Search icon

STEVEN STRATTON, INC. - Florida Company Profile

Company Details

Entity Name: STEVEN STRATTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN STRATTON, 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: 21 Dec 1999 (25 years ago)
Document Number: P99000111522
FEI/EIN Number 582527884

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

Address: 132 Hickory Road, East Palatka, FL, 32131, US
Mail Address: 132 Hickory Road, East Palatka, FL, 32131, US
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEVEN STRATTON, INC. 401(K) PLAN 2023 582527884 2024-06-10 STEVEN STRATTON, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 484110
Sponsor’s telephone number 3863257155
Plan sponsor’s address 132 HICKORY RD, EAST PALATKA, FL, 32131

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing MIKE TIBOLET
Valid signature Filed with authorized/valid electronic signature
STEVEN STRATTON, INC. 401(K) PLAN 2022 582527884 2023-09-15 STEVEN STRATTON, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 484110
Sponsor’s telephone number 3863257155
Plan sponsor’s address 132 HICKORY RD, EAST PALATKA, FL, 32131

Signature of

Role Plan administrator
Date 2023-09-15
Name of individual signing CRAIG FRANKE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Stratton Steven S President 132 Hickory Road, East Palatka, FL, 32131
Stratton Tiffany L Vice President 132 Hickory Road, East Palatka, FL, 32131
STRATTON STEVEN S Agent 132 Hickory Road, East Palatka, FL, 32131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 132 Hickory Road, East Palatka, FL 32131 -
CHANGE OF MAILING ADDRESS 2018-01-16 132 Hickory Road, East Palatka, FL 32131 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 132 Hickory Road, East Palatka, FL 32131 -
REGISTERED AGENT NAME CHANGED 2002-04-02 STRATTON, STEVEN S -

Court Cases

Title Case Number Docket Date Status
STEVEN STRATTON, et al., VS CHRISTINA INTOCCIA, et al., 3D2022-0810 2022-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
19-290-P

Parties

Name KRISTA STRATTON
Role Appellant
Status Active
Name STEVEN STRATTON, INC.
Role Appellant
Status Active
Representations Julie H. Littky-Rubin
Name CHRISTINA INTOCCIA
Role Appellee
Status Active
Representations ANDRE D. SESLER, Rory Eric Jurman, James H. Wyman
Name LOUISE INTOCCIA
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-08-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded.
Docket Date 2022-08-31
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, Appellants’ motion to expedite this appeal is granted.
Docket Date 2022-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-29
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLANTS'/PLAINTIFFS' MOTION SEEKING TO EXPEDITE CONSIDERATION OF CONFESSION OF ERROR BASED ON EXPIRING STATUTE OF LIMITATIONS ON UNDERLYING CASE
On Behalf Of STEVEN STRATTON
Docket Date 2022-08-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CONFESSION OF ERROR
On Behalf Of CHRISTINA INTOCCIA
Docket Date 2022-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEVEN STRATTON
Docket Date 2022-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 Days to 9/08/2022
Docket Date 2022-07-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of STEVEN STRATTON
Docket Date 2022-07-15
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are ordered to file a status report in this cause within ten (10) days from the date of this Order.
Docket Date 2022-05-31
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2022-05-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Agreed Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2022-05-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AGREED MOTION TO RELINQUISH JURISDICTION
On Behalf Of STEVEN STRATTON
Docket Date 2022-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTINA INTOCCIA
Docket Date 2022-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of STEVEN STRATTON
PULTE HOME CORPORATION VS RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION, AUTO-OWNERS INSURANCE COMPANY, SOUTHERN-OWNERS INSURANCE COMPANY, ET AL. 5D2018-2163 2018-07-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA16-833

Parties

Name PULTE HOME CORPORATION
Role Appellant
Status Active
Representations Mark A. Boyle, Amanda Kaye Anderson
Name STEADFAST INSURANCE COMPANY
Role Appellee
Status Active
Name SELECTIVE INSURANCE COMPANY OF THE SOUTHEAST
Role Appellee
Status Active
Name WESTFIELD INSURANCE COMPANY
Role Appellee
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name CHANCEY METAL PRODUCTS, INC.
Role Appellee
Status Active
Name NORTHWEST PLUMBING JACKSONVILLE, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE OF JACKSONVILLE, INC.
Role Appellee
Status Active
Name JOHNSON PROFESSIONAL PAINTING, INC.
Role Appellee
Status Active
Name CLARENDON NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Name NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH
Role Appellee
Status Active
Name EMPIRE FINISH SYSTEMS, INC.
Role Appellee
Status Active
Name Gemini Insurance Company
Role Appellee
Status Active
Name AMERICAN SAFETY INDEMNITY COMPANY
Role Appellee
Status Active
Name AMERICAN GUARANTEE AND LIABILTY INSURANCE COMPANY
Role Appellee
Status Active
Name First Mercury Insurance Company
Role Appellee
Status Active
Name FCCI COMMERCIAL INSURANCE COMPANY
Role Appellee
Status Active
Name ST. PAUL FIRE & MARINE INSURANCE COMPANY
Role Appellee
Status Active
Name GUTHMILLER AND ASSOCIATES, INC.
Role Appellee
Status Active
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Name COLLIS ROOFING, INC.
Role Appellee
Status Active
Name AUTO-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Name BUILDERS SERVICES GROUP, INC.
Role Appellee
Status Active
Name SOUTHEASTERN CONCRETE PUMPING, INC
Role Appellee
Status Active
Name AMERISURE MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name STEVEN STRATTON, INC.
Role Appellee
Status Active
Name THE NETHERLANDS INSURANCE COMPANY
Role Appellee
Status Active
Name CRUM & FORSTER SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name LIBERTY INSURANCE CORPORATION
Role Appellee
Status Active
Name BUILDERS MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name NORTH POINTE INSURANCE COMPANY
Role Appellee
Status Active
Name LEVELTECH, INC.
Role Appellee
Status Active
Name ROCKHILL INSURANCE COMPANY
Role Appellee
Status Active
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Name WAUSAU BUSINESS INSURANCE COMPANY
Role Appellee
Status Active
Name THIGPEN HEATING & COOLING INC.
Role Appellee
Status Active
Name PRINCETON EXCESS AND SURPLUS INSURANCE COMPANY
Role Appellee
Status Active
Name AMERISURE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Ethan M. Kim, Charles Reynolds, Geoffrey R. Lutz, Wayne Tosko, James D. Morgan, Stephanie Spritz, Stephen R. Gross, J. Stephen O'Hara, Troy Vuurens, Rory Jurman, Carri S. Leininger, Reed W. Grimm

Docket Entries

Docket Date 2020-03-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-03-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-01-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Pulte Home Corporation
Docket Date 2020-01-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Pulte Home Corporation
Docket Date 2019-12-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-10-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ SEE AMENDED NOTICE
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMEND RB BY 9/16
Docket Date 2019-09-11
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Pulte Home Corporation
Docket Date 2019-09-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT FOR LEAVE W/IN 5 DAYS
Docket Date 2019-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Pulte Home Corporation
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 9/9
Docket Date 2019-08-07
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 Pulte Home Corporation
Docket Date 2019-08-07
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR RB-CIVIL ~ MOT OR RB W/IN 5 DAYS
Docket Date 2019-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 8/7 ORDER
On Behalf Of Pulte Home Corporation
Docket Date 2019-07-26
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S 7/19 MOTION FOR FEES AND COSTS
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Pulte Home Corporation
Docket Date 2019-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Pulte Home Corporation
Docket Date 2019-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/10
On Behalf Of Pulte Home Corporation
Docket Date 2019-06-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/11
Docket Date 2019-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/28
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/26
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/27- AMENDED
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-02-26
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AES FILE AMEND NOT W/IN 5 DAYS
Docket Date 2019-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 2/26 ORDER
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2019-02-15
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of Pulte Home Corporation
Docket Date 2019-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 59 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pulte Home Corporation
Docket Date 2019-01-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/13/19; IB W/IN 10 DAYS OF SROA
Docket Date 2019-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Pulte Home Corporation
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 1/25.
Docket Date 2018-12-18
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 Pulte Home Corporation
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA DUE 12/26. IB 30 DYS THEREAFTER.
Docket Date 2018-12-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 12,353 PAGES (PART 2)
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Pulte Home Corporation
Docket Date 2018-11-26
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT EOT MAY BE FILED...
Docket Date 2018-11-21
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/17
On Behalf Of Pulte Home Corporation
Docket Date 2018-10-05
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 Pulte Home Corporation
Docket Date 2018-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMENDED MOT EOT W/IN 5 DAYS
Docket Date 2018-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/15
On Behalf Of Pulte Home Corporation
Docket Date 2018-08-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-08-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CARRI S. LEININGER 0861022
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2018-07-23
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
Docket Date 2018-07-23
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2018-07-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK A. BOYLE 0005886
On Behalf Of Pulte Home Corporation
Docket Date 2018-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pulte Home Corporation
Docket Date 2018-07-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/5/18
On Behalf Of Pulte Home Corporation

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3830107101 2020-04-12 0491 PPP 132 HICKORY RD, EAST PALATKA, FL, 32131-4328
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184500
Loan Approval Amount (current) 184500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST PALATKA, PUTNAM, FL, 32131-4328
Project Congressional District FL-06
Number of Employees 21
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186350.12
Forgiveness Paid Date 2021-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1527715 Intrastate Non-Hazmat 2025-01-23 216015 2024 15 12 Private(Property)
Legal Name STEVEN STRATTON INC
DBA Name -
Physical Address 132 HICKORY ROAD, EAST PALATKA, FL, 32131, US
Mailing Address 132 HICKORY ROAD, E PALATKA, FL, 32131, US
Phone (386) 325-7155
Fax (386) 325-5065
E-mail SSIEROSION@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 8
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 8
Vehicle Maintenance BASIC Roadside Performance measure value 4.28
Total Number of Vehicle Inspections for the measurement period 3
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection 2073003687
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-10-28
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit P0902F
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVACXFC8KHKE5641
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3147008113
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-04-10
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit P0902F
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVACXFC8KHKE5641
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3147008114
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-04-10
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit P9268E
License state of the main unit FL
Vehicle Identification Number of the main unit 3FRNF7FC7CV353252
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1990004606
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-09-05
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit N7999W
License state of the main unit FL
Vehicle Identification Number of the main unit 2NPLHZ7X76M892085
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1990004581
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-08-14
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit P9851H
License state of the main unit FL
Vehicle Identification Number of the main unit 3ALHG3FM5RDUB8505
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2073002820
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-07-24
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit P9851H
License state of the main unit FL
Vehicle Identification Number of the main unit 3ALHG3FM5RDUB8505
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3328002504
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-02-09
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit P9928C
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVACXFC7KHKE6022
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-02-09
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-09
Code of the violation 393205C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Wheel fasteners loose and/or missing
The description of the violation group Wheels Studs Clamps Etc.
The unit a violation is cited against Vehicle main unit

Date of last update: 01 Apr 2025

Sources: Florida Department of State