Search icon

TOMATOES OF RUSKIN INC. - Florida Company Profile

Company Details

Entity Name: TOMATOES OF RUSKIN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOMATOES OF RUSKIN INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Oct 1972 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Sep 1984 (41 years ago)
Document Number: 410798
FEI/EIN Number 591452619

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 202 11TH AVE NW, RUSKIN, FL, 33570
Mail Address: PO BOX 306, RUSKIN, FL, 33575
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEHL, FRANK I Director 1ST STREET & 11TH AVE, RUSKIN, FL
DIEHL, FRANK I Chairman 1ST STREET & 11TH AVE, RUSKIN, FL
DIEHL, FRANK Agent 202 11TH AVE NW, RUSKIN, FL, 33570
DIEHL, FRANK I President 1ST STREET & 11TH AVE, RUSKIN, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 202 11TH AVE NW, RUSKIN, FL 33570 -
CHANGE OF MAILING ADDRESS 2009-01-07 202 11TH AVE NW, RUSKIN, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 1990-03-09 202 11TH AVE NW, RUSKIN, FL 33570 -
AMENDMENT 1984-09-07 - -
REGISTERED AGENT NAME CHANGED 1984-09-07 DIEHL, FRANK -

Court Cases

Title Case Number Docket Date Status
TOMATOES OF RUSKIN, INC., ET AL., VS AMY DIEHL 2D2011-0793 2011-02-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-DR-007984

Parties

Name GLENN K. DICKMAN
Role Appellant
Status Active
Name TOMATOES OF RUSKIN INC.
Role Appellant
Status Active
Representations LAURA H. HOWARD, ESQ.
Name FRANK I. DIEHL
Role Appellant
Status Active
Name JAMES GRAINGER LLC
Role Appellant
Status Active
Name AMY DIEHL
Role Appellee
Status Active
Representations MARK S. HOWARD, ESQ., ROBIN S. TRUPP, ESQ., ALLISON M. PERRY, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-29
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-10-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-10-07
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ Dismissed
Docket Date 2011-10-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description wife's fee motion remanded/no rosen
Docket Date 2011-09-06
Type Notice
Subtype Notice
Description Notice ~ Of unavailability - 11/21-26/11, 12/26-30/11, 1/17-23/12.
On Behalf Of AMY DIEHL
Docket Date 2011-05-25
Type Response
Subtype Reply
Description REPLY ~ AA's reply to response to petition for writ of certiorari, e-filed 5-24-11.
On Behalf Of TOMATOES OF RUSKIN, INC.
Docket Date 2011-05-17
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION, e-filed 5-16-11.
On Behalf Of AMY DIEHL
Docket Date 2011-05-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of AMY DIEHL
Docket Date 2011-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMY DIEHL
Docket Date 2011-05-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ response is overdue
Docket Date 2011-04-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ motion for eot to serve resp.
Docket Date 2011-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of AMY DIEHL
Docket Date 2011-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMY DIEHL
Docket Date 2011-03-11
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2011-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-02-17
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX EMAILED 02/17/11
On Behalf Of TOMATOES OF RUSKIN, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4058677302 2020-04-29 0455 PPP 202 11th Ave NW, Ruskin, FL, 33575
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311985
Loan Approval Amount (current) 311985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ruskin, HILLSBOROUGH, FL, 33575-0001
Project Congressional District FL-16
Number of Employees 175
NAICS code 115114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316110.14
Forgiveness Paid Date 2021-08-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1192308 Intrastate Non-Hazmat 2003-10-30 5500 2002 3 3 Private(Property)
Legal Name TOMATOES OF RUSKIN INC
DBA Name -
Physical Address 202 11TH AVE NW, RUSKIN, FL, 33570, US
Mailing Address PO BOX 306, RUSKIN, FL, 33575-0306, US
Phone (813) 645-6431
Fax (813) 645-6020
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State