Search icon

FARMHOUSE TOMATOES, INC. - Florida Company Profile

Company Details

Entity Name: FARMHOUSE TOMATOES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARMHOUSE TOMATOES, 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: 07 Jun 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2018 (7 years ago)
Document Number: P96000049055
FEI/EIN Number 650700059

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

Address: 5407 NASH TRAIL, LAKE WORTH, FL, 33463
Mail Address: 5407 NASH TRAIL, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS WALTER LIII President 5407 NASH TRAIL, LAKE WORTH, FL, 33463
ROSS WALTER LIII Secretary 5407 NASH TRAIL, LAKE WORTH, FL, 33463
ROSS WALTER LIII Treasurer 5407 NASH TRAIL, LAKE WORTH, FL, 33463
ROSS WALTER LIII Director 5407 NASH TRAIL, LAKE WORTH, FL, 33463
ROSS WALTER Agent 5407 NASH TRAIL, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
AMENDMENT 2018-08-28 - -
AMENDMENT 1998-07-20 - -
REGISTERED AGENT NAME CHANGED 1996-07-09 ROSS, WALTER -
REGISTERED AGENT ADDRESS CHANGED 1996-07-09 5407 NASH TRAIL, LAKE WORTH, FL 33463 -

Court Cases

Title Case Number Docket Date Status
SOUTHERN SPECIALTIES, INC. VS FARMHOUSE TOMATOES, INC 4D2018-0507 2018-02-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA028491XXXXMB

Parties

Name SOUTHERN SPECIALTIES, INC.
Role Appellant
Status Active
Representations John R. Whittles, David R. Miller
Name FARMHOUSE TOMATOES, INC.
Role Appellee
Status Active
Representations Paul Thibadeau, George P. Ord
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's June 14, 2018 motion for an award of appellate attorneys' fees is denied.
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2018-10-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's October 23, 2018 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-10-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's October 22, 2018 motion to supplement the record with materials contained in the appendix to initial brief is granted.
Docket Date 2018-10-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 21, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief on or before July 16, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-06-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. Further, ORDERED that the appellee's June 4, 2018 motion to supplement the record is granted. Appellee shall include the exhibits in an appendix to the answer brief which complies with Florida Rule of Appellate Procedure 9.220(c).
Docket Date 2018-03-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-02-28
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's February 16, 2018 motion to consolidate is granted. Case numbers 4D17-2933 and 4D18-507 are now consolidated for all purposes and shall proceed under case number 4D17-2933. Appellant shall file a single initial brief address all of the issues in both appeals by March 5, 2018, pursuant to this court's January 18, 2018 order granting an extension of time to file the initial brief issued in case number 4D17-2933.
Docket Date 2018-02-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SOUTHERN SPECIALTIES, INC.
Docket Date 2018-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-14
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. 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 2018-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOUTHERN SPECIALTIES, INC.
Docket Date 2018-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SOUTHERN SPECIALTIES, INC VS FARMHOUSE TOMATOES, INC 4D2017-2933 2017-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA028491XXXXMB

Parties

Name SOUTHERN SPECIALTIES, INC.
Role Appellant
Status Active
Representations John R. Whittles, David R. Miller
Name FARMHOUSE TOMATOES, INC.
Role Appellee
Status Active
Representations George P. Ord, Paul Thibadeau
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's June 14, 2018 motion for an award of appellate attorneys' fees is denied.
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2018-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of SOUTHERN SPECIALTIES, INC
Docket Date 2018-10-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's October 23, 2018 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-10-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's October 22, 2018 motion to supplement the record with materials contained in the appendix to initial brief is granted.
Docket Date 2018-10-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-10-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SOUTHERN SPECIALTIES, INC
Docket Date 2018-10-23
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO APPELLANT'S MOTION TO SUPPLEMENT RECORD
On Behalf Of SOUTHERN SPECIALTIES, INC
Docket Date 2018-10-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SOUTHERN SPECIALTIES, INC
Docket Date 2018-08-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 23, 2018, at 10:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the Okeechobee County Historic Courthouse. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SOUTHERN SPECIALTIES, INC
Docket Date 2018-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOUTHERN SPECIALTIES, INC
Docket Date 2018-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 21, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief on or before July 16, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-06-21
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 SOUTHERN SPECIALTIES, INC
Docket Date 2018-06-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FARMHOUSE TOMATOES, INC
Docket Date 2018-06-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of FARMHOUSE TOMATOES, INC
Docket Date 2018-06-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. Further, ORDERED that the appellee's June 4, 2018 motion to supplement the record is granted. Appellee shall include the exhibits in an appendix to the answer brief which complies with Florida Rule of Appellate Procedure 9.220(c).
Docket Date 2018-06-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FARMHOUSE TOMATOES, INC
Docket Date 2018-06-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FARMHOUSE TOMATOES, INC
Docket Date 2018-06-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of FARMHOUSE TOMATOES, INC
Docket Date 2018-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/04/18
On Behalf Of FARMHOUSE TOMATOES, INC
Docket Date 2018-04-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK RE: FILING OF SUPPLEMENTAL RECORD
Docket Date 2018-04-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (10 PAGES)
Docket Date 2018-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/03/18
On Behalf Of FARMHOUSE TOMATOES, INC
Docket Date 2018-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOUTHERN SPECIALTIES, INC
Docket Date 2018-03-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of SOUTHERN SPECIALTIES, INC
Docket Date 2018-03-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list issues for review in the table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-03-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of SOUTHERN SPECIALTIES, INC
Docket Date 2018-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN***
On Behalf Of SOUTHERN SPECIALTIES, INC
Docket Date 2018-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (19 PAGES)
Docket Date 2018-02-28
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's February 16, 2018 motion to consolidate is granted. Case numbers 4D17-2933 and 4D18-507 are now consolidated for all purposes and shall proceed under case number 4D17-2933. Appellant shall file a single initial brief address all of the issues in both appeals by March 5, 2018, pursuant to this court's January 18, 2018 order granting an extension of time to file the initial brief issued in case number 4D17-2933.
Docket Date 2018-02-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SOUTHERN SPECIALTIES, INC
Docket Date 2018-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 17, 2018 motion for extension of time is granted in part, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-17
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 SOUTHERN SPECIALTIES, INC
Docket Date 2017-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 30, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-11-30
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 SOUTHERN SPECIALTIES, INC
Docket Date 2017-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (675 PAGES)
Docket Date 2017-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-25
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. 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 2017-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOUTHERN SPECIALTIES, INC
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-28
Amendment 2018-08-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2320088404 2021-02-03 0455 PPS 5407 Nash Trl, Lake Worth, FL, 33463-6844
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50200
Loan Approval Amount (current) 50200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33463-6844
Project Congressional District FL-22
Number of Employees 8
NAICS code 111419
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50557.59
Forgiveness Paid Date 2021-10-25
6003507702 2020-05-01 0455 PPP 5407 NASH TRL, LAKE WORTH, FL, 33463-6844
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46554
Loan Approval Amount (current) 46554
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE WORTH, PALM BEACH, FL, 33463-6844
Project Congressional District FL-22
Number of Employees 7
NAICS code 111219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46953.22
Forgiveness Paid Date 2021-03-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1525388 Intrastate Non-Hazmat 2006-07-03 - - 1 1 Private(Property)
Legal Name FARMHOUSE TOMATOES INC
DBA Name -
Physical Address 5407 NASH TRAIL, LAKE WORTH, FL, 33463, US
Mailing Address 5407 NASH TRAIL, LAKE WORTH, FL, 33463, US
Phone (561) 968-6971
Fax (561) 968-2166
E-mail BARBRATT@AOL.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: 02 Apr 2025

Sources: Florida Department of State