Search icon

GERELCO TRAFFIC CONTROLS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GERELCO TRAFFIC CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERELCO TRAFFIC CONTROLS, 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: 14 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2020 (5 years ago)
Document Number: P04000077975
FEI/EIN Number 900174266

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

Address: 560 NW ENTERPRISE DRIVE, PORT ST. LUCIE, FL, 34986
Mail Address: 560 NW ENTERPRISE DRIVE, PORT ST. LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEREMIA KENNETH A President 560 NW ENTERPRISE DRIVE, PORT ST. LUCIE, FL, 34986
GEREMIA KENNETH A Secretary 560 NW ENTERPRISE DR., PORT ST. LUCIE, FL, 34986
Ridinger Jake T Vice President 560 NW ENTERPRISE DRIVE, PORT ST. LUCIE, FL, 34986
MICHAEL SINGER S Agent COMITER, SINGER, BASEMAN & BRAUN, LLP, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09044900316 PRECISION FABRICATORS EXPIRED 2009-02-13 2014-12-31 - 560 NW ENTERPRISE DRIVE, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-20 MICHAEL , SINGER S -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 COMITER, SINGER, BASEMAN & BRAUN, LLP, 3825 PGA BOULEVARD, SUITE 701, PALM BEACH GARDENS, FL 33410 -
AMENDMENT 2020-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 560 NW ENTERPRISE DRIVE, PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2009-01-19 560 NW ENTERPRISE DRIVE, PORT ST. LUCIE, FL 34986 -

Court Cases

Title Case Number Docket Date Status
GERELCO TRAFFIC CONTROLS, INC., ET AL. VS STEPHANIE MING 2D2018-3701 2018-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-11138

Parties

Name AMERISURE INSURANCE COMPANY
Role Appellant
Status Active
Name GERELCO TRAFFIC CONTROLS, INC.
Role Appellant
Status Active
Representations HALA A. SANDRIDGE, ESQ., Chance Lyman, Esq.
Name STEPHANIE MING
Role Appellee
Status Active
Representations RORY JURMAN, ESQ., STEVEN S. CULA, ESQ., VIVIAN A. LOSHAK, ESQ., JEFFREY MARK KATZ, ESQ., AMY S. FARRIOR, ESQ., ROBERT D. SPARKS, ESQ., GREGORY W. COLEMAN, ESQ., RAYMOND T. ELLIGETT, JR., ESQ., CHRISTOPHER CODLING, ESQ.
Name HON. ELIZABETH RICE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-06-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 27, 2019, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Robert J. Morris, Jr., Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-06-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
Docket Date 2019-06-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time to serve reply brief is granted to the extent that the reply brief shall be served on or before June 21, 2019. Absent extraordinary circumstances, no further extensions of time will be granted. Appellee's motion to expedite oral argument is denied, but the appeal will be set for oral argument on the next available date after briefing is completed.
Docket Date 2019-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
Docket Date 2019-05-22
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO MOTION FOR EXTENSION OF TIME AND REQUEST FOR EXPEDITED ORAL ARGUMENT
On Behalf Of STEPHANIE MING
Docket Date 2019-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 05/23/19
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
Docket Date 2019-03-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STEPHANIE MING
Docket Date 2019-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEPHANIE MING
Docket Date 2019-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 04/08/19
On Behalf Of STEPHANIE MING
Docket Date 2019-02-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellants’ motion for extension of time is granted. The appellant shall serve the initial brief by February 6, 2019. The appellee's objection is noted.
Docket Date 2019-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
Docket Date 2018-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted. The initial brief shall be served within 60 days of the date of this order. The appellee's objection is noted.
Docket Date 2018-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
Docket Date 2018-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE - REDACTED - 3261 PAGES
Docket Date 2018-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
MIRTA MORADIELLOS, ETC. VS GERELCO TRAFFIC CONTROLS, INC., ETC. SC2015-1793 2015-10-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-566

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CA043079000001

Parties

Name MIRTA MORADIELLOS
Role Petitioner
Status Active
Representations LIAH C. CATANESE, Alan Goldfarb
Name GERELCO TRAFFIC CONTROLS, INC.
Role Respondent
Status Active
Representations HELEN ANN HAUSER, LAW OFFICE OF J. CHRISTOPHER NORRIS
Name Hon. Rosa I. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-05
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE RESPONSE TO JURISDICTIONAL BRIEF
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
Docket Date 2015-11-02
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S INITIAL BRIEF ON JURISDICTION W/APPENDIX
On Behalf Of MIRTA MORADIELLOS
View View File
Docket Date 2015-10-12
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time to file brief on jurisdiction is granted, and petitioner is allowed to and including November 2, 2015, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2015-10-12
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioner's Motion to Toll Time
On Behalf Of MIRTA MORADIELLOS
Docket Date 2016-01-26
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-12-10
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Filed as "Respondent's Brief Opposing Jurisdiction"
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
View View File
Docket Date 2015-11-06
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including December 14, 2015, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2015-10-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-10-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MIRTA MORADIELLOS
Docket Date 2015-10-02
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including November 2, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
MIRTA MORADIELLOS, etc., VS GERELCO TRAFFIC CONTROLS, INC., etc., 3D2014-0566 2014-03-17 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
10-43079

Parties

Name MIRTA MORADIELLOS
Role Appellant
Status Active
Representations Juan Ramirez, Jr., LIAH C. CATANESE
Name GERELCO TRAFFIC CONTROLS, INC.
Role Appellee
Status Active
Representations KENNETH J. CARUSELLO, Mitchell L. Lundeen, HELEN ANN HAUSER, JOE HANKIN, REBECCA W. RIBLER
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. no motion for rehearing will be entertained by the court.
Docket Date 2015-10-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2015-09-30
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2015-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2015-07-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
Docket Date 2015-06-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
Docket Date 2014-12-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-12-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MIRTA MORADIELLOS
Docket Date 2014-11-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-11-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
Docket Date 2014-11-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MIRTA MORADIELLOS
Docket Date 2014-11-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MIRTA MORADIELLOS
Docket Date 2014-11-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-10-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ O/A 11/19/14 at 10:30
Docket Date 2014-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
Docket Date 2014-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
Docket Date 2014-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-15 days to 10/30/14
Docket Date 2014-09-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee's September 16, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2014-09-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
Docket Date 2014-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 10/15/14
Docket Date 2014-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
Docket Date 2014-08-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MIRTA MORADIELLOS
Docket Date 2014-08-25
Type Notice
Subtype Notice
Description Notice ~ of releated case
On Behalf Of MIRTA MORADIELLOS
Docket Date 2014-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIRTA MORADIELLOS
Docket Date 2014-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 CORRECTED COPY SUPPLEMENT VOLUME (XIII).
Docket Date 2014-07-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 suppl volume (XIII).
Docket Date 2014-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MIRTA MORADIELLOS
Docket Date 2014-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/25/14
Docket Date 2014-07-14
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s July 10, 2014 agreed motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the exhibits and transcripts as stated in said motion.
Docket Date 2014-07-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Agreed motion.
On Behalf Of MIRTA MORADIELLOS
Docket Date 2014-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/25/14.
Docket Date 2014-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MIRTA MORADIELLOS
Docket Date 2014-06-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 11 VOLUMES.
Docket Date 2014-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/25/14
Docket Date 2014-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MIRTA MORADIELLOS
Docket Date 2014-03-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA ~ Amended notice of appeal
On Behalf Of MIRTA MORADIELLOS
Docket Date 2014-03-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ AA Juan Ramirez, Jr. 201952
Docket Date 2014-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.
Docket Date 2014-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-03-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GERELCO TRAFFIC CONTROLS, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2021-01-20
Amendment 2020-05-20
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-391000.00
Total Face Value Of Loan:
391000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-07
Type:
Referral
Address:
53RD STREET AND INDIAN RIVER BOULEVARD, VERO BEACH, FL, 32960
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-11-03
Type:
Planned
Address:
SR 7 AND NW 21ST STREET, LAUDERDALE LAKES, FL, 33333
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1388900
Current Approval Amount:
391000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
394736.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(772) 340-7475
Add Date:
2004-01-07
Operation Classification:
Private(Property)
power Units:
67
Drivers:
45
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State