Search icon

TERRY TAYLOR FORD COMPANY - Florida Company Profile

Company Details

Entity Name: TERRY TAYLOR FORD COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRY TAYLOR FORD COMPANY 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: 12 Feb 1982 (43 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 30 Dec 1988 (36 years ago)
Document Number: F66978
FEI/EIN Number 592164165

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

Mail Address: 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401, US
Address: 1420 N TOMOKA FARMS RD, DAYTONA BEACH, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
TAYLOR TERRY President 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401
TAYLOR TERRY Director 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401
YEOMANS GARY Vice President 542 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176
TERRY STEPHEN Asst 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401
OYTSER ALINA Secretary 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094243 GARY YEOMANS PRE-OWNED SUPER CENTER ACTIVE 2018-08-23 2028-12-31 - 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401
G18000059675 GARY YEOMANS LINCOLN ACTIVE 2018-05-16 2028-12-31 - 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401
G11000028290 GARY YEOMANS FORD LINCOLN ACTIVE 2011-03-19 2026-12-31 - 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401
G07346900130 GARY YEOMANS FORD ACTIVE 2007-12-12 2027-12-31 - 505 SOUTH FLAGLER DRIVE, SUITE #1400, WEST PALM BEACH, FL, 33401
G05013900270 AUTOMALL BODYSHOP ACTIVE 2005-01-13 2025-12-31 - 505 SOUTH FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-09 1420 N TOMOKA FARMS RD, DAYTONA BEACH, FL 32124 -
REGISTERED AGENT NAME CHANGED 2010-04-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-13 1420 N TOMOKA FARMS RD, DAYTONA BEACH, FL 32124 -
EVENT CONVERTED TO NOTES 1988-12-30 - -

Court Cases

Title Case Number Docket Date Status
ROLAMDO ELFIDIO MIRANDA VASQUEZ A/K/A ROLANDO MIRANDA AND CONTINENTAL TIRE THE AMERICAS, LLC VS TERRY TAYLOR FORD COMPANY D/B/A GARY YOEMENS FORD LINCOLN MERCURY MAZDA, AF MOTORS LLC D/B/A COGGIN DELAND FORD LINCOLN, BUY RIGHT MOTORS, INC. AND TIRE SUPER CENTER OF APOPKA 5D2017-0366 2017-02-07 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-003580-O

Parties

Name CONTINENTAL TIRE THE AMERICAS, LLC
Role Appellant
Status Active
Name ROLAMDO ELFIDIO MIRANDA VASQUEZ
Role Appellant
Status Active
Representations DOUGLAS EVAN HORELICK, MARIANO GARCIA
Name AF MOTORS, LLC
Role Appellee
Status Active
Name TIRE SUPER CENTER OF APOPKA, INC.
Role Appellee
Status Active
Name TERRY TAYLOR FORD COMPANY
Role Appellee
Status Active
Representations David J. Sales, JASON G. SMITH, Donald W. St. Denis, Dominic Daniel DeLuca
Name BUY RIGHT MOTORS, INC.
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of ROLAMDO ELFIDIO MIRANDA VASQUEZ
Docket Date 2017-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1307 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-02-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/ 17-364 AND 17-365
Docket Date 2017-02-23
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DONALD W. ST. DENIS 794864
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Dominic Daniel DeLuca 0110950
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-13
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT TRAVEL WITH 17-364 AND 17-365
Docket Date 2017-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2017-02-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-07
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal
On Behalf Of ROLAMDO ELFIDIO MIRANDA VASQUEZ
Docket Date 2017-02-07
Type Mediation
Subtype Other
Description Mediation Packet
BRAULIO MIRANDA GOMEZ A/K/A BRAULIO MIRANDA AND MILVIAN LOPEZ AGUILAR, AS PARENTS AND NATURAL GUARDIANS OF A.M.L. A/K/A A.M., A MINOR AND CONTINENTAL TIRE THE AMERICAS, LLC VS TERRY TAYLOR FORD COMPANY D/B/A GARY YOEMENS FORD LINCOLN MERCURY MAZDA, AF MOTORS LLC D/B/A COGGIN DELAND FORD LINCOLN, BUY RIGHT MOTORS, INC. AND TIRE SUPER CENTER OF APOPKA 5D2017-0365 2017-02-06 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-003579-O

Parties

Name BRAULIO MIRANDA GOMEZ
Role Appellant
Status Active
Representations MARIANO GARCIA, DOUGLAS EVAN HORELICK
Name MILVIAN LOPEZ AGUILAR
Role Appellant
Status Active
Name CONTINENTAL TIRE THE AMERICAS, LLC
Role Appellant
Status Active
Name A.M.L., A MINOR
Role Appellant
Status Active
Name AF MOTORS, LLC
Role Appellee
Status Active
Name TIRE SUPER CENTER OF APOPKA, INC.
Role Appellee
Status Active
Name BUY RIGHT MOTORS, INC.
Role Appellee
Status Active
Name TERRY TAYLOR FORD COMPANY
Role Appellee
Status Active
Representations JASON G. SMITH, Donald W. St. Denis, Dominic Daniel DeLuca, David J. Sales
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of BRAULIO MIRANDA GOMEZ
Docket Date 2017-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1307 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-02-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/17-365 AND 17-366
Docket Date 2017-02-23
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DONALD W. ST. DENIS 794864
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Dominic Daniel DeLuca 0110950
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-13
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT TRAVEL WITH 17-364 AND 17-366
Docket Date 2017-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE WILL PROCEED WITH INITIALS...
Docket Date 2017-02-07
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal
On Behalf Of BRAULIO MIRANDA GOMEZ
Docket Date 2017-02-06
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-02-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ ORDERS IN CONFIDENTIAL
Docket Date 2017-02-06
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/2/17
On Behalf Of BRAULIO MIRANDA GOMEZ
IMELDA BEATRIZ MIRANDA GOMEZ A/K/A IMELDA MIRANDA, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATES OF YARETZI MIRANDA AND YORDI MIRANDA, AND AS CURATOR, ETC., ET AL. VS TERRY TAYLOR FORD COMPANY D/B/A GARY YOEMENS FORD LINCOLN MERCURY MAZDA, AF MOTORS LLC D/B/A COGGIN DELAND FORD LINCOLN, BUY RIGHT MOTORS, INC. AND TIRE SUPER CENTER OF APOPKA, INC. 5D2017-0364 2017-02-06 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-003472-O

Parties

Name ESTATE OF YARETZI MIRANDA
Role Appellant
Status Active
Name YORDI MIRANDA
Role Appellant
Status Active
Name S.M., A MINOR
Role Appellant
Status Active
Name CONTINENTAL TIRE THE AMERICAS, LLC
Role Appellant
Status Active
Name IMELDA BEATRIZ MIRANDA GOMEZ
Role Appellant
Status Active
Representations DOUGLAS EVAN HORELICK, MARIANO GARCIA
Name R.C.M., A MINOR
Role Appellant
Status Active
Name E.M., A MINOR
Role Appellant
Status Active
Name B.M., MINOR CHILD
Role Appellant
Status Active
Name ESTATE OF MARINO EFRAIN MIRANDA LOPEZ
Role Appellant
Status Active
Name AF MOTORS, LLC
Role Appellee
Status Active
Name TIRE SUPER CENTER OF APOPKA, INC.
Role Appellee
Status Active
Name BUY RIGHT MOTORS, INC.
Role Appellee
Status Active
Name TERRY TAYLOR FORD COMPANY
Role Appellee
Status Active
Representations Dominic Daniel DeLuca, David J. Sales, JASON G. SMITH, Donald W. St. Denis
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of IMELDA BEATRIZ MIRANDA GOMEZ
Docket Date 2017-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1307 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-02-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/17-365 AND 17-366;INIT BRF BY 4/28
Docket Date 2017-02-23
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DONALD W. ST. DENIS 794864
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-13
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT TRAVEL WITH 17-365 AND 17-366
Docket Date 2017-02-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAVID J. SALES 794732
On Behalf Of TERRY TAYLOR FORD COMPANY
Docket Date 2017-02-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ ORDERS IN CONFIDENTIAL
Docket Date 2017-02-07
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal
On Behalf Of IMELDA BEATRIZ MIRANDA GOMEZ
Docket Date 2017-02-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2017-02-06
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-02-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/2/17
On Behalf Of IMELDA BEATRIZ MIRANDA GOMEZ
Docket Date 2017-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6567117110 2020-04-14 0491 PPP 1420 N TOMOKA FARMS RD, DAYTONA BEACH, FL, 32124-7606
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3448095
Loan Approval Amount (current) 3448095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DAYTONA BEACH, VOLUSIA, FL, 32124-7606
Project Congressional District FL-06
Number of Employees 273
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3487866.18
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3382462 TERRY TAYLOR FORD COMPANY - TKVDNS9MMEF4 1420 N TOMOKA FARMS RD, DAYTONA BEACH, FL, 32124-7606
Capabilities Statement Link -
Phone Number 386-503-8000
Fax Number 386-481-1324
E-mail Address Jdaly@anewford.com
WWW Page www.garyyeomansford.com
E-Commerce Website -
Contact Person JAMES DALY
County Code (3 digit) 127
Congressional District 06
Metropolitan Statistical Area 2020
CAGE Code 10XB1
Year Established 1982
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

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

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 441110
NAICS Code's Description New Car Dealers
Buy Green Yes
Code 423110
NAICS Code's Description Automobile and Other Motor Vehicle Merchant Wholesalers
Buy Green Yes
Code 423120
NAICS Code's Description Motor Vehicle Supplies and New Parts Merchant Wholesalers
Buy Green Yes
Code 441120
NAICS Code's Description Used Car Dealers
Buy Green Yes
Code 441330
NAICS Code's Description Automotive Parts and Accessories Retailers
Buy Green Yes
Code 441340
NAICS Code's Description Tire Dealers
Buy Green Yes
Code 532111
NAICS Code's Description Passenger Car Rental
Buy Green Yes
Code 532112
NAICS Code's Description Passenger Car Leasing
Buy Green Yes
Code 532120
NAICS Code's Description Truck, Utility Trailer, and RV (Recreational Vehicle) Rental and Leasing
Buy Green Yes
Code 532490
NAICS Code's Description Other Commercial and Industrial Machinery and Equipment Rental and Leasing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2825745 Interstate 2024-04-23 74929 2020 5 6 Auth. For Hire, Private(Property)
Legal Name TERRY TAYLOR FORD COMPANY
DBA Name -
Physical Address 1420 N TOMOKA FARMS RD, DAYTONA BEACH, FL, 32124, US
Mailing Address 1420 N TOMOKA FARMS RD, DAYTONA BEACH, FL, 32124, US
Phone (386) 253-6771
Fax (386) 274-6733
E-mail TARENA@ANEWFORD.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 2689004153
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-04-26
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 FORD
License plate of the main unit E3319D
License state of the main unit FL
Vehicle Identification Number of the main unit 1FDXF7DXXMDF01422
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: 03 Apr 2025

Sources: Florida Department of State