Search icon

INDUSTRIAL STEEL, INC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL STEEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL STEEL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 1965 (59 years ago)
Date of dissolution: 28 Dec 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2018 (6 years ago)
Document Number: 300020
FEI/EIN Number 591109501

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

Address: 3561 INDUSTRIAL ROAD, TITUSVILLE, FL, 32796-1768, US
Mail Address: PO BOX 346, MIMS, FL, 32754-0346, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDUSTRIAL STEEL INC PROFIT SHARING PLAN AND TRUST 2019 591109501 2020-07-30 INDUSTRIAL STEEL INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-01-01
Business code 332900
Sponsor’s telephone number 3212672345
Plan sponsor’s mailing address PO BOX 346, MIMS, FL, 327540346
Plan sponsor’s address 3561 INDUSTRIAL ROAD, MIMS, FL, 32754

Number of participants as of the end of the plan year

Active participants 43
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 2
Number of participants with account balances as of the end of the plan year 45
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing ELSIE WILSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-30
Name of individual signing ELSIE WILSON
Valid signature Filed with authorized/valid electronic signature
INDUSTRIAL STEEL INC PROFIT SHARING PLAN AND TRUST 2018 591109501 2019-07-19 INDUSTRIAL STEEL INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-01-01
Business code 332900
Sponsor’s telephone number 3212672345
Plan sponsor’s mailing address PO BOX 346, MIMS, FL, 327540346
Plan sponsor’s address 3561 INDUSTRIAL ROAD, MIMS, FL, 32754

Number of participants as of the end of the plan year

Active participants 37
Retired or separated participants receiving benefits 9
Other retired or separated participants entitled to future benefits 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing ELSIE WILSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-19
Name of individual signing ELSIE WILSON
Valid signature Filed with authorized/valid electronic signature
INDUSTRIAL STEEL INC PROFIT SHARING PLAN AND TRUST 2017 591109501 2018-06-25 INDUSTRIAL STEEL INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-01-01
Business code 332900
Sponsor’s telephone number 3212672345
Plan sponsor’s mailing address PO BOX 346, MIMS, FL, 327540346
Plan sponsor’s address 3561 INDUSTRIAL ROAD, MIMS, FL, 32754

Number of participants as of the end of the plan year

Active participants 42
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing ELSIE WILSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-21
Name of individual signing ELSIE WILSON
Valid signature Filed with authorized/valid electronic signature
INDUSTRIAL STEEL INC PROFIT SHARING PLAN AND TRUST 2016 591109501 2017-08-16 INDUSTRIAL STEEL INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-01-01
Business code 332900
Sponsor’s telephone number 3212672345
Plan sponsor’s mailing address PO BOX 346, MIMS, FL, 327540346
Plan sponsor’s address PO BOX 346, MIMS, FL, 327540346

Number of participants as of the end of the plan year

Active participants 46
Retired or separated participants receiving benefits 11
Other retired or separated participants entitled to future benefits 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2017-08-15
Name of individual signing ELSIE WILSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-08-15
Name of individual signing ELSIE WILSON
Valid signature Filed with authorized/valid electronic signature
INDUSTRIAL STEEL, INC. PROFIT SHARING PLAN AND TRUST 2015 591109501 2016-06-29 INDUSTRIAL STEEL, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-01-01
Business code 332900
Sponsor’s telephone number 3212672345
Plan sponsor’s mailing address PO BOX 346, MIMS, FL, 327540346
Plan sponsor’s address 3561 INDUSTRIAL BLVD., MIMS, FL, 32754

Number of participants as of the end of the plan year

Active participants 42
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing ELSIE WILSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-29
Name of individual signing ELSIE WILSON
Valid signature Filed with authorized/valid electronic signature
INDUSTRIAL STEEL, INC. PROFIT SHARING PLAN AND TRUST 2014 591109501 2015-10-13 INDUSTRIAL STEEL, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-01-01
Business code 332900
Sponsor’s telephone number 3212672345
Plan sponsor’s mailing address P O BOX 346, MIMS, FL, 32754
Plan sponsor’s address 3561 INDUSTRIAL BLVD., MIMS, FL, 32754

Number of participants as of the end of the plan year

Active participants 48
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing ELSIE WILSON
Valid signature Filed with authorized/valid electronic signature
INDUSTRIAL STEEL, INC. PROFIT SHARING PLAN AND TRUST 2013 591109501 2014-09-15 INDUSTRIAL STEEL, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-01-01
Business code 332900
Sponsor’s telephone number 3212672345
Plan sponsor’s mailing address P O BOX 346, MIMS, FL, 32754
Plan sponsor’s address 3561 INDUSTRIAL BLVD., MIMS, FL, 32754

Number of participants as of the end of the plan year

Active participants 48
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 13

Signature of

Role Plan administrator
Date 2014-09-15
Name of individual signing ELSIE WILSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-15
Name of individual signing ELSIE WILSON
Valid signature Filed with authorized/valid electronic signature
INDUSTRIAL STEEL, INC. PROFIT SHARING PLAN AND TRUST 2012 591109501 2013-10-07 INDUSTRIAL STEEL, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-01-01
Business code 332900
Sponsor’s telephone number 3212672345
Plan sponsor’s mailing address P O BOX 346, MIMS, FL, 32754
Plan sponsor’s address 3561 INDUSTRIAL BLVD., MIMS, FL, 32754

Number of participants as of the end of the plan year

Active participants 50
Number of participants with account balances as of the end of the plan year 50
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 8

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing ELSIE WILSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-07
Name of individual signing ELSIE WILSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WILSON ELSIE Chairman PO BOX 346, MIMS, FL, 327540346
BLUA RAMONA Treasurer PO BOX 346, MIMS, FL, 327540346
WILSON FRED J Director PO BOX 346, MIMS, FL, 327540346
WILSON FRED I President PO BOX 346, MIMS, FL, 327540346
WILSON JENNIFER Secretary PO BOX 346, MIMS, FL, 327540346
WILSON FRED J Agent 3561 INDUSTRIAL RD, TITUSVILLE, FL, 327961768

Events

Event Type Filed Date Value Description
CONVERSION 2018-12-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000003236. CONVERSION NUMBER 100000189201
REGISTERED AGENT NAME CHANGED 2011-02-22 WILSON, FRED JR -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 3561 INDUSTRIAL RD, TITUSVILLE, FL 32796-1768 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-07 3561 INDUSTRIAL ROAD, TITUSVILLE, FL 32796-1768 -
CHANGE OF MAILING ADDRESS 2004-04-07 3561 INDUSTRIAL ROAD, TITUSVILLE, FL 32796-1768 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000041286 TERMINATED 1000000428835 BREVARD 2012-12-06 2033-01-02 $ 3,846.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302732912 0419700 1999-08-10 323 MOODY BLVD., BUNNELL, FL, 32110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-08-11
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 1999-08-11
109207720 0420600 1998-06-02 3561 INDUSTRIAL ROAD, MIMS, FL, 32754
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1998-06-02
Case Closed 1998-12-23

Related Activity

Type Accident
Activity Nr 361088487

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1998-09-22
Abatement Due Date 1998-09-25
Current Penalty 400.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 1998-09-22
Abatement Due Date 1998-09-25
Current Penalty 400.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 1998-09-22
Abatement Due Date 1998-09-25
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
106211188 0420600 1990-12-04 1566 PALMWOOD DRIVE, MELBOURNE, FL, 32935
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-12-04
Case Closed 1991-02-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-01-14
Abatement Due Date 1991-02-19
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1991-01-14
Abatement Due Date 1991-02-19
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-01-14
Abatement Due Date 1991-01-17
Current Penalty 180.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1991-01-14
Abatement Due Date 1991-01-17
Current Penalty 150.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 1
Gravity 03
14087381 0420600 1981-07-16 3540 INDUSTRIAL BLVD, Mims, FL, 32754
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-07-21
Case Closed 1981-09-02
13968656 0420600 1980-06-26 3540 INDUSTRIAL RD, Mims, FL, 32754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-26
Case Closed 1980-07-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1980-06-27
Abatement Due Date 1980-07-03
Nr Instances 1
13991872 0420600 1979-04-11 3540 INDUSTRIAL RD, Mims, FL, 32754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-11
Case Closed 1979-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 A05 IIB
Issuance Date 1979-04-19
Abatement Due Date 1979-05-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 F05 I
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Nr Instances 1
14058689 0420600 1977-02-25 3540 INDUSTRIAL BLVD, Mims, FL, 32754
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-25
Case Closed 1984-03-10
14038129 0420600 1977-02-01 3540 INDUSTRIAL RD, Mims, FL, 32754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-01
Case Closed 1977-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1977-02-08
Abatement Due Date 1977-02-11
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100309 B 037304
Issuance Date 1977-02-08
Abatement Due Date 1977-02-18
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 6
Citation ID 03001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-02-08
Abatement Due Date 1977-02-11
Nr Instances 2
Citation ID 03002
Citaton Type Other
Standard Cited 19100106 G09
Issuance Date 1977-02-08
Abatement Due Date 1977-02-11
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1977-02-08
Abatement Due Date 1977-02-18
Nr Instances 2
Citation ID 03004
Citaton Type Other
Standard Cited 19100178 M05 I
Issuance Date 1977-02-08
Abatement Due Date 1977-02-11
Nr Instances 1
Citation ID 03005
Citaton Type Other
Standard Cited 19100179 L03 IIID
Issuance Date 1977-02-08
Abatement Due Date 1977-02-18
Nr Instances 3
Citation ID 03006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-02-08
Abatement Due Date 1977-02-11
Nr Instances 1
Citation ID 03007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-02-08
Abatement Due Date 1977-02-11
Nr Instances 1
Citation ID 03008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-02-08
Abatement Due Date 1977-02-11
Nr Instances 1
Citation ID 03009
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-02-08
Abatement Due Date 1977-02-11
Nr Instances 1
Citation ID 03010
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1977-02-08
Abatement Due Date 1977-02-11
Nr Instances 1
13951132 0420600 1976-06-30 3540 INDUSTRIAL ROAD, Mims, FL, 32754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-30
Case Closed 1976-09-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-07-14
Abatement Due Date 1976-07-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-07-14
Abatement Due Date 1976-07-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100094 A05 V
Issuance Date 1976-07-14
Abatement Due Date 1976-08-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 C02
Issuance Date 1976-07-14
Abatement Due Date 1976-07-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 D02 II
Issuance Date 1976-07-14
Abatement Due Date 1976-08-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1976-07-14
Abatement Due Date 1976-07-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100179 H05 IV
Issuance Date 1976-07-14
Abatement Due Date 1976-08-17
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1976-07-14
Abatement Due Date 1976-07-17
Nr Instances 16
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A04 IB2
Issuance Date 1976-07-14
Abatement Due Date 1976-08-17
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 A05 IVG
Issuance Date 1976-07-14
Abatement Due Date 1976-08-17
Nr Instances 25
Citation ID 01011
Citaton Type Other
Standard Cited 19100252 B04 VII
Issuance Date 1976-07-14
Abatement Due Date 1976-07-17
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1976-07-14
Abatement Due Date 1976-07-17
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1976-07-14
Abatement Due Date 1976-07-17
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-07-14
Abatement Due Date 1976-07-17
Nr Instances 11
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-14
Abatement Due Date 1976-07-17
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 B 037004
Issuance Date 1976-07-14
Abatement Due Date 1976-07-17
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-07-14
Abatement Due Date 1976-07-17
Nr Instances 1
13985494 0420600 1974-07-01 27 KLOSTERMAN ROAD, Tarpon Springs, FL, 33589
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-07-01
Case Closed 1974-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1974-07-10
Abatement Due Date 1974-08-02
Current Penalty 25.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1974-07-10
Abatement Due Date 1974-07-19
Current Penalty 25.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260351 A02
Issuance Date 1974-07-10
Abatement Due Date 1974-07-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260351 B02
Issuance Date 1974-07-10
Abatement Due Date 1974-07-19
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-03-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1973-03-23
Abatement Due Date 1973-04-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1973-03-23
Abatement Due Date 1973-04-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100169 B03
Issuance Date 1973-03-23
Abatement Due Date 1973-04-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 G03 IVD0
Issuance Date 1973-03-23
Abatement Due Date 1973-04-18
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
910410 Intrastate Non-Hazmat - 4000 1999 1 1 Auth. For Hire
Legal Name INDUSTRIAL STEEL INC
DBA Name -
Physical Address 3561 INDUSTRAIL ROAD, MIMS, FL, 32754, US
Mailing Address 3561 INDUSTRAIL ROAD, MIMS, FL, 32754, US
Phone (321) 267-2341
Fax (321) 383-9072
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State