Florida Senate - 2011                          SENATOR AMENDMENT
       Bill No. CS for CS for SB 1252
       
       
       
       
       
       
                                Barcode 694784                          
       
                              LEGISLATIVE ACTION                        
                    Senate             .             House              
                                       .                                
                                       .                                
                                       .                                
                Floor: 1/AD/2R         .                                
             05/02/2011 03:24 PM       .                                
       —————————————————————————————————————————————————————————————————




       —————————————————————————————————————————————————————————————————
       Senator Smith moved the following:
       
    1         Senate Amendment (with title amendment)
    2  
    3         Delete everything after the enacting clause
    4  and insert:
    5         Section 1. Subsection (1) of section 440.12, Florida
    6  Statutes, is amended to read:
    7         440.12 Time for commencement and limits on weekly rate of
    8  compensation.—
    9         (1) No Compensation is not shall be allowed for the first 7
   10  days of the disability, except for benefits provided under for
   11  in s. 440.13. However, if the injury results in disability of
   12  more than 21 days, compensation shall be allowed from the
   13  commencement of the disability.
   14         (a) All weekly compensation payments, except for the first
   15  payment, shall be paid by check or, if authorized by the
   16  employee, on a prepaid card pursuant to paragraph (b) or
   17  deposited directly into the employee’s account at a financial
   18  institution. As used in this subsection, the term “financial
   19  institution” means a financial institution as defined in s.
   20  655.005(1)(h).
   21         (b) Upon receipt of authorization by the employee as
   22  provided in paragraph (a), a carrier may use a prepaid card to
   23  deliver the payment of compensation to an employee if the
   24  employee is:
   25         1. Provided with at least one means of accessing his or her
   26  entire compensation payment once per week without incurring
   27  fees;
   28         2. Provided with the ability to make point-of-sale
   29  purchases without incurring fees from the financial institution
   30  issuing the prepaid card; and
   31         3. Provided with the terms and conditions of the prepaid
   32  card program, including a description of any fees that may be
   33  assessed.
   34         (c) Each carrier shall keep a record of all payments made
   35  under this subsection, including the time and manner of such
   36  payments, and shall furnish these records or a report based on
   37  these records to the Division of Insurance Fraud and the
   38  Division of Workers’ Compensation, upon request.
   39         (d) The department may adopt rules to administer this
   40  section.
   41         Section 2. Paragraph (a) of subsection (1) of section
   42  440.20, Florida Statutes, is amended to read:
   43         440.20 Time for payment of compensation and medical bills;
   44  penalties for late payment.—
   45         (1)(a) Unless it denies compensability or entitlement to
   46  benefits, the carrier shall pay compensation directly to the
   47  employee as required by ss. 440.14, 440.15, and 440.16, in
   48  accordance with the obligations set forth in those such
   49  sections. Upon receipt of the employee’s authorization as
   50  provided for in s. 440.12(1)(a) If authorized by the employee,
   51  the carrier’s obligation to pay compensation directly to the
   52  employee is satisfied when the carrier directly deposits, by
   53  electronic transfer or other means, compensation into the
   54  employee’s account at a financial institution or onto a prepaid
   55  card in accordance with s. 440.12(1). As used in this paragraph,
   56  the term “financial institution” means a financial institution
   57  as defined in s. 655.005(1)(h). Compensation by direct deposit
   58  or through the use of a prepaid card is considered paid on the
   59  date the funds become available for withdrawal by the employee.
   60         Section 3. Paragraph (b) of subsection (9) of section
   61  440.49, Florida Statutes, is amended to read:
   62         440.49 Limitation of liability for subsequent injury
   63  through Special Disability Trust Fund.—
   64         (9) SPECIAL DISABILITY TRUST FUND.—
   65         (b)1. The Special Disability Trust Fund shall be maintained
   66  by annual assessments upon the insurance companies writing
   67  compensation insurance in the state, the commercial self
   68  insurers under ss. 624.462 and 624.4621, the assessable mutuals
   69  as defined in s. 628.6011, and the self-insurers under this
   70  chapter, which assessments shall become due and be paid
   71  quarterly at the same time and in addition to the assessments
   72  provided in s. 440.51. The department shall estimate annually in
   73  advance the amount necessary for the administration of this
   74  subsection and the maintenance of this fund and shall make such
   75  assessment in the manner hereinafter provided.
   76         2. The annual assessment shall be calculated to produce
   77  during the next calendar ensuing fiscal year an amount which,
   78  when combined with that part of the balance anticipated to be in
   79  the fund on December 31 June 30 of the current calendar fiscal
   80  year which is in excess of $100,000, is equal to the average of:
   81         a. The sum of disbursements from the fund during the
   82  immediate past 3 calendar years, and
   83         b. Two times the disbursements of the most recent calendar
   84  year.
   85         c. Such assessment rate shall first apply on a calendar
   86  year basis for the period beginning January 1, 2012, and shall
   87  be included in workers’ compensation rate filings approved by
   88  the office which become effective on or after January 1, 2012.
   89  The assessment rate effective January 1, 2011, shall also apply
   90  to the interim period from July 1, 2011, through December 31,
   91  2011, and shall be included in workers’ compensation rate
   92  filings, whether regular or amended, approved by the office
   93  which become effective on or after July 1, 2011. Thereafter, the
   94  annual assessment rate shall take effect January 1 of the next
   95  calendar year and shall be included in workers’ compensation
   96  rate filings approved by the office which become effective on or
   97  after January 1 of the next calendar year. Assessments shall
   98  become due and be paid quarterly.
   99  
  100  Such amount shall be prorated among the insurance companies
  101  writing compensation insurance in the state and the self
  102  insurers. Provided however, for those carriers that have
  103  excluded ceded reinsurance premiums from their assessments on or
  104  before January 1, 2000, no assessments on ceded reinsurance
  105  premiums shall be paid by those carriers until such time as the
  106  former Division of Workers’ Compensation of the Department of
  107  Labor and Employment Security or the department advises each of
  108  those carriers of the impact that the inclusion of ceded
  109  reinsurance premiums has on their assessment. The department may
  110  not recover any past underpayments of assessments levied against
  111  any carrier that on or before January 1, 2000, excluded ceded
  112  reinsurance premiums from their assessment prior to the point
  113  that the former Division of Workers’ Compensation of the
  114  Department of Labor and Employment Security or the department
  115  advises of the appropriate assessment that should have been
  116  paid.
  117         3. The net premiums written by the companies for workers’
  118  compensation in this state and the net premium written
  119  applicable to the self-insurers in this state are the basis for
  120  computing the amount to be assessed as a percentage of net
  121  premiums. Such payments shall be made by each carrier and self
  122  insurer to the department for the Special Disability Trust Fund
  123  in accordance with such regulations as the department
  124  prescribes.
  125         4. The Chief Financial Officer is authorized to receive and
  126  credit to such Special Disability Trust Fund any sum or sums
  127  that may at any time be contributed to the state by the United
  128  States under any Act of Congress, or otherwise, to which the
  129  state may be or become entitled by reason of any payments made
  130  out of such fund.
  131         Section 4. Subsection (8) of section 624.402, Florida
  132  Statutes, is amended to read:
  133         624.402 Exceptions, certificate of authority required.—A
  134  certificate of authority shall not be required of an insurer
  135  with respect to:
  136         (8)(a) An insurer domiciled outside the United States
  137  covering only persons who, at the time of issuance or renewal,
  138  are nonresidents of the United States if:
  139         1. The insurer or any affiliated person as defined in s.
  140  624.04 under common ownership or control with the insurer does
  141  not solicit, sell, or accept application for any insurance
  142  policy or contract to be delivered or issued for delivery to any
  143  person in any state;
  144         2. The insurer registers with the office via a letter of
  145  notification upon commencing business from this state;
  146         3. The insurer provides the following information, in
  147  English, to the office annually by March 1:
  148         a. The name of the insurer, the country of domicile, the
  149  address of the insurer’s principal office and office in this
  150  state, the names of the owners of the insurer and their
  151  percentage of ownership, the names of the officers and directors
  152  of the insurer, the name, e-mail, and telephone number of a
  153  contact person for the insurer, and the number of individuals
  154  who are employed by the insurer or its affiliates in this state;
  155         b. The lines of insurance and types of products offered by
  156  the insurer;
  157         c. A statement from the applicable regulatory body of the
  158  insurer’s domicile certifying that the insurer is licensed or
  159  registered for those lines of insurance and types of products in
  160  that domicile; and
  161         d. A copy of the filings required by the applicable
  162  regulatory body of the insurer’s country of domicile in that
  163  country’s official language or in English, if available;
  164         4. All certificates, policies, or contracts issued in this
  165  state showing coverage under the insurer’s policy include the
  166  following statement in a contrasting color and at least 10-point
  167  type: “The policy providing your coverage and the insurer
  168  providing this policy have not been approved by the Florida
  169  Office of Insurance Regulation”; and
  170         5. In the event the insurer ceases to do business from this
  171  state, the insurer will provide written notification to the
  172  office within 30 days after cessation.
  173         (b) For purposes of this subsection, “nonresident” means a
  174  person who resides in and maintains a physical place of domicile
  175  in a country other than the United States, which he or she
  176  recognizes as and intends to maintain as his or her permanent
  177  home. A nonresident does not include an unauthorized immigrant
  178  present in the United States. Notwithstanding any other
  179  provision of law, it is conclusively presumed, for purposes of
  180  this subsection, that a person is a resident of the United
  181  States if such person has:
  182         1. Had his or her principal place of domicile in the United
  183  States for 180 days or more in the 365 days prior to issuance or
  184  renewal of the policy;
  185         2. Registered to vote in any state;
  186         3. Made a statement of domicile in any state; or
  187         4. Filed for homestead tax exemption on property in any
  188  state.
  189         (c) Subject to the limitations provided in this subsection,
  190  services, including those listed in s. 624.10, may be provided
  191  by the insurer or an affiliated person as defined in s. 624.04
  192  under common ownership or control with the insurer.
  193         (d) An alien insurer transacting insurance in this state
  194  without complying with this subsection shall be in violation of
  195  this chapter and subject to the penalties provided in s. 624.15.
  196  (a) Life insurance policies or annuity contracts issued by an
  197  insurer domiciled outside the United States covering only
  198  persons who, at the time of issuance, are not residents of the
  199  United States and are not nonresidents illegally residing in the
  200  United States, provided:
  201         1. The insurer must currently be an authorized insurer in
  202  its country of domicile as to the kind or kinds of insurance
  203  proposed to be offered and must have been such an insurer for
  204  not fewer than the immediately preceding 3 years, or must be the
  205  wholly owned subsidiary of such authorized insurer or must be
  206  the wholly owned subsidiary of an already eligible authorized
  207  insurer as to the kind or kinds of insurance proposed for a
  208  period of not fewer than the immediately preceding 3 years.
  209  However, the office may waive the 3-year requirement if the
  210  insurer has operated successfully for a period of at least the
  211  immediately preceding year and has capital and surplus of not
  212  less than $25 million.
  213         2. Before the office may grant eligibility, the requesting
  214  insurer shall furnish the office with a duly authenticated copy
  215  of its current annual financial statement, in English, and with
  216  all monetary values therein expressed in United States dollars,
  217  at an exchange rate then-current and shown in the statement, in
  218  the case of statements originally made in the currencies of
  219  other countries, and with such additional information relative
  220  to the insurer as the office may request.
  221         3. The insurer must have and maintain surplus as to
  222  policyholders of not less than $15 million. Any such surplus as
  223  to policyholders shall be represented by investments consisting
  224  of eligible investments for like funds of like domestic insurers
  225  under part II of chapter 625; however, any such surplus as to
  226  policyholders may be represented by investments permitted by the
  227  domestic regulator of such alien insurance company if such
  228  investments are substantially similar in terms of quality,
  229  liquidity, and security to eligible investments for like funds
  230  of like domestic insurers under part II of chapter 625.
  231         4. The insurer must be of good reputation as to the
  232  providing of service to its policyholders and the payment of
  233  losses and claims.
  234         5. To maintain eligibility, the insurer shall furnish the
  235  office within the time period specified in s. 624.424(1)(a) a
  236  duly authenticated copy of its current annual and quarterly
  237  financial statements, in English, and with all monetary values
  238  therein expressed in United States dollars, at an exchange rate
  239  then-current and shown in the statement, in the case of
  240  statements originally made in the currencies of other countries,
  241  and with such additional information relative to the insurer as
  242  the office may request.
  243         6. An insurer receiving eligibility under this subsection
  244  shall agree to make its books and records pertaining to its
  245  operations in this state available for inspection during normal
  246  business hours upon request of the office.
  247         7. The insurer shall provide to the applicant for the
  248  policy or contract a copy of the most recent quarterly financial
  249  statements of the insurer providing, in clear and conspicuous
  250  language:
  251         a. The date of organization of the insurer.
  252         b. The identity of and rating assigned by each recognized
  253  insurance company rating organization that has rated the insurer
  254  or, if applicable, that the insurer is unrated.
  255         c. That the insurer does not hold a certificate of
  256  authority issued in this state and that the office does not
  257  exercise regulatory oversight over the insurer.
  258         d. The identity and address of the regulatory authority
  259  exercising oversight of the insurer.
  260  
  261  This paragraph does not impose upon the office any duty or
  262  responsibility to determine the actual financial condition or
  263  claims practices of any unauthorized insurer, and the status of
  264  eligibility, if granted by the office, indicates only that the
  265  insurer appears to be financially sound and to have satisfactory
  266  claims practices and that the office has no credible evidence to
  267  the contrary.
  268         (b) If at any time the office has reason to believe that an
  269  insurer issuing policies or contracts pursuant to this
  270  subsection is insolvent or is in unsound financial condition,
  271  does not make reasonable prompt payment of benefits, or is no
  272  longer eligible under the conditions specified in this
  273  subsection, the office may conduct an examination or
  274  investigation in accordance with s. 624.316, s. 624.3161, or s.
  275  624.320 and, if the findings of such examination or
  276  investigation warrant, may withdraw the eligibility of the
  277  insurer to issue policies or contracts pursuant to this
  278  subsection without having a certificate of authority issued by
  279  the office.
  280         (c) This subsection does not provide an exception to the
  281  agent licensure requirements of chapter 626. Any insurer issuing
  282  policies or contracts pursuant to this subsection shall appoint
  283  the agents that the insurer uses to sell such policies or
  284  contracts as provided in chapter 626.
  285         (d) An insurer issuing policies or contracts pursuant to
  286  this subsection is subject to part IX of chapter 626, Unfair
  287  Insurance Trade Practices, and the office may take such actions
  288  against the insurer for a violation as are provided in that
  289  part.
  290         (e) Policies and contracts issued pursuant to this
  291  subsection are not subject to the premium tax specified in s.
  292  624.509.
  293         (f) Applications for life insurance coverage offered under
  294  this subsection must contain, in contrasting color and not less
  295  than 12-point type, the following statement on the same page as
  296  the applicant’s signature:
  297  
  298         This policy is primarily governed by the laws of a
  299         foreign country. As a result, all of the rating and
  300         underwriting laws applicable to policies filed in this
  301         state do not apply to this coverage, which may result
  302         in your premiums being higher than would be
  303         permissible under a Florida-approved policy. Any
  304         purchase of individual life insurance should be
  305         considered carefully, as future medical conditions may
  306         make it impossible to qualify for another individual
  307         life policy. If the insurer issuing your policy
  308         becomes insolvent, this policy is not covered by the
  309         Florida Life and Health Insurance Guaranty
  310         Association. For information concerning individual
  311         life coverage under a Florida-approved policy, consult
  312         your agent or the Florida Department of Financial
  313         Services.
  314  
  315         (g) All life insurance policies and annuity contracts
  316  issued pursuant to this subsection must contain on the first
  317  page of the policy or contract, in contrasting color and not
  318  less than 10-point type, the following statement:
  319  
  320         The benefits of the policy providing your coverage are
  321         governed primarily by the law of a country other than
  322         the United States.
  323  
  324         (h) All single-premium life insurance policies and single
  325  premium annuity contracts issued to persons who are not
  326  residents of the United States and are not nonresidents
  327  illegally residing in the United States pursuant to this
  328  subsection shall be subject to the provisions of chapter 896.
  329         Section 5. Paragraph (d) of subsection (8) of section
  330  624.424, Florida Statutes, is amended to read:
  331         624.424 Annual statement and other information.—
  332         (8)
  333         (d) An insurer may not use the same accountant or partner
  334  of an accounting firm responsible for preparing the report
  335  required by this subsection for more than 5 7 consecutive years.
  336  Following this period, the insurer may not use such accountant
  337  or partner for a period of 5 2 years, but may use another
  338  accountant or partner of the same firm. An insurer may request
  339  the office to waive this prohibition based upon an unusual
  340  hardship to the insurer and a determination that the accountant
  341  is exercising independent judgment that is not unduly influenced
  342  by the insurer considering such factors as the number of
  343  partners, expertise of the partners or the number of insurance
  344  clients of the accounting firm; the premium volume of the
  345  insurer; and the number of jurisdictions in which the insurer
  346  transacts business.
  347         Section 6. Effective upon this act becoming a law, section
  348  626.207, Florida Statutes, is amended to read:
  349         626.207 Disqualification of applicants and licensees;
  350  penalties against licensees; rulemaking authority Department
  351  rulemaking authority; waiting periods for applicants; penalties
  352  against licensees.—
  353         (1) For purposes of this section, the term “financial
  354  services business” means any financial activity regulated by the
  355  Department of Financial Services, the Office of Insurance
  356  Regulation, or the Office of Financial Regulation. The
  357  department shall adopt rules establishing specific waiting
  358  periods for applicants to become eligible for licensure
  359  following denial, suspension, or revocation pursuant to s.
  360  626.611, s. 626.621, s. 626.8437, s. 626.844, s. 626.935, s.
  361  634.181, s. 634.191, s. 634.320, s. 634.321, s. 634.422, s.
  362  634.423, s. 642.041, or s. 642.043. The purpose of the waiting
  363  periods is to provide sufficient time to demonstrate reformation
  364  of character and rehabilitation. The waiting periods shall vary
  365  based on the type of conduct and the length of time since the
  366  conduct occurred and shall also be based on the probability that
  367  the propensity to commit illegal conduct has been overcome. The
  368  waiting periods may be adjusted based on aggravating and
  369  mitigating factors established by rule and consistent with this
  370  purpose.
  371         (2) For purposes of this section, the terms “felony of the
  372  first degree” and “capital felony” include all felonies
  373  designated as such by the Florida Statutes, as well as any
  374  felony so designated in the jurisdiction in which the plea is
  375  entered or judgment is rendered.
  376         (3) An applicant who commits a felony of the first degree,
  377  a capital felony, a felony involving money laundering, fraud, or
  378  embezzlement, or a felony directly related to the financial
  379  services business is permanently barred from applying for a
  380  license under this part. This bar applies to convictions, guilty
  381  pleas, or nolo contendere pleas, regardless of adjudication, by
  382  any applicant, officer, director, majority owner, partner,
  383  manager, or other person who manages or controls any applicant.
  384         (4) For all other crimes not included in subsection (3),
  385  the department shall adopt rules establishing the process and
  386  application of disqualifying periods that include:
  387         (a) A 15-year disqualifying period for all felonies
  388  involving moral turpitude that are not specifically included in
  389  the permanent bar contained in subsection (3).
  390         (b) A 7-year disqualifying period for all felonies to which
  391  neither the permanent bar in subsection (3) nor the 15-year
  392  disqualifying period in paragraph (a) applies.
  393         (c) A 7-year disqualifying period for all misdemeanors
  394  directly related to the financial services business.
  395         (5) The department shall adopt rules providing for
  396  additional disqualifying periods due to the commitment of
  397  multiple crimes and other factors reasonably related to the
  398  applicant’s criminal history. The rules shall provide for
  399  mitigating and aggravating factors. However, mitigation may not
  400  result in a period of disqualification of less than 7 years and
  401  may not mitigate the disqualifying periods in paragraphs (4)(b)
  402  and (c).
  403         (6) For purposes of this section, the disqualifying periods
  404  begin upon the applicant’s final release from supervision or
  405  upon completion of the applicant’s criminal sentence, including
  406  payment of fines, restitution, and court costs for the crime for
  407  which the disqualifying period applies.
  408         (7) After the disqualifying period has been met, the burden
  409  is on the applicant to demonstrate that the applicant has been
  410  rehabilitated, does not pose a risk to the insurance-buying
  411  public, is fit and trustworthy to engage in the business of
  412  insurance pursuant to s. 626.611(7), and is otherwise qualified
  413  for licensure.
  414         (8)(2) The department shall adopt rules establishing
  415  specific penalties against licensees in accordance with ss.
  416  626.641 and 626.651 for violations of s. 626.611, s. 626.621, s.
  417  626.8437, s. 626.844, s. 626.935, s. 634.181, s. 634.191, s.
  418  634.320, s. 634.321, s. 634.422, s. 634.423, s. 642.041, or s.
  419  642.043. The purpose of the revocation or suspension is to
  420  provide a sufficient penalty to deter future violations of the
  421  Florida Insurance Code. The imposition of a revocation or the
  422  length of suspension shall be based on the type of conduct and
  423  the probability that the propensity to commit further illegal
  424  conduct has been overcome at the time of eligibility for
  425  relicensure. The revocation or the length of suspension may be
  426  adjusted based on aggravating or mitigating factors, established
  427  by rule and consistent with this purpose.
  428         (9) Section 112.011 does not apply to any applicants for
  429  licensure under the Florida Insurance Code, including, but not
  430  limited to, agents, agencies, adjusters, adjusting firms,
  431  customer representatives, or managing general agents.
  432         Section 7. Subsection (3) of section 626.7451, Florida
  433  Statutes, is amended to read:
  434         626.7451 Managing general agents; required contract
  435  provisions.—No person acting in the capacity of a managing
  436  general agent shall place business with an insurer unless there
  437  is in force a written contract between the parties which sets
  438  forth the responsibility for a particular function, specifies
  439  the division of responsibilities, and contains the following
  440  minimum provisions:
  441         (3) All funds collected for the account of the insurer
  442  shall be held by the managing general agent in a fiduciary
  443  capacity in a bank which is insured by the Federal Deposit
  444  Insurance Corporation a member of the Federal Reserve System.
  445  The This account shall be used for all payment as directed by
  446  the insurer. The managing general agent may retain up to no more
  447  than 60 days of estimated claims payments and allocated loss
  448  adjustment expenses.
  449  
  450  For the purposes of this section and ss. 626.7453 and 626.7454,
  451  the term “controlling person” or “controlling” has the meaning
  452  set forth in s. 625.012(5)(b)1., and the term “controlled
  453  person” or “controlled” has the meaning set forth in s.
  454  625.012(5)(b)2.
  455         Section 8. Subsection (4) of section 626.8651, Florida
  456  Statutes, is amended to read:
  457         626.8651 Public adjuster apprentice license;
  458  qualifications.—
  459         (4) An applicant must have received designation as an
  460  Accredited Claims Adjuster (ACA), as a Certified Adjuster (CA),
  461  or as a Certified Claims Adjuster (CCA) after completion of
  462  training that qualifies the applicant to engage in the business
  463  of a public adjuster apprentice fairly and without injury to the
  464  public. Such training and instruction must address adjusting
  465  damages and losses under insurance contracts, the terms and
  466  effects of insurance contracts, and knowledge of the laws of
  467  this state relating to insurance contracts.
  468         Section 9. Paragraphs (a) and (b) of subsection (1),
  469  paragraphs (a) and (b) of subsection (2), and subsection (4) of
  470  section 627.4133, Florida Statutes, are amended to read:
  471         627.4133 Notice of cancellation, nonrenewal, or renewal
  472  premium.—
  473         (1) Except as provided in subsection (2):
  474         (a) An insurer issuing a policy providing coverage for
  475  workers’ compensation and employer’s liability insurance,
  476  property, casualty, except mortgage guaranty, surety, or marine
  477  insurance, other than motor vehicle insurance subject to s.
  478  627.728, shall give the first-named named insured at least 45
  479  days’ advance written notice of nonrenewal or of the renewal
  480  premium. If the policy is not to be renewed, the written notice
  481  shall state the reason or reasons as to why the policy is not to
  482  be renewed. This requirement applies only if the insured has
  483  furnished all of the necessary information so as to enable the
  484  insurer to develop the renewal premium prior to the expiration
  485  date of the policy to be renewed.
  486         (b) An insurer issuing a policy providing coverage for
  487  property, casualty, except mortgage guaranty, surety, or marine
  488  insurance, other than motor vehicle insurance subject to s.
  489  627.728 or s. 627.7281, shall give the first-named named insured
  490  written notice of cancellation or termination other than
  491  nonrenewal at least 45 days prior to the effective date of the
  492  cancellation or termination, including in the written notice the
  493  reason or reasons for the cancellation or termination, except
  494  that:
  495         1. When cancellation is for nonpayment of premium, at least
  496  10 days’ written notice of cancellation accompanied by the
  497  reason therefor shall be given. As used in this subparagraph and
  498  s. 440.42(3), the term “nonpayment of premium” means failure of
  499  the named insured to discharge when due any of her or his
  500  obligations in connection with the payment of premiums on a
  501  policy or any installment of such premium, whether the premium
  502  is payable directly to the insurer or its agent or indirectly
  503  under any premium finance plan or extension of credit, or
  504  failure to maintain membership in an organization if such
  505  membership is a condition precedent to insurance coverage.
  506  “Nonpayment of premium” also means the failure of a financial
  507  institution to honor an insurance applicant’s check after
  508  delivery to a licensed agent for payment of a premium, even if
  509  the agent has previously delivered or transferred the premium to
  510  the insurer. If a dishonored check represents the initial
  511  premium payment, the contract and all contractual obligations
  512  shall be void ab initio unless the nonpayment is cured within
  513  the earlier of 5 days after actual notice by certified mail is
  514  received by the applicant or 15 days after notice is sent to the
  515  applicant by certified mail or registered mail, and if the
  516  contract is void, any premium received by the insurer from a
  517  third party shall be refunded to that party in full; and
  518         2. When such cancellation or termination occurs during the
  519  first 90 days during which the insurance is in force and the
  520  insurance is canceled or terminated for reasons other than
  521  nonpayment of premium, at least 20 days’ written notice of
  522  cancellation or termination accompanied by the reason therefor
  523  shall be given except where there has been a material
  524  misstatement or misrepresentation or failure to comply with the
  525  underwriting requirements established by the insurer.
  526  
  527  After the policy has been in effect for 90 days, no such policy
  528  shall be canceled by the insurer except when there has been a
  529  material misstatement, a nonpayment of premium, a failure to
  530  comply with underwriting requirements established by the insurer
  531  within 90 days of the date of effectuation of coverage, or a
  532  substantial change in the risk covered by the policy or when the
  533  cancellation is for all insureds under such policies for a given
  534  class of insureds. This subsection does not apply to
  535  individually rated risks having a policy term of less than 90
  536  days.
  537         (2) With respect to any personal lines or commercial
  538  residential property insurance policy, including, but not
  539  limited to, any homeowner’s, mobile home owner’s, farmowner’s,
  540  condominium association, condominium unit owner’s, apartment
  541  building, or other policy covering a residential structure or
  542  its contents:
  543         (a) The insurer shall give the first-named named insured at
  544  least 45 days’ advance written notice of the renewal premium.
  545         (b) The insurer shall give the first-named named insured
  546  written notice of nonrenewal, cancellation, or termination at
  547  least 100 days prior to the effective date of the nonrenewal,
  548  cancellation, or termination. However, the insurer shall give at
  549  least 100 days’ written notice, or written notice by June 1,
  550  whichever is earlier, for any nonrenewal, cancellation, or
  551  termination that would be effective between June 1 and November
  552  30. The notice must include the reason or reasons for the
  553  nonrenewal, cancellation, or termination, except that:
  554         1. The insurer shall give the first-named named insured
  555  written notice of nonrenewal, cancellation, or termination at
  556  least 180 days prior to the effective date of the nonrenewal,
  557  cancellation, or termination for a first-named named insured
  558  whose residential structure has been insured by that insurer or
  559  an affiliated insurer for at least a 5-year period immediately
  560  prior to the date of the written notice.
  561         2. When cancellation is for nonpayment of premium, at least
  562  10 days’ written notice of cancellation accompanied by the
  563  reason therefor shall be given. As used in this subparagraph,
  564  the term “nonpayment of premium” means failure of the named
  565  insured to discharge when due any of her or his obligations in
  566  connection with the payment of premiums on a policy or any
  567  installment of such premium, whether the premium is payable
  568  directly to the insurer or its agent or indirectly under any
  569  premium finance plan or extension of credit, or failure to
  570  maintain membership in an organization if such membership is a
  571  condition precedent to insurance coverage. “Nonpayment of
  572  premium” also means the failure of a financial institution to
  573  honor an insurance applicant’s check after delivery to a
  574  licensed agent for payment of a premium, even if the agent has
  575  previously delivered or transferred the premium to the insurer.
  576  If a dishonored check represents the initial premium payment,
  577  the contract and all contractual obligations shall be void ab
  578  initio unless the nonpayment is cured within the earlier of 5
  579  days after actual notice by certified mail is received by the
  580  applicant or 15 days after notice is sent to the applicant by
  581  certified mail or registered mail, and if the contract is void,
  582  any premium received by the insurer from a third party shall be
  583  refunded to that party in full.
  584         3. When such cancellation or termination occurs during the
  585  first 90 days during which the insurance is in force and the
  586  insurance is canceled or terminated for reasons other than
  587  nonpayment of premium, at least 20 days’ written notice of
  588  cancellation or termination accompanied by the reason therefor
  589  shall be given except where there has been a material
  590  misstatement or misrepresentation or failure to comply with the
  591  underwriting requirements established by the insurer.
  592         4. The requirement for providing written notice of
  593  nonrenewal by June 1 of any nonrenewal that would be effective
  594  between June 1 and November 30 does not apply to the following
  595  situations, but the insurer remains subject to the requirement
  596  to provide such notice at least 100 days prior to the effective
  597  date of nonrenewal:
  598         a. A policy that is nonrenewed due to a revision in the
  599  coverage for sinkhole losses and catastrophic ground cover
  600  collapse pursuant to s. 627.706, as amended by s. 30, chapter
  601  2007-1, Laws of Florida.
  602         b. A policy that is nonrenewed by Citizens Property
  603  Insurance Corporation, pursuant to s. 627.351(6), for a policy
  604  that has been assumed by an authorized insurer offering
  605  replacement or renewal coverage to the policyholder.
  606  
  607  After the policy has been in effect for 90 days, the policy
  608  shall not be canceled by the insurer except when there has been
  609  a material misstatement, a nonpayment of premium, a failure to
  610  comply with underwriting requirements established by the insurer
  611  within 90 days of the date of effectuation of coverage, or a
  612  substantial change in the risk covered by the policy or when the
  613  cancellation is for all insureds under such policies for a given
  614  class of insureds. This paragraph does not apply to individually
  615  rated risks having a policy term of less than 90 days.
  616         (4) Notwithstanding the provisions of s. 440.42(3), if
  617  cancellation of a policy providing coverage for workers’
  618  compensation and employer’s liability insurance is requested in
  619  writing by the insured, such cancellation shall be effective on
  620  the date requested by the insured or, if no date is specified by
  621  the insured, cancellation shall be effective on the date of the
  622  written request. The carrier is not required to send notice of
  623  cancellation to the insured if the cancellation is requested in
  624  writing by the insured the carrier sends the notice of
  625  cancellation to the insured. Any retroactive assumption of
  626  coverage and liabilities under a policy providing workers’
  627  compensation and employer’s liability insurance may not exceed
  628  21 days.
  629         Section 10. Subsection (3) is added to section 627.4137,
  630  Florida Statutes, to read:
  631         627.4137 Disclosure of certain information required.—
  632         (3) Any request made to a self-insured corporation pursuant
  633  to this section shall be sent by certified mail to the
  634  registered agent of the disclosing entity.
  635         Section 11. Subsection (2) of section 627.7277, Florida
  636  Statutes, is amended to read:
  637         627.7277 Notice of renewal premium.—
  638         (2) An insurer shall mail or deliver to the first-named
  639  insured its policyholder at least 30 days’ advance written
  640  notice of the renewal premium for the policy.
  641         Section 12. Paragraph (a) of subsection (3), paragraphs (a)
  642  and (d) of subsection (4), and subsections (5) and (6) of
  643  section 627.728, Florida Statutes, are amended to read:
  644         627.728 Cancellations; nonrenewals.—
  645         (3)(a) No notice of cancellation of a policy to which this
  646  section applies shall be effective unless mailed or delivered by
  647  the insurer to the first-named named insured and to the first
  648  named named insured’s insurance agent at least 45 days prior to
  649  the effective date of cancellation, except that, when
  650  cancellation is for nonpayment of premium, at least 10 days’
  651  notice of cancellation accompanied by the reason therefor shall
  652  be given. No notice of cancellation of a policy to which this
  653  section applies shall be effective unless the reason or reasons
  654  for cancellation accompany the notice of cancellation.
  655         (4)(a) No insurer shall fail to renew a policy unless it
  656  mails or delivers to the first-named named insured, at the
  657  address shown in the policy, and to the first-named named
  658  insured’s insurance agent at her or his business address, at
  659  least 45 days’ advance notice of its intention not to renew; and
  660  the reasons for refusal to renew must accompany such notice.
  661  This subsection does not apply:
  662         1. If the insurer has manifested its willingness to renew;
  663  or
  664         2. In case of nonpayment of premium.
  665  
  666  Notwithstanding the failure of an insurer to comply with this
  667  subsection, the policy shall terminate on the effective date of
  668  any other automobile liability insurance policy procured by the
  669  insured with respect to any automobile designated in both
  670  policies. Unless a written explanation for refusal to renew
  671  accompanies the notice of intention not to renew, the policy
  672  shall remain in full force and effect.
  673         (d) Instead of canceling or nonrenewing a policy, an
  674  insurer may, upon expiration of the policy term, transfer a
  675  policy to another insurer under the same ownership or management
  676  as the transferring insurer, by giving the first-named named
  677  insured at least 45 days’ advance notice of its intent to
  678  transfer the policy and of the premium and the specific reasons
  679  for any increase in the premium.
  680         (5) United States postal proof of mailing or certified or
  681  registered mailing of notice of cancellation, of intention not
  682  to renew, or of reasons for cancellation, or of the intention of
  683  the insurer to issue a policy by an insurer under the same
  684  ownership or management, to the first-named named insured at the
  685  address shown in the policy shall be sufficient proof of notice.
  686         (6) When a policy is canceled, other than for nonpayment of
  687  premium, or in the event of failure to renew a policy to which
  688  subsection (4) applies, the insurer shall notify the first-named
  689  named insured of her or his possible eligibility for insurance
  690  through the Automobile Joint Underwriting Association. Such
  691  notice shall accompany or be included in the notice of
  692  cancellation or the notice of intent not to renew and shall
  693  state that such notice of availability of the Automobile Joint
  694  Underwriting Association is given pursuant to this section.
  695         Section 13. Section 627.7281, Florida Statutes, is amended
  696  to read:
  697         627.7281 Cancellation notice.—An insurer issuing a policy
  698  of motor vehicle insurance not covered under the cancellation
  699  provisions of s. 627.728 shall give the first-named named
  700  insured notice of cancellation at least 45 days prior to the
  701  effective date of cancellation, except that, when cancellation
  702  is for nonpayment of premium, at least 10 days’ notice of
  703  cancellation accompanied by the reason therefor shall be given.
  704  As used in this section, “policy” does not include a binder as
  705  defined in s. 627.420 unless the duration of the binder period
  706  exceeds 60 days.
  707         Section 14. Section 634.403, Florida Statutes, is amended
  708  to read:
  709         634.403 License required; exemptions.—
  710         (1) No person in this state shall provide or offer to
  711  provide service warranties to residents of this state unless
  712  authorized therefor under a subsisting license issued by the
  713  office. The service warranty association shall pay to the office
  714  a license fee of $200 for such license for each license year, or
  715  part thereof, the license is in force.
  716         (2) An insurer, while authorized to transact property or
  717  casualty insurance in this state, may also transact a service
  718  warranty business without additional qualifications or
  719  authority, but shall be otherwise subject to the applicable
  720  provisions of this part.
  721         (3) The office may, pursuant to s. 120.569, in its
  722  discretion and without advance notice and hearing, issue an
  723  immediate final order to cease and desist to any person or
  724  entity which violates this section. The Legislature finds that a
  725  violation of this section constitutes an imminent and immediate
  726  threat to the public health, safety, and welfare of the
  727  residents of this state.
  728         (4) Any person that is an affiliate of a domestic insurer
  729  as defined in chapter 624 is exempt from application of this
  730  part if the person does not issue, or market or cause to be
  731  marketed, service warranties to residents of this state and does
  732  not administer service warranties that were originally issued to
  733  residents of this state. The domestic insurer or its wholly
  734  owned Florida licensed insurer must be the direct obligor of all
  735  service warranties issued by such affiliate or must issue a
  736  contractual liability insurance policy to such affiliate that
  737  meets the conditions described in s. 634.406(3). If the Office
  738  of Insurance Regulation determines, after notice and opportunity
  739  for a hearing, that a person’s intentional business practices do
  740  not comply with any of the exemption requirements of this
  741  subsection, the person shall be subject to this part.
  742         (5) A person is exempt from the license requirement in this
  743  section if the person complies with the following:
  744         (a) The service warranties are only sold to nonresidents of
  745  this state and the person does not issue, market, or cause to be
  746  marketed service warranties to residents of this state.
  747         (b) The person submits a letter of notification that
  748  provides the following information to the office upon the start
  749  of business from this state and annually thereafter by March 1:
  750         1. The type of products offered and a statement certifying
  751  that the products are not regulated in the state in which the
  752  person is transacting business or that the person is licensed in
  753  the state in which the person is transacting business.
  754         2. The name of the person, the state of domicile, the home
  755  address and address in this state of the person, the names of
  756  the owners and their percentage of ownership, the names of the
  757  officers and directors, the name, e-mail, and telephone number
  758  of a contact person, the states in which the person is
  759  transacting business, and how many individuals are employed in
  760  this state.
  761         (c) If the person ceases to do business from this state,
  762  the person shall provide written notification to the office
  763  within 30 days after cessation of business.
  764         (6)(5) Any person who provides, offers to provide, or holds
  765  oneself out as providing or offering to provide a service
  766  warranty to residents of in this state or from this state
  767  without holding a subsisting license commits, in addition to any
  768  other violation, a misdemeanor of the first degree, punishable
  769  as provided in s. 775.082 or s. 775.083.
  770         Section 15. Section 627.442, Florida Statutes, is amended
  771  to read:
  772         627.442 Insurance contracts.—
  773         (1) A person who requires a workers’ compensation insurance
  774  policy pursuant to a construction contract may not reject a
  775  workers’ compensation insurance policy issued by a self
  776  insurance fund that is subject to part V of chapter 631 based
  777  upon the self-insurance fund not being rated by a nationally
  778  recognized insurance rating service.
  779         (2) Notwithstanding s. 440.381(3), premium audits are not
  780  required for workers’ compensation coverage, other than an audit
  781  required by the insurance policy or an order of the office, or
  782  at least once each policy period, if requested by the insured.
  783         Section 16. Subsections (4) and (7) of section 627.7295,
  784  Florida Statutes, are amended to read:
  785         627.7295 Motor vehicle insurance contracts.—
  786         (4) If subsection (7) does not apply, the insurer may
  787  cancel the policy in accordance with this code except that,
  788  notwithstanding s. 627.728, an insurer may not cancel a new
  789  policy or binder during the first 60 days immediately following
  790  the effective date of the policy or binder except for nonpayment
  791  of premium unless the reason for the cancellation is the
  792  issuance of a check for the premium that is dishonored for any
  793  reason.
  794         (7) A policy of private passenger motor vehicle insurance
  795  or a binder for such a policy may be initially issued in this
  796  state only if, before the effective date of such binder or
  797  policy, the insurer or agent has collected from the insured an
  798  amount equal to 2 months’ premium. An insurer, agent, or premium
  799  finance company may not, directly or indirectly, take any action
  800  resulting in the insured having paid from the insured’s own
  801  funds an amount less than the 2 months’ premium required by this
  802  subsection. This subsection applies without regard to whether
  803  the premium is financed by a premium finance company or is paid
  804  pursuant to a periodic payment plan of an insurer or an
  805  insurance agent. This subsection does not apply if an insured or
  806  member of the insured’s family is renewing or replacing a policy
  807  or a binder for such policy written by the same insurer or a
  808  member of the same insurer group. This subsection does not apply
  809  to an insurer that issues private passenger motor vehicle
  810  coverage primarily to active duty or former military personnel
  811  or their dependents. This subsection does not apply if all
  812  policy payments are paid pursuant to a payroll deduction plan or
  813  an automatic electronic funds transfer payment plan from the
  814  policyholder, provided that the first policy payment is made by
  815  cash, cashier’s check, check, or a money order. This subsection
  816  and subsection (4) do not apply if all policy payments to an
  817  insurer are paid pursuant to an automatic electronic funds
  818  transfer payment plan from an agent, a managing general agent,
  819  or a premium finance company and if the policy includes, at a
  820  minimum, personal injury protection pursuant to ss. 627.730
  821  627.7405; motor vehicle property damage liability pursuant to s.
  822  627.7275; and bodily injury liability in at least the amount of
  823  $10,000 because of bodily injury to, or death of, one person in
  824  any one accident and in the amount of $20,000 because of bodily
  825  injury to, or death of, two or more persons in any one accident.
  826  This subsection and subsection (4) do not apply if an insured
  827  has had a policy in effect for at least 6 months, the insured’s
  828  agent is terminated by the insurer that issued the policy, and
  829  the insured obtains coverage on the policy’s renewal date with a
  830  new company through the terminated agent.
  831         Section 17. Subsection (3) of section 626.916, Florida
  832  Statutes, is amended to read:
  833         626.916 Eligibility for export.—
  834         (3)(a) Subsection (1) does not apply to wet marine and
  835  transportation or aviation risks which are subject to s.
  836  626.917.
  837         (b) Paragraphs (1)(a)–(d) do not apply to classes of
  838  insurance which are subject to s. 627.062(3)(d)1. These classes
  839  may be exportable under the following conditions:
  840         1. The insurance must be placed only by or through a
  841  surplus lines agent licensed in this state;
  842         2. The insurer must be made eligible under s. 626.918; and
  843         3. The insured must sign a disclosure that substantially
  844  provides the following: “You are agreeing to place coverage in
  845  the surplus lines market. Superior coverage may be available in
  846  the admitted market and at a lesser cost. Persons insured by
  847  surplus lines carriers are not protected under the Florida
  848  Insurance Guaranty Act with respect to any right of recovery for
  849  the obligation of an insolvent unlicensed insurer.” If the
  850  notice is signed by the insured, the insured is presumed to have
  851  been informed and to know that other coverage may be available,
  852  and, with respect to the diligent-effort requirement under
  853  subsection (1), there is no liability on the part of, and no
  854  cause of action arises against, the retail agent presenting the
  855  form.
  856         Section 18. The amendments to s. 626.207, Florida Statutes,
  857  made by this act do not apply retroactively and apply only to
  858  applicants whose applications are pending or submitted on or
  859  after the date that the amendments to s. 626.207, Florida
  860  Statutes, made by this act become law. This section shall take
  861  effect upon this act becoming a law.
  862         Section 19. Paragraph (c) of subsection (7) of section
  863  817.234, Florida Statutes, is amended, present subsection (12)
  864  of that section is renumbered as subsection (13), and a new
  865  subsection (12) is added to that section, to read:
  866         817.234 False and fraudulent insurance claims.—
  867         (7)
  868         (c) An insurer, or any person acting at the direction of or
  869  on behalf of an insurer, may not change an opinion in a mental
  870  or physical report prepared under s. 627.736(8)(7) or direct the
  871  physician preparing the report to change such opinion; however,
  872  this provision does not preclude the insurer from calling to the
  873  attention of the physician errors of fact in the report based
  874  upon information in the claim file. Any person who violates this
  875  paragraph commits a felony of the third degree, punishable as
  876  provided in s. 775.082, s. 775.083, or s. 775.084.
  877         (12) In addition to any criminal liability, a person
  878  convicted of violating any provision of this section for the
  879  purpose of receiving insurance proceeds from a motor vehicle
  880  insurance contract is subject to a civil penalty.
  881         (a) Except for a violation of subsection (9), the civil
  882  penalty shall be:
  883         1. A fine up to $5,000 for a first offense.
  884         2. A fine greater than $5,000, but not to exceed $10,000,
  885  for a second offense.
  886         3. A fine greater than $10,000, but not to exceed $15,000,
  887  for a third or subsequent offense.
  888         (b) The civil penalty for a violation of subsection (9)
  889  must be at least $15,000 but may not exceed $50,000.
  890         (c) The civil penalty shall be paid to the Insurance
  891  Regulatory Trust Fund within the Department of Financial
  892  Services and used by the department for the investigation and
  893  prosecution of insurance fraud.
  894         (d) This subsection does not prohibit a state attorney from
  895  entering into a written agreement in which the person charged
  896  with the violation does not admit to or deny the charges but
  897  consents to payment of the civil penalty.
  898         Section 20. Except as otherwise expressly provided in this
  899  act and except for this section, which shall take effect upon
  900  this act becoming a law, this act shall take effect July 1,
  901  2011.
  902  
  903  ================= T I T L E  A M E N D M E N T ================
  904         And the title is amended as follows:
  905         Delete everything before the enacting clause
  906  and insert:
  907                        A bill to be entitled                      
  908         An act relating to insurance; amending s. 440.12,
  909         F.S.; authorizing payment of workers’ compensation
  910         benefits on a prepaid card under certain
  911         circumstances; requiring the keeping and furnishing,
  912         upon request, of certain records; providing for the
  913         adoption of rules; amending s. 440.20, F.S.;
  914         specifying when an insurer’s obligation to pay
  915         workers’ compensation benefits is satisfied if payment
  916         is made on a prepaid card; amending s. 440.49, F.S.;
  917         revising the dates applicable to calculations of
  918         annual assessments upon certain workers’ compensation
  919         insurers relating to the special disability trust
  920         fund; providing application to specified years and
  921         rate filings; amending s. 624.402, F.S.; providing an
  922         exemption from having to obtain a certificate of
  923         authority to insurers that cover only nonresidents of
  924         the United States under certain conditions; requiring
  925         such insurers to provide certain documentation to the
  926         Office of Insurance Regulation; requiring
  927         certificates, policies, or contracts issued by such
  928         insurers to include a disclaimer relating to the
  929         coverage provided; defining a “nonresident” for
  930         purposes of applying the exemption provided to such
  931         insurers from having to obtain a certificate of
  932         authority; providing penalties applicable to alien
  933         insurers who transact insurance without complying with
  934         certain provisions; deleting procedures and
  935         requirements relating to an exemption from obtaining a
  936         certificate of authority provided to alien insurers
  937         who issue life insurance policies and annuity
  938         contracts to certain nonresidents; amending s.
  939         624.424, F.S.; revising the timeframes that limit how
  940         frequently an insurer may use the same accountant or
  941         partner to prepare an annual audited financial report;
  942         amending s. 626.207, F.S.; defining the term
  943         “financial services business”; precluding licensure
  944         under the Florida Insurance Code of specified persons
  945         who commit specified offenses; providing application
  946         to convictions and certain pleas, regardless of
  947         adjudication; establishing waiting periods relating to
  948         other specified offenses during which time an
  949         applicant is disqualified for licensure; granting
  950         rulemaking authority to the Department of Financial
  951         Services relating to specific penalties against
  952         licensees; clarifying rulemaking authority relating to
  953         penalties against licensees; providing that specified
  954         statutory provisions prohibiting prior crimes from
  955         being a bar to employment are not applicable to
  956         applicants for licensure under the Florida Insurance
  957         Code; amending s. 626.7451, F.S.; requiring funds
  958         collected for an insurer to be held in a bank insured
  959         by the Federal Deposit Insurance Corporation; amending
  960         s. 626.8651, F.S.; revising requirements for a public
  961         adjuster apprentice license to include additional
  962         qualifying designations; amending s. 627.4133, F.S.;
  963         changing the designated person or persons who must be
  964         notified by an insurer from the “insured” to the
  965         “first-named insured” in situations involving the
  966         nonrenewal, renewal premium, cancellation, or
  967         termination of workers’ compensation, employer
  968         liability, or certain property and casualty insurance
  969         coverage; specifying that the date of cancellation of
  970         a workers’ compensation or employer’s liability policy
  971         is the date of the insured’s written request to
  972         cancel; amending s. 627.4137, F.S.; requiring a
  973         claimant’s request concerning insurance coverage to be
  974         served upon the disclosing entity in a specified
  975         manner; amending s. 627.7277, F.S.; making a
  976         conforming change that specifies the “first-named
  977         insured” as the person who is to receive notification
  978         of a renewal premium; amending s. 627.728, F.S.;
  979         changing the designated person or persons who must be
  980         notified by an insurer from the “insured” to the
  981         “first-named insured” in certain situations involving
  982         the cancellation or nonrenewal of motor vehicle
  983         insurance coverage; making a conforming change that
  984         specifies the “first-named insured’s insurance agent”
  985         as a person who is to receive certain notifications
  986         relating to motor vehicle insurance coverage; amending
  987         s. 627.7281, F.S.; making a conforming change that
  988         specifies the “first-named insured” as the person who
  989         is to receive notification of cancellation of motor
  990         vehicle insurance coverage; amending s. 634.403, F.S.;
  991         exempting certain persons providing service warranties
  992         relating to consumer products from licensing
  993         requirements under certain circumstances; amending s.
  994         627.442, F.S.; limiting the requirement for premium
  995         audits of workers’ compensation coverage to specified
  996         instances; amending s. 627.7295, F.S.; providing
  997         application; requiring a certain amount of motor
  998         vehicle insurance premium to be paid before the
  999         effective date of a policy binder or policy in order
 1000         to issue the binder or policy; authorizing an insurer
 1001         to cancel certain motor vehicle insurance policies or
 1002         binders for nonpayment of premium; removing a
 1003         restriction requiring payment of the first policy
 1004         payment of a motor vehicle insurance policy before
 1005         issuance of a binder or policy when payments are being
 1006         made in a specified manner; amending s. 626.916, F.S.;
 1007         revising provisions relating to insurance coverage
 1008         eligibility for export under the Surplus Lines Law;
 1009         providing applicability; amending s. 817.234, F.S.;
 1010         revising a cross-reference; providing civil penalties
 1011         consisting of monetary fines relating to making false
 1012         and fraudulent insurance claims for the purpose of
 1013         receiving motor vehicle insurance proceeds; providing
 1014         escalating monetary fines for repeat offenses;
 1015         providing a mandatory minimum civil fine relating to
 1016         certain international motor vehicle accident schemes;
 1017         allocating fine revenues to a specified trust fund for
 1018         specified purposes; authorizing certain agreements
 1019         between a defendant and a state attorney relating to
 1020         the payment of civil fines for making false and
 1021         fraudulent insurance claims for the purpose of
 1022         receiving motor vehicle insurance proceeds; providing
 1023         effective dates.