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 Subsection (22) of section 161.101, Florida 17 Statutes, is repealed. 18 Reviser's note.—The cited subsection, which relates to waiver or 19 reduction of match requirements for beaches in specified 20 counties impacted by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 Section 161.551, Florida Statutes, is repealed. 24 Reviser's note.—The cited section, which relates to public 25 HB 7019 2025 CODING: Words stricken are deletions; words underlined are additions.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H O U S E O F R E P R E S E N T A T I V E S financing of construction projects within the coastal 26 building zone, was repealed pursuant to its own terms, 27 effective July 1, 2024. 28 Section 3.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