Search icon

GEORGE F. YOUNG, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GEORGE F. YOUNG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE F. YOUNG, 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: 19 Dec 1953 (71 years ago)
Document Number: 176565
FEI/EIN Number 590711570

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

Address: 299 DR MARTIN LUTHER KING JR ST. N., ST PETERSBURG, FL, 33701, US
Mail Address: 299 DR MARTIN LUTHER KING JR ST N, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GEORGE F. YOUNG, INC., MISSISSIPPI 1429217 MISSISSIPPI
Headquarter of GEORGE F. YOUNG, INC., ALABAMA 001-112-742 ALABAMA
Headquarter of GEORGE F. YOUNG, INC., ILLINOIS CORP_99052171 ILLINOIS

Key Officers & Management

Name Role Address
KENT WILLIAM D President 299 DR MARTIN LUTHER KING JR STREET NORTH, SAINT PETERSBURG, FL, 33701
ADLER MARK A Vice President 10540 PORTAL CROSSING, BRADENTON, FL, 34211
ANDERSON BRENDA Vice President 299 DR MARTIN LUTHER KING JR ST. N., ST PETERSBURG, FL, 33701
SANBORN WAYNE A Vice President 1843 Collier Parkway, Lutz, FL, 33549
KENT LEWIS D Vice President 299 DR. MLK JR. ST. N., ST. PETERSBURG, FL, 33701
CLENDENING SCOTT D Director 877 Executive Center Dr. W., ST. PETERSBURG, FL, 33702
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000005668 MACSURVEY ACTIVE 2021-01-12 2026-12-31 - 299 DR. MARTIN LUTHER KING JR ST N, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-26 299 DR MARTIN LUTHER KING JR ST. N., ST PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2021-02-01 BUSH ROSS REGISTERED AGENT SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1801 N. HIGHLAND AVE, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 299 DR MARTIN LUTHER KING JR ST. N., ST PETERSBURG, FL 33701 -

Court Cases

Title Case Number Docket Date Status
VAM LBK DEVELOPMENT, LLC, BBC KEY, LLC, LINCOLNSHIRE ASSOCIATES II, LTD, AZURE LBK MANAGEMENT, LLC, AND JAMES A. TALLMAN VS ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC., ET AL. 2D2023-1098 2023-05-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019-CA-001461NC

Parties

Name LINCOLNSHIRE ASSOCIATES II, LTD.
Role Petitioner
Status Active
Name AZURE LBK MANAGEMENT, LLC
Role Petitioner
Status Active
Name BBC KEY, LLC
Role Petitioner
Status Active
Name VAM LBK DEVELOPMENT, LLC
Role Petitioner
Status Active
Representations ANDREW J. OPPENHEIM, ESQ., DUANE A. DAIKER, ESQ., MICHELE LEO HINTSON, ESQ., DANIEL J. DE LEO, ESQ., ANTHONY J. ABATE, ESQ.
Name JAMES A. TALLMAN
Role Petitioner
Status Active
Representations KIMBERLY A. CANALS, ESQ., STEPHEN W. STUKEY, ESQ.
Name AMERICAN PLUMBING OF SARASOTA, INC.
Role Respondent
Status Active
Representations TIMOTHY O. MCMAHON, ESQ.
Name CROWTHER ROOFING AND SHEET METAL OF FLORIDA, INC.
Role Respondent
Status Active
Name SUFFOLK CONSTRUCTION COMPANY, INC.
Role Respondent
Status Active
Representations TAMMY BRITO, ESQ., ROBERTA A. CARLSON, JUAN DIAZ, ESQ.
Name CURBCO, INC.
Role Respondent
Status Active
Representations Warren H. Chin, Esq., PATRICIA D. CRAUWELS, ESQ.
Name CODE RED FIRE PROTECTION, INC.
Role Respondent
Status Active
Name AA STUCCO & DRYWALL, INC.
Role Respondent
Status Active
Representations GERALD C. BIONDI, ESQ., PERI ROSE HUSTON-MILLER, ESQ.
Name TRI-CITY ELECTRICAL CONTRACTORS, INC.
Role Respondent
Status Active
Name LIBERTY ALUMINUM CO.
Role Respondent
Status Active
Representations MARK S. TOMLINSON, ESQ., DAVID S. PRESTON, ESQ.
Name COOK & BOARDMAN, LLC
Role Respondent
Status Active
Name ELITE-WEILER POOLS, INC.
Role Respondent
Status Active
Name GEORGE F. YOUNG, INC.
Role Respondent
Status Active
Representations EDWARD O. SAVITZ, ESQ., BRIAN T. MC ELFATRICK, ESQ.
Name MULLET’S ALUMINUM PRODUCTS, INC.
Role Respondent
Status Active
Representations R. BARON RINGHOFER, ESQ.
Name WEST TAMPA GLASS COMPANY
Role Respondent
Status Active
Representations THAMIR A. R. KADDOURI, JR., ESQ., OMARI SINCLAIR, ESQ., PENELOPE T. ROWLETT, ESQ.
Name D/B/A HOLLOW METAL SPECIALISTS
Role Respondent
Status Active
Name ALBRECHT CABINETS, INC.
Role Respondent
Status Active
Name POWER AIR CONDITIONING, INC.
Role Respondent
Status Active
Representations MARK H. GARRISON, ESQ.
Name ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations JOSEPH M. HERBERT, ESQ., WILLIAM R. FRIED, ESQ.
Name ECONOMY CAULKING, INC.
Role Respondent
Status Active
Representations MICHELLE M. KRONE, ESQ.
Name WEST COAST PAINT, LLC
Role Respondent
Status Active
Representations SCOTT S. AMITRANO, ESQ., CHRISTIAN R. CALCINES, ESQ., FRANCIS MORA, ESQ.
Name SOUTHEASTERN SITE DEVELOPMENT, INC.
Role Respondent
Status Active
Representations SEAN-KELLY XENAKIS, ESQ., MAEGAN BRIDWELL, ESQ.
Name DESIGNER MARBLE & GRANITE, INC.
Role Respondent
Status Active
Name SANTIESTEBAN & ASSOCIATES ARCHITECTS, LLC
Role Respondent
Status Active
Name ARCHITECTURAL ENGINEERING INCORPORATED
Role Respondent
Status Active
Representations MICHAEL J. CORSO, ESQ.
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name SPECTRUM CONTRACTING, INC.
Role Respondent
Status Active
Representations NADINE FOEHL, ESQ., BETH - ANN SCHULMAN, ESQ.

Docket Entries

Docket Date 2023-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-22
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ **DISMISSED**
Docket Date 2023-08-24
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-08-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-08-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by August 24, 2023.
Docket Date 2023-07-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by August 17, 2023.
Docket Date 2023-07-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time is granted to the extent that theresponse filed June 28, 2023, is accepted as timely filed.
Docket Date 2023-06-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO THE RESPONSE TO THEPETITION FOR WRIT OF CERTIORARI
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME TO SERVERESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-25
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney William R. Fried shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2023-05-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-06-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney William R. Fried's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Joseph M. Herbert with all submissions when serving foreign attorney Fried with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-11-07
AMENDED ANNUAL REPORT 2024-06-20
AMENDED ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-06-26
AMENDED ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2023-02-15
AMENDED ANNUAL REPORT 2022-11-09
AMENDED ANNUAL REPORT 2022-06-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG3210PE04099 2010-05-24 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_HSCG3210PE04099_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 2860.00
Current Award Amount 2860.00
Potential Award Amount 2860.00

Description

Title UIS OVERSIGHT/ASSESSMENT FOR AUTO CHANGE DETECTION TESTING AND RTK INTEGRATION

Recipient Details

Recipient GEORGE F YOUNG INC
UEI EEUCLB2EGAH5
Recipient Address 299 DR MARTIN LUTHER KING ST N, SAINT PETERSBURG, PINELLAS, FLORIDA, 337013126, UNITED STATES
PO AWARD HSCG3209PE01023 2009-09-08 2009-09-25 2009-09-25
Unique Award Key CONT_AWD_HSCG3209PE01023_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title BOAT RENTAL FOR UIS OT&E.

Recipient Details

Recipient GEORGE F YOUNG INC
UEI EEUCLB2EGAH5
Legacy DUNS 052600905
Recipient Address 299 DR MARTIN LUTHER KING ST N, SAINT PETERSBURG, 337013126, UNITED STATES
PO AWARD AG4283P080073 2008-09-10 2008-10-06 2008-10-06
Unique Award Key CONT_AWD_AG4283P080073_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title SURVEY CONTRACT FNST KEYSTONE-COMPASS. REPLACES REQUISITION #201353
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient GEORGE F YOUNG INC
UEI EEUCLB2EGAH5
Legacy DUNS 052600905
Recipient Address 299 DR MARTIN LUTHER KING ST N, SAINT PETERSBURG, 337013126, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000724364 Department of Agriculture 10.072 - WETLANDS RESERVE PROGRAM 2011-09-28 2012-09-30 WETLANDS RESERVE PROGRAM
Recipient GEORGE F YOUNG INC
Recipient Name Raw GEORGE F YOUNG INC
Recipient Address 299 MARTIN LUTHER KING JR DR., SAINT PETERSBURG, PINELLAS, FLORIDA, 33701-0001, UNITED STATES
Obligated Amount 92612.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000724365 Department of Agriculture 10.072 - WETLANDS RESERVE PROGRAM 2011-09-28 2012-09-30 WETLANDS RESERVE PROGRAM
Recipient GEORGE F YOUNG INC
Recipient Name Raw GEORGE F YOUNG INC
Recipient Address 299 MARTIN LUTHER KING JR DR., SAINT PETERSBURG, PINELLAS, FLORIDA, 33701-0001, UNITED STATES
Obligated Amount 46059.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000724363 Department of Agriculture 10.072 - WETLANDS RESERVE PROGRAM 2011-09-28 2012-09-30 WETLANDS RESERVE PROGRAM
Recipient GEORGE F YOUNG INC
Recipient Name Raw GEORGE F YOUNG INC
Recipient Address 299 MARTIN LUTHER KING JR DR., SAINT PETERSBURG, PINELLAS, FLORIDA, 33701-0001, UNITED STATES
Obligated Amount 46912.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14070908 0420600 1976-01-12 819 ARLINGTON AVENUE NORTH, St Petersburg, FL, 33701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-12
Case Closed 1976-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-01-16
Abatement Due Date 1976-01-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-16
Abatement Due Date 1976-01-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 041052
Issuance Date 1976-01-16
Abatement Due Date 1976-01-22
Nr Instances 1

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0555968 GEORGE F YOUNG INC - EEUCLB2EGAH5 299 DR MARTIN LUTHER KING JR ST N, SAINT PETERSBURG, FL, 33701-3126
Capabilities Statement Link -
Phone Number 727-822-4317
Fax Number 727-822-2919
E-mail Address banderson@georgefyoung.com
WWW Page http://www.georgefyoung.com
E-Commerce Website https://georgefyoung.com
Contact Person BRENDA ANDERSON
County Code (3 digit) 103
Congressional District 14
Metropolitan Statistical Area 8280
CAGE Code 0LX77
Year Established 1953
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Founded in St. Petersburg, Florida in 1919 by pioneer Engineer and Surveyor George Fleming Young; George F. Young, Inc. (GFY) has been in continuous operation in Florida for nearly 100 years and remains a local, Florida owned company today. From project concept through completion, we will seamlessly provide you the resources of an experienced staff of professionals, technicians and specialists including Civil Engineers, Ecologists, GIS Professionals, Hydrographic Surveyors, Land and Urban Planners, Landscape Architects, Real Estate Professionals, Subsurface Utility Engineers, and Surveyors who are passionately committed to integrity, quality, and service second to none.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords ALTA, As Built, Asset Inventory Management, Bathymetric, Boundary Cadastral, CEI, Condominium Description, Easement, Engineer Geodetic, Geographic Information System, GIS, GPS, Hydrographic MapMean High Water, Monitoring, MOT Permitting, Plat, Right of Way, Route Surveying, Topographic, Traffic Signal, Design Studies, Utility Locating Designating, Wastewater Wetland Delineation
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name William D. Kent
Role President
Name Lewis D. Kent
Role VP Surveying/Orlando
Name Lewis H. Kent Trust
Role (no title given)
Name Scott Clendening
Role Broker
Name Mark Adler
Role Sr VP Engineering/LWR
Name James Akker
Role Sr VP Surveying

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Small Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Small Yes
Code 541340
NAICS Code's Description Drafting Services
Small No
Code 541620
NAICS Code's Description Environmental Consulting Services
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name R4 USFWS Boundary Survey for the States of Florida and Georgia
Contract F12PS00021
Start 2013-04-17
End 2017-04-15
Contact Nijua Heard
Phone 404-679-4146

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1042697 Intrastate Non-Hazmat 2010-05-12 79000 2009 6 6 Private(Property)
Legal Name GEORGE F YOUNG INC
DBA Name ENGINEERING SURVEY
Physical Address 299 DR MARTIN LUTHER KING JR STREET NORTH, ST PETERSBURG, FL, 33701-3126, US
Mailing Address P O BOX 683, ST PETERSBURG, FL, 33731-0683, US
Phone (727) 822-4317
Fax (727) 822-2919
E-mail BKENT@GEORGEFYOUNG.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 Mar 2025

Sources: Florida Department of State