Search icon

UNIVERSAL ENGINEERING SCIENCES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: UNIVERSAL ENGINEERING SCIENCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL ENGINEERING SCIENCES, 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: 29 Apr 1966 (59 years ago)
Date of dissolution: 06 Jan 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: 304669
FEI/EIN Number 591117804

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

Address: 3532 MAGGIE BOULEVARD, ORLANDO, FL, 32811
Mail Address: 3532 MAGGIE BOULEVARD, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNIVERSAL ENGINEERING SCIENCES, INC., CONNECTICUT 0862944 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIVERSAL ENGINEERING SCIENCES, INC. 401(K) PLAN 2012 591117804 2013-10-10 UNIVERSAL ENGINEERING SCIENCES, INC. 442
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-08-01
Business code 541330
Sponsor’s telephone number 4074230504
Plan sponsor’s mailing address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Plan sponsor’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811

Plan administrator’s name and address

Administrator’s EIN 591117804
Plan administrator’s name UNIVERSAL ENGINEERING SCIENCES, INC.
Plan administrator’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Administrator’s telephone number 4074230504

Number of participants as of the end of the plan year

Active participants 407
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 56
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 7
Number of participants with account balances as of the end of the plan year 382
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 2013-10-10
Name of individual signing STEPHEN STATUTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-10
Name of individual signing STEPHEN STATUTO
Valid signature Filed with authorized/valid electronic signature
UNIVERSAL ENGINEERING SCIENCES, INC. 401(K) PLAN 2011 591117804 2012-10-09 UNIVERSAL ENGINEERING SCIENCES, INC. 488
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-08-01
Business code 541330
Sponsor’s telephone number 4074230504
Plan sponsor’s mailing address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Plan sponsor’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811

Plan administrator’s name and address

Administrator’s EIN 591117804
Plan administrator’s name UNIVERSAL ENGINEERING SCIENCES, INC.
Plan administrator’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Administrator’s telephone number 4074230504

Number of participants as of the end of the plan year

Active participants 375
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 62
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4
Number of participants with account balances as of the end of the plan year 387
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 18

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing STEPHEN STATUTO
Valid signature Filed with authorized/valid electronic signature
UNIVERSAL ENGINEERING SCIENCES, INC. 401(K) PLAN 2010 591117804 2011-10-13 UNIVERSAL ENGINEERING SCIENCES, INC. 660
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-08-01
Business code 541330
Sponsor’s telephone number 4074230504
Plan sponsor’s mailing address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Plan sponsor’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811

Plan administrator’s name and address

Administrator’s EIN 591117804
Plan administrator’s name UNIVERSAL ENGINEERING SCIENCES, INC.
Plan administrator’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Administrator’s telephone number 4074230504

Number of participants as of the end of the plan year

Active participants 355
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 131
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 458
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 35

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing STEPHEN STATUTO
Valid signature Filed with authorized/valid electronic signature
UNIVERSAL ENGINEERING SCIENCES, INC. 401(K) PLAN 2010 591117804 2011-10-12 UNIVERSAL ENGINEERING SCIENCES, INC. 660
Three-digit plan number (PN) 001
Effective date of plan 1987-08-01
Business code 541330
Sponsor’s telephone number 4074230504
Plan sponsor’s mailing address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Plan sponsor’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811

Plan administrator’s name and address

Administrator’s EIN 591117804
Plan administrator’s name UNIVERSAL ENGINEERING SCIENCES, INC.
Plan administrator’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Administrator’s telephone number 4074230504

Number of participants as of the end of the plan year

Active participants 355
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 131
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 458
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 35

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing STEPHEN STATUTO
Valid signature Filed with authorized/valid electronic signature
UNIVERSAL ENGINEERING SCIENCES, INC. 401(K) PLAN 2009 591117804 2010-10-12 UNIVERSAL ENGINEERING SCIENCES, INC. 688
Three-digit plan number (PN) 001
Effective date of plan 1987-08-01
Business code 541330
Sponsor’s telephone number 4074230504
Plan sponsor’s mailing address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Plan sponsor’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811

Plan administrator’s name and address

Administrator’s EIN 591117804
Plan administrator’s name UNIVERSAL ENGINEERING SCIENCES, INC.
Plan administrator’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Administrator’s telephone number 4074230504

Number of participants as of the end of the plan year

Active participants 383
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 273
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 623
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 82

Signature of

Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing STEPHEN STATUTO
Valid signature Filed with authorized/valid electronic signature
UNIVERSAL ENGINEERING SCIENCES, INC. 401(K) PLAN 2009 591117804 2010-10-12 UNIVERSAL ENGINEERING SCIENCES, INC. 688
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-08-01
Business code 541330
Sponsor’s telephone number 4074230504
Plan sponsor’s mailing address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Plan sponsor’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811

Plan administrator’s name and address

Administrator’s EIN 591117804
Plan administrator’s name UNIVERSAL ENGINEERING SCIENCES, INC.
Plan administrator’s address 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Administrator’s telephone number 4074230504

Number of participants as of the end of the plan year

Active participants 383
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 273
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 623
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 82

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing STEPHEN STATUTO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ISRAEL SY Chief Executive Officer 3532 MAGGIE BLVD, ORLANDO, FL, 32811
DERICK R. KENNETH Vice President 3532 MAGGIE BLVD, ORLANDO, FL, 32811
ISRAEL MARK President 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Rodriguez Melvin Vice President 3532 MAGGIE BOULEVARD, ORLANDO, FL, 32811
Rodriguez Melvin o 3532 MAGGIE BOULEVARD, ORLANDO, FL, 32811
Rodriguez Melvin Secretary 3532 MAGGIE BOULEVARD, ORLANDO, FL, 32811
ISRAEL SEYMOUR D Agent 3532 MAGGIE BOULEVARD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CONVERSION 2020-01-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000003595. CONVERSION NUMBER 900000199009
REGISTERED AGENT NAME CHANGED 2005-01-27 ISRAEL, SEYMOUR DCHAIR -
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 3532 MAGGIE BOULEVARD, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2000-01-19 3532 MAGGIE BOULEVARD, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 1989-06-26 3532 MAGGIE BOULEVARD, ORLANDO, FL 32811 -
NAME CHANGE AMENDMENT 1988-04-12 UNIVERSAL ENGINEERING SCIENCES, INC. -
NAME CHANGE AMENDMENT 1974-06-17 UNIVERSAL ENGINEERING TESTING COMPANY, INC. -

Court Cases

Title Case Number Docket Date Status
ANTHONY MENDOZA, Appellant v. SKANSKA, GRANITE LANE, A Joint Venture d/b/a SGL CONSTRUCTORS, and SAVANNAH D. MENDOZA Appellees. 6D2023-2814 2023-06-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-8025-O

Parties

Name VALLEY FORGE INSURANCE COMPANY
Role Appellee
Status Active
Name D/B/A SGL CONSTRUCTORS
Role Appellee
Status Active
Name SKANSKA GRANITE LANE
Role Appellee
Status Active
Representations ELISHA SULLIVAN, ESQ., ATHESEUS R. LOCKHART, ESQ., MICHAEL J. DONO, ESQ., Barbara Elizabeth Fox
Name SAVANNAH D. MENDOZA
Role Appellee
Status Active
Name UNIVERSAL ENGINEERING SCIENCES, INC.
Role Appellee
Status Active
Name Hon. Vincent Falcone, I I I
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name ANTHONY MENDOZA
Role Appellant
Status Active
Representations JEFFREY S. KAUFMAN, ESQ., CRAIG R. LYND, ESQ., CHRISTOPHER H. HUNT, ESQ.

Docket Entries

Docket Date 2024-11-13
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description APPELLANT'S MOTION FOR WRITTEN OPINION
On Behalf Of ANTHONY MENDOZA
Docket Date 2024-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-11-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellant's motion for oral argument is denied.
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SKANSKA GRANITE LANE
Docket Date 2024-07-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of SKANSKA GRANITE LANE
View View File
Docket Date 2024-07-03
Type Record
Subtype Supplemental Record
Description ROA SUPP 2 - 23 PAGES
Docket Date 2024-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME FOR SERVICE OF ANSWER BRIEF
On Behalf Of SKANSKA GRANITE LANE
Docket Date 2024-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of SKANSKA GRANITE LANE
Docket Date 2024-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE SKANSKA-GRANITE-LANE'S AGREED NOTICE OF EXTENTION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 5/7/24
On Behalf Of SKANSKA GRANITE LANE
Docket Date 2024-04-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of SKANSKA GRANITE LANE
Docket Date 2024-03-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ANTHONY MENDOZA
Docket Date 2024-02-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically, the initial brief does not contain astatement as to each issue presented, where in the record on appeal the issuewas raised and ruled on.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Appellant shall file a corrected brief within tendays from the date of this order.
Docket Date 2024-02-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANTHONY MENDOZA
Docket Date 2024-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANTHONY MENDOZA
Docket Date 2024-02-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FALCONE - 484 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SKANSKA GRANITE LANE
Docket Date 2024-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **Treated as a motion to supplement the record on appeal-SEE 2/5/24 order** MOTION FOR EXTENSION OF TIME
On Behalf Of ANTHONY MENDOZA
Docket Date 2023-12-28
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-GRANT SUBSTIT. OF COUNSEL ~ The motion for substitution of counsel is granted, and Atheseus R. Lockhart, Esq., is substituted as counsel of record for Appellee Skanska Granite Lane, and Samuel B. Spinner, Esq., is relieved of further responsibilities of representation in this appeal.
Docket Date 2023-11-17
Type Order
Subtype Order on Unsuccessful Mediation
Description Mediation Unsuccessful ~ The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2023-11-17
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ ***LOCATED IN iDCA CONFIDENTIAL***
Docket Date 2023-11-13
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATION OF MEDIATION AUTHORITY
On Behalf Of SKANSKA GRANITE LANE
Docket Date 2023-10-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MEDIATION
On Behalf Of ANTHONY MENDOZA
Docket Date 2023-09-22
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ Upon consideration of this Court’s order issued September 15, 2023, the joint motion for enlargement of time to coordinate and complete mediation, filed September 20, 2023, is denied as moot.
Docket Date 2023-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ APPELLEE SKANSKA GRANITE LANE, D/B/A SGLCONSTRUCTORS' MOTION FOR SUBSTITUTION OF COUNSEL
On Behalf Of SKANSKA GRANITE LANE
Docket Date 2023-09-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION FOR ENLARGEMENT OF TIME TOCOORDINATE AND COMPLETE MEDIATION
On Behalf Of ANTHONY MENDOZA
Docket Date 2023-09-15
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The joint motion for enlargement of time to coordinate and complete mediation, filed September 14, 2023, is granted, and mediation must be completed by or on November 15, 2023. The mediation report must be filed within 10 days from the conclusion of mediation.
Docket Date 2023-09-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION FOR ENLARGEMENT OF TIME TOCOORDINATE AND COMPLETE MEDIATION
On Behalf Of ANTHONY MENDOZA
Docket Date 2023-08-25
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints Gregory P. Miles, mediator number 15683 CRA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated August 11, 2023.
Docket Date 2023-08-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of ANTHONY MENDOZA
Docket Date 2023-08-11
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
Docket Date 2023-08-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR APPELLATE MEDIATION
On Behalf Of SKANSKA GRANITE LANE
Docket Date 2023-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Referral to Mediation ~ MOTION FOR APPELLATE MEDIATION
On Behalf Of ANTHONY MENDOZA
Docket Date 2023-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ FALCONE III- 375 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SKANSKA GRANITE LANE
Docket Date 2023-06-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANTHONY MENDOZA
Docket Date 2023-06-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ANTHONY MENDOZA
Docket Date 2023-06-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2023-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ANTHONY MENDOZA
Docket Date 2025-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Written Opinion
Description Appellant's Motion for Written Opinion is denied.
View View File
Docket Date 2024-12-02
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO APPELLANT's MOTION FOR WRITTEN OPINION
On Behalf Of SKANSKA GRANITE LANE
Docket Date 2024-06-07
Type Order
Subtype Order
Description Appellee's unopposed motion to supplement the record is granted. Within three days from the date of this order, appellee shall make arrangements with the clerk of the lower tribunal for supplementation with the items referenced in the motion. The clerk of the lower tribunal shall transmit the supplemental record to this court within twenty days from the date of this order. The related motion for extension of time to serve brief is granted to the extent that the answer brief shall be served by July 8, 2024.
View View File
Docket Date 2024-02-05
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant’s motion for extension of time to serve initial brief is treated as a motion to supplement the record on appeal and is granted. Within three days from the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the item referenced in Appellant’s motion. The supplemental record shall be filed with this court within fifteen days from the date of this order. The initial brief shall be served within forty-five days from the date of this order. Appellant is directed that future filings shall comply with Florida Rule of Appellate Procedure 9.300(a) and include a certificate of consultation with opposing counsel.
UNIVERSAL ENGINEERING SCIENCES, INC. VS PHILIP W. SUTHERLAND 5D2019-3747 2019-12-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-7679-O

Parties

Name UNIVERSAL ENGINEERING SCIENCES, INC.
Role Appellant
Status Active
Representations Alexis Cooper Patrick, Thomas Hardwick Justice, III
Name PHILIP W. SUTHERLAND
Role Appellee
Status Active
Representations Mary B. Meeks
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED IB BY 7/24; AB BY 7/31
Docket Date 2021-02-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-15
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-01-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2021-01-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2020-12-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-12-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-11-19
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 11/13 ORDER
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2020-11-16
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 11/13 ORDER
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2020-11-13
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-11-13
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-09-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2020-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2020-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2020-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2020-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2020-07-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2020-07-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ JOINT AND FOR EOT FOR AB
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2020-07-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1381 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-01
Type Response
Subtype Response
Description RESPONSE ~ CORRECTED RESPONSE (WITH ATTACHMENT)
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2020-07-01
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2020-06-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2020-06-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ JOINT MOTION
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2020-06-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 7/15
Docket Date 2020-06-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2020-06-24
Type Order
Subtype Order
Description Miscellaneous Order ~ NO SROA NEED BE TRANSMITTED
Docket Date 2020-06-23
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2020-06-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 7/13; W/DRWN 6/24
Docket Date 2020-06-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2020-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2020-05-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2020-05-12
Type Record
Subtype Transcript
Description Transcript Received ~ 1347 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/16
Docket Date 2020-03-06
Type Response
Subtype Objection
Description OBJECTION ~ TO REQUEST FOR EOT
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2020-02-28
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-02-28
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2020-01-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-01-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA THOMAS HARDWICK JUSTICE, III 0381934
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2020-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2020-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2019-12-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MARY B. MEEKS 0769533
On Behalf Of PHILIP W. SUTHERLAND
Docket Date 2019-12-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/17/19
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
GERARD JEAN, VS UNIVERSAL ENGINEERING SCIENCES, INC., 3D2017-1516 2017-07-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-1371

Parties

Name Gerard Jean
Role Appellant
Status Active
Representations Jeremy E. Slusher, Blair M. Fazzio
Name UNIVERSAL ENGINEERING SCIENCES, INC.
Role Appellee
Status Active
Representations NICOLE M. MARTELL, ALAN GOLDFARB, HERMAN J. RUSSOMANNO, III, EDELBERTO FARRES, RAMON A. ABADIN, GREGORY W. COLEMAN
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that the notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2017-08-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Gerard Jean
Docket Date 2017-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gerard Jean
Docket Date 2017-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Gerard Jean
Docket Date 2017-06-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Gerard Jean
PEDRO DE ARMAS VS UNIVERSAL ENGINEERING SCIENCES, INC. 2D2015-5738 2015-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-010326

Parties

Name PEDRO DE ARMAS
Role Appellant
Status Active
Representations AARON S. KLING, ESQ., ANDREW LEE SMITH, ESQ.
Name UNIVERSAL ENGINEERING SCIENCES, INC.
Role Appellee
Status Active
Representations ALEXIS COOPER PATRICK, ESQ., THOMAS H. JUSTICE, I I I, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-05-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PEDRO DE ARMAS
Docket Date 2017-03-28
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 5/24/17 OA Cont'd
Docket Date 2017-03-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ JOINT MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of PEDRO DE ARMAS
Docket Date 2017-02-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PEDRO DE ARMAS
Docket Date 2016-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - rb due 02/25/17
On Behalf Of PEDRO DE ARMAS
Docket Date 2016-12-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S, PEDRO DE ARMAS, RESPONSE TO UNIVERSAL' S 57.1 05 MOTION FOR ATTORNEY'S FEES
On Behalf Of PEDRO DE ARMAS
Docket Date 2016-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2016-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2016-12-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2016-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2016-07-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion of Attorney Jonathan N. O'Neil and Attorney Christopher M. Palermo of The Law Offices of Christopher Palermo, P.A., to withdraw as co-counsel for the appellant is granted. The Law Offices of Smith, Kling, & Thompson, P.A. will continue as counsel for appellant.
Docket Date 2016-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90-AB DUE 11/02/16
On Behalf Of UNIVERSAL ENGINEERING SCIENCES, INC.
Docket Date 2016-07-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PEDRO DE ARMAS
Docket Date 2016-07-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PEDRO DE ARMAS
Docket Date 2016-07-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ The motion to withdraw as co-counsel filed by Attorney Jonathan O'Neil and the Law Offices of Christopher Palmermo P.A. is denied without prejudice for Attorney O'Neil to refile the motion within ten days and include a certificate of service on the client at his address. See Fla. R. App. P. 9.440(b).
Docket Date 2016-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-07-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PEDRO DE ARMAS
Docket Date 2016-07-07
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 PEDRO DE ARMAS
Docket Date 2016-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-06-06
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 PEDRO DE ARMAS
Docket Date 2016-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION
Docket Date 2016-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEDRO DE ARMAS
Docket Date 2016-03-29
Type Record
Subtype Record on Appeal
Description Received Records ~ NIELSEN
Docket Date 2016-03-23
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of PEDRO DE ARMAS
Docket Date 2016-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90-IB DUE 06/07/16
On Behalf Of PEDRO DE ARMAS
Docket Date 2016-01-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PEDRO DE ARMAS
Docket Date 2016-01-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PEDRO DE ARMAS
Docket Date 2015-12-30
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-12-30
Type Misc. Events
Subtype Order Appealed
Description order appealed
JONATHAN BAWTINHIMER AND GEOFFREY FORTUNATO VS D.R. HORTON, INC., ET AL. 5D2015-2206 2015-06-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-015830-O

Parties

Name GEOFFREY FORTUNATO
Role Appellant
Status Active
Name JONATHAN BAWTINHIMER
Role Appellant
Status Active
Representations ROBERT J. ROBBINS, DOUGLAS WILENS
Name MACTEC ENGINEERING AND CONSULT
Role Appellee
Status Active
Name UNIVERSAL ENGINEERING SCIENCES, INC.
Role Appellee
Status Active
Name DHI TITLE OF FLORIDA, INC.
Role Appellee
Status Active
Name D. R. HORTON, INC.
Role Appellee
Status Active
Representations SCOTT A. SILVER, KARL J. BRANDES, Thomas Hardwick Justice, III, James M. Talley
Name DHI MORTGAGE COMPANY, LTD.
Role Appellee
Status Active
Name JOHN A. SIEGEL
Role Appellee
Status Active
Name AMEC E&I, INC.
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-09-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-08-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-08-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-08-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JONATHAN BAWTINHIMER
Docket Date 2015-06-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Douglas Wilens 0079987
Docket Date 2015-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JONATHAN BAWTINHIMER
Docket Date 2015-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/22/15
On Behalf Of JONATHAN BAWTINHIMER
Docket Date 2015-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
AMENDED ANNUAL REPORT 2016-03-31
AMENDED ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0007 2012-07-31 2013-09-07 2013-09-07
Unique Award Key CONT_AWD_0007_9700_W912EP09D0011_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3548.75
Current Award Amount 3548.75
Potential Award Amount 3548.75

Description

Title CONSTRUCTION MATERIAL TESTING
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes H999: OTHER QC/TEST/INSPECT- MISCELLANEOUS

Recipient Details

Recipient UNIVERSAL ENGINEERING SCIENCES, LLC
UEI HRBAK5KKDLN8
Legacy DUNS 064817562
Recipient Address 3532 MAGGIE BLVD, ORLANDO, ORANGE, FLORIDA, 328117404, UNITED STATES
DELIVERY ORDER AWARD 0001 2012-06-26 2012-06-26 2012-06-26
Unique Award Key CONT_AWD_0001_9700_W912EP11D0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title BASIC CONTRACT
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING

Recipient Details

Recipient UNIVERSAL ENGINEERING SCIENCES, LLC
UEI HRBAK5KKDLN8
Legacy DUNS 064817562
Recipient Address 3532 MAGGIE BLVD, ORLANDO, ORANGE, FLORIDA, 328117404, UNITED STATES
DELIVERY ORDER AWARD 0002 2012-06-20 2012-12-31 2012-12-31
Unique Award Key CONT_AWD_0002_9700_W912EP09D0011_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 68617.50
Current Award Amount 68617.50
Potential Award Amount 68617.50

Description

Title CONSTRUCTION MATERIAL TESTING
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes H999: OTHER QC/TEST/INSPECT- MISCELLANEOUS

Recipient Details

Recipient UNIVERSAL ENGINEERING SCIENCES, LLC
UEI HRBAK5KKDLN8
Legacy DUNS 064817562
Recipient Address 3532 MAGGIE BLVD, ORLANDO, ORANGE, FLORIDA, 328117404, UNITED STATES
- IDV W912EP11D0003 2012-04-05 - -
Unique Award Key CONT_IDV_W912EP11D0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 6000000.00

Description

Title MODIFICATION TO INCORPORATE THE COMBATING TRAFFICKING IN PERSONS CLAUSE, FAR 52.222-50 TO SECTION I OF THIS CONTRACT.
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING

Recipient Details

Recipient UNIVERSAL ENGINEERING SCIENCES, LLC
UEI HRBAK5KKDLN8
Legacy DUNS 064817562
Recipient Address 3532 MAGGIE BLVD, ORLANDO, ORANGE, FLORIDA, 328117404, UNITED STATES
DELIVERY ORDER AWARD 0006 2012-04-03 2014-03-22 2014-03-22
Unique Award Key CONT_AWD_0006_9700_W912EP09D0011_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10323.83
Current Award Amount 10323.83
Potential Award Amount 10323.83

Description

Title CONSTRUCTION MATERIAL TESTING - C44
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes H999: OTHER QC/TEST/INSPECT- MISCELLANEOUS

Recipient Details

Recipient UNIVERSAL ENGINEERING SCIENCES, LLC
UEI HRBAK5KKDLN8
Legacy DUNS 064817562
Recipient Address 3532 MAGGIE BLVD, ORLANDO, ORANGE, FLORIDA, 328117404, UNITED STATES
DELIVERY ORDER AWARD 0028 2012-03-26 2012-04-03 2012-04-03
Unique Award Key CONT_AWD_0028_9700_W912EP11D0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 937.30
Current Award Amount 937.30
Potential Award Amount 937.30

Description

Title ANALYSES OF SAMPLES COLLECTED IN THE KINGS BAY ENTRANCE CHANNEL
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING

Recipient Details

Recipient UNIVERSAL ENGINEERING SCIENCES, LLC
UEI HRBAK5KKDLN8
Legacy DUNS 064817562
Recipient Address 3532 MAGGIE BLVD, ORLANDO, ORANGE, FLORIDA, 328117404, UNITED STATES
DELIVERY ORDER AWARD 0026 2012-03-22 2012-03-31 2012-03-31
Unique Award Key CONT_AWD_0026_9700_W912EP11D0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1323.62
Current Award Amount 1323.62
Potential Award Amount 1323.62

Description

Title SAMPLE ANALYSES AT CEDAR HAMMOCK-WARES CREEK
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING

Recipient Details

Recipient UNIVERSAL ENGINEERING SCIENCES, LLC
UEI HRBAK5KKDLN8
Legacy DUNS 064817562
Recipient Address 3532 MAGGIE BLVD, ORLANDO, ORANGE, FLORIDA, 328117404, UNITED STATES
DELIVERY ORDER AWARD 0025 2012-03-19 2012-03-27 2012-03-27
Unique Award Key CONT_AWD_0025_9700_W912EP11D0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 360.52
Current Award Amount 360.52
Potential Award Amount 360.52

Description

Title SAMPLE ANALYSES IN CEDAR-HAMMOCK/WARES CREEK
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING

Recipient Details

Recipient UNIVERSAL ENGINEERING SCIENCES, LLC
UEI HRBAK5KKDLN8
Legacy DUNS 064817562
Recipient Address 3532 MAGGIE BLVD, ORLANDO, ORANGE, FLORIDA, 328117404, UNITED STATES
DELIVERY ORDER AWARD 0024 2012-03-05 2012-03-13 2012-03-13
Unique Award Key CONT_AWD_0024_9700_W912EP11D0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 303.86
Current Award Amount 303.86
Potential Award Amount 303.86

Description

Title COLLECTION, ANALYSIS AND VERIFICATION OF SAMPLES AT CEDAR HAMMOCK-WARES CREEK
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING

Recipient Details

Recipient UNIVERSAL ENGINEERING SCIENCES, LLC
UEI HRBAK5KKDLN8
Legacy DUNS 064817562
Recipient Address 3532 MAGGIE BLVD, ORLANDO, ORANGE, FLORIDA, 328117404, UNITED STATES
DELIVERY ORDER AWARD 0019 2011-09-30 2012-02-22 2012-02-22
Unique Award Key CONT_AWD_0019_9700_W912EP11D0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 66200.90
Current Award Amount 66200.90
Potential Award Amount 66200.90

Description

Title PRE-TREATMENT (BLASTING) ANALYSIS
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient UNIVERSAL ENGINEERING SCIENCES, LLC
UEI HRBAK5KKDLN8
Legacy DUNS 064817562
Recipient Address 3532 MAGGIE BLVD, ORLANDO, ORANGE, FLORIDA, 328117404, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344310354 0420600 2019-09-16 I-4 CONSTRUCTION SITE CORNER OF W. ROBINSON ST & N. HUGHEY AVE, ORLANDO, FL, 32801
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-03-06
Case Closed 2020-04-03

Related Activity

Type Inspection
Activity Nr 1433925
Safety Yes
Type Referral
Activity Nr 1498508
Safety Yes
Health Yes
Type Inspection
Activity Nr 1431056
Safety Yes
Type Inspection
Activity Nr 1433279
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2020-03-12
Current Penalty 7287.0
Initial Penalty 12145.0
Final Order 2020-04-01
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section 5(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees exposed to caught between and struck-by hazards from rolling pipes. a. At the I-4 construction site at the corner of W Robinson St. and N Hughey Ave. in Orlando, FL, on or about September 13, 2019, employees were standing within a 15 foot radius of the pile driving crane and a stack of unsecured pipes on a sloped area weighing 7,000 pounds each, exposing employees to being caught between and struck-by the pipes and crane.
343679593 0420600 2018-08-29 14900 CHELONIA PKWY, ORLANDO, FL, 32821
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2018-08-29
Case Closed 2019-03-22

Related Activity

Type Inspection
Activity Nr 1345567
Safety Yes
Type Inspection
Activity Nr 1345574
Safety Yes
Type Inspection
Activity Nr 1342955
Safety Yes
Type Inspection
Activity Nr 1345548
Safety Yes
Type Inspection
Activity Nr 1345578
Safety Yes
Type Inspection
Activity Nr 1342865
Safety Yes
Type Inspection
Activity Nr 1342888
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260703 A02
Issuance Date 2019-02-28
Abatement Due Date 2019-04-16
Current Penalty 0.0
Initial Penalty 13260.0
Final Order 2019-03-21
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.703(a)(2): Drawings or plans, including all revisions, for the jack layout, formwork (including shoring equipment), working decks, and scaffolds were not available at the jobsite: a) At the site located at 14900 Chelonia Pkwy, Orlando FL 32821, the employer used outdated drawings for embedding bolts and brackets into shear wall (21) and without approval from the shoring engineer and the structural engineer of record, on or about August 29, 2018.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260703 B01
Issuance Date 2019-02-28
Abatement Due Date 2019-04-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-03-21
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.703(b)(1): Shoring equipment (including equipment used in reshoring operations) was not inspected prior to erection to determine that the equipment met the requirements specified in the formwork drawings: a) At the site located at 14900 Chelonia Pkwy, Orlando, FL 32821, the employer did not perform adequate inspections to recognize and correct the use of bolts and brackets being embedded in the shear wall (21). The use of bolts and brackets and not the approved shoring towers that the sealed engineering shoring drawings require, created a collapse hazard of the 7th floor, on or about August 29, 2018.
306181165 0418800 2003-06-23 555 NE OCEAN BLVD, STUART, FL, 34994
Inspection Type Prog Related
Scope NoInspection
Safety/Health Safety
Close Conference 2003-06-23
Case Closed 2003-08-13
303851356 0420600 2000-08-31 3532 MAGGIE BLVD., ORLANDO, FL, 32811
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-09-01
Case Closed 2000-12-07

Related Activity

Type Complaint
Activity Nr 203366356
Health Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
938585 Interstate 2024-06-21 2370000 2023 44 30 Private(Property)
Legal Name UNIVERSAL ENGINEERING SCIENCES INC
DBA Name -
Physical Address 3532 MAGGIE BLVD, ORLANDO, FL, 32811, US
Mailing Address 3532 MAGGIE BLVD, ORLANDO, FL, 32811, US
Phone (321) 366-7070
Fax -
E-mail PTIDONA@TEAMUES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 5
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 3
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 5
Vehicle Maintenance BASIC Roadside Performance measure value 9.57
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 .13
Number of inspections with at least one Driver Fitness BASIC violation 1
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 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 3
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 2
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 1

Inspections

Unique report number of the inspection 3507000240
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-11-18
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 1
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 1
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 INTERNATIO
License plate of the main unit P0880K
License state of the main unit FL
Vehicle Identification Number of the main unit 1HTSEAAN4YH238461
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 3
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 2
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 2172005469
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-10-21
ID that indicates the level of inspection Full
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 INTERNATIO
License plate of the main unit QQUL06
License state of the main unit FL
Vehicle Identification Number of the main unit 1HTKTSWM8KH063053
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
Unique report number of the inspection 9012001202
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-05-16
ID that indicates the level of inspection Walk-around
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 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
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 PETERBILT
License plate of the main unit NDMA32
License state of the main unit FL
Vehicle Identification Number of the main unit 2NP3LJ0X9LM702454
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UNPUBLISHE
License plate of the secondary unit NTGX17
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 5VGAP2520LL004334
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 5
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 5
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 9012001186
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-05-09
ID that indicates the level of inspection Walk-around
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 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
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 DODGE
License plate of the main unit HLED26
License state of the main unit FL
Vehicle Identification Number of the main unit 3C63R3CL1GG242240
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit BIG TEX
License plate of the secondary unit RGEG64
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 16V3F3325N6104938
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 1
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 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3341001055
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-08-23
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 RAM
License plate of the main unit P4758H
License state of the main unit FL
Vehicle Identification Number of the main unit 3C7WRNFL2NG317069
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit BIGT
License plate of the secondary unit 30ADZI
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 16V3F3325N6104938
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

Violations

The date of the inspection 2024-11-18
Code of the violation 3922SLLTCD
Name of the BASIC Unsafe Driving
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 5
The time weight that is assigned to a violation 3
The description of a violation State/Local Laws - Failed to obey a traffic control device - Permanent or Temporary - e.g. safety official signal sign light lane marking other
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2024-11-18
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
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 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2024-11-18
Code of the violation 38323A2LCDLN
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 3
The description of a violation License (CDL) - Operate a CMV and does not possess a valid CDL
The description of the violation group License-related: High
The unit a violation is cited against Driver
The date of the inspection 2024-10-21
Code of the violation 39381H
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 3
The time weight that is assigned to a violation 3
The description of a violation Horn - Inoperative or defective
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-21
Code of the violation 39311A1LIL
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 3
The description of a violation Lighting - Identification lamp(s) missing
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 2024-05-16
Code of the violation 39617CPI
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 4
The time weight that is assigned to a violation 2
The description of a violation Operating a CMV without documentation of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-05-16
Code of the violation 3939ALSLIWR
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 2
The description of a violation Lighting - Stop lamps - Both inoperative when required to be on
The description of the violation group Lighting
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-05-16
Code of the violation 3939ALIL
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 2
The description of a violation Lighting - Identification lamp(s) inoperative
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 2024-05-16
Code of the violation 3939ALCL
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 2
The description of a violation Lighting - Clearance lamp(s) inoperative
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 2024-05-16
Code of the violation 39378AWS
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 1
The time weight that is assigned to a violation 2
The description of a violation Washers - Inoperative washing system.
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-05-09
Code of the violation 393130CCHVE
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 2
The description of a violation Heavy Vehicles/Equipment - Improper securement of heavy vehicles equipment or machinery with crawler tracks or wheels
The description of the violation group Improper Load Securement
The unit a violation is cited against Vehicle secondary unit

Date of last update: 03 Apr 2025

Sources: Florida Department of State