{"rowid": 1, "Company Name": "Cognizant 7725 Woodland Center Blvd.TAMPA, FL, 33614", "State Notification Date": "12-19-19", "Layoff Date": "02-29-20 thru 02-29-20", "Employees Affected": 556, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 2, "Company Name": "Gannett Publishing Services 1100 Immokalee RoadNAPLES, FL, 34110", "State Notification Date": "12-17-19", "Layoff Date": "02-17-20 thru 03-01-20", "Employees Affected": 49, "Industry": "Information", "Attachment": "Download"} {"rowid": 3, "Company Name": "Smart Pharmacy, Inc. 14003-1 Beach Blvd.JACKSONVILLE, FL, 32250", "State Notification Date": "12-13-19", "Layoff Date": "12-12-19 thru 12-31-19", "Employees Affected": 73, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 4, "Company Name": "Costa Del Mar, Inc. 2361, 2381, and 2252 Mason Ave.DAYTONA BEACH, FL, 32117", "State Notification Date": "12-05-19", "Layoff Date": "02-07-20 thru 09-30-20", "Employees Affected": 295, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 5, "Company Name": "Alorica, Inc. 111 US Highway 301 SouthTAMPA, FL, 33619", "State Notification Date": "12-09-19", "Layoff Date": "02-09-20 thru 03-27-20", "Employees Affected": 482, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 6, "Company Name": "KRS Global Biotechnology, Inc. 791 Park of Commerce Blvd.Suite 600BOCA RATON, FL, 33487", "State Notification Date": "12-03-19", "Layoff Date": "11-26-19 thru 11-26-19", "Employees Affected": 60, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 7, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "12-04-19", "Layoff Date": "01-31-20 thru 01-31-20", "Employees Affected": 3, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 8, "Company Name": "Charter Communications 1655 SR 472DELAND, FL, 32724", "State Notification Date": "11-27-19", "Layoff Date": "08-22-19 thru 08-22-19", "Employees Affected": 120, "Industry": "Information", "Attachment": "Download"} {"rowid": 9, "Company Name": "Concentrix CVG Corporation 6302 East Martin Luther King, Jr. Blvd.Suite 200TAMPA, FL, 33619", "State Notification Date": "11-25-19", "Layoff Date": "01-19-20 thru 01-19-20", "Employees Affected": 245, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 10, "Company Name": "Holy Cross Hospital 4875 North Federal HighwayFORT LAUDERDALE, FL, 33308", "State Notification Date": "11-26-19", "Layoff Date": "01-21-20 thru 03-31-20", "Employees Affected": 63, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 11, "Company Name": "GKN Aerospace Florida LLC 6051 Venture Crossings Blvd.PANAMA CITY, FL, 32409", "State Notification Date": "12-02-19", "Layoff Date": "01-30-20 thru 01-30-20", "Employees Affected": 60, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 12, "Company Name": "CoSTAR Services, Inc. 536 Child StreetJACKSONVILLE, FL, 32212", "State Notification Date": "12-02-19", "Layoff Date": "01-31-20 thru 01-31-20", "Employees Affected": 63, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 13, "Company Name": "CoSTAR Services, Inc. 2025A Patrol Rd.MAYPORT, FL, 32228", "State Notification Date": "12-02-19", "Layoff Date": "01-31-20 thru 01-31-20", "Employees Affected": 31, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 14, "Company Name": "U.S.A. Medical Svcs. Corp. & Bupa Worldwide Co. 17901 Old Cutler RoadPALMETTO BAY, FL, 33157", "State Notification Date": "11-25-19", "Layoff Date": "01-20-20 thru 06-01-20", "Employees Affected": 63, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 15, "Company Name": "TrueCore Behavioral Solutions Palmetto Youth Academy14494 Harlee Rd.PALMETTO, FL, 34221", "State Notification Date": "11-25-19", "Layoff Date": "02-29-20 thru 02-29-20", "Employees Affected": 49, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 16, "Company Name": "US Laboratories 250 S. Federal HighwayDANIA, FL, 33004", "State Notification Date": "11-25-19", "Layoff Date": "12-31-19 thru 12-31-19", "Employees Affected": 31, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 17, "Company Name": "US Laboratories 5501 49th Street, NorthSAINT PETERSBURG, FL, 33709", "State Notification Date": "11-25-19", "Layoff Date": "12-31-19 thru 12-31-19", "Employees Affected": 71, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 18, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "11-19-19", "Layoff Date": "01-15-20 thru 01-15-20", "Employees Affected": 2, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 19, "Company Name": "Transform SR LLC - Unit # 01365 20701 SW 112th AvenueMIAMI, FL, 33189", "State Notification Date": "11-19-19", "Layoff Date": "02-16-20 thru 02-29-20", "Employees Affected": 66, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 20, "Company Name": "Transform KM LLC - Unit # 03818 3800 Oakwood Blvd.HOLLYWOOD, FL, 33020", "State Notification Date": "11-19-19", "Layoff Date": "02-16-20 thru 02-29-20", "Employees Affected": 88, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 21, "Company Name": "Transform SR LLC - Unit # 06875 20701 SW 112th AvenueMIAMI, FL, 33189", "State Notification Date": "11-19-19", "Layoff Date": "02-16-20 thru 02-29-20", "Employees Affected": 14, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 22, "Company Name": "Vista Building Manitenance Services, Inc. 8200 Coral WayMIAMI, FL, 33155", "State Notification Date": "11-15-19", "Layoff Date": "03-31-20 thru 04-14-20", "Employees Affected": 161, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 23, "Company Name": "BEMC, LLC 179 2nd Avenue, N.SAINT PETERSBURG, FL, 33701", "State Notification Date": "11-04-19", "Layoff Date": "01-05-20 thru 01-11-20", "Employees Affected": 131, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 24, "Company Name": "Hotelbeds 220 E. Central ParkwaySuite 4000ALTAMONTE SPRINGS, FL, 32701", "State Notification Date": "11-04-19", "Layoff Date": "12-31-19 thru 12-31-19", "Employees Affected": 5, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 25, "Company Name": "Tenet Florida Service Center 4660 Communication AvenueBOCA RATON, FL, 33431", "State Notification Date": "11-08-19", "Layoff Date": "01-31-20 thru 02-21-20", "Employees Affected": 67, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 26, "Company Name": "Vista Building Maintenance Services, Inc. 2100 Northwest 42nd AvenueMIAMI, FL, 33142", "State Notification Date": "11-01-19", "Layoff Date": "02-29-20 thru 04-30-20", "Employees Affected": 51, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 27, "Company Name": "Huddle House, Inc. 6200 Lee Vista Blvd.Suite 200ORLANDO, FL, 32822", "State Notification Date": "10-23-19", "Layoff Date": "12-31-19 thru 12-31-19", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 28, "Company Name": "Concentrix CVG Corporation Lake Mary Contact Center285 International ParkwayLAKE MARY, FL, 32746", "State Notification Date": "10-24-19", "Layoff Date": "12-31-19 thru 12-31-19", "Employees Affected": 122, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 29, "Company Name": "Hotelbeds 220 E. Central ParkwaySuite 4000ALTAMONTE SPRINGS, FL, 32701", "State Notification Date": "10-17-19", "Layoff Date": "12-15-19 thru 12-15-19", "Employees Affected": 2, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 30, "Company Name": "Lockheed Martin Corporation Rotary and Mission Systems4401 Fortune PlaceWEST MELBOURNE, FL, 32904", "State Notification Date": "10-16-19", "Layoff Date": "12-16-19 thru 12-16-19", "Employees Affected": 79, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 31, "Company Name": "SUSHISAMBA Miami Beach 600 Lincoln RoadMIAMI BEACH, FL, 33139", "State Notification Date": "10-09-19", "Layoff Date": "12-22-19 thru 12-22-19", "Employees Affected": 53, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 32, "Company Name": "Taurus Holdings, Inc. 16175 N.W. 49th AvenueMIAMI LAKES, FL, 33014", "State Notification Date": "10-04-19", "Layoff Date": "12-20-19 thru 12-31-19", "Employees Affected": 175, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 33, "Company Name": "Toll Bros., Inc. Jupiter Country Club300 Marsala CourtJUPITER, FL, 33478", "State Notification Date": "10-01-19", "Layoff Date": "10-28-19 thru 10-28-19", "Employees Affected": 71, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 34, "Company Name": "Inpax Final Mile Delivery, Inc. 3200 N.W. 67th AvenueMIAMI, FL, 33122", "State Notification Date": "10-01-19", "Layoff Date": "10-02-19 thru 12-01-19", "Employees Affected": 59, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 35, "Company Name": "Hotelbeds 220 E. Central ParkwaySuite 4000ALTAMONTE SPRINGS, FL, 32701", "State Notification Date": "10-02-19", "Layoff Date": "11-30-19 thru 11-30-19", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 36, "Company Name": "Leggett & Platt, Incorporated 925 N. Lane AvenueJACKSONVILLE, FL, 32254", "State Notification Date": "09-24-19", "Layoff Date": "11-22-19 thru 11-22-19", "Employees Affected": 100, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 37, "Company Name": "TrueCore Behavioral Solutions 18500 S.W. 424th StreetFLORIDA CITY, FL, 33034", "State Notification Date": "09-11-19", "Layoff Date": "11-12-19 thru 11-26-19", "Employees Affected": 74, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 38, "Company Name": "SeaWorld Parks & Entertainment Orlando Contact Center8403 South Park Circle, Suite 660ORLANDO, FL, 32819", "State Notification Date": "09-17-19", "Layoff Date": "11-15-19 thru 11-15-19", "Employees Affected": 105, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 39, "Company Name": "Hotelbeds 220 E. Central ParkwaySuite 4000ALTAMONTE SPRINGS, FL, 32701", "State Notification Date": "09-10-19", "Layoff Date": "11-15-19 thru 11-30-19", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 40, "Company Name": "Southern Gardens Citrus Processing Corporation 1820 Country Road 833CLEWISTON, FL, 33440", "State Notification Date": "09-10-19", "Layoff Date": "11-09-19 thru 12-31-19", "Employees Affected": 98, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 41, "Company Name": "Enhanced Resource Centers 511 N. John Rodes Blvd.MELBOURNE, FL, 32934", "State Notification Date": "09-10-19", "Layoff Date": "11-09-19 thru 11-09-19", "Employees Affected": 218, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 42, "Company Name": "Transform KM LLC Unit # 047283825 7th Street, NWMIAMI, FL, 33126", "State Notification Date": "09-05-19", "Layoff Date": "12-01-19 thru 12-01-19", "Employees Affected": 99, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 43, "Company Name": "Paradise, Inc. 1200 W Dr. MLK, Jr. Blvd.PLANT CITY, FL, 33563", "State Notification Date": "09-09-19", "Layoff Date": "11-05-19 thru 11-05-19", "Employees Affected": 83, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 44, "Company Name": "The Watershed Treatment Programs, Inc. 200 Congress Park Drive, #100DELRAY BEACH, FL, 33445", "State Notification Date": "09-04-19", "Layoff Date": "08-26-19 thru 12-31-19", "Employees Affected": 77, "Industry": "Management of Companies and Enterprises", "Attachment": "Download"} {"rowid": 45, "Company Name": "The Watershed Treatment Programs, Inc. 4905 Park Ridge Blvd.BOYNTON BEACH, FL, 33426", "State Notification Date": "09-04-19", "Layoff Date": "08-26-19 thru 12-31-19", "Employees Affected": 154, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 46, "Company Name": "Panelfold, Inc. 10700 NW 36th AvenueMIAMI, FL, 33167", "State Notification Date": "09-05-19", "Layoff Date": "10-30-19 thru 10-30-19", "Employees Affected": 131, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 47, "Company Name": "Benchmark Hospitality at Grand Cypress, LLC Villas of Grand CypressOne North JacarandaORLANDO, FL, 32836", "State Notification Date": "09-04-19", "Layoff Date": "11-04-19 thru 11-29-19", "Employees Affected": 178, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 48, "Company Name": "Hotelbeds 220 E. Central ParkwaySuite 4000ALTAMONTE SPRINGS, FL, 32701", "State Notification Date": "09-04-19", "Layoff Date": "10-31-19 thru 10-31-19", "Employees Affected": 2, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 49, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "09-04-19", "Layoff Date": "10-31-19 thru 10-31-19", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 50, "Company Name": "TrueCore Behavioral Solutions 242 South Blvd.AVON PARK, FL, 33825", "State Notification Date": "08-29-19", "Layoff Date": "11-05-19 thru 11-19-19", "Employees Affected": 127, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 51, "Company Name": "Alorica, Inc. 14100 NW 4th StreetSUNRISE, FL, 33325", "State Notification Date": "08-27-19", "Layoff Date": "10-31-19 thru 12-31-19", "Employees Affected": 216, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 52, "Company Name": "Nestle USA, Inc. 3255 Meridian ParkwayWESTON, FL, 33331", "State Notification Date": "08-19-19", "Layoff Date": "10-18-19 thru 12-31-19", "Employees Affected": 67, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 53, "Company Name": "AECOM NAS Key WestBldg. A4082KEY WEST, FL, 33040", "State Notification Date": "08-15-19", "Layoff Date": "09-30-19 thru 09-30-19", "Employees Affected": 10, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 54, "Company Name": "AECOM NAS JacksonvilleBldg. 118 Albemarle Ave.JACKSONVILLE, FL, 32212", "State Notification Date": "08-15-19", "Layoff Date": "09-30-19 thru 09-30-19", "Employees Affected": 9, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 55, "Company Name": "AECOM Pinecastle18510 NFS, 524 Bldg. CALTOONA, FL, 32702", "State Notification Date": "08-15-19", "Layoff Date": "09-30-19 thru 09-30-19", "Employees Affected": 15, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 56, "Company Name": "ICON Aircraft 825 Severn Ave.TAMPA, FL, 33606", "State Notification Date": "08-05-19", "Layoff Date": "10-01-19 thru 10-01-19", "Employees Affected": 1, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 57, "Company Name": "ICON Aircraft 320 West Kennedy Blvd.Suite 720TAMPA, FL, 33606", "State Notification Date": "08-05-19", "Layoff Date": "10-01-19 thru 10-01-19", "Employees Affected": 3, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 58, "Company Name": "European Wax Center 600 Silks RunHALLANDALE, FL, 33009", "State Notification Date": "08-06-19", "Layoff Date": "10-01-19 thru 12-31-19", "Employees Affected": 100, "Industry": "Other Services (except Public Administration)", "Attachment": "Download"} {"rowid": 59, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "08-05-19", "Layoff Date": "09-30-19 thru 09-30-19", "Employees Affected": 11, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 60, "Company Name": "Hotelbeds 220 E. Central ParkwaySuite 4000ALTAMONTE SPRINGS, FL, 32701", "State Notification Date": "08-05-19", "Layoff Date": "09-30-19 thru 09-30-19", "Employees Affected": 6, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 61, "Company Name": "Werner Co. Pensacola Division8811 Grow Dr.PENSACOLA, FL, 32514", "State Notification Date": "07-31-19", "Layoff Date": "09-19-19 thru 09-19-19", "Employees Affected": 31, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 62, "Company Name": "Republic Services Sunburst Sanitation Hauling7329 7th Place NorthWEST PALM BEACH, FL, 33411", "State Notification Date": "07-31-19", "Layoff Date": "09-30-19 thru 09-30-19", "Employees Affected": 55, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 63, "Company Name": "Republic Services West Palm Recycling5860 45th StreetWEST PALM BEACH, FL, 33407", "State Notification Date": "07-31-19", "Layoff Date": "09-30-19 thru 09-30-19", "Employees Affected": 61, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 64, "Company Name": "Western Union, LLC 333 S.E. Second AvenueMIAMI, FL, 33131", "State Notification Date": "07-31-19", "Layoff Date": "09-30-19 thru 12-15-20", "Employees Affected": 49, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 65, "Company Name": "SP Plus Corporation Fort Lauderdale AirportFort Lauderdale Airport ValetFORT LAUDERDALE, FL, 33315", "State Notification Date": "07-23-19", "Layoff Date": "08-05-19 thru 08-05-19", "Employees Affected": 80, "Industry": "Other Services (except Public Administration)", "Attachment": "Download"} {"rowid": 66, "Company Name": "The Sarasota Family YMCA 1075 South Euclid Ave.SARASOTA, FL, 34237", "State Notification Date": "07-24-19", "Layoff Date": "09-21-19 thru 09-21-19", "Employees Affected": 177, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 67, "Company Name": "The Sarasota Family YMCA 8301 Potter Park Dr.SARASOTA, FL, 34238", "State Notification Date": "07-24-19", "Layoff Date": "09-21-19 thru 09-21-19", "Employees Affected": 164, "Industry": "Arts, Entertainment, and Recreation", "Attachment": "Download"} {"rowid": 68, "Company Name": "GCA Production Services, Inc. 2027 Rental Car LaneJacksonville International AirportJACKSONVILLE, FL, 32218", "State Notification Date": "07-11-19", "Layoff Date": "09-07-19 thru 09-07-19", "Employees Affected": 73, "Industry": "Other Services (except Public Administration)", "Attachment": "Download"} {"rowid": 69, "Company Name": "GCA Production Services, Inc. Ft. Lauderdale International Airport600 Terminal Drive, Suite 305FORT LAUDERDALE, FL, 33315", "State Notification Date": "07-11-19", "Layoff Date": "09-05-19 thru 09-05-19", "Employees Affected": 90, "Industry": "Other Services (except Public Administration)", "Attachment": "Download"} {"rowid": 70, "Company Name": "Ryder 1904 NW 97th Ave,DORAL, FL, 33172", "State Notification Date": "07-17-19", "Layoff Date": "09-15-19 thru 09-15-19", "Employees Affected": 41, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 71, "Company Name": "AMETEK MRO Florida 5900 NW 97th AvenueSuite 3DORAL, FL, 33178", "State Notification Date": "07-01-19", "Layoff Date": "10-25-19 thru 05-15-20", "Employees Affected": 66, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 72, "Company Name": "Hotelbeds 220 E. Central ParkwaySuite 4000ALTAMONTE SPRINGS, FL, 32701", "State Notification Date": "07-02-19", "Layoff Date": "09-30-19 thru 09-30-19", "Employees Affected": 3, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 73, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "07-02-19", "Layoff Date": "08-15-19 thru 08-15-19", "Employees Affected": 6, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 74, "Company Name": "Voya Financial 8900 Prominence ParkwayJACKSONVILLE, FL, 32256", "State Notification Date": "07-02-19", "Layoff Date": "09-25-19 thru 04-30-20", "Employees Affected": 267, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 75, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "07-02-19", "Layoff Date": "08-31-19 thru 08-31-19", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 76, "Company Name": "American Technical Ceramics 2201 Corporate Square Blvd.JACKSONVILLE, FL, 32216", "State Notification Date": "06-27-19", "Layoff Date": "08-30-19 thru 09-12-19", "Employees Affected": 2, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 77, "Company Name": "Cooper Standard Automotive, Inc. 501 Cornwall Rd.SANFORD, FL, 32773", "State Notification Date": "06-27-19", "Layoff Date": "11-01-19 thru 11-01-19", "Employees Affected": 62, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 78, "Company Name": "State Farm Mutual Automobile Insurance Co. Jacksonville Operations Center8001 Baymeadows WayJACKSONVILLE, FL, 32256", "State Notification Date": "06-26-19", "Layoff Date": "08-31-19 thru 11-30-19", "Employees Affected": 300, "Industry": "Finance and Insurance", "Attachment": "Download"} {"rowid": 79, "Company Name": "Bongos Cuban Cafe, Inc. 1498 E. Buena Vista Dr.LAKE BUENA VISTA, FL, 32830", "State Notification Date": "06-21-19", "Layoff Date": "08-18-19 thru 08-18-19", "Employees Affected": 245, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 80, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "06-21-19", "Layoff Date": "08-15-19 thru 08-15-19", "Employees Affected": 7, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 81, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "06-05-19", "Layoff Date": "07-31-19 thru 07-31-19", "Employees Affected": 2, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 82, "Company Name": "Hotelbeds 220 E. Central ParkwaySuite 4000ALTAMONTE SPRINGS, FL, 32701", "State Notification Date": "06-05-19", "Layoff Date": "06-30-19 thru 06-30-19", "Employees Affected": 2, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 83, "Company Name": "Spotmaster Linens 2320 NW 147th StreetOPA LOCKA, FL, 33054", "State Notification Date": "05-28-19", "Layoff Date": "05-10-19 thru 05-24-19", "Employees Affected": 98, "Industry": "Other Services (except Public Administration)", "Attachment": "Download"} {"rowid": 84, "Company Name": "Qorvo 1818 S. Orange Blossom TrailAPOPKA, FL, 32703", "State Notification Date": "06-03-19", "Layoff Date": "08-02-19 thru 04-03-20", "Employees Affected": 142, "Industry": "Manufacturing", "Attachment": "Download"} {"rowid": 85, "Company Name": "Arcadia Group (USA) Limited Aventura Mall, Units 930 & 194619575 Biscayne BoulevardMIAMI, FL, 33180", "State Notification Date": "05-28-19", "Layoff Date": "06-19-19 thru 07-03-19", "Employees Affected": 80, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 86, "Company Name": "Commcare Specialty Pharmacy 855 SW 78th Ave.Ste. C100PLANTATION, FL, 33324", "State Notification Date": "06-03-19", "Layoff Date": "07-31-19 thru 07-31-19", "Employees Affected": 47, "Industry": "Retail Trade", "Attachment": "Download"} {"rowid": 87, "Company Name": "Sodexo, Inc. LHP Bay Medical615 N. Bonita AvenuePANAMA CITY, FL, 32401", "State Notification Date": "05-28-19", "Layoff Date": "06-30-19 thru 06-30-19", "Employees Affected": 95, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 88, "Company Name": "The Nursing Center at Mercy 3671 S. Miami AvenueMIAMI, FL, 33133", "State Notification Date": "05-22-19", "Layoff Date": "06-19-19 thru 07-19-19", "Employees Affected": 141, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 89, "Company Name": "Keystone Peer Review Organization 5201 W. Kennedy Blvd., Suite 900TAMPA, FL, 33609", "State Notification Date": "05-17-19", "Layoff Date": "06-08-19 thru 06-08-19", "Employees Affected": 150, "Industry": "Professional, Scientific, and Technical Services", "Attachment": "Download"} {"rowid": 90, "Company Name": "Hotelbeds 5422 Carrier Drive, Suite 201ORLANDO, FL, 32819", "State Notification Date": "05-20-19", "Layoff Date": "06-03-19 thru 06-03-19", "Employees Affected": 1, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 91, "Company Name": "Lamplight Inn of Fort Myers 1896 Park Meadow Dr.FORT MYERS, FL, 33907", "State Notification Date": "05-06-19", "Layoff Date": "05-31-19 thru 05-31-19", "Employees Affected": 56, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 92, "Company Name": "1 Hotel South Beach 2341 Collins AvenueMIAMI, FL, 33139", "State Notification Date": "05-13-19", "Layoff Date": "07-15-19 thru 07-19-19", "Employees Affected": 139, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 93, "Company Name": "Iron Bow Technologies, LLC 4502 Woodland Corporate BoulevardSuite 105TAMPA, FL, 33614", "State Notification Date": "05-08-19", "Layoff Date": "06-28-19 thru 07-15-19", "Employees Affected": 178, "Industry": "Administrative and Support and Waste Management and Remediation Services", "Attachment": "Download"} {"rowid": 94, "Company Name": "Our Kids of Miami-Dade/Monroe 401 NW 2nd Ave., # 510MIAMI, FL, 33128", "State Notification Date": "05-06-19", "Layoff Date": "06-30-19 thru 06-30-19", "Employees Affected": 150, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 95, "Company Name": "Hotelbeds 220 E. Central ParkwaySuite 4000ALTAMONTE SPRINGS, FL, 32701", "State Notification Date": "05-03-19", "Layoff Date": "06-30-19 thru 06-30-19", "Employees Affected": 11, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 96, "Company Name": "Hotelbeds 5422 Carrier DriveSuite 201ORLANDO, FL, 32819", "State Notification Date": "05-03-19", "Layoff Date": "06-30-19 thru 06-30-19", "Employees Affected": 13, "Industry": "Accommodation and Food Services", "Attachment": "Download"} {"rowid": 97, "Company Name": "NOVO Health Services 4501 East Acline DriveTAMPA, FL, 33605", "State Notification Date": "05-06-19", "Layoff Date": "06-28-19 thru 08-23-19", "Employees Affected": 57, "Industry": "Other Services (except Public Administration)", "Attachment": "Download"} {"rowid": 98, "Company Name": "Shriners Hospitals for Children 12502 USF Pine DriveTAMPA, FL, 33612", "State Notification Date": "05-06-19", "Layoff Date": "08-01-19 thru 08-01-19", "Employees Affected": 60, "Industry": "Health Care and Social Assistance", "Attachment": "Download"} {"rowid": 99, "Company Name": "Daytona Beach News-Journal 901 Sixth StreetDAYTONA BEACH, FL, 32117", "State Notification Date": "04-29-19", "Layoff Date": "06-30-19 thru 07-13-19", "Employees Affected": 79, "Industry": "Information", "Attachment": "Download"} {"rowid": 100, "Company Name": "ABB, Inc. 4300 Coral Ridge DriveCORAL SPRINGS, FL, 33065", "State Notification Date": "04-30-19", "Layoff Date": "06-30-19 thru 07-14-19", "Employees Affected": 15, "Industry": "Manufacturing", "Attachment": "Download"}