Search icon

ROBERT GRAY CORPORATION - Florida Company Profile

Company Details

Entity Name: ROBERT GRAY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT GRAY CORPORATION 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: 11 May 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000069721
Address: 10460 ROOSEVELT BOULEVARD NORTH, #233, ST. PETERSBURG, FL, 33716
Mail Address: 10460 ROOSEVELT BOULEVARD NORTH, #233, ST. PETERSBURG, FL, 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY ROBERT J President 10460 ROOSEVELT BOULEVARD NORTH, #233, ST. PETERSBURG, FL, 33716
GRAY ROBERT J Agent 10460 ROOSEVELT BOULEVARD NORTH, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
Robert Gray, Appellant(s), v. State of Florida, Appellee(s). 5D2023-2336 2023-07-18 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-CF-477-A

Parties

Name ROBERT GRAY CORPORATION
Role Appellant
Status Active
Representations Isadore Hyde, H. Kyle Fletcher, Jr.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Marissa Vairo Giles, Criminal Appeals DAB Attorney General
Name Hon. Melissa Souto
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-08-17
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2023-08-08
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO FILING FEE (CRIMINAL APPEAL) ~ AA W/IN 10 DYS
Docket Date 2023-07-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 7/19/23
On Behalf Of Robert Gray
Docket Date 2023-07-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/I 10 DAYS
Docket Date 2023-07-18
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2023-07-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2023-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/10/2023
On Behalf Of Robert Gray
Docket Date 2023-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-11-19
Type Order
Subtype Anders Order
Description Anders Order
View View File
Docket Date 2024-11-18
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Robert Gray
Docket Date 2024-11-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders- SEE AMENDED MOTION
On Behalf Of Robert Gray
Docket Date 2024-11-18
Type Order
Subtype Order
Description Order; AA COUNSEL W/IN 5 DYS FILE ANDERS BRIEF...
View View File
Docket Date 2024-11-15
Type Order
Subtype Order
Description Order - Appeal Proceed; ABEYANCE LIFTED; IB BY 11/25
View View File
Docket Date 2024-09-27
Type Response
Subtype Response
Description Response - LT ORDER ON MOT CORRECT
On Behalf Of Robert Gray
Docket Date 2024-09-27
Type Order
Subtype Order
Description Order - ABEYANCE PENDING WRITTEN ORDER
View View File
Docket Date 2024-09-24
Type Record
Subtype Supplemental Record
Description Supplemental Record; 24 pages
On Behalf Of Clerk Seminole
Docket Date 2024-09-04
Type Response
Subtype Response
Description 3RD Response to 6/21 Order
On Behalf Of Robert Gray
Docket Date 2024-06-26
Type Order
Subtype Order
Description Order - No Longer Anders; PARTIES ADVISED CASE NO LONGER PROCEEDING AS ANDERS; ANDERS BRIEF/MOT STRICKEN AS MOOT; 12/13 ORDER VACATED AND W/DRAWN; IB W/IN 10 DYS OF SROA; APPEAL ABATED PENDING FILING OF SROA
View View File
Docket Date 2024-06-25
Type Response
Subtype Response
Description Supp Response per 6/24 order
On Behalf Of Robert Gray
Docket Date 2024-06-24
Type Order
Subtype Order
Description Order; COUNSEL FOR AA BY 7/1 SUPPL RESPONSE RE: FILING OF 3.800(b)(2) MOTION
View View File
Docket Date 2024-06-21
Type Response
Subtype Response
Description Response to 6/21 order
On Behalf Of Robert Gray
Docket Date 2024-06-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause; COUNSEL FOR AA BY 6/28 RE: WHETHER 3.800(b) MOTION...
View View File
Docket Date 2023-12-28
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2023-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders; STRICKEN AS MOOT PER 6/26 ORDER
On Behalf Of Robert Gray
Docket Date 2023-12-13
Type Brief
Subtype Anders Brief
Description Anders Brief; STRICKEN AS MOOT PER 6/26 ORDER
On Behalf Of Robert Gray
Docket Date 2023-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 279 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-12-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ROA DUE 12/21
Docket Date 2023-12-05
Type Response
Subtype Response
Description RESPONSE ~ PER 12/4 ORDER
On Behalf Of Robert Gray
Docket Date 2023-12-04
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DYS
Docket Date 2023-11-09
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2023-11-06
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; ROA BY 12/1
Docket Date 2023-11-02
Type Response
Subtype Response
Description RESPONSE ~ PER 11/2 ORDER AND REQUEST FOR EOT
On Behalf Of Robert Gray
Docket Date 2023-11-02
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2023-11-01
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Seminole
Docket Date 2023-09-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ROA DUE 11/1
Docket Date 2023-09-27
Type Response
Subtype Response
Description RESPONSE ~ PER 9/27 ORDER
On Behalf Of Robert Gray
Docket Date 2023-09-27
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ W/I 10 DAYS
Docket Date 2023-09-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2023-09-18
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Seminole
Docket Date 2023-09-05
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DYS
Docket Date 2023-08-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2024-12-04
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
EARL BUTLER VS LAW OFFICES OF ROBIN H. STEVENSON, ROBIN H. STEVENSON, ESQ., LAW OFFICES OF GAINES AND GRAU, JUSTIN GAINES, ESQ., PETERSON P.A., KEITH PETERSON, ESQ., J. MARION MOORMAN, ET AL. 5D2020-1190 2020-05-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2019-CA-159

Parties

Name Earl Butler
Role Appellant
Status Active
Name Robin H. Stevenson
Role Appellee
Status Active
Name Law Office of Gaines and Grau
Role Appellee
Status Active
Name J. Marion Moorman
Role Appellee
Status Active
Name PETERSON, P.A.
Role Appellee
Status Active
Name Justin Scott Gaines
Role Appellee
Status Active
Name Law Offices of Robin H. Stevenson
Role Appellee
Status Active
Representations Robin H. Stevenson, Brittany Quinlan
Name Keith Peterson
Role Appellee
Status Active
Name ROBERT GRAY CORPORATION
Role Appellee
Status Active
Name Hon. Mary Hatcher
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, ROBERT GRAY; STRICKEN BY 11/20 ORDER
On Behalf Of Law Offices of Robin H. Stevenson
Docket Date 2020-11-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ W/I 5 DAYS
Docket Date 2020-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, LAW OFFICES OF ROBIN H. STEVENSON AND ROBIN H. STEVENSON, ESQUIRE
On Behalf Of Law Offices of Robin H. Stevenson
Docket Date 2020-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Law Offices of Robin H. Stevenson
Docket Date 2020-11-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 3RD; CERTIFICATE OF SERVICE 11/10/20
On Behalf Of Earl Butler
Docket Date 2021-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-25
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ CERTIFICATE OF SERVICE 1/20/21
On Behalf Of Earl Butler
Docket Date 2021-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ROBERT GRAY
On Behalf Of Law Offices of Robin H. Stevenson
Docket Date 2021-01-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 12/15 AB STRICKEN; (STEVENSON) AE FILE AMEND AB W/IN 5 DAYS; 12/29 RB STRICKEN; AA FILE AMEND RB W/IN 30 DAYS OR 1/8 OF LAST AB WHICHEVER LATEST
Docket Date 2021-01-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 12/29/20
On Behalf Of Earl Butler
Docket Date 2020-12-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Law Offices of Robin H. Stevenson
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ALL ANSWER BRIEFS BY 1/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED - FOR AE, ROBERT GRAY
On Behalf Of Law Offices of Robin H. Stevenson
Docket Date 2020-11-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE THIRD AMEND NOA W/IN 15 DAYS
Docket Date 2020-11-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND; MAILBOX 10/28/20
On Behalf Of Earl Butler
Docket Date 2020-10-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 15 DAYS
Docket Date 2020-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-10-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION AND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Law Offices of Robin H. Stevenson
Docket Date 2020-09-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ CERTIFICATE OF SERVICE 9/6/20
On Behalf Of Earl Butler
Docket Date 2020-08-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND IB W/IN 15 DAYS
Docket Date 2020-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 8/24/20
On Behalf Of Earl Butler
Docket Date 2020-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND MOTION TO APPOINT COUNSEL; CERTIFICATE OF SERVICE 8/19/20
On Behalf Of Earl Butler
Docket Date 2020-08-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 8/24 MOT TO APPT COUNSEL IS DENIED
Docket Date 2020-08-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ M/EOT OR IB W/I 15 DAYS
Docket Date 2020-08-10
Type Response
Subtype Response
Description RESPONSE ~ TO 7/29 ORDER TO SHOW CAUSE; MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF; CERTIFICATE OF SERVICE 8/3/20
On Behalf Of Earl Butler
Docket Date 2020-08-10
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ CERTIFICATE OF SERVICE 8/3/20
On Behalf Of Earl Butler
Docket Date 2020-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 259 PAGES
On Behalf Of Clerk Sumter
Docket Date 2020-07-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2020-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Law Offices of Robin H. Stevenson
Docket Date 2020-06-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFICATE OF SERVICE 6/1/20
On Behalf Of Earl Butler
Docket Date 2020-06-01
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2020-06-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ OF INDIGENCY 5/22/20
Docket Date 2020-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-05-21
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2020-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 05/17/20
On Behalf Of Earl Butler
ROBERT GRAY VS STATE OF FLORIDA 4D2012-2057 2012-06-06 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-9242CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-15133CF10A

Parties

Name ROBERT GRAY CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-13
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-06-18
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (1)
On Behalf Of ROBERT GRAY
Docket Date 2012-06-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ DUPLICATE TO NOA FILED 5/7/12
On Behalf Of ROBERT GRAY
Docket Date 2012-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-06
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2012-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT GRAY
Docket Date 2012-06-06
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
Domestic Profit 2005-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1090428801 2021-04-09 0455 PPP 1035 Andalusia Ave N/A, Coral Gables, FL, 33134-5507
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3354
Loan Approval Amount (current) 3354
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-5507
Project Congressional District FL-27
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3368.24
Forgiveness Paid Date 2021-09-20
5825368709 2021-04-03 0491 PPP 3432 E Osceola Rd, Geneva, FL, 32732-9414
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20295
Loan Approval Amount (current) 20298
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Geneva, SEMINOLE, FL, 32732-9414
Project Congressional District FL-07
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20373.07
Forgiveness Paid Date 2021-08-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2460680 Intrastate Non-Hazmat 2020-03-10 28000 2019 1 1 Private(Property)
Legal Name ROBERT GRAY
DBA Name -
Physical Address 406 WEST LAKE DR, SARASOTA, FL, 34232, US
Mailing Address 406 WEST LAKE DR, SARSOTA, FL, 34232, US
Phone (469) 667-1666
Fax -
E-mail ROBERT.GRAY84@YAHOO.COM

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: 01 Mar 2025

Sources: Florida Department of State