Search icon

TINCHER CONCRETE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: TINCHER CONCRETE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TINCHER CONCRETE CONSTRUCTION, 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: 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 Aug 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Dec 1988 (36 years ago)
Document Number: H71725
FEI/EIN Number 592570133

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

Address: 7600 ALICO RD, FT. MYERS, FL, 33912, US
Mail Address: 7600 ALICO RD, FT. MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TINCHER CONCRETE CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2010 592570133 2011-02-11 TINCHER CONCRETE CONSTRUCTION, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 238100
Sponsor’s telephone number 2392677766
Plan sponsor’s address 16900 GATOR ROAD, FORT MYERS, FL, 33912

Plan administrator’s name and address

Administrator’s EIN 592570133
Plan administrator’s name TINCHER CONCRETE CONSTRUCTION, INC.
Plan administrator’s address 16900 GATOR ROAD, FORT MYERS, FL, 33912
Administrator’s telephone number 2392677766

Signature of

Role Plan administrator
Date 2011-02-11
Name of individual signing JAMES D. TINCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-02-11
Name of individual signing JAMES D. TINCHER
Valid signature Filed with authorized/valid electronic signature
TINCHER CONCRETE CONSTRUCTION, INC. 401K PROFIT SHARING PLAN AND TRUST 2009 592570133 2010-10-04 TINCHER CONCRETE CONSTRUCTION, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 238100
Sponsor’s telephone number 2392677766
Plan sponsor’s address 16900 GATOR ROAD, FORT MYERS, FL, 33912

Plan administrator’s name and address

Administrator’s EIN 592570133
Plan administrator’s name TINCHER CONCRETE CONSTRUCTION, INC.
Plan administrator’s address 16900 GATOR ROAD, FORT MYERS, FL, 33912
Administrator’s telephone number 2392677766

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing JAMES D. TINCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-04
Name of individual signing JAMES D. TINCHER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TINCHER, JAMES D. President 7600 Alico Rd #12-25, Fort Myers, FL, 33912
TINCHER, JAMES D. Director 7600 Alico Rd #12-25, Fort Myers, FL, 33912
Tincher Ralph A Director 7600 Alico Rd #12-25, Fort Myers, FL, 33912
Tincher Ralph A Vice President 7600 Alico Rd #12-25, Fort Myers, FL, 33912
Tincher Ralph A Secretary 7600 Alico Rd #12-25, Fort Myers, FL, 33912
Tincher Ralph A Treasurer 7600 Alico Rd #12-25, Fort Myers, FL, 33912
Tincher Abraham A Vice President 7600 Alico Rd. #12-25, Fort Myers, FL, 33912
Tincher Louis Vice President 7600 Alico Rd. #12-25, Fort Myers, FL, 33912
Tincher Andrew Vice President 7600 Alico Rd #12-25, Fort Myers, FL, 33912
Tincher Austin Vice President 7600 Alico Rd. #12-25, Fort Myers, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 7600 ALICO RD, 12-25, FT. MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2021-03-14 7600 ALICO RD, 12-25, FT. MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2017-08-22 ALOIA, FRANK J, JR. -
REGISTERED AGENT ADDRESS CHANGED 2017-08-22 2254 1ST STREET, FORT MYERS, FL 33901 -
EVENT CONVERTED TO NOTES 1988-12-30 - -
AMENDMENT 1988-12-30 - -

Court Cases

Title Case Number Docket Date Status
COURTNEY ECKMANN, Appellant(s) v. CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC., BATEMAN CONTRACTING, LLC, COMMUNITY ASPHALT CORP. AND TINCHER CONCRETE CONSTRUCTION, INC. Appellee(s). 6D2023-4023 2023-11-20 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-000997

Parties

Name COURTNEY ECKMANN
Role Appellant
Status Active
Representations BRIAN J. LEE, ESQ.
Name CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC.
Role Appellee
Status Active
Representations MATTHEW J. CONIGLIARO, ESQ., JEREMY ANGEL CHEVRES, ESQ., KENNETH M. OLIVER, ESQ., FORREST ANDREWS, ESQ.
Name TINCHER CONCRETE CONSTRUCTION, INC.
Role Appellee
Status Active
Representations MARK TOMLINSON, ESQ., DAVID S. PRESTON, ESQ.
Name COMMUNITY ASPHALT CORP.
Role Appellee
Status Active
Representations STEVEN E. KRANZ, ESQ.
Name BATEMAN CONTRACTING, LLC.
Role Appellee
Status Active
Representations JENNIFER D. BURBY, ESQ., PAUL M. WEEKLEY, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of COURTNEY ECKMANN
Docket Date 2024-11-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of COURTNEY ECKMANN
Docket Date 2024-11-08
Type Order
Subtype Order to File Status Report
Description In light of the status report filed by the lower tribunal clerk on October 29, 2024, appellant shall make financial arrangements for the transmission of the record on appeal with the clerk of the lower tribunal within ten days from the date of this order and file a status report with this court indicating that the financial arrangements have been made.
View View File
Docket Date 2024-10-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO PROVIDE RECORD ON APPEAL AND TO FILE INITIAL BRIEF
On Behalf Of COURTNEY ECKMANN
Docket Date 2024-08-22
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned-Atty Chevres' 08/13/24 order returned. Updated address and remailed.
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description The motion for extension of time to finalize arrangements for the record and to file the initial brief is granted for a period of sixty days from the date of this order.
View View File
Docket Date 2024-07-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO PROVIDE RECORD ON APPEAL AND TO FILE INITIAL BRIEF
On Behalf Of COURTNEY ECKMANN
Docket Date 2024-05-17
Type Order
Subtype Order on Unsuccessful Mediation
Description 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.
View View File
Docket Date 2024-04-09
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AA ~ MD JAMES MUNSEY MAIL RETURNED // CONFIRMED ADDRESS // RESENT 4/9/2024
Docket Date 2024-03-18
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints James Munsey, mediator number 20058 R, 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 March 5, 2024.
Docket Date 2024-03-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of COURTNEY ECKMANN
Docket Date 2024-01-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ **LOCATED IN iDCA CONFIDENTIAL**
On Behalf Of COURTNEY ECKMANN
Docket Date 2023-12-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of COURTNEY ECKMANN
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC.
Docket Date 2024-01-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ **LOCATED IN iDCA CONFIDENTIAL**
On Behalf Of CHRIS-TEL COMPANY OF SOUTHWEST FLORIDA, INC.
Docket Date 2024-01-09
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.If you have questions regarding this Court’s appellate mediation program, you may view the Court's website, https://6dca.flcourts.gov/, under the "Mediation" tab for further information. If you have any questions regarding the Court’s mediation program, you may contact the mediation coordinator at (863) 940-6041.
Docket Date 2023-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-11-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description The Court grants Appellant's motion docketed December 30, 2024, for an extension of time to serve an initial brief. Appellant shall serve the initial brief on or before January 20, 2024.
View View File
Docket Date 2024-12-30
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of COURTNEY ECKMANN
Docket Date 2024-12-23
Type Record
Subtype Record on Appeal
Description LABODA - 1,318 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-12-19
Type Order
Subtype Order to File Response
Description The lower tribunal has not transmitted the record on appeal to this Court. Within ten days from the date of this order, Appellant shall ensure that the lower tribunal clerk transmits the record on appeal or, alternatively, file a response that shows cause why this appeal should not be dismissed for failing to ensure the transmission of the record. If the record is not transmitted or Appellant fails to file a response within the time allowed, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Appellant's motion for extension of time to provide record on appeal and to file initial brief is granted. The record on appeal shall be transmitted to this court within thirty days from the date of this order and appellant shall serve the initial brief within thirty days from the date of this order. Within ten days from the date of this order, the clerk of the lower tribunal shall file a status report regarding the preparation and transmission of the record on appeal.
View View File
Docket Date 2024-03-05
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.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 Florida Supreme Court Certified 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 2024-01-09
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties must visit the Court’s website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-01
Reg. Agent Change 2017-08-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304513930 0420600 2001-08-13 COUNTY ROAD 621, WEST, LAKE PLACID, FL, 33852
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 2001-08-13
Emphasis S: CONSTRUCTION, S: SILICA, S: CONSTRUCTION FATALITIES, L: FLCARE
Case Closed 2001-11-09

Related Activity

Type Accident
Activity Nr 102329752
109715797 0420600 1993-02-08 2310 EDWARDS DR., FT. MYERS, FL, 33901
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-02-24
Case Closed 1993-04-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-03-19
Abatement Due Date 1993-03-25
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Hazard CONFINED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 1993-03-19
Abatement Due Date 1993-03-25
Current Penalty 1000.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B05
Issuance Date 1993-03-19
Abatement Due Date 1993-03-24
Current Penalty 500.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-03-19
Abatement Due Date 1993-03-31
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1993-03-19
Abatement Due Date 1993-03-31
Nr Instances 1
Nr Exposed 5
Gravity 01
106954530 0418800 1992-02-04 349 9TH STREET N., NAPLES, FL, 33940
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-02-06
Case Closed 1993-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1992-03-03
Abatement Due Date 1992-03-07
Current Penalty 262.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1992-03-04
Abatement Due Date 1992-03-07
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-03-04
Abatement Due Date 1992-04-04
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8551607000 2020-04-08 0455 PPP 16900 GATOR RD, FORT MYERS, FL, 33912-5934
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1124992
Loan Approval Amount (current) 1124992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33912-5934
Project Congressional District FL-19
Number of Employees 108
NAICS code 238110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1140991.89
Forgiveness Paid Date 2021-09-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1155622 Intrastate Non-Hazmat 2024-11-26 50000 2023 4 4 Private(Property)
Legal Name TINCHER CONCRETE CONSTRUCTION INC
DBA Name -
Physical Address 2831 HUNTER STREET, FORT MYERS, FL, 33916, US
Mailing Address 7600 ALICO RD #12-25, FORT MYERS, FL, 33912, US
Phone (239) 267-7766
Fax (239) 267-9291
E-mail PEGGY@TINCHERCONCRETE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 3
Vehicle Maintenance BASIC Roadside Performance measure value 10
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 2535002963
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-05-30
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 TRUCK TRACTOR
Description of the make of the main unit INTERNATIO
License plate of the main unit 518QWT
License state of the main unit FL
Vehicle Identification Number of the main unit 1HSCBAERX2J027683
Description of the type of the secondary unit OTHER
Description of the make of the secondary unit ETNY
License plate of the secondary unit Y52LVT
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1E9N23206NE111025
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 3444000071
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-12-04
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 MITS
License plate of the main unit LVWQ25
License state of the main unit FL
Vehicle Identification Number of the main unit 4UZBWK114KGKG3698
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit OTHR
License plate of the secondary unit Z79GFW
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 5MTPD18206A000291
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
Unique report number of the inspection 2205004431
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-02-13
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 KW
License plate of the main unit P9894G
License state of the main unit FL
Vehicle Identification Number of the main unit 2NKHLJ0X3NM455222
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 2024-05-30
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 secondary unit
The date of the inspection 2024-05-30
Code of the violation 39351CBLPW
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 4
The time weight that is assigned to a violation 2
The description of a violation Air Brake - Low pressure warning device missing/inoperative
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident FL2614550203
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-10-27
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 2NKHLJ0X1NM455221
Vehicle license number P6543E
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1
Unique state report number for the incident FL2498789603
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-01-27
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 2NKHLJ0X5NM455223
Vehicle license number P9893G
Vehicle license state FL
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State