Search icon

BETTER ROADS INC. - Florida Company Profile

Company Details

Entity Name: BETTER ROADS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETTER ROADS 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: 02 Sep 1983 (42 years ago)
Document Number: G58146
FEI/EIN Number 592319514

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

Address: 10641 Airport Pulling Road Suite 28, Naples, FL, 34109, US
Mail Address: 10641 Airport Pulling Road Suite 28, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BETTER ROADS, INC. 401(K) PLAN 2012 592319514 2013-10-11 BETTER ROADS, INC. 255
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-07-01
Business code 237310
Sponsor’s telephone number 2395972181
Plan sponsor’s mailing address 1910 SEWARD AVE., NAPLES, FL, 34109
Plan sponsor’s address 1910 SEWARD AVE., NAPLES, FL, 34109

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing JAMES RALEY
Valid signature Filed with authorized/valid electronic signature
BETTER ROADS, INC. 401(K) PLAN 2011 592319514 2012-10-12 BETTER ROADS, INC. 273
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-07-01
Business code 237310
Sponsor’s telephone number 2395972181
Plan sponsor’s mailing address 1910 SEWARD AVE., NAPLES, FL, 34109
Plan sponsor’s address 1910 SEWARD AVE., NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 592319514
Plan administrator’s name BETTER ROADS, INC.
Plan administrator’s address 1910 SEWARD AVENUE, NAPLES, FL, 34101
Administrator’s telephone number 2395972181

Number of participants as of the end of the plan year

Active participants 199
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 30
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 76
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing JAMES RALEY
Valid signature Filed with authorized/valid electronic signature
BETTER ROADS, INC. 401(K) PLAN 2010 592319514 2011-10-12 BETTER ROADS, INC. 300
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-07-01
Business code 237310
Sponsor’s telephone number 2395972181
Plan sponsor’s mailing address 1910 SEWARD AVE., NAPLES, FL, 34109
Plan sponsor’s address 1910 SEWARD AVE., NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 592319514
Plan administrator’s name BETTER ROADS, INC.
Plan administrator’s address 1910 SEWARD AVENUE, NAPLES, FL, 34101
Administrator’s telephone number 2395972181

Number of participants as of the end of the plan year

Active participants 215
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 34
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 92
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing DANIEL KELLY
Valid signature Filed with authorized/valid electronic signature
BETTER ROADS, INC. 401(K) PLAN 2009 592319514 2010-09-10 BETTER ROADS, INC. 312
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-07-01
Business code 237310
Sponsor’s telephone number 2395972181
Plan sponsor’s mailing address 1910 SEWARD AVE., NAPLES, FL, 34109
Plan sponsor’s address 1910 SEWARD AVE., NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 592319514
Plan administrator’s name BETTER ROADS, INC.
Plan administrator’s address 1910 SEWARD AVENUE, NAPLES, FL, 34101
Administrator’s telephone number 2395972181

Number of participants as of the end of the plan year

Active participants 254
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 32
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 105
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-10
Name of individual signing DANIEL KELLY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BONNESS JOSEPH D President 10641 Airport Pulling Road Suite 28, Naples, FL, 34109
BONNESS JOSEPH DIII Agent 10641 Airport Pulling Road Suite 28, Naples, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 10641 Airport Pulling Road Suite 28, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2019-04-30 10641 Airport Pulling Road Suite 28, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 10641 Airport Pulling Road Suite 28, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2009-02-23 BONNESS, JOSEPH D, III -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000388310 TERMINATED 16-2014-CA-004345 CIRCUIT COURT, DUVAL COUNTY 2015-03-09 2020-03-19 $30,000.00 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FLORIDA 32092
J14000878933 TERMINATED 14-317 CA HENDRY 2014-08-11 2019-08-15 $17,425.98 JUAN BENTANCOR/ABC TRANSFER, INC., 307 EAST AZTEC AVENUE, CLEWISTON, FLORIDA 33440

Court Cases

Title Case Number Docket Date Status
JOSEPH D. BONNESS, III, ET AL., VS FIDELITY & DEPOSIT CO. OF MARCO, ET AL., 2D2017-3504 2017-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-CA-000251

Parties

Name ALLIGATOR ALLEY AGGREGATE & ASPHALT, INC.
Role Appellant
Status Active
Name JOSEPH D. BONNESS, III
Role Appellant
Status Active
Representations JONATHAN M. WEIRICH, ESQ., DONALD G. PETERSON, ESQ., JON D. PARRISH, ESQ.
Name ITRAN PARTNERS INC.
Role Appellant
Status Active
Name FLORIDA ATI, INC.
Role Appellant
Status Active
Name ESTATE OF DANIEL J. KELLY
Role Appellant
Status Active
Name MARGARET KELLY
Role Appellant
Status Active
Name CROSS COUNTRY PIPE & RAIL, INC.
Role Appellant
Status Active
Name CITY OF FORT MYERS
Role Appellee
Status Active
Name BETTER ROADS INC.
Role Appellee
Status Active
Representations RYAN J. WEEKS, ESQ., J. MICHAEL COLEMAN, ESQ.
Name FLORIDA STATE UNDERGROUND, INC.
Role Appellee
Status Active
Name FIDELITY & DEPOSIT CO. OF MARCO
Role Appellee
Status Active
Name HON. JAY B. ROSMAN
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2018-05-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties have filed a joint stipulation for dismissal of this appeal. The stipulation is treated as a notice of voluntary dismissal, and this case is voluntarily dismissed. Appellants' motion for appellate attorneys' fees and costs is denied as moot.
Docket Date 2018-05-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Fees & Cost ~ Appellants' motion for appellate attorneys' fees and costs is denied as moot.
Docket Date 2018-05-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Better Roads, Inc.
Docket Date 2018-02-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Better Roads, Inc.
Docket Date 2018-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2018-02-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2018-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- RB DUE 02/13/18
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2018-01-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Better Roads, Inc.
Docket Date 2017-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ ROSMAN - 719 PAGES
Docket Date 2017-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Fidelity & Deposit Company of Maryland's motion for extension of time is granted, and the answer brief shall be served by January 10, 2018.
Docket Date 2017-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Better Roads, Inc.
Docket Date 2017-11-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 11/24/17
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2017-08-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2017-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CANDICE D. MEEKER VS BETTER ROADS, INC. 2D2016-5146 2016-12-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC14-645

Parties

Name CANDICE D. MEEKER
Role Appellant
Status Active
Representations CHRISTOPHER W. ROYER, ESQ., JOSEPH J. SLAMA, ESQ.
Name BETTER ROADS INC.
Role Appellee
Status Active
Representations SCOTT S. WARBURTON, ESQ., MARK SCHULTZ, ESQ.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PLAINTIFF'S NOTICE OF WITHDRAWAL OF APPEAL
On Behalf Of CANDICE D. MEEKER
Docket Date 2016-12-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-12-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CANDICE D. MEEKER
Docket Date 2016-12-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
BRAHA SEBRING, L L C VS HICKEY EXCAVATION, INC. 2D2013-3145 2013-07-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
11-304-GCS

Parties

Name BRAHA SEBRING, L L C
Role Appellant
Status Active
Representations STEVEN S. SABER, ESQ., LARRY R. FLEURANTIN, ESQ.
Name BETTER ROADS INC.
Role Appellee
Status Active
Name HICKEY EXCAVATION, INC.
Role Appellee
Status Active
Representations MARK M. SCHABACCKER, ESQ., KEVIN J. D' ESPIES, ESQ., ALEXANDER BROCKMEYER, ESQ., P. BRANDON PERKINS, ESQ., MICHAEL F. KAYUSA, ESQ.
Name TRIPLE E EQUIPMENT SALES CORP.
Role Appellee
Status Active
Name FLORIDA A. T. I., INC.
Role Appellee
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-07
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of HICKEY EXCAVATION
Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ written opinion
Docket Date 2014-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2014-09-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ The appellees, Better Roads, Inc., Triple E Equipment Sales Corp., and Florida ATI, Inc., motions for attorney's fees based on section 713.29, Florida Statutes (2013), are granted in an amount to be determined by the trial court. The motions for attorney's fees filed by Hickey Excavation, Inc. and Braha Sebring, LLC., are denied.
Docket Date 2014-08-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-08-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ for appellate mediation
Docket Date 2014-08-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT, BRAHA SEBRING, LLC'S, MOTION FORAPPELLATE MEDIATION
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-08-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR MEDIATION
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-08-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ from AE to AA's mot for appellate mediation
Docket Date 2014-04-23
Type Response
Subtype Response
Description RESPONSE ~ in opposition to triple e equipment sales corp.'s motion for attorney's fees
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2014-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-04-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2014-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2014-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2014-03-13
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2014-03-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF ON BEHALF OF BETTER ROADS
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-02-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT
Docket Date 2014-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR APPELLATE MEDIATION
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2014-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-02-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, HICKEY EXCAVATION, INC.
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-01-31
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-01-28
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ amended AB/JT
Docket Date 2014-01-24
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike answer brief
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-01-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AE'S ANSWER BRIEF
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2014-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-01-03
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of HICKEY EXCAVATION
Docket Date 2013-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Larry R. Fleurantin, Esq. 650420
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2013-12-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2013-12-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2013-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2013-11-26
Type Response
Subtype Response
Description RESPONSE ~ to motion for third extension of time to file initial brief
On Behalf Of HICKEY EXCAVATION
Docket Date 2013-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2013-11-12
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address ~ DESIGNATION OF CURRENT MAILING AND E-MAIL ADDRESS
On Behalf Of HICKEY EXCAVATION
Docket Date 2013-10-29
Type Response
Subtype Response
Description RESPONSE ~ to second motion for extension of time to file initial brief (Noted 10/30/13)
On Behalf Of HICKEY EXCAVATION
Docket Date 2013-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-10-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for second extension of time to file initial brief with attachments
On Behalf Of HICKEY EXCAVATION
Docket Date 2013-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2013-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD ESTRADA
Docket Date 2013-10-17
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2013-10-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of HIGHLANDS CLERK
Docket Date 2013-09-16
Type Response
Subtype Response
Description RESPONSE ~ to motion for extension of time
On Behalf Of HICKEY EXCAVATION
Docket Date 2013-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ granted in part
Docket Date 2013-09-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for extension of time to file initial brief
On Behalf Of HICKEY EXCAVATION
Docket Date 2013-09-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for extension of time to file initial brief
On Behalf Of HICKEY EXCAVATION
Docket Date 2013-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2013-07-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ motion to review
Docket Date 2013-07-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplemental documents to motion to review order denying stay, etc.
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2013-07-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STAY FINAL JUDGMENTS OF CIRCUIT COURT. E-MAILED.
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2013-07-16
Type Response
Subtype Response
Description RESPONSE ~ "TO MOTION TO REVIEW" (ELECTRONIC VERSION REC'D 7/16/2013; orig rec'd 7/17/2013)
On Behalf Of HICKEY EXCAVATION
Docket Date 2013-07-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplemental documents to motion to review order denying stay in compliance with order dated 07/09/13 (emailed)
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2013-07-11
Type Response
Subtype Response
Description RESPONSE ~ OF AE TO AA'S MOTION TO STAY FINAL JUDGMENTS OF LT (EMAIL REC'D 7/11/2013; ORIG REC'D 7/12/2013)
On Behalf Of HICKEY EXCAVATION
Docket Date 2013-07-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ treated as motion to review
Docket Date 2013-07-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ final judgments of circuit court
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2013-07-01
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRAHA SEBRING, L L C

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
Reg. Agent Change 2015-04-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD DTFH7108C00021 2008-08-19 2009-02-27 2009-03-15
Unique Award Key CONT_AWD_DTFH7108C00021_6925_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title THE WORK INCLUDES SHOULDER WIDENING ALONG I-75, A PERMANENT STAGING AREA, A PRESTRESSED CONCRETE BOX BEAM BRIDGE OVER THE DRAINAGE CHANNEL, AND OTHER MISCELLANEOUS WORK.
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient BETTER ROADS INC.
UEI P264GGENRDF5
Legacy DUNS 112965090
Recipient Address 1910 SEWARD AVE, NAPLES, 341091926, UNITED STATES

Mines

Mine Name Type Status Primary Sic
WILLOW RUN QUARRY Surface Abandoned Crushed, Broken Limestone NEC
Directions to Mine 1 1/2 miles South of CR 951.

Parties

Name Highway Pavers Inc
Role Operator
Start Date 1986-07-01
End Date 1991-03-31
Name Southern Sand & Stone Inc
Role Operator
Start Date 1991-04-01
End Date 2011-10-31
Name Better Roads, Inc.
Role Operator
Start Date 2011-11-01
Name Joseph D Bonness III
Role Current Controller
Start Date 2011-11-01
Name Better Roads, Inc.
Role Current Operator

Accidents

Accident Date 2008-02-25
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall from machine
Ocupation Outside foreman, Leadman
Narrative Dismantling the dredge quarry. EE was operating the crane. He slipped and fell 4-5 ft to hard limestone. EE attemped to get up thinking it was a bruise, but was sent to ER for x-rays. EE has broken hip and pelvis.
Accident Date 2005-07-21
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck by falling object
Ocupation Laborer, Blacksmith, Bull gang, Parts runner, Roustabout, Pick-up man, Pitman
Narrative EE WAS FINISHING UP PRESSURE WASHING AT THE AGGREGATE PLANT AND WAS WINDING UP THE PRESSURE HOSE. HE MOVED UP AGAINST THE SINGLE AXLE TAG ALONG TRAILER AND THE JACK FOR THE TRAILER FELL OFF AND THE BALL HITCH FELL ON HIS FOOT. THE JACK WAS NOT SECURELY FASTENED TO THE TRAILER PROPERLY
Accident Date 2002-08-12
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Fall down stairs
Ocupation Dispatcher
Narrative EE WAS WALKING DOWN STAIRS WITH STORAGE BOX IN HANDS, SHE STUMBLED AND BRABBED LEFT HAND RAILING IT GAVE IN AND TWISTED HER TO THE RIGHT CAUSING HER TO FALL DOWN ON THE STEPS HITTING HER BACK.
Accident Date 2002-05-15
Degree Inhury DAYS RESTRICTED ACTIVITY ONLY
Accident Type Fall to the walkway or working surface
Ocupation Bulldozer operator, Universal operator, Heavy equipment operator, Operating engineer
Narrative EMPLOYEE WALKING TOWARDS SHOP TRIPPED OVER MARKING LINE FALLING FORWARD ON LEFT ELBOW AND RIGHT HAND - JAMMING RIGHT ARM.
Accident Date 2002-04-13
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Fall from machine
Ocupation Bulldozer operator, Universal operator, Heavy equipment operator, Operating engineer
Narrative EE WAS CLIMBING DOWN OFF OF A FORKLIFT AND TWISTED HIS ANKLE WHEN HE TOUCHED GROUND.
Accident Date 2001-08-23
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall to the walkway or working surface
Ocupation Mine manager, Mine foreman, Mine owner
Narrative EE WAS WALKING UNDER PLANT, LOST FOOTING CAUSING HIM TO TWIST RIGHT KNEE AND FELL ON LEFT BACK SIDE.
Accident Date 2001-03-08
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall to the walkway or working surface
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative EMPLOYEE WAS WORKING ON LOADER. HE ACCIDENTALLY STEPPED ON A HOME MADE LIFT ON FLOOR, TWISTING HIS ANKLE CAUSING HIM TO FALL ON RIGHT KNEE.
Accident Date 2000-11-20
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall onto or against objects
Ocupation Truck driver
Narrative EE LOST FOOTING AND HIT LEFT SHIN--LACERATION TO LEFT SHIN.
Accident Date 2000-11-20
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck by flying object
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative EE WAS CHANGING SCREENS AT PLANT AND A SMALL PARTICLE OF SAND OR DIRT WENT INTO LEFT EYE.
Accident Date 2000-10-03
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck by... NEC
Ocupation Backhoe operator, Trackhoe operator, Crane operator
Narrative EE WAS STANDING IN CLOSE PROXIMATEY OF ANOTHER EE USING A SLEDGE HAMMER & SOMEHOW HIT EE'S THUMB
Accident Date 2000-09-13
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against stationary object
Ocupation Backhoe operator, Trackhoe operator, Crane operator
Narrative EE WAS STEPPING DOWN OFF DRAGLINE AND STEPPED ON ROCK TWISTING FOOT.
Accident Date 2000-08-07
Degree Inhury DYS AWY FRM WRK & RESTRCTD ACT
Accident Type Contact with hot objects or substances
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative EE WAS WELD8ING WHEN A SPARK FELL INTO BOOT CAUSING A BURN ON RIGHT ANKLE.
Accident Date 2000-07-18
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Caught in, under or between NEC
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative EE WERE REPAIRING ONE OF THE CHUTE AT THE AGGREGATE PLANT. THEY WERE LIFTING PART OF THE CHUTE WHEN IT ROLLED SIDEWAYS. TWO BOLTS CAUGHT EE LEFT FOREARM CAUSING TWO LACERATIONS.
Accident Date 2000-03-28
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck by... NEC
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative EE WAS WORKING ON SERVICE TRUCK WHEN A SMALL PARTICLE FELL IN EYE SCRATCHING SURFACE.

Inspections

Start Date 2017-05-18
End Date 2017-05-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.75
Start Date 2016-12-21
End Date 2016-12-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.75
Start Date 2016-07-18
End Date 2016-07-20
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours .25
Start Date 2016-07-18
End Date 2016-07-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23.25
Start Date 2016-02-01
End Date 2016-02-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.5
Start Date 2016-02-01
End Date 2016-02-02
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours .5
Start Date 2015-04-16
End Date 2015-04-16
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 1
Start Date 2015-04-16
End Date 2015-04-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.75
Start Date 2014-10-22
End Date 2014-10-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2014-05-21
End Date 2014-05-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.25
Start Date 2014-01-21
End Date 2014-01-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 25.5
Start Date 2013-04-03
End Date 2013-04-03
Activity Part 50 Audit
Number Inspectors 1
Total Hours 1.5
Start Date 2013-04-01
End Date 2013-04-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2012-10-01
End Date 2012-10-03
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 20
Start Date 2012-04-11
End Date 2012-04-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14
Start Date 2012-01-18
End Date 2012-01-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.25
Start Date 2011-07-14
End Date 2011-07-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.5
Start Date 2011-01-10
End Date 2011-01-14
Activity Spot Inspection
Number Inspectors 1
Total Hours 5.25
Start Date 2010-10-12
End Date 2010-10-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.25
Start Date 2010-06-28
End Date 2010-06-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 4876
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1219
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 504
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 504
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 7617
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2539
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 1740
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1740
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 10112
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 1264
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 2310
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2310
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 18796
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 1880
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2014
Annual Hours 2357
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2357
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 7355
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2452
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2013
Annual Hours 2943
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2943
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 9683
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2421
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2012
Annual Hours 2815
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2815
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 26939
Annual Coal Prod 0
Avg. Annual Empl. 12
Avg. Employee Hours 2245
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2011
Annual Hours 2775
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2775
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 37225
Annual Coal Prod 0
Avg. Annual Empl. 15
Avg. Employee Hours 2482
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2010
Annual Hours 2249
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2249
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 34757
Annual Coal Prod 0
Avg. Annual Empl. 14
Avg. Employee Hours 2483
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 17784
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 2223
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 9692
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2423
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 27663
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 2766

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310216569 0418800 2007-03-29 9004 TAMIAMI TRAIL EAST, NAPLES, FL, 34113
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2007-03-29
Case Closed 2007-11-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C02 VII
Issuance Date 2007-08-02
Abatement Due Date 2007-08-08
Current Penalty 2500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 2007-08-02
Abatement Due Date 2007-08-08
Current Penalty 10000.0
Initial Penalty 25000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
309431047 0418800 2006-04-12 U.S. HIGHWAY 27, PALMDALE, FL, 33944
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2006-08-22
Case Closed 2006-09-15

Related Activity

Type Accident
Activity Nr 100678432

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-08-23
Abatement Due Date 2006-09-05
Current Penalty 6300.0
Initial Penalty 6300.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-08-23
Abatement Due Date 2006-09-05
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
304579568 0420600 2001-06-04 STATE ROAD #775/PLACIDA ROAD, ENGLEWOOD, FL, 34224
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-06-04
Emphasis S: CONSTRUCTION, N: TRENCH, L: FLCARE
Case Closed 2001-09-07

Related Activity

Type Referral
Activity Nr 202331112
Safety Yes
116449653 0420600 1997-03-07 5590 SHIRLEY ST, NAPLES, FL, 34109
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1997-04-21
Case Closed 1997-06-20

Related Activity

Type Accident
Activity Nr 361094360

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1997-05-19
Abatement Due Date 1997-05-27
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 1997-05-19
Abatement Due Date 1997-05-27
Current Penalty 1925.0
Initial Penalty 1925.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1997-05-19
Abatement Due Date 1997-05-27
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
300490091 0418800 1996-10-23 ST.ROAD 90 & US 41 S.E. OF PORT OF ISLANDS ROAD, NAPLES, FL, 33942
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1997-02-28
Case Closed 1997-03-03

Related Activity

Type Accident
Activity Nr 361077225
110062023 0418800 1991-03-15 END OF YAHL & ELSA ST., NAPLES, FL, 33942
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1991-03-18
Case Closed 1991-07-25

Related Activity

Type Accident
Activity Nr 360535702

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-07-08
Abatement Due Date 1991-07-25
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260417 A
Issuance Date 1991-07-08
Abatement Due Date 1991-07-25
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260417 B
Issuance Date 1991-07-08
Abatement Due Date 1991-07-25
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260417 C
Issuance Date 1991-07-08
Abatement Due Date 1991-07-25
Nr Instances 1
Nr Exposed 2
Gravity 10
1203793 0418800 1985-03-06 BECCA AVENUE & KELLY ROAD, NAPLES, FL, 33941
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-03-07
Case Closed 1985-03-07

Related Activity

Type Accident
Activity Nr 360536254

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
820397 Intrastate Non-Hazmat 2011-08-29 2750000 2009 41 36 Private(Property)
Legal Name BETTER ROADS INC
DBA Name -
Physical Address 1910 SEWARD AVE, NAPLES, FL, 34109, US
Mailing Address 1910 SEWARD AVE, NAPLES, FL, 34109, US
Phone (239) 597-2181
Fax (239) 597-1597
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 Apr 2025

Sources: Florida Department of State