Search icon

SHELLCO CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: SHELLCO CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHELLCO CONSTRUCTION CORP. 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: 20 Feb 2007 (18 years ago)
Document Number: P07000022558
FEI/EIN Number 562643057

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

Address: 1300 Gateway Road, Lake Park, FL, 33403, US
Mail Address: 1300 Gateway Road, Lake Park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHELLCO CONSTRUCTION CORP. 401(K) PLAN 2023 562643057 2024-05-01 SHELLCO CONSTRUCTION CORP. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 236200
Sponsor’s telephone number 5616845755
Plan sponsor’s address 1300 GATEWAY ROAD, LAKE PARK, FL, 33403
SHELLCO CONSTRUCTION CORP. 401(K) PLAN 002 2023 562643057 2024-05-01 SHELLCO CONSTRUCTION CORP. 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-04-01
Business code 236200
Sponsor’s telephone number 5616845755
Plan sponsor’s address 1300 GATEWAY ROAD, LAKE PARK, FL, 33403
SHELLCO CONSTRUCTION CORP. 401(K) PLAN 2022 562643057 2023-07-26 SHELLCO CONSTRUCTION CORP. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 236200
Sponsor’s telephone number 5616845755
Plan sponsor’s address 1300 GATEWAY ROAD, LAKE PARK, FL, 33403
SHELLCO CONSTRUCTION CORP. 401(K) PLAN 2022 562643057 2023-07-26 SHELLCO CONSTRUCTION CORP. 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-04-01
Business code 236200
Sponsor’s telephone number 5616845755
Plan sponsor’s address 1300 GATEWAY ROAD, LAKE PARK, FL, 33403
SHELLCO CONSTRUCTION CORP. 401(K) PLAN 2021 562643057 2023-01-09 SHELLCO CONSTRUCTION CORP. 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-04-01
Business code 236200
Sponsor’s telephone number 5616845755
Plan sponsor’s address 1300 GATEWAY ROAD, LAKE PARK, FL, 33403
SHELLCO CONSTRUCTION CORP. 401(K) PLAN 2021 562643057 2023-01-09 SHELLCO CONSTRUCTION CORP. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 236200
Sponsor’s telephone number 5616845755
Plan sponsor’s address 1300 GATEWAY ROAD, LAKE PARK, FL, 33403
SHELLCO CONSTRUCTION CORP. 401(K) PLAN 2020 562643057 2021-10-08 SHELLCO CONSTRUCTION CORP. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 236200
Sponsor’s telephone number 5616845755
Plan sponsor’s address 1300 GATEWAY ROAD, LAKE PARK, FL, 33403
SHELLCO CONSTRUCTION CORP. 401(K) PLAN 2020 562643057 2021-10-08 SHELLCO CONSTRUCTION CORP. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-04-01
Business code 236200
Sponsor’s telephone number 5616845755
Plan sponsor’s address 1300 GATEWAY ROAD, LAKE PARK, FL, 33403
SHELLCO CONSTRUCTION CORP. 401(K) PLAN 2019 562643057 2020-10-09 SHELLCO CONSTRUCTION CORP. 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-04-01
Business code 236200
Sponsor’s telephone number 5616845755
Plan sponsor’s address 1300 GATEWAY ROAD, LAKE PARK, FL, 33403
SHELLCO CONSTRUCTION CORP. 401(K) PLAN 2019 562643057 2020-10-08 SHELLCO CONSTRUCTION CORP. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 236200
Sponsor’s telephone number 5616845755
Plan sponsor’s address 1300 GATEWAY ROAD, LAKE PARK, FL, 33403

Key Officers & Management

Name Role Address
CHARDON JEAN Director 1300 Gateway Road, Lake Park, FL, 33403
CHARDON JEAN Agent 1300 Gateway Road, Lake Park, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 1300 Gateway Road, Lake Park, FL 33403 -
CHANGE OF MAILING ADDRESS 2014-01-16 1300 Gateway Road, Lake Park, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 1300 Gateway Road, Lake Park, FL 33403 -

Court Cases

Title Case Number Docket Date Status
PETER APANOVITCH VS SHELLCO CONSTRUCTION CORP. 4D2019-0250 2019-01-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432015CA000625

Parties

Name PETER APANOVITCH
Role Appellant
Status Active
Representations KIP DAVIS
Name SHELLCO CONSTRUCTION CORP.
Role Appellee
Status Active
Representations LAWRENCE U. TAUBE
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 15, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-07-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PETER APANOVITCH
Docket Date 2019-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's June 24, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief on or before July 15, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. This is a final extension without prejudice to filing a motion to stay pending settlement.
Docket Date 2019-06-24
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 PETER APANOVITCH
Docket Date 2019-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PETER APANOVITCH
Docket Date 2019-04-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 7/5/19.
Docket Date 2019-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PETER APANOVITCH
Docket Date 2019-01-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PETER APANOVITCH

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345750848 0418800 2022-01-28 754 PARK AVENUE, LAKE PARK, FL, 33403
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-01-28
Emphasis L: OHPWRLNE
Case Closed 2023-10-19

Related Activity

Type Referral
Activity Nr 1856443
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2022-07-13
Abatement Due Date 2022-08-08
Current Penalty 6906.0
Initial Penalty 13052.0
Final Order 2022-07-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: On or about January 19, 2022, on the SW area of the roof at 754 Park Avenue West in Lake Park, Florida, employees were exposed to electrical shock hazards while installing rebar on the third floor of the building while working near overhead power lines.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2022-07-13
Abatement Due Date 2022-08-08
Current Penalty 5594.0
Initial Penalty 11188.0
Final Order 2022-07-28
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(2): At this job site, employees were not protected from excavated or other materials or equipment that posed a hazard by falling or rolling into excavations in that such materials or equipment were not placed at least 2 feet from the edge of excavations. On or about 1/19/2022, at 754 Park Avenue West in Lake Park, Florida, employees were working inside a 4-foot trench while exposed to struck-by and cave-in hazards due to the presence of a spoil pile on the edge of the excavation.
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 D01
Issuance Date 2023-09-29
Abatement Due Date 2023-10-19
Current Penalty 564.0
Initial Penalty 1128.0
Final Order 2023-10-17
Nr Instances 1
Nr Exposed 116
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(d)(1): The employer did not submit to the Agency documents demonstrating that abatement is complete for each willful or repeat violation and for any serious violation for which the Agency indicates in the citation that such abatement documentation is required: a) On or about 06/13/2022, the employer did not submit documentation to the Agency demonstrating that abatement has been completed for citation 1, item 2, issued on 07/13/2022, with an abatement due date of 08/8/2022.
343185021 0418800 2018-05-25 9040 BELVEDERE ROAD, WEST PALM BEACH, FL, 33409
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-05-25
Emphasis L: FALL, P: FALL
Case Closed 2023-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2018-06-26
Current Penalty 0.0
Initial Penalty 8315.0
Final Order 2018-07-23
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: a) On or about, 05/25/2018, at the above addressed jobsite,an employee was exposed to a fall hazard while working from an aerial lift or basket approximately 30 feet from the ground below.
343033577 0418800 2018-03-20 923 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-03-20
Emphasis L: FALL, P: FALL
Case Closed 2019-02-07

Related Activity

Type Inspection
Activity Nr 1303439
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2018-07-10
Abatement Due Date 2018-07-18
Current Penalty 5986.2
Initial Penalty 9977.0
Contest Date 2018-08-02
Final Order 2019-01-09
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii): On or about March 20, 2018, in front of the guest home under construction, employees were working from a one tier tubular welded scaffold, that was not fully planked, exposing employees to a fall hazard of approximately 7 feet. The Shellco Construction Corp. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1926.451 (b)(1), which was contained in OSHA inspection number 1017011, citation number 1, item number 1 and was affirmed as a final order on 2/23/2015, with respect to a workplace located at 8458 Sawpine, Delray Beach, FL, 33444.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2018-07-10
Abatement Due Date 2018-07-18
Current Penalty 3990.8
Initial Penalty 9977.0
Contest Date 2018-08-02
Final Order 2019-01-09
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet (1.8 m) or more above lower levels was not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employees provided with an alternative fall protection measure under another provision of paragraph 1926.501(b): On or about March 20, 2018, in front of the guest home under construction, employees were in the process of pouring concrete while standing on the top of the cider blocks, without fall protection, exposing employees to a fall hazard of approximately 10 feet.
340170117 0418800 2015-01-05 8458 SAWPINE, DELRAY BEACH, FL, 33444
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-01-05
Emphasis L: FALL, P: FALL
Case Closed 2015-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2015-02-02
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2015-02-23
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports: On or about January 5, 2014, at the above addressed jobsite, an employee was working from a tubular welded scaffold up to approximately 15 feet high without the platform being fully planked, exposing the employee to a fall hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2015-02-02
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2015-02-23
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section: On or about January 5, 2015, an employee performing shell work on scaffolding up to approximately 15 feet high without fall protection, was exposed to a fall hazard.
315357285 0418800 2011-10-12 700 U.S. 1, NORTH PALM BEACH, FL, 33408
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-10-12
Emphasis L: FALL
Case Closed 2012-01-19

Related Activity

Type Complaint
Activity Nr 208499210
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-11-21
Abatement Due Date 2011-11-24
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-11-21
Abatement Due Date 2011-11-24
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-11-21
Abatement Due Date 2011-12-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 2011-11-21
Abatement Due Date 2011-11-24
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2011-11-21
Abatement Due Date 2011-12-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2011-11-21
Abatement Due Date 2011-12-08
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4254297205 2020-04-27 0455 PPP 1300 GATEWAY ROAD, LAKE PARK, FL, 33403
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1396400
Loan Approval Amount (current) 1396400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKE PARK, PALM BEACH, FL, 33403-0001
Project Congressional District FL-21
Number of Employees 110
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1408068.55
Forgiveness Paid Date 2021-03-01
2634268304 2021-01-21 0455 PPS 1300 Gateway Rd, Lake Park, FL, 33403-1970
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1205900
Loan Approval Amount (current) 1205900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Park, PALM BEACH, FL, 33403-1970
Project Congressional District FL-20
Number of Employees 148
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1213470.37
Forgiveness Paid Date 2021-09-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2482499 Intrastate Non-Hazmat 2023-11-14 125000 2022 2 2 Private(Property)
Legal Name SHELLCO CONSTRUCTION CORP
DBA Name -
Physical Address 1300 GATEWAY ROAD, LAKE PARK, FL, 33403, US
Mailing Address 1300 GATEWAY ROAD, LAKE PARK, FL, 33403, US
Phone (561) 684-5755
Fax (561) 684-5754
E-mail PAYROLL@SHELLCOCONSTRUCTION.COM

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: 03 Apr 2025

Sources: Florida Department of State