07-005020 Department Of Financial Services, Division Of Workers&Apos; Compensation vs. Plumb Structures, Inc.
 Status: Closed
Recommended Order on Wednesday, April 9, 2008.


View Dockets  
Summary: Petitioner proved by clear and convincing evidence that Respondent failed to secure workers` compensation insurance coverage in 2006 and 2007 for an officer of the corporation whose certificate of exemption had expired.

1STATE OF FLORIDA

4DIVISION OF ADMINISTRATIVE HEARINGS

8DEPARTMENT OF FINANCIAL )

12SERVICES, DIVISION OF WORKERS' )

17COMPENSATION, )

19)

20Petitioner, )

22)

23vs. ) Case No. 07-5020

28)

29PLUMB STRUCTURES, INC., )

33)

34Respondent. )

36)

37RECOMMENDED ORDER

39The final hearing in this case was held on January 15,

502008, by video-teleconference at sites in Tallahassee and Tampa,

59Florida, before Bram D.E. Canter, an Administrative Law Judge of

69the Division of Administrative Hearings (DOAH).

75APPEARANCES

76For Petitioner: Anthony B. Miller, Esquire

82Colin M. Roopnarine, Esquire

86Department of Financial Services

90Division of Legal Services

94200 East Gaines Street

98Tallahassee, Florida 32399-4229

101For Respondent: Nadine Knowles, Esquire

106Plumb Structures, Inc.

10910197 Frierson Lake Drive

113Hudson, Florida 34669

116STATEMENT OF THE ISSUES

120The issues to be determined in this case are whether

130Respondent Plumb Structures, Inc., violated state laws

137applicable to workers’ compensation insurance coverage by

144failing to secure coverage for an employee and, if so, whether

155the penalty assessed against Respondent by Petitioner Department

163of Financial Services, Division of Workers’ Compensation

170(Department) was lawful.

173PRELIMINARY STATEMENT

175On September 25, 2007, the Department issued a stop-work

184order to Respondent regarding work at its job site located in

195Land O’ Lakes, Florida, for Respondent’s failure to secure

204workers’ compensation insurance coverage for Timothy Frees, its

212vice president. The Department also issued an Amended Order of

222Penalty Assessment against Respondent for $8,774.75.

229Respondent timely requested an administrative hearing, and

236the Department referred the matter to DOAH on October 30, 2007,

247to conduct an evidentiary hearing.

252The Department presented the testimony of two of its

261employees, Lloyd Hillis and Gregory Mills. The Department’s

269Exhibits 1 through 20 were admitted into the record. Respondent

279presented no witness testimony and no exhibits.

286Following the hearing, the Department filed a Notice of

295Filing Complete Exhibit 17, in which it was represented that the

306exhibit offered into evidence at the hearing was incomplete

315Counsel for Respondent did not object to the filing and it was

327admitted into evidence.

330The one-volume Transcript of the final hearing was filed

339with DOAH. Proposed Recommended Orders were submitted by both

348parties and carefully considered in the preparation of this

357Recommended Order.

359FINDINGS OF FACT

3621. Petitioner is the state agency responsible for the

371enforcement of the workers’ compensation insurance coverage

378requirements established in Chapter 440, Florida Statutes

385(2007). 1

3872. Respondent is a Florida corporation with its office in

397Hudson. Timothy Frees is Respondent’s vice president and

405registered agent.

4073. On September 25, 2007, Lloyd Hillis, an investigator

416for the Department, was performing “spot checks” of contractors

425and subcontractors at job sites in certain subdivisions in

434Land ‘O Lakes to determine compliance with the worker’s

443compensation laws. Mr. Hillis stopped at a house where he

453observed a worker installing sliding glass doors. The worker

462identified himself to Mr. Hillis as Timothy Frees and stated

472that he worked for Plumb Structures, Inc.

4794. Upon checking relevant records maintained by the

487Department on his laptop computer, Mr. Hillis determined

495Mr. Frees was not covered by workers’ compensation insurance.

504The computerized records showed Mr. Frees had obtained an

513exemption from coverage for a period of time, but the exemption

524had expired on August 4, 2005. Subsection 440.05(3), Florida

533Statutes, provides that each corporate officer of a corporation

542engaged in the construction industry may elect to be exempt from

553the requirements of Chapter 440, Florida Statutes, and

561Subsection 440.05(5), Florida Statutes, provides that, upon

568written notice of such election, the Department will issue a

578certificate of exemption which is valid for two years.

5875. The Department’s records indicated that the Department

595mailed Mr. Frees a “Notice of Expiration of Certificate of

605Election to be Exempt” on June 16, 2005. It was undisputed that

617no application to renew the certificate of exemption for

626Mr. Frees beyond August 4, 2005, was sent to the Department

637until after September 25, 2007.

6426. Before leaving the job-site, Mr. Hillis issued a stop-

652work order against Plumb Structures and hand-delivered it to

661Mr. Frees. Mr. Frees was also given a Request for Production of

673Business Records for Penalty Assessment Calculation. Business

680records were requested for the period from August 4, 2005, the

691expiration date of Mr. Frees’ exemption, to September 25, 2007,

701the date of the stop-work order.

7077. Mr. Frees produced some business records for the

716Department, including a pay stub from Bill the Window Man, Inc.,

727for which Mr. Frees said he worked as a subcontractor in 2005,

739showing year-to-date earnings through December 8, 2005, of

747$13,526; a W-2 Wage and Tax Statement issued by Plumb Structures

759showing 2006 income to Mr. Frees of $27,675; and a single pay

772stub from 2007 showing a year-to-date income from Plumb

781Structures of $17,460.

7858. These business records were not sufficient to determine

794Mr. Frees’ wage for these years because they did not indicate

805his hourly rate of pay. Therefore, the Department imputed his

815wage by using the statewide approved manual rate for the class

826code applicable to installation of doors.

8329. On September 27, 2007, the Department issued an Amended

842Order of Penalty Assessment against Plumb Structures for

850$8,774.75.

85210. Respondent does not dispute the Department’s imputed

860wage for Mr. Frees, but Respondent does dispute that Mr. Frees

871was an employee of Plumb Structures following the expiration of

881the certificate of exemption.

88511. With regard to work done by Mr. Frees in 2005,

896Respondent also argues that the evidence only shows Mr. Frees

906was an employee of Bill the Window Man, Inc. Mr. Frees told the

919the Window Man in 2005, but Mr. Hillis assumed, and the

930Department contends, that Mr. Frees meant that Plumb Structures

939was the subcontractor to Bill the Window Man. The pay stubs of

951Bill the Window Man were made out to Timothy Frees, not Plumb

963Structures. The Department’s evidence on this point does not

972meet the standard of proof applicable in this case, which is

983“clear and convincing evidence.”

98712. Respondent’s argument that Mr. Frees was not an

996employee of Plumb Structures in 2006 and 2007 is based solely on

1008Respondent’s interpretation of the applicable law and is

1016addressed below.

1018CONCLUSIONS OF LAW

102113. The Division of Administrative Hearings has

1028jurisdiction over this matter pursuant to Sections 120.569,

1036120.57(1), and 440.107(13), Florida Statutes.

104114. Because an administrative fine deprives the person

1049fined of substantial rights in property, such fines are punitive

1059in nature. The Department has the burden of proof and must

1070establish through clear and convincing evidence that Respondent

1078violated the law. Department of Banking and Finance Division of

1088Securities and Investor Protection v. Osborne Stern and Co. , 670

1098So. 2d 932, 935 (Fla. 1996) (the imposition of administrative

1108fines which are penal in nature and implicate significant

1117property rights must be justified by a finding of clear and

1128convincing evidence of a related violation).

113415. Proceedings under Section 120.57, Florida Statutes,

1141are intended to formulate final agency action, not to review

1151action taken earlier and preliminarily. Dept. of Transportation

1159v. J.W.C. Co., Inc. , 396 So. 2d 778 (Fla. 1st DCA 1981).

117116. Section 440.10(1)(a), Florida Statutes, provides:

1177Every employer coming within the provisions

1183of this chapter shall be liable for, and

1191shall secure, the payment to his or her

1199employees... of the compensation payable

1204under ss. 440.13, 440.15, and 440.16. Any

1211contractor or subcontractor who engages in

1217any public or private construction in the

1224state shall secure and maintain compensation

1230for his or her employees under this chapter

1238as provided in s. 440.38.

124317. The term “employer” is defined in Subsection

1251440.02(16), Florida Statues, as “every person carrying on any

1260employment.” The term “employment” is defined in Subsection

1268employee.” The term “employee” is defined in Subsection

1276440.02(15)(b), Florida Statutes, to include each officer of a

1285corporation who performs services for remuneration. Based on

1293these definitions, Mr. Frees was an employee of Plumb

1302Structures.

130318. Respondent contends, however, that the key statute

1311applicable to the status of Mr. Frees in this case is Subsection

1323does not include an officer of a corporation who elects to be

1335exempt. Subsection 440.05(15)(d)(8), Florida Statutes, states

1341that such officer is not an employee “for any reason” until a

1353notice of revocation of election is filed pursuant to Section

1363440.05. Respondent argues that these two statutes, taken

1371together, mean that an officer who was issued a certificate of

1382exemption remains in a non-employee status until his certificate

1391is revoked, even if the certificate has expired. Respondent

1400argues further that, because the Department never revoked the

1409certificate of Mr. Frees, he remained a non-employee and

1418Respondent cannot be guilty of failing to secure worker’s

1427compensation insurance coverage for him.

143219. The only references to the revocation of a certificate

1442are found in Subsection 440.05(3), Florida Statutes, which

1450states that the Department shall revoke a certificate “upon a

1460determination by the department that the person does not meet

1470the requirements for exemption or that the information contained

1479in the notice of election to be exempt is invalid,” and “[u]pon

1492revocation of a certificate of election of exemption by the

1502department, the department shall notify the workers'

1509compensation carriers identified in the request for exemption.”

1517It is clear that the purpose of this law is to provide the

1530Department with authority to terminate a certificate prior to

1539its expiration date.

154220. Reading the various provisions of the law in pari

1552materia , and in a manner that does not render meaningless the

1563two-year limit on certificates of exemption, it is plain that

1573the expiration of a certificate and the revocation of a

1583certificate are two different ways that an exemption terminates.

1592A certificate holder does not need a notice of revocation before

1603a two-year certificate can actually expire.

160921. Subsection 440.05(6), Florida Statutes, states:

1615At least 60 days prior to the expiration

1623date of a construction industry certificate

1629of exemption issued after December 1, 1998,

1636the department shall send notice of the

1643expiration date and an application for

1649renewal to the certificate holder at the

1656address on the certificate.

1660Respondent argues that the Department is barred from imposing a

1670penalty against Respondent for failing to renew the certificate

1679of exemption because the Department did not notify Respondent

1688within 60 days that the certificate was expiring. The

1697Department mailed the notice to Respondent 49 days before the

1707expiration of Mr. Frees’ certificate.

171222. Nothing in Chapter 440, Florida Statutes, suggests

1720that its requirements become unenforceable if the Department

1728sends a notice less than 60 days before a certificate of

1739exemption expires. There were no cases cited by the Respondent

1749where this particular statutory directive or similar statutory

1757language has been interpreted by the courts to absolve a person

1768from statutorily-imposed duties. Satisfaction of the 60-day

1775notice directive is not a prerequisite to imposing a penalty.

178523. The Respondent also contends that it never received

1794the Department’s notice that Mr. Frees’ certificate of exemption

1803was about to expire. Because the statute states that a

1813certificate is only good for two years and the certificate

1823states on its face that it expires on August 4, 2005, it is

1836probably irrelevant whether Respondent received the notice that

1844the certificate was about to expire. If it is relevant, the

1855Department presented sufficient proof that it mailed the notice

1864of expiration to Respondent and Respondent’s claim that it never

1874received the notice was not credible.

188024. Section 440.107(7)(d)1., Florida Statutes, states that

1887an employer who fails to secure the payment of workers’

1897compensation is subject to a penalty equal to 1.5 times the

1908amount the employer would have paid in premium when applying

1918approved manual rates to the employer's payroll during periods

1927for which it failed to secure the payment of workers'

1937compensation within the preceding 3-year period or $1,000,

1946whichever is greater.

194925. Section 440.107(7)(e), Florida Statutes, provides:

1955When an employer fails to provide business

1962records sufficient to enable the department

1968to determine the employer's payroll for the

1975period requested for the calculation of the

1982penalty provided in paragraph (d), for

1988penalty calculation purposes, the imputed

1993weekly payroll for each employee, corporate

1999officer, sole proprietor, or partner shall

2005be the statewide average weekly wage as

2012defined in s. 440.12 (2) multiplied by 1.5.

2020Because the business records produced by Respondent were

2028insufficient to determine Mr. Frees’ hourly rate of pay in 2006

2039and 2007, the Department was authorized to impute his wage.

204926. The Department proved by clear and convincing evidence

2058that Mr. Frees worked for Respondent in 2006 and 2007. The

2069Department did not prove by clear and convincing evidence that

2079Mr. Frees worked for Respondent in 2005. Based upon the penalty

2090calculation shown in Department Exhibit 7, if the 2005 component

2100of the penalty were eliminated, the resulting penalty would be

2110$7,649.72.

2112RECOMMENDATION

2113Based on the Findings of Fact and Conclusions of Law, it is

2125recommended that the Department enter a final order that

2134assesses a penalty against Respondent of $7,649.72.

2142DONE AND ENTERED this 9th day of April, 2008, in

2152Tallahassee, Leon County, Florida.

2156BRAM D. E. CANTER

2160Administrative Law Judge

2163Division of Administrative Hearings

2167The DeSoto Building

21701230 Apalachee Parkway

2173Tallahassee, Florida 32399-3060

2176(850) 488-9675 SUNCOM 278-9675

2180Fax Filing (850) 921-6847

2184www.doah.state.fl.us

2185Filed with the Clerk of the

2191Division of Administrative Hearings

2195this 9th day of April, 2008.

2201ENDNOTE

22021 / All references to the Florida Statutes are to the 2007

2214codification.

2215COPIES FURNISHED :

2218Honorable Alex Sink

2221Chief Financial Officer

2224Department of Financial Services

2228The Capitol, Plaza Level 11

2233Tallahassee, Florida 32399-0300

2236Daniel Sumner, General Counsel

2240Department of Financial Services

2244The Capitol, Plaza Level 11

2249Tallahassee, Florida 32399-0300

2252Anthony B. Miller, Esquire

2256Department of Financial Services

2260Division of Workers' Compensation

2264200 East Gaines Street

2268Tallahassee, Florida 32399-4229

2271Nadine L. Knowles, Esquire

2275Plumb Structures, Inc.

227810197 Frierson Lake Drive

2282Hudson, Florida 34669

2285NOTICE OF RIGHT TO SUBMIT EXCEPTIONS

2291All parties have the right to submit written exceptions within 15

2302days from the date of this Recommended Order. Any exceptions to

2313this Recommended Order should be filed with the agency that will

2324issue the Final Order in this case.

Select the PDF icon to view the document.
PDF
Date
Proceedings
PDF:
Date: 05/27/2008
Proceedings: Final Order filed.
PDF:
Date: 05/21/2008
Proceedings: Agency Final Order
PDF:
Date: 04/09/2008
Proceedings: Recommended Order
PDF:
Date: 04/09/2008
Proceedings: Recommended Order (hearing held January 15, 2008). CASE CLOSED.
PDF:
Date: 04/09/2008
Proceedings: Recommended Order cover letter identifying the hearing record referred to the Agency.
PDF:
Date: 02/25/2008
Proceedings: Respondent`s Proposed Order (signed) filed.
PDF:
Date: 02/21/2008
Proceedings: Respondent`s Proposed Order (unsigned) filed.
PDF:
Date: 02/20/2008
Proceedings: Department of Financial Services` Proposed Recommended Order filed.
PDF:
Date: 02/05/2008
Proceedings: Order Granting Extension of Time (proposed recommended orders to be filed by February 20, 2008).
PDF:
Date: 02/04/2008
Proceedings: Unopposed Motion for an Enlargement of aTime to File Proposed Recommended Orders filed.
Date: 02/01/2008
Proceedings: Transcript filed.
PDF:
Date: 01/18/2008
Proceedings: Notice of Filing Complete Exhibit 17 (exhibit not available for viewing).
Date: 01/15/2008
Proceedings: CASE STATUS: Hearing Held.
PDF:
Date: 01/10/2008
Proceedings: Proposed Pre-hearing Statement filed.
PDF:
Date: 01/08/2008
Proceedings: Department`s Pre-Hearing Statement filed.
PDF:
Date: 01/08/2008
Proceedings: (Respondent`s) Proposed Pre-Hearing Statement filed.
PDF:
Date: 12/11/2007
Proceedings: Respondent`s Notice of Change of Address filed.
PDF:
Date: 12/11/2007
Proceedings: Respondent`s First Discovery Response filed.
PDF:
Date: 11/09/2007
Proceedings: Notice of Hearing by Video Teleconference (hearing set for January 15, 2008; 9:00 a.m.; Tampa and Tallahassee, FL).
PDF:
Date: 11/09/2007
Proceedings: Order of Pre-hearing Instructions.
PDF:
Date: 11/08/2007
Proceedings: Notice of Service of Department of Financial Services` First Interlocking Discovery Request filed.
PDF:
Date: 11/07/2007
Proceedings: Respondent`s Answer and Affirmative Defenses filed.
PDF:
Date: 11/06/2007
Proceedings: Joint Response to Initial Order filed.
PDF:
Date: 10/30/2007
Proceedings: Petition for Administrative Hearing Under Section 120.57(1) F.S. filed.
PDF:
Date: 10/30/2007
Proceedings: Stop-Work Order filed.
PDF:
Date: 10/30/2007
Proceedings: Amended Order of Penalty Assessment filed.
PDF:
Date: 10/30/2007
Proceedings: Agency referral filed.
PDF:
Date: 10/30/2007
Proceedings: Initial Order.

Case Information

Judge:
BRAM D. E. CANTER
Date Filed:
10/30/2007
Date Assignment:
10/30/2007
Last Docket Entry:
05/27/2008
Location:
Tampa, Florida
District:
Middle
Agency:
ADOPTED IN TOTO
 

Counsels

Related DOAH Cases(s) (1):

Related Florida Statute(s) (10):