Florida 2025 2025 Regular Session

Florida House Bill H7019 Introduced / Bill

Filed 03/21/2025

                        
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 1 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
A reviser's bill to be entitled 1 
An act relating to the Florida Statutes; repealing ss. 2 
161.101(22), 161.551, 220.193, 259.10521, 288.0655(7), 3 
331.3101(5)(d), 381.933, 570.441(4), 570.83, 4 
717.123(3), and 1002.334, F.S., and amending ss. 5 
212.20, 320.06, 402.57, and 443.131, F.S., to delete 6 
provisions which have become inoperative by noncurrent 7 
repeal or expiration and, pursuant to s. 11.242(5)(b) 8 
and (i), F.S., may be omitted from th e 2024 Florida 9 
Statutes only through a reviser's bill duly enacted by 10 
the Legislature; amending ss. 213.053, 220.02, 220.13, 11 
377.703, 571.26, and 571.265, F.S., to conform to the 12 
changes by this act; providing an effective date. 13 
 14 
Be It Enacted by the L egislature of the State of Florida: 15 
 16 
 Section 1. Subsection (22) of section 161.101, Florida 17 
Statutes, is repealed. 18 
Reviser's note.—The cited subsection, which relates to waiver or 19 
reduction of match requirements for beaches in specified 20 
counties impacted by Hurricane Ian or Hurricane Nicole, for 21 
the 2023-2024 fiscal year, expired pursuant to its own 22 
terms, effective July 1, 2024. 23 
 Section 2. Section 161.551, Florida Statutes, is repealed. 24 
Reviser's note.—The cited section, which relates to public 25      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 2 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
financing of construction projects within the coastal 26 
building zone, was repealed pursuant to its own terms, 27 
effective July 1, 2024. 28 
 Section 3.  Paragraph (d) of subsection (6) of section 29 
212.20, Florida Statutes, is amended to read: 30 
 212.20  Funds collect ed, disposition; additional powers of 31 
department; operational expense; refund of taxes adjudicated 32 
unconstitutionally collected. — 33 
 (6)  Distribution of all proceeds under this chapter and 34 
ss. 202.18(1)(b) and (2)(b) and 203.01(1)(a)3. is as follows: 35 
 (d)  The proceeds of all other taxes and fees imposed 36 
pursuant to this chapter or remitted pursuant to s. 202.18(1)(b) 37 
and (2)(b) shall be distributed as follows: 38 
 1.  In any fiscal year, the greater of $500 million, minus 39 
an amount equal to 4.6 percent of the proceeds of the taxes 40 
collected pursuant to chapter 201, or 5.2 percent of all other 41 
taxes and fees imposed pursuant to this chapter or remitted 42 
pursuant to s. 202.18(1)(b) and (2)(b) shall be deposited in 43 
monthly installments into the General Revenue Fund . 44 
 2.  After the distribution under subparagraph 1., 8.9744 45 
percent of the amount remitted by a sales tax dealer located 46 
within a participating county pursuant to s. 218.61 shall be 47 
transferred into the Local Government Half -cent Sales Tax 48 
Clearing Trust Fund. Beginning July 1, 2003, the amount to be 49 
transferred shall be reduced by 0.1 percent, and the department 50      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 3 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
shall distribute this amount to the Public Employees Relations 51 
Commission Trust Fund less $5,000 each month, which shall be 52 
added to the amount ca lculated in subparagraph 3. and 53 
distributed accordingly. 54 
 3.  After the distribution under subparagraphs 1. and 2., 55 
0.0966 percent shall be transferred to the Local Government 56 
Half-cent Sales Tax Clearing Trust Fund and distributed pursuant 57 
to s. 218.65. 58 
 4.  After the distributions under subparagraphs 1., 2., and 59 
3., 2.0810 percent of the available proceeds shall be 60 
transferred monthly to the Revenue Sharing Trust Fund for 61 
Counties pursuant to s. 218.215. 62 
 5.  After the distributions under subparagraphs 1. , 2., and 63 
3., 1.3653 percent of the available proceeds shall be 64 
transferred monthly to the Revenue Sharing Trust Fund for 65 
Municipalities pursuant to s. 218.215. If the total revenue to 66 
be distributed pursuant to this subparagraph is at least as 67 
great as the amount due from the Revenue Sharing Trust Fund for 68 
Municipalities and the former Municipal Financial Assistance 69 
Trust Fund in state fiscal year 1999 -2000, no municipality shall 70 
receive less than the amount due from the Revenue Sharing Trust 71 
Fund for Municipalities and the former Municipal Financial 72 
Assistance Trust Fund in state fiscal year 1999 -2000. If the 73 
total proceeds to be distributed are less than the amount 74 
received in combination from the Revenue Sharing Trust Fund for 75      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 4 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
Municipalities and the form er Municipal Financial Assistance 76 
Trust Fund in state fiscal year 1999 -2000, each municipality 77 
shall receive an amount proportionate to the amount it was due 78 
in state fiscal year 1999 -2000. 79 
 6.  Of the remaining proceeds: 80 
 a.  In each fiscal year, the sum of $29,915,500 shall be 81 
divided into as many equal parts as there are counties in the 82 
state, and one part shall be distributed to each county. The 83 
distribution among the several counties must begin each fiscal 84 
year on or before January 5th and continue mon thly for a total 85 
of 4 months. If a local or special law required that any moneys 86 
accruing to a county in fiscal year 1999 -2000 under the then-87 
existing provisions of s. 550.135 be paid directly to the 88 
district school board, special district, or a municipal 89 
government, such payment must continue until the local or 90 
special law is amended or repealed. The state covenants with 91 
holders of bonds or other instruments of indebtedness issued by 92 
local governments, special districts, or district school boards 93 
before July 1, 2000, that it is not the intent of this 94 
subparagraph to adversely affect the rights of those holders or 95 
relieve local governments, special districts, or district school 96 
boards of the duty to meet their obligations as a result of 97 
previous pledges or a ssignments or trusts entered into which 98 
obligated funds received from the distribution to county 99 
governments under then -existing s. 550.135. This distribution 100      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 5 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
specifically is in lieu of funds distributed under s. 550.135 101 
before July 1, 2000. 102 
 b.  The department shall distribute $166,667 monthly to 103 
each applicant certified as a facility for a new or retained 104 
professional sports franchise pursuant to s. 288.1162. Up to 105 
$41,667 shall be distributed monthly by the department to each 106 
certified applicant as defin ed in s. 288.11621 for a facility 107 
for a spring training franchise. However, not more than $416,670 108 
may be distributed monthly in the aggregate to all certified 109 
applicants for facilities for spring training franchises. 110 
Distributions begin 60 days after such certification and 111 
continue for not more than 30 years, except as otherwise 112 
provided in s. 288.11621. A certified applicant identified in 113 
this sub-subparagraph may not receive more in distributions than 114 
expended by the applicant for the public purposes pro vided in s. 115 
288.1162(5) or s. 288.11621(3). 116 
 c.  The department shall distribute up to $83,333 monthly 117 
to each certified applicant as defined in s. 288.11631 for a 118 
facility used by a single spring training franchise, or up to 119 
$166,667 monthly to each certi fied applicant as defined in s. 120 
288.11631 for a facility used by more than one spring training 121 
franchise. Monthly distributions begin 60 days after such 122 
certification or July 1, 2016, whichever is later, and continue 123 
for not more than 20 years to each cert ified applicant as 124 
defined in s. 288.11631 for a facility used by a single spring 125      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 6 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
training franchise or not more than 25 years to each certified 126 
applicant as defined in s. 288.11631 for a facility used by more 127 
than one spring training franchise. A certifie d applicant 128 
identified in this sub -subparagraph may not receive more in 129 
distributions than expended by the applicant for the public 130 
purposes provided in s. 288.11631(3). 131 
 d.  The department shall distribute $15,333 monthly to the 132 
State Transportation Trust Fund. 133 
 e.(I)  On or before July 25, 2021, August 25, 2021, and 134 
September 25, 2021, the department shall distribute $324,533,334 135 
in each of those months to the Unemployment Compensation Trust 136 
Fund, less an adjustment for refunds issued from the General 137 
Revenue Fund pursuant to s. 443.131(3)(e)3. before making the 138 
distribution. The adjustments made by the department to the 139 
total distributions shall be equal to the total refunds made 140 
pursuant to s. 443.131(3)(e)3. If the amount of refunds to be 141 
subtracted from any single distribution exceeds the 142 
distribution, the department may not make that distribution and 143 
must subtract the remaining balance from the next distribution. 144 
 (II)  Beginning July 2022, and on or before the 25th day of 145 
each month, the department sh all distribute $90 million monthly 146 
to the Unemployment Compensation Trust Fund. 147 
 (III)  If the ending balance of the Unemployment 148 
Compensation Trust Fund exceeds $4,071,519,600 on the last day 149 
of any month, as determined from United States Department of th e 150      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 7 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
Treasury data, the Office of Economic and Demographic Research 151 
shall certify to the department that the ending balance of the 152 
trust fund exceeds such amount. 153 
 (IV)  This sub-subparagraph is repealed, and the department 154 
shall end monthly distributions und er sub-sub-subparagraph (II), 155 
on the date the department receives certification under sub -sub-156 
subparagraph (III). 157 
 e.f. Beginning July 1, 2023, in each fiscal year, the 158 
department shall distribute $27.5 million to the Florida 159 
Agricultural Promotional Camp aign Trust Fund under s. 571.26, 160 
for further distribution in accordance with s. 571.265. 161 
 7.  All other proceeds must remain in the General Revenue 162 
Fund. 163 
Reviser's note.—Amended to delete sub -subparagraph (6)(d)6.e. 164 
pursuant to certification by the Office of Economic and 165 
Demographic Research to the Department of Revenue on April 166 
2, 2024, that the ending balance in the Unemployment 167 
Compensation Trust Fund exceeded the amount specified in 168 
sub-sub-subparagraph (III), thus triggering the repeal of 169 
sub-subparagraph e. pursuant to sub -sub-subparagraph (IV). 170 
 Section 4. Section 220.193, Florida Statutes, is repealed. 171 
Reviser's note.—The cited section, which relates to the Florida 172 
renewable energy production tax credit, was limited to a 173 
period ending June 30, 201 6. 174 
 Section 5. Section 259.10521, Florida Statutes, is 175      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 8 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
repealed. 176 
Reviser's note.—The cited section, which relates to a citizen 177 
support organization for the benefit of the Babcock Ranch 178 
Preserve, was repealed pursuant to its own terms, effective 179 
October 1, 2024. 180 
 Section 6. Subsection (7) of section 288.0655, Florida 181 
Statutes, is repealed. 182 
Reviser's note.—The cited subsection, which relates to award 183 
grants from the Rural Infrastructure Fund for the 2023 -2024 184 
fiscal year for specified counties impacted by Hurricane 185 
Idalia, expired pursuant to its own terms, effective July 186 
1, 2024. 187 
 Section 7.  Paragraph (b) of subsection (1) of section 188 
320.06, Florida Statutes, is amended to read: 189 
 320.06  Registration certificates, license plates, and 190 
validation stickers generally.— 191 
 (1) 192 
 (b)1.  Registration license plates bearing a graphic symbol 193 
and the alphanumeric system of identification shall be issued 194 
for a 10-year period. At the end of the 10 -year period, upon 195 
renewal, the plate shall be replaced. The departmen t shall 196 
extend the scheduled license plate replacement date from a 6 -197 
year period to a 10-year period. The fee for such replacement is 198 
$28, $2.80 of which shall be paid each year before the plate is 199 
replaced, to be credited toward the next $28 replacement f ee. 200      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 9 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
The fees shall be deposited into the Highway Safety Operating 201 
Trust Fund. A credit or refund may not be given for any prior 202 
years' payments of the prorated replacement fee if the plate is 203 
replaced or surrendered before the end of the 10 -year period, 204 
except that a credit may be given if a registrant is required by 205 
the department to replace a license plate under s. 206 
320.08056(8)(a). With each license plate, a validation sticker 207 
shall be issued showing the owner's birth month, license plate 208 
number, and the year of expiration or the appropriate renewal 209 
period if the owner is not a natural person. The validation 210 
sticker shall be placed on the upper right corner of the license 211 
plate. The license plate and validation sticker shall be issued 212 
based on the applican t's appropriate renewal period. The 213 
registration period is 12 months, the extended registration 214 
period is 24 months, and all expirations occur based on the 215 
applicant's appropriate registration period. Rental vehicles 216 
taxed pursuant to s. 320.08(6)(a) and r ental trucks taxed 217 
pursuant to s. 320.08(3)(a) -(c) and (4)(a)-(d) may elect a 218 
permanent registration period, provided payment of the 219 
appropriate license taxes and fees occurs annually. 220 
 2.  A vehicle that has an apportioned registration shall be 221 
issued an annual license plate and a cab card that denote the 222 
declared gross vehicle weight for each apportioned jurisdiction 223 
in which the vehicle is authorized to operate. This subparagraph 224 
expires June 30, 2024. 225      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 10 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
 2.3. Beginning July 1, 2024, a vehicle registered in 226 
accordance with the International Registration Plan must be 227 
issued a license plate for a 3 -year period. At the end of the 3 -228 
year period, upon renewal, the license plate must be replaced. 229 
Each license plate must include a validation sticker showing the 230 
month of expiration. A cab card denoting the declared gross 231 
vehicle weight for each apportioned jurisdiction must be issued 232 
annually. The fee for an original or a renewal cab card is $28, 233 
which must be deposited into the Highway Safety Operating Trust 234 
Fund. If the license plate is damaged or worn, it may be 235 
replaced at no charge by applying to the department and 236 
surrendering the current license plate. 237 
 3.4. In order to retain the efficient administration of 238 
the taxes and fees imposed by this chapter, the 80 -cent fee 239 
increase in the replacement fee imposed by chapter 2009 -71, Laws 240 
of Florida, is negated as provided in s. 320.0804. 241 
Reviser's note.—Amended to conform to the expiration of 242 
subparagraph (1)(b)2. pursuant to its own terms, effective 243 
June 30, 2024. 244 
 Section 8. Paragraph (d) of subsection (5) of section 245 
331.3101, Florida Statutes, is repealed. 246 
Reviser's note.—The cited paragraph, which relates to 247 
information relating to corrective action by Space Florida 248 
to address findings in Auditor General Repor t No. 2022-049, 249 
expired pursuant to its own terms, effective July 1, 2024. 250      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 11 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
 Section 9. Section 381.933, Florida Statutes, is repealed. 251 
Reviser's note.—The cited section, which relates to mammography 252 
reports, was repealed pursuant to its own terms, effec tive 253 
September 10, 2024. 254 
 Section 10.  Section 402.57, Florida Statutes, is amended 255 
to read: 256 
 402.57  Direct-support organization organizations.— 257 
 (1) DEPARTMENT OF CHILDREN AND FAMILIES. —The Department of 258 
Children and Families is authorized to create a direct -support 259 
organization, the sole purpose of which is to support the 260 
department in carrying out its purposes and responsibilities. 261 
 (1)(a) The direct-support organization must be: 262 
 (a)1. A not-for-profit corporation incorporated under 263 
chapter 617 and approved by the Department of State as a not -264 
for-profit corporation; 265 
 (b)2. Organized and operated to conduct programs and 266 
activities; to raise funds ; to request and receive grants, 267 
gifts, and bequests of moneys; to acquire, receive, hold, 268 
invest, and administer, in its own name, securities, funds, 269 
objects of value, or other property, real or personal; and to 270 
make expenditures to or for the direct or i ndirect benefit of 271 
the department and the individuals it serves; and 272 
 (c)3. Determined by the department to be operating in a 273 
manner consistent with the goals and purposes of the department, 274 
the best interest of the state, and the needs of children and 275      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 12 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
adults served by the department. 276 
 (2)(b) The direct-support organization shall operate under 277 
a written contract with the department. The contract must 278 
provide for all of the following: 279 
 (a)1. Department approval of the articles of incorporation 280 
and bylaws of the direct-support organization. 281 
 (b)2. Submission of an annual budget for department 282 
approval. 283 
 (c)3. Certification by the department that the direct -284 
support organization is complying with the terms of the contract 285 
and operating in a manner consisten t with the goals and purposes 286 
of the department and in the best interest of the state. Such 287 
certification must be made annually and reported in the official 288 
minutes of a meeting of the direct -support organization. 289 
 (d)4. The reversion to the state of mone ys and property 290 
held in trust by the direct -support organization for the benefit 291 
of those served by the department if the department ceases to 292 
exist or the reversion to the department if the direct -support 293 
organization is no longer approved to operate for the 294 
department, a county commission, or a circuit board or ceases to 295 
exist. 296 
 (e)5. The fiscal year of the direct -support organization, 297 
which must begin July 1 of each year and end June 30 of the 298 
following year. 299 
 (f)6. The disclosure of material provision s of the 300      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 13 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
contract, and the distinction between the department and the 301 
direct-support organization, to donors of gifts, contributions, 302 
or bequests, including such disclosure on all promotional and 303 
fundraising publications. 304 
 (3)(c) The Secretary of Children and Families shall 305 
appoint the board of directors of the direct -support 306 
organization. The board members shall be appointed according to 307 
the organization's bylaws. 308 
 (4)(d) The department may allow, without charge, 309 
appropriate use of fixed property, facili ties, and personnel 310 
services of the department by the direct -support organization, 311 
subject to the requirements of this section. As used in this 312 
section subsection, the term "personnel services" includes full -313 
time or part-time personnel, as well as payroll processing 314 
services. 315 
 (a)1. The department may not allow a direct -support 316 
organization to use any fixed property, facilities, or personnel 317 
services of the department if the direct -support organization 318 
does not provide equal membership and employment oppor tunities 319 
to all persons regardless of race, color, religion, sex, age, or 320 
national origin. 321 
 (b)2. The department may prescribe any conditions with 322 
which a direct-support organization must comply to use fixed 323 
property, facilities, or personnel services of the department 324 
and shall adopt rules prescribing those conditions and the 325      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 14 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
procedures by which the direct -support organization is governed. 326 
 (5)(e) The direct-support organization may collect, 327 
expend, and provide funds for: 328 
 (a)1. Addressing gaps in servi ces for the children and 329 
adults served by the department. 330 
 (b)2. Development, implementation, and operation of 331 
targeted prevention efforts. 332 
 (c)3. Services and activities that support the goals of 333 
the department. 334 
 (d)4. Functions of the direct -support organization's board 335 
of directors, as necessary and approved by the department. 336 
 337 
The funds of the direct -support organization may not be used for 338 
the purpose of lobbying as defined in s. 11.045. 339 
 (6)(f) Any moneys may be held in a separate depository 340 
account in the name of the direct -support organization and 341 
subject to the provisions of the contract with the department. 342 
 (7)(g) The direct-support organization shall provide for 343 
an annual financial audit in accordance with s. 215.981. 344 
 (8)(h) This section subsection is repealed October 1, 345 
2028, unless reviewed and saved from repeal by the Legislature. 346 
 (2)  CHILDREN AND YOUTH CABINET. —The Department of Children 347 
and Families shall establish a direct -support organization to 348 
assist the Children and Youth Cabinet established in s. 402.56 349 
in carrying out its purposes and responsibilities, primarily 350      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 15 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
regarding fostering public awareness of children and youth 351 
issues and developing new partners in the effort to serve 352 
children and youth by raising money; submitting requests for and 353 
receiving grants from the Federal Government, the state or its 354 
political subdivisions, private foundations, and individuals; 355 
and making expenditures to or for the benefit of the cabinet. 356 
The sole purpose for the direct-support organization is to 357 
support the cabinet. 358 
 (a)  The direct-support organization must be: 359 
 1.  Incorporated under chapter 617 and approved by the 360 
Department of State as a Florida corporation not for profit. 361 
 2.  Organized and operated to m ake expenditures to or for 362 
the benefit of the cabinet. 363 
 3.  Approved by the department to be operating for the 364 
benefit of and in a manner consistent with the goals of the 365 
cabinet and in the best interest of the state. 366 
 (b)  The board of directors of the direct-support 367 
organization shall consist of seven members appointed by the 368 
Governor. Each member of the board of directors shall be 369 
appointed to a 4-year term. However, for the purpose of 370 
providing staggered terms, the initial appointments shall be for 371 
either 2 years or 4 years, as determined by the Governor. 372 
 (c)  The direct-support organization shall operate under a 373 
written contract with the department. 374 
 (d)  All moneys received by the direct -support organization 375      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 16 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
must be deposited into an account of the direct-support 376 
organization and shall be used in a manner consistent with the 377 
goals of the cabinet. 378 
 (e)  This subsection is repealed October 1, 2024, unless 379 
reviewed and saved from repeal by the Legislature. 380 
Reviser's note.—Amended to conform to the repea l of subsection 381 
(2) pursuant to its own terms, effective October 1, 2024. 382 
 Section 11.  Paragraph (e) of subsection (3) of section 383 
443.131, Florida Statutes, is amended to read: 384 
 443.131  Contributions. — 385 
 (3)  VARIATION OF CONTRIBUTION RATES BASED ON BEN EFIT 386 
EXPERIENCE.— 387 
 (e)  Assignment of variations from the standard rate. — 388 
 1.  As used in this paragraph, the terms "total benefit 389 
payments," "benefits paid to an individual," and "benefits 390 
charged to the employment record of an employer" mean the amount 391 
of benefits paid to individuals multiplied by: 392 
 a.  For benefits paid prior to July 1, 2007, 1. 393 
 b.  For benefits paid during the period beginning on July 394 
1, 2007, and ending March 31, 2011, 0.90. 395 
 c.  For benefits paid after March 31, 2011, 1. 396 
 d.  For benefits paid during the period beginning April 1, 397 
2020, and ending December 31, 2020, 0. 398 
 e.  For benefits paid during the period beginning January 399 
1, 2021, and ending June 30, 2021, 1, except as otherwise 400      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 17 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
adjusted in accordance with paragraph (f). 401 
 2.  For the calculation of contribution rates effective 402 
January 1, 2012, and thereafter: 403 
 a.  The tax collection service provider shall assign a 404 
variation from the standard rate of contributions for each 405 
calendar year to each eligible employer. In determining the 406 
contribution rate, varying from the standard rate to be assigned 407 
each employer, adjustment factors computed under sub -sub-408 
subparagraphs (I)-(IV) are added to the benefit ratio. This 409 
addition shall be accomplished in two steps by adding a variable 410 
adjustment factor and a final adjustment factor. The sum of 411 
these adjustment factors comput ed under sub-sub-subparagraphs 412 
(I)-(IV) shall first be algebraically summed. The sum of these 413 
adjustment factors shall next be divided by a gross benefit 414 
ratio determined as follows: Total benefit payments for the 3 -415 
year period described in subparagraph (b )3. are charged to 416 
employers eligible for a variation from the standard rate, minus 417 
excess payments for the same period, divided by taxable payroll 418 
entering into the computation of individual benefit ratios for 419 
the calendar year for which the contribution rate is being 420 
computed. The ratio of the sum of the adjustment factors 421 
computed under sub-sub-subparagraphs (I)-(IV) to the gross 422 
benefit ratio is multiplied by each individual benefit ratio 423 
that is less than the maximum contribution rate to obtain 424 
variable adjustment factors; except that if the sum of an 425      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 18 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
employer's individual benefit ratio and variable adjustment 426 
factor exceeds the maximum contribution rate, the variable 427 
adjustment factor is reduced in order for the sum to equal the 428 
maximum contribution ra te. The variable adjustment factor for 429 
each of these employers is multiplied by his or her taxable 430 
payroll entering into the computation of his or her benefit 431 
ratio. The sum of these products is divided by the taxable 432 
payroll of the employers who entered i nto the computation of 433 
their benefit ratios. The resulting ratio is subtracted from the 434 
sum of the adjustment factors computed under sub -sub-435 
subparagraphs (I)-(IV) to obtain the final adjustment factor. 436 
The variable adjustment factors and the final adjustm ent factor 437 
must be computed to five decimal places and rounded to the 438 
fourth decimal place. This final adjustment factor is added to 439 
the variable adjustment factor and benefit ratio of each 440 
employer to obtain each employer's contribution rate. An 441 
employer's contribution rate may not, however, be rounded to 442 
less than 0.1 percent. In determining the contribution rate, 443 
varying from the standard rate to be assigned, the computation 444 
shall exclude any benefit that is excluded by the multipliers 445 
under subparagraph (b)2. and subparagraph 1. The computation of 446 
the contribution rate, varying from the standard rate to be 447 
assigned, shall also exclude any benefit paid as a result of a 448 
governmental order related to COVID -19 to close or reduce 449 
capacity of a business. In ad dition, the contribution rate for 450      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 19 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
the 2021 and 2022 calendar years shall be calculated without the 451 
application of the positive adjustment factor in sub -sub-452 
subparagraph (III). 453 
 (I)  An adjustment factor for noncharge benefits is 454 
computed to the fifth decim al place and rounded to the fourth 455 
decimal place by dividing the amount of noncharge benefits 456 
during the 3-year period described in subparagraph (b)3. by the 457 
taxable payroll of employers eligible for a variation from the 458 
standard rate who have a benefit ra tio for the current year 459 
which is less than the maximum contribution rate. For purposes 460 
of computing this adjustment factor, the taxable payroll of 461 
these employers is the taxable payrolls for the 3 years ending 462 
June 30 of the current calendar year as repor ted to the tax 463 
collection service provider by September 30 of the same calendar 464 
year. As used in this sub -sub-subparagraph, the term "noncharge 465 
benefits" means benefits paid to an individual, as adjusted 466 
pursuant to subparagraph (b)2. and subparagraph 1., from the 467 
Unemployment Compensation Trust Fund which were not charged to 468 
the employment record of any employer, but excluding any benefit 469 
paid as a result of a governmental order related to COVID -19 to 470 
close or reduce capacity of a business. 471 
 (II)  An adjustment factor for excess payments is computed 472 
to the fifth decimal place, and rounded to the fourth decimal 473 
place by dividing the total excess payments during the 3 -year 474 
period described in subparagraph (b)3. by the taxable payroll of 475      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 20 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
employers eligible for a variation from the standard rate who 476 
have a benefit ratio for the current year which is less than the 477 
maximum contribution rate. For purposes of computing this 478 
adjustment factor, the taxable payroll of these employers is the 479 
same figure used to compute the adjustment factor for noncharge 480 
benefits under sub-sub-subparagraph (I). As used in this sub -481 
subparagraph, the term "excess payments" means the amount of 482 
benefits charged to the employment record of an employer, as 483 
adjusted pursuant to subparagraph (b) 2. and subparagraph 1., 484 
during the 3-year period described in subparagraph (b)3., but 485 
excluding any benefit paid as a result of a governmental order 486 
related to COVID-19 to close or reduce capacity of a business, 487 
less the product of the maximum contribution rate and the 488 
employer's taxable payroll for the 3 years ending June 30 of the 489 
current calendar year as reported to the tax collection service 490 
provider by September 30 of the same calendar year. As used in 491 
this sub-sub-subparagraph, the term "total excess payments" 492 
means the sum of the individual employer excess payments for 493 
those employers that were eligible for assignment of a 494 
contribution rate different from the standard rate. 495 
 (III)  With respect to computing a positive adjustment 496 
factor: 497 
 (A)  Beginning January 1, 2012, if the balance of the 498 
Unemployment Compensation Trust Fund on September 30 of the 499 
calendar year immediately preceding the calendar year for which 500      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 21 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
the contribution rate is being computed is less than 4 percent 501 
of the taxable payrolls for the year ending June 30 as reported 502 
to the tax collection service provider by September 30 of that 503 
calendar year, a positive adjustment factor shall be computed. 504 
The positive adjustment factor is computed annually to the fifth 505 
decimal place and rounded to the fourth decimal place by 506 
dividing the sum of the total taxable payrolls for the year 507 
ending June 30 of the current calendar year as reported to the 508 
tax collection service provider by September 30 of that calendar 509 
year into a sum equal to one -fifth of the difference between the 510 
balance of the fund as of September 30 of that calendar year and 511 
the sum of 5 percent of the total taxable payrolls for that 512 
year. The positive adjustment factor remains in effect for 513 
subsequent years until the balance of the Unemp loyment 514 
Compensation Trust Fund as of September 30 of the year 515 
immediately preceding the effective date of the contribution 516 
rate equals or exceeds 4 percent of the taxable payrolls for the 517 
year ending June 30 of the current calendar year as reported to 518 
the tax collection service provider by September 30 of that 519 
calendar year. 520 
 (B)  Beginning January 1, 2018, and for each year 521 
thereafter, the positive adjustment shall be computed by 522 
dividing the sum of the total taxable payrolls for the year 523 
ending June 30 of the current calendar year as reported to the 524 
tax collection service provider by September 30 of that calendar 525      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 22 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
year into a sum equal to one -fourth of the difference between 526 
the balance of the fund as of September 30 of that calendar year 527 
and the sum of 5 percent of the total taxable payrolls for that 528 
year. The positive adjustment factor remains in effect for 529 
subsequent years until the balance of the Unemployment 530 
Compensation Trust Fund as of September 30 of the year 531 
immediately preceding the effective date of the contribution 532 
rate equals or exceeds 4 percent of the taxable payrolls for the 533 
year ending June 30 of the current calendar year as reported to 534 
the tax collection service provider by September 30 of that 535 
calendar year. 536 
 (IV)  If, beginning January 1, 2015, and each year 537 
thereafter, the balance of the Unemployment Compensation Trust 538 
Fund as of September 30 of the year immediately preceding the 539 
calendar year for which the contribution rate is being computed 540 
exceeds 5 percent of the taxable payrolls for the year ending 541 
June 30 of the current calendar year as reported to the tax 542 
collection service provider by September 30 of that calendar 543 
year, a negative adjustment factor must be computed. The 544 
negative adjustment factor shall be computed annually beginnin g 545 
on January 1, 2015, and each year thereafter, to the fifth 546 
decimal place and rounded to the fourth decimal place by 547 
dividing the sum of the total taxable payrolls for the year 548 
ending June 30 of the current calendar year as reported to the 549 
tax collection service provider by September 30 of the calendar 550      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 23 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
year into a sum equal to one -fourth of the difference between 551 
the balance of the fund as of September 30 of the current 552 
calendar year and 5 percent of the total taxable payrolls of 553 
that year. The negative ad justment factor remains in effect for 554 
subsequent years until the balance of the Unemployment 555 
Compensation Trust Fund as of September 30 of the year 556 
immediately preceding the effective date of the contribution 557 
rate is less than 5 percent, but more than 4 pe rcent of the 558 
taxable payrolls for the year ending June 30 of the current 559 
calendar year as reported to the tax collection service provider 560 
by September 30 of that calendar year. The negative adjustment 561 
authorized by this section is suspended in any calendar year in 562 
which repayment of the principal amount of an advance received 563 
from the federal Unemployment Compensation Trust Fund under 42 564 
U.S.C. s. 1321 is due to the Federal Government. 565 
 (V)  The maximum contribution rate that may be assigned to 566 
an employer is 5.4 percent, except employers participating in an 567 
approved short-time compensation plan may be assigned a maximum 568 
contribution rate that is 1 percent greater than the maximum 569 
contribution rate for other employers in any calendar year in 570 
which short-time compensation benefits are charged to the 571 
employer's employment record. 572 
 (VI)  As used in this subsection, "taxable payroll" shall 573 
be determined by excluding any part of the remuneration paid to 574 
an individual by an employer for employment during a calendar 575      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 24 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
year in excess of the first $7,000. Beginning January 1, 2012, 576 
"taxable payroll" shall be determined by excluding any part of 577 
the remuneration paid to an individual by an employer for 578 
employment during a calendar year as described in s. 579 
443.1217(2). For the purposes of the employer rate calculation 580 
that will take effect in January 1, 2012, and in January 1, 581 
2013, the tax collection service provider shall use the data 582 
available for taxable payroll from 2009 based on excluding any 583 
part of the remuneration pa id to an individual by an employer 584 
for employment during a calendar year in excess of the first 585 
$7,000, and from 2010 and 2011, the data available for taxable 586 
payroll based on excluding any part of the remuneration paid to 587 
an individual by an employer for employment during a calendar 588 
year in excess of the first $8,500. 589 
 b.  If the transfer of an employer's employment record to 590 
an employing unit under paragraph (g) which, before the 591 
transfer, was an employer, the tax collection service provider 592 
shall recompute a benefit ratio for the successor employer based 593 
on the combined employment records and reassign an appropriate 594 
contribution rate to the successor employer effective on the 595 
first day of the calendar quarter immediately after the 596 
effective date of the tr ansfer. 597 
 3.  The tax collection service provider shall reissue rates 598 
for the 2021 calendar year. However, an employer shall continue 599 
to timely file its employer's quarterly reports and pay the 600      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 25 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
contributions due in a timely manner in accordance with the 601 
rules of the Department of Commerce. The Department of Revenue 602 
shall post the revised rates on its website to enable employers 603 
to securely review the revised rates. For contributions for the 604 
first quarter of the 2021 calendar year, if any employer remits 605 
to the tax collection service provider an amount in excess of 606 
the amount that would be due as calculated pursuant to this 607 
paragraph, the tax collection service provider shall refund the 608 
excess amount from the amount erroneously collected. 609 
Notwithstanding s. 44 3.141(6), refunds issued through August 31, 610 
2021, for first quarter 2021 contributions must be paid from the 611 
General Revenue Fund. 612 
 4.  The tax collection service provider shall calculate and 613 
assign contribution rates effective January 1, 2022, through 614 
December 31, 2022, excluding any benefit charge that is excluded 615 
by the multipliers under subparagraph (b)2. and subparagraph 1.; 616 
without the application of the positive adjustment factor in 617 
sub-sub-subparagraph 2.a.(III); and without the inclusion of any 618 
benefit charge directly related to COVID -19 as a result of a 619 
governmental order to close or reduce capacity of a business, as 620 
determined by the Department of Commerce, for each employer who 621 
is eligible for a variation from the standard rate pursuant to 622 
paragraph (d). The Department of Commerce shall provide the tax 623 
collection service provider with all necessary benefit charge 624 
information by August 1, 2021, including specific information 625      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 26 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
for adjustments related to COVID -19 charges resulting from a 626 
governmental order to close or reduce capacity of a business, to 627 
enable the tax collection service provider to calculate and 628 
issue tax rates effective January 1, 2022. The tax collection 629 
service provider shall calculate and post rates for the 2022 630 
calendar year by Marc h 1, 2022. 631 
 5.  Subject to subparagraph 6., the tax collection service 632 
provider shall calculate and assign contribution rates effective 633 
January 1, 2023, through December 31, 2025, excluding any 634 
benefit charge that is excluded by the multipliers under 635 
subparagraph (b)2. and subparagraph 1.; without the application 636 
of the positive adjustment factor in sub -sub-subparagraph 637 
2.a.(III); and without the inclusion of any benefit charge 638 
directly related to COVID -19 as a result of a governmental order 639 
to close or reduce capacity of a business, as determined by the 640 
Department of Commerce, for each employer who is eligible for a 641 
variation from the standard rate pursuant to paragraph (d). The 642 
Department of Commerce shall provide the tax collection service 643 
provider with all necessary benefit charge information by August 644 
1 of each year, including specific information for adjustments 645 
related to COVID-19 charges resulting from a governmental order 646 
to close or reduce capacity of a business, to enable the tax 647 
collection service provider to calculate and issue tax rates 648 
effective the following January. 649 
 6.  If the balance of the Unemployment Compensation Trust 650      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 27 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
Fund on June 30 of any year exceeds $4,071,519,600, subparagraph 651 
5. is repealed for rates effective the following years. The 652 
Office of Economic and Demographic Research shall advise the tax 653 
collection service provider of the balance of the trust fund on 654 
June 30 by August 1 of that year. After the repeal of 655 
subparagraph 5. and notwithstanding the dates specified in that 656 
subparagraph, the tax collection service provider shall 657 
calculate and assign contribution rates for each subsequent 658 
calendar year as otherwise provided in this section. 659 
Reviser's note.—Amended to conform to certification by the 660 
Office of Economic and Demographi c Research to the 661 
Department of Revenue on April 2, 2024, that the ending 662 
balance in the Unemployment Compensation Trust Fund 663 
exceeded the amount specified in subparagraph 6., thus 664 
triggering the repeal of subparagraph 5. pursuant to 665 
subparagraph 6. 666 
 Section 12. Subsection (4) of section 570.441, Florida 667 
Statutes, is repealed. 668 
Reviser's note.—The cited subsection, which relates to use of 669 
specified funds from the Pest Control Trust Fund to carry 670 
out the provisions of s. 570.44, expired pursuant to its 671 
own terms, effective June 30, 2024. 672 
 Section 13. Section 570.83, Florida Statutes, is repealed. 673 
Reviser's note.—The cited section, the Beef Market Development 674 
Act, was repealed pursuant to its own terms, effective 675      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 28 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
October 1, 2024. 676 
 Section 14. Subsection (3) of section 717.123, Florida 677 
Statutes, is repealed. 678 
Reviser's note.—The cited subsection, which provides for 679 
retention of specified funds for the 2022 -2023 fiscal year, 680 
expired pursuant to its own terms, effective July 1, 2024. 681 
 Section 15. Section 1002.334, Florida Statutes, is 682 
repealed. 683 
Reviser's note.—The cited section, which relates to the 684 
Innovative Blended Learning and Real -Time Student 685 
Assessment Pilot Program, expired pursuant to its own 686 
terms, effective July 1, 2024. 687 
 Section 16. Paragraph (v) of subsection (8) of section 688 
213.053, Florida Statutes, is repealed. 689 
Reviser's note.—The cited paragraph, which relates to 690 
information relative to s. 220.193, is repealed to conform 691 
to the repeal of s. 220.193 by this act. 692 
 Section 17.  Subsection (8) of section 220.02, Florida 693 
Statutes, is amended to read: 694 
 220.02  Legislative intent. — 695 
 (8)  It is the intent of the Legislature that credits 696 
against either the corporate income tax or the franchise tax be 697 
applied in the following order: those enumerated in s. 631.828, 698 
those enumerated in s. 220.191, those enumerated in s. 220.181, 699 
those enumerated in s. 220.183, those enumerated in s. 220.182, 700      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 29 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
those enumerated in s. 220.1895, those enumerated in s. 220.195, 701 
those enumerated in s. 220.184, those enumerated in s. 220.186, 702 
those enumerated in s. 220.1845, those enumerated in s. 220.19, 703 
those enumerated in s. 220.185, those enumerated in s. 220.1875, 704 
those enumerated in s. 220.1876, those enumerated in s. 705 
220.1877, those enumerated in s. 220.1878, those enumerated in 706 
s. 220.193, those enumerated in former s. 288.9916, those 707 
enumerated in former s. 220.1899, those enumerated in former s. 708 
220.194, those enumerated in s. 220.196, those enumerated in s. 709 
220.198, those enumerated in s. 220.1915, those enumerated in s. 710 
220.199, those enumerated in s. 220.1991, and those enumerated 711 
in s. 220.1992. 712 
Reviser's note.—Amended to conform to the repeal of s. 220.193 713 
by this act. 714 
 Section 18.  Paragraph (a) of subsection (1) of section 715 
220.13, Florida Statutes, is amended to read: 716 
 220.13  "Adjusted federal income" defined. — 717 
 (1)  The term "adjusted federal inco me" means an amount 718 
equal to the taxpayer's taxable income as defined in subsection 719 
(2), or such taxable income of more than one taxpayer as 720 
provided in s. 220.131, for the taxable year, adjusted as 721 
follows: 722 
 (a)  Additions.—There shall be added to such ta xable 723 
income: 724 
 1.a.  The amount of any tax upon or measured by income, 725      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 30 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
excluding taxes based on gross receipts or revenues, paid or 726 
accrued as a liability to the District of Columbia or any state 727 
of the United States which is deductible from gross income i n 728 
the computation of taxable income for the taxable year. 729 
 b.  Notwithstanding sub -subparagraph a., if a credit taken 730 
under s. 220.1875, s. 220.1876, s. 220.1877, or s. 220.1878 is 731 
added to taxable income in a previous taxable year under 732 
subparagraph 11. and is taken as a deduction for federal tax 733 
purposes in the current taxable year, the amount of the 734 
deduction allowed shall not be added to taxable income in the 735 
current year. The exception in this sub -subparagraph is intended 736 
to ensure that the credit unde r s. 220.1875, s. 220.1876, s. 737 
220.1877, or s. 220.1878 is added in the applicable taxable year 738 
and does not result in a duplicate addition in a subsequent 739 
year. 740 
 2.  The amount of interest which is excluded from taxable 741 
income under s. 103(a) of the Inter nal Revenue Code or any other 742 
federal law, less the associated expenses disallowed in the 743 
computation of taxable income under s. 265 of the Internal 744 
Revenue Code or any other law, excluding 60 percent of any 745 
amounts included in alternative minimum taxable income, as 746 
defined in s. 55(b)(2) of the Internal Revenue Code, if the 747 
taxpayer pays tax under s. 220.11(3). 748 
 3.  In the case of a regulated investment company or real 749 
estate investment trust, an amount equal to the excess of the 750      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 31 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
net long-term capital gain for the taxable year over the amount 751 
of the capital gain dividends attributable to the taxable year. 752 
 4.  That portion of the wages or salaries paid or incurred 753 
for the taxable year which is equal to the amount of the credit 754 
allowable for the taxable year under s. 220.181. This 755 
subparagraph shall expire on the date specified in s. 290.016 756 
for the expiration of the Florida Enterprise Zone Act. 757 
 5.  That portion of the ad valorem school taxes paid or 758 
incurred for the taxable year which is equal to the amount of 759 
the credit allowable for the taxable year under s. 220.182. This 760 
subparagraph shall expire on the date specified in s. 290.016 761 
for the expiration of the Florida Enterprise Zone Act. 762 
 6.  The amount taken as a credit under s. 220.195 which is 763 
deductible from gross income in the computation of taxable 764 
income for the taxable year. 765 
 7.  That portion of assessments to fund a guaranty 766 
association incurred for the taxable year which is equal to the 767 
amount of the credit allowable for the taxable year. 768 
 8.  In the case of a nonprofit corporation which holds a 769 
pari-mutuel permit and which is exempt from federal income tax 770 
as a farmers' cooperative, an amount equal to the excess of the 771 
gross income attributable to the pari -mutuel operations over the 772 
attributable expenses for the taxable year. 773 
 9.  The amount taken as a credit for the taxable year under 774 
s. 220.1895. 775      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 32 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
 10.  Up to nine percent of the eligible basis of any 776 
designated project which is equal to the credit allowable for 777 
the taxable year under s. 220.185. 778 
 11.  Any amount taken as a credit for the taxable year 779 
under s. 220.1875, s. 220.1876, s. 220.1877, or s. 220.1878. The 780 
addition in this subparagraph is intended to ensure that the 781 
same amount is not allowed for the tax purposes of this state as 782 
both a deduction from income and a credit against the tax. This 783 
addition is not intended to result in adding the same expense 784 
back to income more than once. 785 
 12.  The amount taken as a credit for the taxable year 786 
under s. 220.193. 787 
 13. The amount taken as a credit f or the taxable year 788 
under s. 220.196. The addition in this subparagraph is intended 789 
to ensure that the same amount is not allowed for the tax 790 
purposes of this state as both a deduction from income and a 791 
credit against the tax. The addition is not intended to result 792 
in adding the same expense back to income more than once. 793 
 13.14. The amount taken as a credit for the taxable year 794 
pursuant to s. 220.198. 795 
 14.15. The amount taken as a credit for the taxable year 796 
pursuant to s. 220.1915. 797 
 15.16. The amount taken as a credit for the taxable year 798 
pursuant to s. 220.199. 799 
 16.17. The amount taken as a credit for the taxable year 800      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 33 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
pursuant to s. 220.1991. 801 
Reviser's note.—Amended to conform to the repeal of s. 220.193 802 
by this act. 803 
 Section 19. Paragraph (n) of subsection (2) of section 804 
377.703, Florida Statutes, is repealed. 805 
Reviser's note.—The cited paragraph, which relates to an 806 
assessment of the renewable energy production credit 807 
authorized in s. 220.193, is repealed to conform to the 808 
repeal of s. 220.193 by t his act. 809 
 Section 20.  Section 571.26, Florida Statutes, is amended 810 
to read: 811 
 571.26  Florida Agricultural Promotional Campaign Trust 812 
Fund.—There is hereby created the Florida Agricultural 813 
Promotional Campaign Trust Fund within the Department of 814 
Agriculture and Consumer Services to receive all moneys related 815 
to the Florida Agricultu ral Promotional Campaign. Moneys 816 
deposited in the trust fund shall be appropriated for the sole 817 
purpose of implementing the Florida Agricultural Promotional 818 
Campaign, except for money deposited in the trust fund pursuant 819 
to s. 212.20(6)(d)6.e. 212.20(6)(d)6.h., which shall be held 820 
separately and used solely for the purposes identified in s. 821 
571.265. 822 
Reviser's note.—Amended to conform to the redesignation of 823 
existing sub-subparagraphs by s. 17, ch. 2023 -173, Laws of 824 
Florida, and the deletion of s. 212.20(6)( d)6.e. by this 825      
    
HB 7019  	2025 
 
 
 
CODING: Words stricken are deletions; words underlined are additions. 
hb7019-00 
Page 34 of 34 
F L O R I D A H O U S E O F R E P	R E S E N T A T I V E	S 
 
act. 826 
 Section 21.  Subsection (2) of section 571.265, Florida 827 
Statutes, is amended to read: 828 
 571.265  Promotion of Florida thoroughbred breeding and of 829 
thoroughbred racing at Florida thoroughbred tracks; distribution 830 
of funds.— 831 
 (2)  Funds deposited into the Florida Agricultural 832 
Promotional Campaign Trust Fund pursuant to s. 212.20(6)(d)6.e. 833 
212.20(6)(d)6.f. shall be used by the department to encourage 834 
the agricultural activity of breeding thoroughbred racehorses in 835 
this state and to enhanc e thoroughbred racing conducted at 836 
thoroughbred tracks in this state as provided in this section. 837 
If the funds made available under this section are not fully 838 
used in any one fiscal year, any unused amounts shall be carried 839 
forward in the trust fund into f uture fiscal years and made 840 
available for distribution as provided in this section. 841 
Reviser's note.—Amended to conform to the deletion of s. 842 
212.20(6)(d)6.e. by this act. 843 
 Section 22. This act shall take effect on the 60th day 844 
after adjournment sine die of the session of the Legislature in 845 
which enacted. 846