst stated the Settlement Stipulation provides for an administrative fine of $8000, costs of $110.15 with joint and several liability among the licensees. Page 6 of 14

Ms. Dockery moved to adopt the settlement stipulation as the final order of the board. Mr. Hurst stated Ms. Lanza and Mr. Moore are recused due to their participation on the probable cause panel. VI. REVIEW AND CONSIDERATION OF EMPLOYEE LEASING COMPANY AND CONTROLLING PERSON APPLICATIONS A. Axcet HR Solutions, Inc. Gerald F. Diddle, Controlling Person Applicant Ms. Woodard presented the company application stating that all exhibits were submitted and complete and that workers compensation was confirmed by the Department of Financial Services (DFS) on May 3, 2007. She further stated there is an unlicensed activity case pending against the company due to being in business since 1989 without being properly licensed. Ms. Woodard presented the controlling person application of Mr. Diddle stating that all exhibits were submitted and complete and the criminal history reports from the Florida Department of Law Enforcement (FDLE) and the FBI were clear. Mr. Rodriguez moved to approve the applications. Ms. Lanza seconded the motion and it passed unanimously. B. Bankers Employer Services, Inc. C. Bankers Employer Services I, Inc. D. Bankers Employer Services II, Inc. E. Bankers Employer Services III, Inc. John Joseph Bilchak, Jr., Controlling Person Applicant Ms. Woodard presented the company applications stating they are for a group leader and group members. She stated that all exhibits were submitted and complete and that workers compensation was confirmed by the Department of Financial Services (DFS) on April 3, 2007. Ms. Woodard presented the controlling person application of Mr. Bilchak stating that all exhibits were submitted and complete and the only outstanding item is the criminal history report from the FBI. Mr. Bilchak was present, sworn in and addressed the board stating should anything derogatory be revealed on the criminal history report that he would subject himself to the jurisdiction of the board. Mr. Moore had a question pertaining to the yes answer on the Historical Sketch for Mr. Meehan. Mr. John T. White, counsel for the applicant, stated the litigation against Mr. Meehan was settled years ago. Page 7 of 14

Ms. Lanza moved to approve the applications with the condition that should anything derogatory be revealed on the criminal history reports that Mr. Bilchak would subject himself to the jurisdiction of the board. Mr. Moore seconded the motion and it passed unanimously. F. Hallmark Human resources, Inc. Thomas Delena Willis, Controlling Person Applicant Ms. Woodard presented the company application stating all exhibits were submitted and complete. She further stated that along with the certificate of insurance, the applicant submitted a letter from the insurance agent advising of workers compensation coverage. Ms. Woodard presented the controlling person application of Mr. Willis stating that all exhibits were submitted and complete and the only outstanding items are the criminal history reports from the FDLE and FBI. Mr. Miller stated he would make the representation that should anything derogatory be revealed on the criminal history reports that Mr. Willis would subject himself to the jurisdiction of the board. Mr. Rodriguez moved to approve the applications with the condition that should anything derogatory be revealed on the criminal history reports that Mr. Willis would subject himself to the jurisdiction of the board. Mr. Moore seconded the motion and it passed unanimously. G. Sequent, Inc. John E. Boyer, Controlling Person Applicant Joseph W. Cole II, Controlling Person Applicant Carl F. Draves, Controlling Person Applicant Darrell A. Hughes, Controlling Person Applicant William F. Hutter, Controlling Person Applicant Ms. Woodard presented the company application stating that all exhibits were submitted and complete and that workers compensation was confirmed by the Department of Financial Services (DFS) on April 5, 2007. She further stated that these applications were presented to the board at the April 2007 meeting. At that time, the board tabled discussion until a representative of the company could appear to answer questions pertaining to the application. Mr. Darrel Hughes, counsel for the applicants was present at the meeting. Ms. Woodard presented the controlling person application of Mr. Boyer stating that all exhibits were submitted and complete and the criminal history reports from the Florida Department of Law Enforcement (FDLE) and the FBI were clear. Mr. Moore asked if the company was providing health benefits under the De Minimus license and whom was the worker s compensation being provided by? Page 8 of 14

Mr. Hughes stated that FWCJUA would be providing worker s compensation coverage for the company. Mr. Chris Rhoden of Risk transfer was sworn in and address the board stating that the master policy is being provided by the FWCJUA. Mr. Rodriguez moved to approve the company and Mr. Boyer applications. Ms. Woodard presented the controlling person application of Mr. Cole stating that all exhibits were submitted and complete and the criminal history reports from the Florida Department of Law Enforcement (FDLE) and the FBI were clear. Mr. Rodriguez moved to approve Mr. Cole s application. Ms. Woodard presented the controlling person application of Mr. Draves stating that all exhibits were submitted and complete and the criminal history reports from the Florida Department of Law Enforcement (FDLE) and the FBI were clear. Mr. Rodriguez stated he had a question about the personal bankruptcy listed on his application. Mr. Hughes stated he knew that the bankruptcy was a result of divorce. He further stated if that would become an issue of him being licensed as a controlling person, he would withdraw the application. Mr. Rodriguez moved to accept the withdrawal of Mr. Draves application. Ms. Dockery seconded the motion and it passed unanimously. Ms. Woodard presented the controlling person application of Mr. Hughes stating that all exhibits were submitted and complete and the criminal history reports from the Florida Department of Law Enforcement (FDLE) and the FBI were clear. Mr. Rodriguez moved to approve Mr. Hughes application. Ms. Dockery seconded the motion and it passed unanimously. Ms. Woodard presented the controlling person application of Mr. Hutter stating that all exhibits were submitted and complete and the criminal history reports from the Florida Department of Law Enforcement (FDLE) and the FBI were clear. Ms. Lanza moved to approve Mr. Hutter s application. Mr. Rodriguez seconded the motion and it passed unanimously. H. Stellar LTC Solutions, LLC Cathy S. Sena, CO 809 Ms. Woodard presented the application stating all exhibits were submitted and complete. She further stated that along with the certificate of insurance, the applicant submitted a letter from the insurance agent advising of workers compensation coverage. Mr. Rodriguez moved to approve the application. Page 9 of 14

I. Thomas D. Harrington, Jr. Controlling Person Applicant A-1 Contract Staffing II, LLC GL 111 A-1 Contract Staffing, Inc. GM 278 Ms. Woodard presented the controlling person application of Mr. Harrington stating that all exhibits were submitted and complete and the only outstanding items are the criminal history reports from the FDLE and FBI. Mr. Miller stated he would make the representation that should anything derogatory be revealed on the criminal history reports that Mr. Harrington would subject himself to the jurisdiction of the board. Mr. Rodriguez moved to approve the applications with the condition that should anything derogatory be revealed on the criminal history reports that Mr. Harrington would subject himself to the jurisdiction of the board. VII. REVIEW AND CONSIDERATION OF CHANGE OF OWNERSHIP APPLICATIONS A. Accord Human Resources of Florida, Inc. GL 98 Accord Human Resources of Florida II, Inc. GM 135 Accord Human Resources of Florida III, Inc. GM 179 Accord Human Resources of New York, Inc. GM 221 Accord Personnel Services, Inc. GM 288 Ms. Woodard presented the application stating that Accord Human Resources, Inc., 210 Park Avenue Holding, Inc., Virgo Capital Fund I, L.P. and Virgo Associates, LLC. would be the new owners for the company. She further stated that Dale Hageman, CO 180 and John Jones, CO 321 would be the controlling persons. Mr. Rodriguez approved the applications. B. AEM, Inc. EL 270 Ms. Woodard presented the application stating that O2 HR, LLC and Thomas J. Bean, CO 183 would be the new owner and controlling person. Mr. Matthew Mokwa, Associate General Counsel of Mirabilis Ventures, parent company of AEM, was present and sworn in. Ms. Lanza asked who the controlling persons for the company are. Mr. Mokwa stated that the current controlling persons have asked to relinquish their licenses. Mr. Moore asked if there were any open or pending complaints against the company or controlling persons. Mr. Mokwa stated the only complaints that he is aware of are the ones against the controlling persons. He further stated that all of the controlling persons left around March and the company Page 10 of 14

was left almost stranded without any management and had also received notice of workers compensation coverage cancellation. He stated the company did its best to extend the workers compensation. Mr. Miller stated that O2 HR, LLC has basically come to the rescue by providing workers compensation coverage. He further stated that a representative of the carrier was present. He stated that every client has been picked up by O2 HR, LLC. Ms. Dockery asked who Jodi Jamain was. Mr. Mokwa stated she is the current president of Mirabilis who is serving as the interim president for the wind down of AEM, Inc. Ms. Dockery asked if Jodi was a licensed controlling person. Mr. Mokwa stated no. Ms. Dockery asked if there was anyone with AEM, specifically a controlling person that could authorize this sale. Mr. Mokwa stated no. He further stated the people that are responsible for the company itself, such as the shareholders and Board of Directors, under corporate law, has properly sold the company. Mr. Miller stated the contracts had been signed with O2 HR, LLC. Mr. Moore asked if there was a letter or anything with an official signature that would authorize the sale of AEM, Inc. Mr. Mokwa stated he had the purchase agreement. Mr. Mokwa stated that AEM, Inc. will still exist; just the assets have been moved. The money from the sale will be used to pay off the creditors. Mr. Miller stated that O2 HR, LLC did not buy the stocks just the assets. Mr. Mokwa stated the plan is to close the company as smooth as possible. Ms. Dockery stated she did not have a problem with the change of ownership application. Mr. Moore moved to approve the application. Ms. Lanza seconded the motion and it passed unanimously. C. Presidion Solutions VII, Inc. EL 213 Ms. Woodard presented the application stating that O2 HR, LLC and Thomas J. Bean, CO 183 would be the new owner and controlling person. Mr. Moore moved to approve the application. Ms. Lanza seconded the motion and it passed unanimously. Page 11 of 14

VIII. REVIEW AND CONSIDERATION OF EMPLOYEE LEASING COMPANY NAME CHANGES A. TENNCOM, Inc. EL 295 TO: United Systems Administration of FL, Inc. Ms. Woodard presented the application stating it is complete. Mr. Moore moved to approve the application. Ms. Lanza seconded the motion and it passed unanimously. IX. REVIEW AND CONSIDERATION OF CONTROLLING PERSON RELINQUISHMENTS A. Brian Anderson CO 514 US Personnel VIII, L.P. EL 207 Ms. Woodard advised that this relinquishment is being pulled from the agenda. B. Laurie Andrea CO 528 AEM, Inc. EL 270 Ms. Woodard presented the relinquishment stating there is an open complaint against the licensee. Ms. Dockery moved not to accept the relinquishment. Mr. Moore seconded the motion and it passed unanimously. C. Frank Hailstones CO 785 AEM, Inc. EL 270 Ms. Woodard presented the relinquishment stating there is an open complaint against the licensee. Mr. Moore moved not to accept the relinquishment. Ms. Dockery seconded the motion and it passed unanimously. D. Douglas Scott Hasty CO 754 Personnel Advantage East, Inc. EL 317 Ms. Woodard presented the relinquishment stating there are no open or pending complaints against the licensee. Mr. Moore moved to accept the relinquishment Ms. Lanza seconded the motion and it passed unanimously. E. Janice E. Norris Integrity Employee Leasing, Inc. EL 276 Ms. Woodard presented the relinquishment stating there are no open or pending complaints against the licensee. Page 12 of 14

Mr. Moore moved to accept the relinquishment Ms. Lanza seconded the motion and it passed unanimously. F. Michael A. Stanley CO 796 AEM, Inc. EL 270 Ms. Woodard presented the relinquishment stating there is an open complaint against the licensee. Mr. Moore moved not to accept the relinquishment. G. Ronald Craig Stoll CO 675 Merit Resources, Inc. EL 197 Ms. Woodard advised that this relinquishment is being pulled from the agenda. X. REPORTS A. Office of the Attorney General Daniel Biggins and Garnett Chisenhall Mr. Biggins stated that Rule 61G7-10.0014(3), F.A.C. is the only rule that is open. He stated he had received a letter from JAPC asking for further action to be taken. He stated the rule had been tolled pending the Legislative Session, and there were no changes during the Session to the Statutes that impacted this rule, so it was asked that the board take action. Mr. Biggins stated at this point, the board has three options: (1) to withdraw the rule in its entirety; (2) modify the rule to meet the committee s objection; or (3) ignore the committee objections. He stated there isn t really an objection yet, but the attorneys for the committee have indicated they have an issue. He stated the normal process is if no action is taken on the issue in line with what they are asking for, it would go before the Legislative Committee at one of their meetings. It is at that meeting when the committee would vote on whether they would want to vote on an objection to the rule. Mr. Biggins stated that Mr. Chisenhall had spoken with the attorneys for the committee and they indicated that their only real objection at this point was paragraph 2(c). He stated he would recommend the board to direct Mr. Chisenhall to come back to the next meeting with language modifying the rule to meet the committee s objection to vote on. Mr. Miller stated Mr. Harold, the attorney who wrote the letter has retired and that FAPEO would like to meet with whoever is his replacement and stress their position on this matter. After further discussion, the following motion was made. Mr. Crum moved to direct Mr. Chisenhall to draft proposed language and bring it back to the next meeting and to respond to JAPC seeking more clarification and indicate that the board is willing to address the situation further at the next meeting. Ms. Dockery seconded the motion and it passed unanimously. Page 13 of 14

B. Executive Director Richard Morrison Mr. Morrison mentioned the inclusion of the Monthly Enforcement Report in the 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 XI. OLD BUSINESS None XII. NEW BUSINESS The Board agreed to change the July 2007 meeting to a telephone conference call due to scheduling conflicts and to change the August 2007 meeting to an in-person meeting. XIII. ADJOURNMENT Ms. Dockery moved to adjourn. Mr. Moore seconded the motion and it passed unanimously. The meeting adjourned at 12:43 p.m. Page 14 of 14