Search icon

CHRISTOPHER MILLER INC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER MILLER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER MILLER 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: 27 May 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000084259
Address: 122 WOODLAND DR., CRAWFORDVILLE, FL, 32327
Mail Address: 122 WOODLAND DR., CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CHRIS President 122 WOODLAND DR., CRAWFORDVILLE, FL, 32327
MILLER CHRIS Agent 122 WOODLAND DR., CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER MILLER VS STATE OF FLORIDA 2D2023-1524 2023-07-18 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CF-11776

Parties

Name CHRISTOPHER MILLER INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, LAURA DEMPSEY, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, SMITH, and LABRIT
Docket Date 2023-11-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2023-11-07
Type Order
Subtype Order to File Response
Description supp. response to status order ~ Respondent shall file a supplemental response to its August 14, 2023, responseto the status order. The supplemental response shall be served within 12 days from thedate of this order.
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of STATE OF FLORIDA
Docket Date 2023-07-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CHRISTOPHER MILLER
Docket Date 2023-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-18
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of CHRISTOPHER MILLER
Docket Date 2023-07-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-11-30
Type Disposition by Order
Subtype Denied
Description mandamus denial/things moving ~ As it appears that the proceedings in the lower tribunal relative to the petitioner'samended motion for postconviction relief are progressing, the petition for writ ofmandamus is denied. Cf. Munn v. Fla. Parole Comm'n, 807 So. 2d 733 (Fla. 1st DCA2002). This denial is without prejudice to the petitioner to file a new petition for writ ofmandamus if the postconviction court has not entered a final order on the motion within90 days of the date of this order, provided that the petitioner is unrepresented bycounsel in the postconviction proceeding.
Docket Date 2023-07-28
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ of Mandamusseeking to compel ruling on an amended motion for postconviction relief filed in the trialcourt as case number 10-CF-11776 on or about October 15, 2020. It is possible thatthe pleading has been ruled on and for some reason the order has not reached thepetitioner. It is also possible that the pleading is scheduled for a decision or some otheraction in the near future.The State of Florida shall furnish to this court and to the petitioner a copy of anyof the following types of orders issued by the trial court: a final order disposing of thepleading; an order appointing counsel to represent the petitioner in the proceeding atissue; an order dismissing, in whole or in part, the pleading with leave to amend thepleading; and an order directing the State to respond or directing that an evidentiaryhearing be held.If the State of Florida fails to serve a response within fifteen days of the date ofthis order, the court will consider entering a show cause order on this Petition for Writ ofMandamus.
CHRISTOPHER MILLER VS STATE OF FLORIDA 2D2023-0736 2023-04-06 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CF-11776

Parties

Name CHRISTOPHER MILLER INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G.
Name HON. CHRISTOPHER SABELLA
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-21
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-08-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for written opinion is denied.
Docket Date 2023-07-17
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of CHRISTOPHER MILLER
Docket Date 2023-06-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2023-05-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER MILLER
Docket Date 2023-04-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ SABELLA - 27 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-04-06
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-06
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *ARISES FROM 23-185*
On Behalf Of CHRISTOPHER MILLER
CHRISTOPHER MILLER VS STATE OF FLORIDA 2D2023-0185 2023-01-26 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CF-11776(B)

Parties

Name CHRISTOPHER MILLER INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, LAURA DEMPSEY, A.A.G.
Name HON. CHRISTOPHER SABELLA
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-06
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ KELLY, LaROSE, and ATKINSON
Docket Date 2023-04-06
Type Disposition by Order
Subtype Granted
Description grant belated appeal; summary ~ The petition for belated appeal of the summary denial of petitioner'spostconviction motion in the trial court is granted in lower tribunal case number 10-CF-11776-B for review of the trial court's December 2, 2022 order.The lower tribunal clerk shall treat this order as a notice of appeal, promptlycertify same and return it to this court as with any notice of appeal, and a new appellatecase number will be assigned to this appeal and an acknowledgment letter will issue atthat time. The summary record shall be transmitted to this court when the certified copyof this order is returned by the trial court clerk.After a new appellate case number is assigned and an acknowledgment letterhas issued, this court will issue an order advising the appellant of the due date of theoptional initial brief.
Docket Date 2023-03-21
Type Response
Subtype Reply
Description REPLY
On Behalf Of CHRISTOPHER MILLER
Docket Date 2023-03-06
Type Response
Subtype Response
Description RESPONSE ~ STATE'S RESPONSE TO AMENDED PETITION SEEKING BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2023-02-14
Type Order
Subtype Order to Respond to Petition
Description belated appeal (mail)/response ~ The Attorney General's Office shall serve a response to this petition for a belatedappeal within 20 days. The response shall include any information that refutes claims inthe petition. Petitioner may serve a reply within 10 days thereafter.
Docket Date 2023-02-13
Type Petition
Subtype Petition
Description Petition Filed ~ SUPPLEMENTAL
On Behalf Of CHRISTOPHER MILLER
Docket Date 2023-01-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 20 days, petitioner shall serve an amended petition for belated appealunder oath and supplement the petition with a certificate of service showing that it hasbeen served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa,Florida, 33607, and the State Attorney in the county from which the conviction inquestion originated. Petitioner may attach a copy of the notice of appeal that heclaimed to file in the lower tribunal. Failure to comply with this order will result indismissal of this proceeding without further notice.
Docket Date 2023-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-26
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2023-01-26
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal ~ *SEE NEW APPEAL 23-736*
On Behalf Of CHRISTOPHER MILLER
Christopher Miller, Father, Appellant(s) v. Jenny Gordon, Mother, Appellee(s). 1D2022-0888 2022-03-25 Closed
Classification NOA Non Final - Circuit Family - Child
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021-DR-3189

Parties

Name CHRISTOPHER MILLER INC.
Role Appellant
Status Active
Representations Ashley D. Hall
Name Jenny Gordon
Role Appellee
Status Active
Representations William J. Ritchie, Alenna D. Trusik
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Joshua M. Hawkes
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 365 So. 3d 1247
View View File
Docket Date 2022-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jenny Gordon
Docket Date 2022-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jenny Gordon
Docket Date 2022-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jenny Gordon
Docket Date 2022-04-13
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service
On Behalf Of Christopher Miller
Docket Date 2022-04-12
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellant is directed to serve a copy of the initial brief and appendix docketed April 8, 2022, on Appellee’s counsel, Alenna D. Trusik, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellant to timely comply with this order will result in striking of the initial brief and appendix, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2022-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher Miller
Docket Date 2022-04-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Christopher Miller
Docket Date 2022-04-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Christopher Miller
Docket Date 2022-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Christopher Miller
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Christopher Miller
Docket Date 2022-03-25
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of March 24, 2022.
Docket Date 2022-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description The court remands the appellee's motion for attorney's fees, docketed June 01, 2022, to the trial court for consideration under section 61.16, Florida Statutes (2022)
View View File
Docket Date 2022-03-30
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-03-25
Type Order
Subtype Order Expediting Case
Description Child Case Order - Expedited Treatment ~    The above-styled appeal being one which this Court has determined to accord expedited treatment, it is ordered that:   1.  Pursuant to Florida Rule of Appellate Procedure 9.600(a), all motions for extension of time must be filed with, and directed to, this Court.   2.  No motions for extension of time will be granted except in case of extreme emergency.  Any such motion, whether filed by a party or a court reporter, shall set forth with particularity the grounds constituting such emergency.   3.  Within 10 days of this date, counsel for appellant (or appellant if proceeding pro se) shall file with this Court a certification substantially as follows indicating the name, address, and telephone number of the court reporter(s), if any, on whom appellant will rely in preparing transcripts of proceedings: Certification   I hereby certify that the following court reporter has been requested to prepare and file a transcript of proceedings in the above-styled appeal:         (name of court reporter)         (address)         (telephone number)   The designations to the reporter were served on the reporter on(date).   I have provided the court reporter a copy of this order on (date).   -OR-   I hereby certify that no transcript has been or will be requested to be prepared in connection with this appeal.                                                                                              (signature of counsel or                                                                                               self-represented appellant)   A copy of the certification shall be properly served on opposing counsel and the court reporter.   4.  In the event appellee has ordered or intends to order preparation of a transcript from any court reporter not identified in the appellant's certification, appellee shall file a certification as described above within 10 days of service of the appellant's certification.   5.  Failure to timely comply with the terms of this order may result in the imposition of sanctions possibly including, but not limited to, dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
CHRISTOPHER MILLER VS STATE OF FLORIDA 2D2019-3816 2019-10-04 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CF-11776(B)

Parties

Name CHRISTOPHER MILLER INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Katie Lynn Salemi - Ashby, A.A.G., Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-23
Type Notice
Subtype Notice
Description Notice ~ OF INTENT
On Behalf Of CHRISTOPHER MILLER
Docket Date 2019-12-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-11-05
Type Disposition by Order
Subtype Denied
Description mandamus denial/things moving ~ As it appears that the proceedings in the circuit court relative to the petitioner's motion for postconviction relief are progressing, the petition for writ of mandamus is denied. Cf. Munn v. Fla. Parole Comm'n, 807 So. 2d 733 (Fla. 1st DCA 2002). This denial is without prejudice to the petitioner to file a new petition for writ of mandamus if the postconviction court has not entered a final order on the motion within 90 days of the date of this order, provided that the petitioner is unrepresented by counsel in the postconviction proceeding.
Docket Date 2019-11-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Villanti, LaRose, and Badalamenti
Docket Date 2019-10-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2019-10-21
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ of Mandamus seeking to compel ruling on a motion for postconviction relief filed in the trial court in case number 10-CF-11776(B) on or about August 28, 2017. It is possible that the pleading has been ruled on and for some reason the order has not reached the petitioner. It is also possible that the pleading is scheduled for a decision or some other action in the near future.The State of Florida shall furnish to this court and to the petitioner a copy of any of the following types of orders issued by the trial court: a final order disposing of the pleading; an order appointing counsel to represent the petitioner in the proceeding at issue; an order dismissing, in whole or in part, the pleading with leave to amend the pleading; and an order directing the State to respond or directing that an evidentiary hearing be held.If the State of Florida fails to serve a response within fifteen days of the date of this order, the court will consider entering a show cause order on this Petition for Writ of Mandamus.
Docket Date 2019-10-17
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ supplemental
On Behalf Of CHRISTOPHER MILLER
Docket Date 2019-10-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE - PP CHRISTOPHER MILLER T45048
On Behalf Of CHRISTOPHER MILLER
Docket Date 2019-10-16
Type Notice
Subtype Notice
Description Notice ~ CORRECTION OF LT CASE NUMBER
On Behalf Of CHRISTOPHER MILLER
Docket Date 2019-10-07
Type Order
Subtype Order to Supplement Petition
Description supp mandamus with certif of service ~ Petitioner shall supplement the petition for writ of mandamus with a certificate of service showing that it has been served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, within twenty days. Failure to comply with this order will result in dismissal of this proceeding without further notice.
Docket Date 2019-10-04
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of CHRISTOPHER MILLER
Docket Date 2019-10-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
CHRISTOPHER MILLER VS STATE OF FLORIDA 5D2018-2348 2018-07-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CF-007640-A-O

Parties

Name CHRISTOPHER MILLER INC.
Role Appellant
Status Active
Representations Eneid Bano
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rebecca Rock McGuigan, Office of the Attorney General
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-03
Type Order
Subtype Order
Description Miscellaneous Order ~ RELINQ PERIOD EXTENDED TO 1/20.
Docket Date 2019-08-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 11 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-08-09
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-08-09
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED PER 8/14 ORDER
Docket Date 2020-05-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-11-15
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of State of Florida
Docket Date 2019-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 10/22
Docket Date 2019-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2019-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/22
On Behalf Of State of Florida
Docket Date 2019-08-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-07-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 8/8
Docket Date 2019-07-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CHRISTOPHER MILLER
Docket Date 2019-07-02
Type Order
Subtype Order on Motion To Compel
Description Order Deny Motion to Compel
Docket Date 2019-06-28
Type Response
Subtype Response
Description RESPONSE ~ PER 6/18 ORDER
On Behalf Of CHRISTOPHER MILLER
Docket Date 2019-06-18
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of State of Florida
Docket Date 2019-06-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO COMPEL
Docket Date 2019-06-04
Type Order
Subtype Order
Description Miscellaneous Order ~ 5/28 IB ACCEPTED. 5/14 OTSC DISCHARGED.
Docket Date 2019-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTOPHER MILLER
Docket Date 2019-05-24
Type Response
Subtype Response
Description RESPONSE ~ PER 5/14 ORDER
On Behalf Of CHRISTOPHER MILLER
Docket Date 2019-05-14
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 5/13
Docket Date 2019-04-22
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 CHRISTOPHER MILLER
Docket Date 2019-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 4/22.
Docket Date 2019-03-21
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 CHRISTOPHER MILLER
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/21/19
Docket Date 2019-02-18
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 CHRISTOPHER MILLER
Docket Date 2019-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER MILLER
Docket Date 2019-01-18
Type Order
Subtype Order to Serve Brief
Description ORD-Counsel to File Brief ~ IB BY 2/18 OR MOT TO W/DRAW W/IN 10 DAYS
Docket Date 2019-01-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ APPT. E. BANO, ESQUIRE
Docket Date 2018-12-04
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 20 DYS TO APPT CONFLICT FREE COUNSEL. IB DUE 30 DYS THEREAFTER.
Docket Date 2018-11-28
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS
Docket Date 2018-11-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CHRISTOPHER MILLER
Docket Date 2018-10-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ APPT. OFFICE OF CRIMINAL CONFLICT COUNSEL
Docket Date 2018-10-22
Type Order
Subtype Order to Serve Brief
Description ORD-Counsel to File Brief ~ IB BY 11/22
Docket Date 2018-10-02
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 20 DYS TO APPT CONFLICT FREE COUNSEL. IB DUE 11/22.
Docket Date 2018-09-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND MOT TO RELINQUISH
On Behalf Of CHRISTOPHER MILLER
Docket Date 2018-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 331 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-09-07
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of CHRISTOPHER MILLER
Docket Date 2018-07-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/20/18
On Behalf Of CHRISTOPHER MILLER
CHRISTOPHER MILLER VS STATE OF FLORIDA 5D2018-2132 2018-07-02 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CF-7640-A-O

Parties

Name CHRISTOPHER MILLER INC.
Role Petitioner
Status Active
Representations Peter C. Schmer, Orange/ Osceola Public Defender
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-07-20
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2018-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-02
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2018-07-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CHRISTOPHER MILLER
CHRISTOPHER MILLER VS STATE OF FLORIDA 2D2015-3578 2015-08-17 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2010-CF-011776

Parties

Name CHRISTOPHER MILLER INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-14
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied
Docket Date 2015-09-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CHRISTOPHER MILLER
Docket Date 2015-08-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CHRISTOPHER MILLER
Docket Date 2015-08-17
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2015-12-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-10-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, KHOUZAM, AND SLEET
CHRISTOPHER MILLER VS STATE OF FLORIDA 2D2013-0490 2013-01-30 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 05-16484 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 05-16486 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 05-16489 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 05-16482 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 05-17197 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 05-16488 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 05-16487 CFANO

Parties

Name CHRISTOPHER MILLER INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2013-10-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CHRISTOPHER MILLER
Docket Date 2013-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-05-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHRISTOPHER MILLER
Docket Date 2013-03-14
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of CHRISTOPHER MILLER
Docket Date 2013-02-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2013-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2013-02-06
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 CHRISTOPHER MILLER
Docket Date 2013-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER MILLER
Docket Date 2013-01-30
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
CHRISTOPHER MILLER VS STATE OF FLORIDA 4D2011-3901 2011-09-30 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2002CF007636AXX

Parties

Name CHRISTOPHER MILLER INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-10-08
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER MILLER
Docket Date 2011-09-30
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2011-09-30
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-09-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
Domestic Profit 2004-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7017408600 2021-03-23 0455 PPP 2901 NW 48th Ave Apt 164, Lauderdale Lakes, FL, 33313-1720
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20415
Loan Approval Amount (current) 20415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33313-1720
Project Congressional District FL-20
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20569.81
Forgiveness Paid Date 2021-12-22
6854718809 2021-04-20 0491 PPS 4601 S Kirkman Rd Unit 1104, Orlando, FL, 32811-2802
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-2802
Project Congressional District FL-10
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5323098809 2021-04-17 0455 PPP 2936 NW 47th St, Miami, FL, 33142-3522
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14843
Loan Approval Amount (current) 14843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-3522
Project Congressional District FL-24
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14901.14
Forgiveness Paid Date 2021-09-16
8013798903 2021-05-11 0455 PPS 2936 NW 47th St, Miami, FL, 33142-3522
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14843
Loan Approval Amount (current) 14843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-3522
Project Congressional District FL-24
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14894.95
Forgiveness Paid Date 2021-09-16
8855077300 2020-05-01 0491 PPP 10000 SW 52ND AVE APT 19, GAINESVILLE, FL, 32608
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32608-0001
Project Congressional District FL-03
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16280.99
Forgiveness Paid Date 2022-02-02
7467058806 2021-04-21 0455 PPP 1266 Riserva Ln, Palm Harbor, FL, 34683-4035
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5337.5
Loan Approval Amount (current) 5337.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Harbor, PINELLAS, FL, 34683-4035
Project Congressional District FL-13
Number of Employees 1
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5357.81
Forgiveness Paid Date 2021-09-08
9079167304 2020-05-01 0491 PPP 4225 QUEENS CT, MILTON, FL, 32571
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7750
Loan Approval Amount (current) 7750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILTON, SANTA ROSA, FL, 32571-1000
Project Congressional District FL-01
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7833.31
Forgiveness Paid Date 2021-05-27
9520489006 2021-05-29 0593 PPP 2814 11TH ST SW, LEHIGH ACRES, FL, 33976-3021
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6635
Loan Approval Amount (current) 6635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Columbus, FRANKLIN, OH, 43207-4708
Project Congressional District OH-15
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1425098 Intrastate Non-Hazmat 2005-10-13 - - 1 1 Exempt For Hire
Legal Name CHRISTOPHER MILLER
DBA Name C MILLER TRUCKING
Physical Address 2761 INDIGO CIRCLE, MIDDLEBURG, FL, 32068, US
Mailing Address 2761 INDIGO CIRCLE, MIDDLEBURG, FL, 32068, US
Phone (904) 449-4226
Fax -
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 Feb 2025

Sources: Florida Department of State