Search icon

PIPELINE UTILITIES INCORPORATED - Florida Company Profile

Company Details

Entity Name: PIPELINE UTILITIES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIPELINE UTILITIES INCORPORATED 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: 28 Jul 1976 (49 years ago)
Document Number: 508007
FEI/EIN Number 591684417

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

Address: 3610 FISCAL COURT, RIVIERA BCH., FL, 33404-1754, US
Mail Address: 3610 FISCAL COURT, RIVIERA BCH., FL, 33404-1754, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIPELINE UTILITIES, INCORPORATED 401(K) PLAN 2023 591684417 2024-07-10 PIPELINE UTILITIES, INCORPORATED 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-30
Business code 237100
Sponsor’s telephone number 5618428833
Plan sponsor’s address 3610 FISCAL COURT, RIVIERA BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing LEONOR YANEZ
Valid signature Filed with authorized/valid electronic signature
PIPELINE UTILITIES, INCORPORATED 401(K) PLAN 2022 591684417 2023-10-13 PIPELINE UTILITIES, INCORPORATED 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-30
Business code 237100
Sponsor’s telephone number 5618428833
Plan sponsor’s address 3610 FISCAL COURT, RIVIERA BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing SCOTT KOPF
Valid signature Filed with authorized/valid electronic signature
PIPELINE UTILITIES, INCORPORATED 401(K) PLAN 2021 591684417 2022-05-17 PIPELINE UTILITIES, INCORPORATED 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-30
Business code 237100
Sponsor’s telephone number 5618428833
Plan sponsor’s address 3610 FISCAL COURT, RIVIERA BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing SCOTT KOPF
Valid signature Filed with authorized/valid electronic signature
PIPELINE UTILITIES, INCORPORATED 401(K) PLAN 2020 591684417 2021-06-02 PIPELINE UTILITIES, INCORPORATED 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-30
Business code 237100
Sponsor’s telephone number 5618428833
Plan sponsor’s address 3610 FISCAL COURT, RIVIERA BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing MARY BROOKS
Valid signature Filed with authorized/valid electronic signature
PIPELINE UTILITIES, INCORPORATED 401(K) PLAN 2019 591684417 2020-06-19 PIPELINE UTILITIES, INCORPORATED 51
Three-digit plan number (PN) 001
Effective date of plan 2005-12-30
Business code 237100
Sponsor’s telephone number 5618428833
Plan sponsor’s address 3610 FISCAL COURT, RIVIERA BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing MBROOKS9267
Valid signature Filed with authorized/valid electronic signature
PIPELINE UTILITIES, INCORPORATED 401(K) PLAN 2019 591684417 2020-06-30 PIPELINE UTILITIES, INCORPORATED 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-30
Business code 237100
Sponsor’s telephone number 5618428833
Plan sponsor’s address 3610 FISCAL COURT, RIVIERA BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MARY BROOKS
Valid signature Filed with authorized/valid electronic signature
PIPELINE UTILITIES, INCORPORATED 401(K) PLAN 2018 591684417 2019-06-14 PIPELINE UTILITIES, INCORPORATED 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-30
Business code 237100
Sponsor’s telephone number 5618428833
Plan sponsor’s address 3610 FISCAL COURT, RIVIERA BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing MARY BROOKS
Valid signature Filed with authorized/valid electronic signature
PIPELINE UTILITIES, INCORPORATED 401(K) PLAN 2017 591684417 2018-06-15 PIPELINE UTILITIES, INCORPORATED 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-30
Business code 237100
Sponsor’s telephone number 5618428833
Plan sponsor’s address 3610 FISCAL COURT, RIVIERA BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing DAVID CRADDOCK
Valid signature Filed with authorized/valid electronic signature
PIPELINE UTILITIES, INCORPORATED 401(K) PLAN 2016 591684417 2017-05-18 PIPELINE UTILITIES, INCORPORATED 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-30
Business code 237100
Sponsor’s telephone number 5618428833
Plan sponsor’s address 3610 FISCAL COURT, RIVIERA BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing FRED BURCKBUCHLER
Valid signature Filed with authorized/valid electronic signature
PIPELINE UTILITIES, INCORPORATED 401(K) PLAN 2015 591684417 2016-06-27 PIPELINE UTILITIES, INCORPORATED 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-30
Business code 237100
Sponsor’s telephone number 5618428833
Plan sponsor’s address 3610 FISCAL COURT, RIVIERA BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing FRED BURCKBUCHLER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CRADDOCK J DAVID Treasurer 3610 FISCAL CT, RIVIERA BEACH, FL, 33404
TYO RANDY S President 3610 FISCAL CT, RIVIERA BEACH, FL, 33404
Ducote Gary Vice President 3610 Fiscal Ct, Riviera Beach, FL, 33404
Craddock Matthew Secretary 3610 Fiscal Ct, Riviera Beach, FL, 33404
CRADDOCK J. DAVID Agent 3610 FISCAL COURT, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 3610 FISCAL COURT, RIVIERA BEACH, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 3610 FISCAL COURT, RIVIERA BCH., FL 33404-1754 -
CHANGE OF MAILING ADDRESS 2011-03-23 3610 FISCAL COURT, RIVIERA BCH., FL 33404-1754 -
REGISTERED AGENT NAME CHANGED 1999-02-27 CRADDOCK, J. DAVID -

Court Cases

Title Case Number Docket Date Status
JACOB INDUSTRIES, LLC VS U.S. REAL ESTATE CREDIT HOLDINGS III-A, L.P., et al. 4D2023-0829 2023-03-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA006815XXXMB

Parties

Name JACOB INDUSTRIES, LLC
Role Appellant
Status Active
Representations John W. Terwilleger, Michael Niles, Jeffrey S. Wertman, Brian G. Rich
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name BANYAN CAY RESORT & GOLF, LLC
Role Appellee
Status Active
Name TK ELEVATOR CORPORATION
Role Appellee
Status Active
Name Kim A. Pillar
Role Appellee
Status Active
Name Hardrives, Inc.
Role Appellee
Status Active
Name PIPELINE UTILITIES INCORPORATED
Role Appellee
Status Active
Name Domenic F. Gatto, Sr.
Role Appellee
Status Active
Name ROSEN MATERIALS, LLC
Role Appellee
Status Active
Name TWINS FLOORING GROUP LLC
Role Appellee
Status Active
Name Domenic J. Gatto, Jr.
Role Appellee
Status Active
Name BANYAN CAY VILLAS, LLC
Role Appellee
Status Active
Name Atlantic Door & Hardware, Inc.
Role Appellee
Status Active
Name REGIONAL WALL SYSTEMS OF SFL, INC.
Role Appellee
Status Active
Name HARDRIVES OF DELRAY, INC.
Role Appellee
Status Active
Name BANYAN CAY DEV. LLC
Role Appellee
Status Active
Name CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC
Role Appellee
Status Active
Name STRUCTURAL ROOF SYSTEMS, INC.
Role Appellee
Status Active
Name Thyssenkrupp Elevator Corp.
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name U.S. Real Estate Credit Holdings III-A, L.P.
Role Appellee
Status Active
Representations Brett Jaffe, John A. Hockin, Kyle W. Ohlenschlaeger, Gregg Fish, Brett T. Lashley, Gerard Catalanello, Stanley Dale Klett, Andrew A. Pineiro, Adam C. Linkhorst, Robert A. Solove, Michael J. Yates, Bruce E. Loren, Robert B. Resnick, Ian T. Kravitz

Docket Entries

Docket Date 2023-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that the above-styled appeal is dismissed for lack of subject matter jurisdiction. See Fla. R. App. P. 9.110(k); State v. Garcia, 350 So. 3d 322, 325 (Fla. 2022) (finding litigant must establish that the order constitutes a departure from the essential requirements of the law causing material injury for the remainder of the case that cannot be corrected on post-judgment appeal); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) (“The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts.”) (quoting Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008)).WARNER, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2023-04-06
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the February 28, 2023 order is an appealable final or nonfinal order, as it appears Count IV of the complaint is still pending against appellant. See Fla. R. App. P. 9.110(k) ("A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims."); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) ("The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts.") (quoting Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008)). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2023-04-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-05-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER DATED MAY 5, 2023 IN FURTHER SUPPORT OF ITS RESPONSE TO APPELLANT/PETITIONERS' BRIEF STATEMENT EXPLAINING BASIS FOR JURISDICTION
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-24
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jacob Industries, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342263084 0418800 2017-04-19 ON-RAMP TO I-75 NORTH, FROM WEST-BOUND ON MIRAMAR PKWY. N.E. CORNER OF I-75 AND MIRAMAR PKWY., MIRAMAR, FL, 33023
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-04-19
Emphasis N: TRENCH
Case Closed 2018-08-29

Related Activity

Type Referral
Activity Nr 1203185
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2017-07-21
Abatement Due Date 2017-08-24
Current Penalty 3803.0
Initial Penalty 6338.0
Final Order 2017-08-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): Daily inspections of excavations, the adjacent areas, and protective systems were not made by a competent person for evidence of a situation that could have resulted in possible cave-ins, indications of failure of protective systems: On or about April 19, 2017, at the above addressed jobsite, employee were working in an excavation, for which the excavation, the adjacent areas and protective systems were not inspected by a competent person for evidence of a situation that could have resulted in possible cave-ins and/or indications of failure of protective systems; wherein the excavation/trench inspection revealed safety deficiencies, therefore exposing the employees to caught-in-between hazards, and asphyxiation injuries/death. NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2017-07-21
Abatement Due Date 2017-08-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652 (b) or (c): On or about April 19, 2017, at the above addressed jobsite, employee were working in an excavation, which was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(c), nor had the employer complied with the provisions of 29 CFR 1926.652(b)(1)(i), therefore exposing the employees to caught-in-between and asphyxiation hazards. NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2017-07-21
Abatement Due Date 2017-08-24
Current Penalty 3803.0
Initial Penalty 6338.0
Final Order 2017-08-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a) The employer did not provide a training program for each employee using ladders and stairways, as necessary. The program shall enable each employee to recognize hazards related to ladders and stairways, and shall train each employee in the procedures to be followed to minimize these hazards: On or about April 19, 2017, at the above addressed jobsite, employees were using a non-self-supporting (extension) ladder to gain access to an excavation, during which the employer had not provided training by a Competent Person to enable the employees to recognize hazards related to ladders, nor had the employer provided training by a Competent Person to the employees in the procedures to be followed to minimize these hazards, wherein the employees were unaware of the hazards and procedures, therefore exposing the employees to a fall hazard. NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2017-07-21
Abatement Due Date 2017-08-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where (a) portable ladder(s) was/were used for access to an upper level landing surface and the ladder's length did not allow the ladder side rails to extend at least 3 feet (0.9 m) above the upper landing surface being accessed, the ladder was not secured at its top to a rigid support that will not deflect, and/or a grasping device was not provided to assist employees in mounting and dismounting the ladder: On or about April 19, 2017, at the above addressed jobsite, employees were using a non-self-supporting ladder to gain access to an excavation, wherein the ladders length did not permit the side rails to extend at least three feet above the upper landing surface being accessed, nor was the ladder secured at its top to a rigid support that will not deflect, nor was a grasping device provided, such as a grab rail, to assist employees in mounting and dismounting the ladder, therefore exposing the employees to a fall hazard. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
313109779 0418800 2010-02-10 6880 16TH STREET, VERO BEACH, FL, 32966
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-02-10
Emphasis N: TRENCH
Case Closed 2011-01-26

Related Activity

Type Complaint
Activity Nr 206969438
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-03-26
Abatement Due Date 2010-04-07
Current Penalty 938.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2010-03-26
Abatement Due Date 2010-04-07
Current Penalty 937.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2010-03-26
Abatement Due Date 2010-04-07
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2010-03-26
Abatement Due Date 2010-04-07
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2678697103 2020-04-11 0455 PPP 3610 FISCAL CT, WEST PALM BEACH, FL, 33404-1723
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 955200
Loan Approval Amount (current) 955200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33404-1723
Project Congressional District FL-21
Number of Employees 73
NAICS code 486210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 963495.85
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
872458 Intrastate Non-Hazmat 2024-05-21 5000 2023 3 1 Private(Property)
Legal Name PIPELINE UTILITIES INCORPORATED
DBA Name -
Physical Address 3610 FISCAL COURT, RIVIERA BEACH, FL, 33404, US
Mailing Address 3610 FISCAL COURT, RIVIERA BEACH, FL, 33404, US
Phone (561) 842-8833
Fax (561) 881-0013
E-mail DANA@PIPELINEUTILITIE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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

Inspections

Unique report number of the inspection 3253008040
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-12-08
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 MACK
License plate of the main unit P0602A
License state of the main unit FL
Vehicle Identification Number of the main unit 1M2AX34B3JM010864
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State