Search icon

HENNESSY CONSTRUCTION SERVICES CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: HENNESSY CONSTRUCTION SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENNESSY CONSTRUCTION SERVICES CORP. 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 Mar 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Feb 2018 (7 years ago)
Document Number: 472138
FEI/EIN Number 591579954

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

Address: 2300 22ND STREET NORTH, ST. PETERSBURG, FL, 33713, US
Mail Address: 2300 22ND STREET NORTH, ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HENNESSY CONSTRUCTION SERVICES CORP., MISSISSIPPI 638782 MISSISSIPPI
Headquarter of HENNESSY CONSTRUCTION SERVICES CORP., ALABAMA 000-901-519 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HENNESSY CONSTRUCTION 401(K) PLAN 2023 591579954 2024-06-17 HENNESSY CONSTRUCTION SERVICES CORP 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 236200
Sponsor’s telephone number 7278213223
Plan sponsor’s address 2300 22ND STREET NORTH, ST. PETERSBURG, FL, 33713
HENNESSY CONSTRUCTION 401(K) PLAN 2022 591579954 2023-06-26 HENNESSY CONSTRUCTION SERVICES CORP 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 236200
Sponsor’s telephone number 7278213223
Plan sponsor’s address 2300 22ND STREET NORTH, ST. PETERSBURG, FL, 33713
HENNESSY CONSTRUCTION 401(K) PLAN 2021 591579954 2022-06-21 HENNESSY CONSTRUCTION SERVICES CORP 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 236200
Sponsor’s telephone number 7278213223
Plan sponsor’s address 2300 22ND STREET NORTH, ST. PETERSBURG, FL, 33713
HENNESSY CONSTRUCTION 401(K) PLAN 2020 591579954 2021-06-07 HENNESSY CONSTRUCTION SERVICES CORP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 236200
Sponsor’s telephone number 7278213223
Plan sponsor’s address 2300 22ND STREET NORTH, ST. PETERSBURG, FL, 33713
HENNESSY CONSTRUCTION 401(K) PLAN 2019 591579954 2020-05-24 HENNESSY CONSTRUCTION SERVICES CORP. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 236200
Sponsor’s telephone number 7278213223
Plan sponsor’s address 2300 22ND STREET NORTH, ST. PETERSBURG, FL, 33713

Signature of

Role Plan administrator
Date 2020-05-24
Name of individual signing MOIRA DIETRICHSEN
Valid signature Filed with authorized/valid electronic signature
HENNESSY CONSTRUCTION 401(K) PLAN 2018 591579954 2019-06-27 HENNESSY CONSTRUCTION SERVICES CORP. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 236200
Sponsor’s telephone number 7278213223
Plan sponsor’s address 2300 22ND STREET NORTH, ST. PETERSBURG, FL, 33713

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing MOIRA DIETRICHSEN
Valid signature Filed with authorized/valid electronic signature
HENNESSY CONSTRUCTION 401(K) PLAN 2017 591579954 2018-05-30 HENNESSY CONSTRUCTION SERVICES CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 236200
Sponsor’s telephone number 7278213223
Plan sponsor’s address 2300 22ND STREET NORTH, ST. PETERSBURG, FL, 33713

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing MOIRA A DIETRICHSEN
Valid signature Filed with authorized/valid electronic signature
HENNESSY CONSTRUCTION 401(K) PLAN 2016 591579954 2017-05-22 HENNESSY CONSTRUCTION SERVICES CORP. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 236200
Sponsor’s telephone number 7278213223
Plan sponsor’s address 2300 22ND STREET NORTH, ST. PETERSBURG, FL, 33713

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing MOIRA A. DIETRICHSEN
Valid signature Filed with authorized/valid electronic signature
HENNESSY CONSTRUCTION 401(K) PLAN 2015 591579954 2016-06-10 HENNESSY CONSTRUCTION SERVICES CORP. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 236200
Sponsor’s telephone number 7278213223
Plan sponsor’s address 2300 22ND STREET NORTH, ST. PETERSBURG, FL, 33713

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing KIMBERLY KLINE SASSMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-10
Name of individual signing MOIRA DIETRICHSEN
Valid signature Filed with authorized/valid electronic signature
HENNESSY CONSTRUCTION 401(K) PLAN 2014 591579954 2015-05-20 HENNESSY CONSTRUCTION SERVICES CORP. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 236200
Sponsor’s telephone number 7278213223
Plan sponsor’s address 2300 22ND STREET NORTH, ST. PETERSBURG, FL, 33713

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing MOIRA DIETRICHSEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STALKER MARK J President 2300 22ND STREET NORTH, ST. PETERSBURG, FL, 33713
STALKER MARK J Secretary 2300 22ND STREET NORTH, ST. PETERSBURG, FL, 33713
STALKER MARK J Treasurer 2300 22ND STREET NORTH, ST. PETERSBURG, FL, 33713
D & B CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073242 TURNER-HENNESSY JOINT VENTURE EXPIRED 2014-07-15 2019-12-31 - 800 N. MAGNOLIA AVE, STE 800, ORLANDO, FL, 32803
G12000065952 HUNT/HENNESSY, A JOINT VENTURE EXPIRED 2012-07-02 2017-12-31 - 6720 N. SCOTTSDALE ROAD, SUITE 300, SCOTTSDALE, AZ, 85253

Events

Event Type Filed Date Value Description
AMENDMENT 2018-02-23 - -
REGISTERED AGENT NAME CHANGED 2018-02-23 D & B CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 6677 13 AVE N STE 3A, ST. PETERSBURG, FL 33710 -
EVENT CONVERTED TO NOTES 1988-10-03 - -
NAME CHANGE AMENDMENT 1986-09-10 HENNESSY CONSTRUCTION SERVICES CORP. -

Court Cases

Title Case Number Docket Date Status
JUDGMENT ENFORCEMENT SOLUTION, INC., AS ASSIGNEE OF CHRIS DEVANEY VS GUY GANNAWAY AND MARK STALKER, ET AL 2D2021-0343 2021-01-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2009CA001846XXCICI

Parties

Name CHRIS DEVANEY
Role Appellant
Status Active
Name JUDGMENT ENFORCEMENT SOLUTION, INC.
Role Appellant
Status Active
Representations KEVIN R. JACKSON, ESQ.
Name HENNESSY CONSTRUCTION SERVICES CORP.
Role Appellee
Status Active
Name GUY GANNAWAY
Role Appellee
Status Active
Representations ZANE THOMPSON, ESQ., TIMOTHY W. WEBER, ESQ., NICOLAS S. ROBINSON, ESQ., BRIAN P. DEEB, ESQ., ROBERT BURGUIERES, ESQ.
Name MARK STALKER
Role Appellee
Status Active
Name 175TH AVE. TOWNHOMES, LLC
Role Appellee
Status Active
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's Motion for Appellate Attorney's Fees is denied.
Docket Date 2021-09-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-07-08
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 01, 2021, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Nelly N. Khouzam, Judge Susan H. Rothstein-Youakim. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-05-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GUY GANNAWAY
Docket Date 2021-05-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GUY GANNAWAY
Docket Date 2021-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Mark Stalker's motion for extension of time is granted, and the answer brief shall be served within three days from the date of this order.
Docket Date 2021-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR ENLARGEMENTOF TIME TO SERVE ANSWER BRIEF
On Behalf Of GUY GANNAWAY
Docket Date 2021-05-25
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Timothy W. Weber on May 25, 2021, is stricken. Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2021-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE BRIEF
On Behalf Of GUY GANNAWAY
Docket Date 2021-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by May 24, 2021.
Docket Date 2021-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR ENLARGEMENT OF TIME TO SERVE ANSWER BRIEF
On Behalf Of GUY GANNAWAY
Docket Date 2021-04-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GUY GANNAWAY
Docket Date 2021-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Appellant's Motion for Appellate Attorney's Fees is denied.
On Behalf Of JUDGMENT ENFORCEMENT SOLUTION, INC.
Docket Date 2021-03-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JUDGMENT ENFORCEMENT SOLUTION, INC.
Docket Date 2021-03-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JUDGMENT ENFORCEMENT SOLUTION, INC.
Docket Date 2021-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 1, 2021.
Docket Date 2021-02-25
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 JUDGMENT ENFORCEMENT SOLUTION, INC.
Docket Date 2021-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GUY GANNAWAY
Docket Date 2021-02-15
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2021-02-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S SHOWING OF GOOD CAUSE AND RESPONSE TO COURT'S JANUARY 26, 2021 ORDER
On Behalf Of JUDGMENT ENFORCEMENT SOLUTION, INC.
Docket Date 2021-01-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JUDGMENT ENFORCEMENT SOLUTION, INC.
Docket Date 2021-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JUDGMENT ENFORCEMENT SOLUTION, INC.
Docket Date 2021-01-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-22
Amendment 2018-02-23
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346862980 0420600 2023-07-26 SEMINOLE SQUARE APARTMENTS 2075 SEMINOLE BLVD., LARGO, FL, 33770
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-07-26
Emphasis L: FALL, N: FALL
Case Closed 2023-11-29

Related Activity

Type Inspection
Activity Nr 1686321
Safety Yes
Type Inspection
Activity Nr 1686336
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B13
Issuance Date 2023-10-05
Abatement Due Date 2023-11-01
Current Penalty 9844.0
Initial Penalty 9844.0
Final Order 2023-11-06
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) On building 4 at the job site of Seminole Square Apartments located at 2075 Seminole Blvd. Largo, FL: On or about 7/26/2023 the employer exposed employees to fall hazards of approximately 30 feet, in that, the employer did not ensure that employees used fall protection while there were installing roof sheathing atop a three-story apartment building.
344223714 0420600 2019-08-12 1515 N 59TH ST., TAMPA, FL, 33607
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Case Closed 2019-10-09

Related Activity

Type Inspection
Activity Nr 1422355
Health Yes
341463073 0420600 2016-05-10 551 HUFFSTETLER DR., EUSTIS, FL, 32726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-05-10
Emphasis L: FALL, N: CTARGET, P: CTARGET
Case Closed 2016-05-11

Related Activity

Type Inspection
Activity Nr 1149125
Safety Yes
316452309 0420600 2012-03-08 1300 SILVER EAGLE DR, TARPON SPRINGS, FL, 34688
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-03-08
Case Closed 2012-03-08
313769747 0420600 2009-08-26 11220 OAKHURST RD., LARGO, FL, 33774
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-08-26
Emphasis L: FALL, S: CONSTRUCTION, S: COMMERCIAL CONSTR
Case Closed 2009-08-26
307519538 0420600 2004-03-30 1250 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2004-03-30
Case Closed 2004-04-13

Related Activity

Type Referral
Activity Nr 202467734
Safety Yes
306408014 0420600 2003-05-20 1000 LONGFELLOW BLVD., LAKELAND, FL, 33801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-20
Emphasis S: CONSTRUCTION, L: FLCARE, L: FALL
Case Closed 2003-07-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2003-07-18
Abatement Due Date 2003-07-23
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 05
305207375 0420600 2002-02-13 CHURCH OF LATTER DAY SAINTS, ODESSA, FL, 33556
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-02-13
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2002-04-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2002-03-07
Abatement Due Date 2002-03-13
Nr Instances 1
Nr Exposed 10
Gravity 01
106317951 0420600 1988-04-14 825 SEVERN AVENUE, PETER O KNIGHT AIRPORT, TAMPA, FL, 33606
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-04-15
Case Closed 1988-05-12

Related Activity

Type Referral
Activity Nr 901140855
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1988-05-06
Abatement Due Date 1988-05-17
Nr Instances 1
Nr Exposed 130
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1988-05-06
Abatement Due Date 1988-05-17
Nr Instances 2
Nr Exposed 4
102956661 0420600 1988-01-20 206 2ND STREET EAST, BRADENTON, FL, 33508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-20
Case Closed 1988-03-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-02-22
Abatement Due Date 1988-02-29
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-02-22
Abatement Due Date 1988-02-29
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8895477002 2020-04-09 0455 PPP 2300 22nd street north, SAINT PETERSBURG, FL, 33713-4006
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 576147
Loan Approval Amount (current) 576147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33713-4006
Project Congressional District FL-14
Number of Employees 32
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434036
Originating Lender Name Seacoast National Bank
Originating Lender Address St. Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 580045.86
Forgiveness Paid Date 2020-12-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1310084 Intrastate Non-Hazmat 2004-12-07 10000 2004 2 1 Private(Property)
Legal Name HENNESSY CONSTRUCTION SERVICES CORP
DBA Name HENNESSY CONSTRUCTION SERVICES
Physical Address 2300 22ND STREET NORTH, SAINT PETERSBURG, FL, 33713, US
Mailing Address 2300 22ND STREET NORTH, SAINT PETERSBURG, FL, 33713, US
Phone (727) 821-3223
Fax (727) 822-5726
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: 03 Apr 2025

Sources: Florida Department of State