Search icon

FORM WORKS, INC. - Florida Company Profile

Company Details

Entity Name: FORM WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORM WORKS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 1988 (36 years ago)
Date of dissolution: 30 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2017 (7 years ago)
Document Number: K46599
FEI/EIN Number 650088705

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

Address: 1515 SW 15th Avenue, Fort Lauderdale, FL, 33312, US
Mail Address: 1515 SW 15th Avenue, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marks Louise A Vice President 1515 SW 15th Avenue, Fort Lauderdale, FL, 33312
Marks Louise A President 1515 SW 15th Avenue, Fort Lauderdale, FL, 33312
Marks Louise A Secretary 1515 SW 15th Avenue, Fort Lauderdale, FL, 33312
MARKS LOUISE A Agent 1515 SW 15th Avenue, Fort Lauderdale, FL, 33312
Marks Louise A Director 1515 SW 15th Avenue, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 1515 SW 15th Avenue, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 1515 SW 15th Avenue, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2017-03-23 1515 SW 15th Avenue, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2017-03-23 MARKS, LOUISE A. -
REINSTATEMENT 2015-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2006-04-28 - -

Court Cases

Title Case Number Docket Date Status
LEVIEV BOYMELGREEN MARQUIS DEVELOPERS, LLC, etc., VS MARQUIS MIAMI CONDOMINIUM ASSOCIATION, INC., etc., et al., 3D2019-1243 2019-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20726

Parties

Name Leviev Boymelgreen Marquis Developers, LLC
Role Appellant
Status Active
Representations Randell H. Rowe, IV, HANNAH M. TYSON, JASON R. MOYER, ANGELIKA M. VANDENBERG, COLLIN A. MIXON
Name NAGELBUSH MECHANICAL, INC.
Role Appellee
Status Active
Name ARQUITECTONICA INTERNATIONAL CORPORATION
Role Appellee
Status Active
Name MARQUIS MIAMI CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations BRUCE R. CALDERON, MARK J. RAGUSA, JON D. DERREVERE, Alan S. Rosenberg, DOUGLAS J. KRESS, JORDAN C. KAY, George R. Truitt, Jr., NANCY STONER, MICHAEL J. FRIEDMAN, KELLY R. MELCHIONDO, MARY NIKEZIC, NICOLE D. MOSS, JON MICHAEL KENDRICK, RYAN M. CHARLSON, JOY SPILLIS LUNDEEN, Dana Chaaban, SCOTT D. REMBOLD, PETER S. BAUMBERGER, WILLIAM W. VERTES, MIKE PISCITELLI, JASON M. RODGERS-DA CRUZ, NICHOLAS D. SIEGFRIED, MICHAEL F. SUAREZ, D. BRYAN HILL, JR., RONALD S. NISONSON, JASON E. HANDIN, ERIC S. BOOS, ALICIA Z. GROSS, JOSEPH W. DOWNS, III, Michael Jay Rune, II
Name DECK TIGHT ROOFING SERVICES, INC.
Role Appellee
Status Active
Name KM PLAZA, LLC
Role Appellee
Status Active
Name LUBRIZOL ADVANCED MATERIALS, INC.
Role Appellee
Status Active
Name FORM WORKS, INC.
Role Appellee
Status Active
Name KATZ MELTZER CONSTRUCTION COMPANY
Role Appellee
Status Active
Name THE LUBRIZOL CORPORATION
Role Appellee
Status Active
Name IBA CONSULTANTS, INC.
Role Appellee
Status Active
Name OTIS ELEVATOR COMPANY
Role Appellee
Status Active
Name PLAZA CONTRACTING COMPANY LLC
Role Appellee
Status Active
Name GAMMA USA, INC.
Role Appellee
Status Active
Name NORTHSTAR FIRE PROTECTION, INC.
Role Appellee
Status Active
Name M. Ecker & Company Florida, Inc.
Role Appellee
Status Active
Name Northstar Fire Protections, Inc.
Role Appellee
Status Active
Name NOVA ENGINEERING AND ENVIRONMENTAL, LLC
Role Appellee
Status Active
Name STEVEN FELLER P.E., INC.
Role Appellee
Status Active
Name DESIMONE CONSULTING ENGINEERS, LLC
Role Appellee
Status Active
Name ALLIED TUBE & CONDUIT CORPORATION
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-27
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellant's motion to compel
Docket Date 2019-09-25
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S MOTION TO COMPEL THECLERK TO REVISE INDEX AND RECORD, ORIN THE ALTERNATIVE, FOR ORDER OFSATISFACTION, AND MOTION TOSUPPLEMENT THE RECORD
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-09-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION TOCOMPEL THE CLERK TO REVISE INDEX ANDRECORD, OR IN THE ALTERNATIVE, FORORDER OF SATISFACTION, AND MOTION TOSUPPLEMENT THE RECORD
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of appellant’s status report filed on September 17, 2019, the abatement entered on August 19, 2019 is hereby lifted. The appeal shall proceed accordingly.
Docket Date 2019-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-11-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-14
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the Partial Stipulation of Dismissal filed on October 30, 2019, and the Stipulation of Dismissal filed on November 11, 2019, are recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-11-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-30
Type Notice
Subtype Notice
Description Notice ~ PARTIAL STIPULATION OF DISMISSAL
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ The Clerk of Courts for the Eleventh Judicial Circuit’s response and the corrected record on appeal filed on October 25, 2019, are noted. Upon consideration, appellant’s Third Motion to Compel is hereby denied as moot.
Docket Date 2019-10-25
Type Response
Subtype Response
Description RESPONSE ~ CLERK OF COURT RESPONSE
Docket Date 2019-10-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2nd Corrected Record on Appeal ( Including supplemental Pleadings)
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The Clerk of the Eleventh Judicial Circuit is ordered to file a responseto the appellant's Third Motion to Compel within ten (10) days from the date of this Order. In its response, the Clerk shall explain whether it has complied with this Court's previous orders regarding the record and if it has not complied, it shall explain why not.
Docket Date 2019-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 25 days to 11/12/19
Docket Date 2019-10-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S THIRD MOTIONTO COMPEL THE CLERK
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-15
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S THIRD MOTION TO COMPEL THE CLERK
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-03
Type Response
Subtype Response
Description RESPONSE ~ ARQUITECTONICA'S RESPONSE TO APELLANT'S MOTION TO COMPEL THE CLERK TO REVISE INDEX AND RECORD, OR IN THE ALTERNATIVE, FOR ORDER OF SATISFACTION, AND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Marquis Miami Condominium Association, Inc.
Docket Date 2019-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED RECORD
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to compel is granted. The Clerk of the Circuit Court shall, within ten (10) days from the date of this order, revise the index and the record on appeal so that they comply with applicable Rules and so they contain no typographical errors or pagination errors.
Docket Date 2019-10-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE STEVEN FELLER, P.E.'S RESPONSE TO APPELLANT'S MOTION TO COMPEL THE CLERK TO REVISE INDEX AND RECORD, OR IN ALTERNATIVE, FOR ORDER OF SATISFACTION AND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Marquis Miami Condominium Association, Inc.
Docket Date 2019-09-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT PURSUANTTO COURT ORDER
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s notice of extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including October 18, 2019.
Docket Date 2019-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to hold the appeal in abeyance is granted, and the appeal is held in abeyance awaiting of an order disposing of appellant’s motion for rehearing. Appellant shall file a status report within thirty (30) days of the date of this order. Upon consideration of appellant’s motion to compel the clerk to prepare the record, within ten (10) days from the date of this order, the Clerk of the Circuit Court is ordered comply with the directions stated in the motion or file a response to the appellant’s motion to compel.
Docket Date 2019-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-07-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 13, 2019.
Docket Date 2019-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2017-10-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-07-13
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-02-01
Amendment 2006-04-28
ANNUAL REPORT 2006-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313105660 0418800 2009-10-21 9701 COLLINS AVENUE, MIAMI BEACH, FL, 33154
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-10-21
Emphasis L: FALL
Case Closed 2010-01-07

Related Activity

Type Complaint
Activity Nr 206967663
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 D12 VI
Issuance Date 2009-12-09
Abatement Due Date 2010-01-06
Current Penalty 1031.0
Initial Penalty 1375.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
309428456 0418800 2005-10-21 3101 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-10-21
Emphasis L: FALL
Case Closed 2006-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-01-31
Abatement Due Date 2006-02-03
Current Penalty 1594.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 4
Gravity 03
308407014 0418800 2005-07-12 1745 EAST HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-07-12
Emphasis L: FALL
Case Closed 2006-02-09

Related Activity

Type Referral
Activity Nr 200684975
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260503 C03
Issuance Date 2005-10-11
Abatement Due Date 2005-10-17
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2005-11-14
Final Order 2006-02-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
308406636 0418800 2005-06-28 3535 S. OCEAN DR., HOLLYWOOD, FL, 33019
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-06-28
Emphasis L: FALL
Case Closed 2005-08-31

Related Activity

Type Referral
Activity Nr 200684918
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260703 A01
Issuance Date 2005-06-30
Abatement Due Date 2005-07-11
Current Penalty 1000.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
305494791 0418800 2002-04-23 4240 GALT OCEAN DR., FORT LAUDERDALE, FL, 33306
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-04-24
Emphasis L: FLCARE, L: FALL
Case Closed 2002-08-27

Related Activity

Type Complaint
Activity Nr 203573175
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-07-23
Abatement Due Date 2002-07-26
Current Penalty 1700.0
Initial Penalty 3000.0
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 B
Issuance Date 2002-07-23
Abatement Due Date 2002-07-26
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260251 A03
Issuance Date 2002-07-23
Abatement Due Date 2002-07-29
Current Penalty 400.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 D08
Issuance Date 2002-07-23
Abatement Due Date 2002-07-29
Current Penalty 400.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
304251952 0418800 2002-04-02 4240 GALT OCEAN DR., FORT LAUDERDALE, FL, 33306
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-04-02
Emphasis S: CONSTRUCTION, L: FALL, L: FLCARE
Case Closed 2002-07-29

Related Activity

Type Referral
Activity Nr 200680320
Safety Yes
Type Complaint
Activity Nr 203573035
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2002-07-09
Abatement Due Date 2002-07-15
Current Penalty 650.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2002-07-09
Abatement Due Date 2002-07-15
Current Penalty 812.5
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2002-07-09
Abatement Due Date 2002-07-15
Current Penalty 650.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-07-09
Abatement Due Date 2002-07-15
Current Penalty 637.5
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 10
Gravity 02
304249279 0418800 2001-10-29 255 EVERNIA STREET, WEST PALM BEACH, FL, 33401
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-10-29
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2002-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260703 A01
Issuance Date 2002-01-29
Abatement Due Date 2002-02-06
Current Penalty 3375.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
304247000 0418800 2001-07-12 255 EVERNIA STREET, WEST PALM BEACH, FL, 33401
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-07-12
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2001-11-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 D21
Issuance Date 2001-09-13
Abatement Due Date 2001-09-18
Nr Instances 5
Nr Exposed 6
Gravity 01
304246879 0418800 2001-07-12 255 EVERNIA STREET, WEST PALM BEACH, FL, 33401
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2001-07-12
Emphasis L: FLCARE
Case Closed 2001-09-17
301888426 0418800 1999-08-31 3514 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-09-03
Case Closed 2000-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2000-01-13
Abatement Due Date 2000-01-19
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260252 B
Issuance Date 2000-01-13
Abatement Due Date 2000-01-20
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-01-13
Abatement Due Date 2000-01-19
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 3
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19260502 B06
Issuance Date 2000-01-13
Abatement Due Date 2000-01-20
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 300
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19261051 A02
Issuance Date 2000-01-13
Abatement Due Date 2000-01-20
Current Penalty 1838.0
Initial Penalty 2450.0
Nr Instances 2
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2000-01-13
Abatement Due Date 2000-01-19
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1999-03-29
Case Closed 1999-03-30
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1997-03-03
Case Closed 1997-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1997-04-10
Abatement Due Date 1997-04-15
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-04-10
Abatement Due Date 1997-04-16
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1997-04-10
Abatement Due Date 1997-04-15
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-08
Case Closed 1990-08-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1056729 Intrastate Non-Hazmat 2002-09-20 20000 2001 5 4 Private(Property)
Legal Name FORM WORKS INC
DBA Name -
Physical Address 4951 SW 34TH PLACE, FT LAUDERDALE, FL, 33314-2121, US
Mailing Address 4951 SW 34TH PLACE, FT LAUDERDALE, FL, 33314-2121, US
Phone (954) 587-0530
Fax (954) 587-7571
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