Search icon

KEENE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KEENE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEENE SERVICES, 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: 29 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: P09000038187
FEI/EIN Number 264784096

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

Address: 4002 BROAD STREET, BROOKSVILLE, FL, 34604, US
Mail Address: 4002 BROAD STREET, BROOKSVILLE, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENE ROBERT DJR President 4002 BROAD STREET, BROOKSVILLE, FL, 34604
KEENE DAVID T Treasurer 3722 MUNNINGS KNOLL, LAND O LAKES, FL, 34639
KEENE TARA Secretary 4002 BROAD STREET, BROOKSVILLE, FL, 34604
KEENE ROBERT DJR Agent 4002 BROAD STREET, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-27 - -
REGISTERED AGENT NAME CHANGED 2020-10-27 KEENE, ROBERT DANIEL, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 4002 BROAD STREET, BROOKSVILLE, FL 34604 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 4002 BROAD STREET, BROOKSVILLE, FL 34604 -
CHANGE OF MAILING ADDRESS 2014-01-23 4002 BROAD STREET, BROOKSVILLE, FL 34604 -

Court Cases

Title Case Number Docket Date Status
MERITUS CONSTRUCTION, LLC AND SUNSTONE CONSTRUCTION, LLC VS HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC., ET AL 2D2019-3039 2019-08-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-008489

Parties

Name SUNSTONE CONTRUCTION, LLC
Role Appellant
Status Active
Name MERITUS CONSTRUCTION LLC
Role Appellant
Status Active
Representations F. ROBERT RADEL, I I, ESQ., ANDREW A. LABBE, ESQ.
Name JAMAL SERVICES INC
Role Appellee
Status Active
Name KEENE SERVICES, INC.
Role Appellee
Status Active
Name ARCHITECTONICS STUDIO, INC.
Role Appellee
Status Active
Name BRAD MCDONALD ROOFING & CONSTRUCTION, INC.
Role Appellee
Status Active
Name WESTSIDE CONSTRUCTION, INC.
Role Appellee
Status Active
Name ROBERTSON ELECTRICAL SERVICES, INC.
Role Appellee
Status Active
Name W PAINTING SERVICES ASSOCIATES, CORP.
Role Appellee
Status Active
Name TMD WINDOWS AND DOORS LLC
Role Appellee
Status Active
Name THE STRUCTURES GROUP
Role Appellee
Status Active
Name GRAMATICA SIPS INTERNATIONAL, INC.
Role Appellee
Status Active
Name CARRINGTON COMMUNITIES, INC.
Role Appellee
Status Active
Name HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Role Appellee
Status Active
Representations JORGE L. CRUZ, ESQ., L. ROBERT BOURGEOIS, ESQ., BENJAMIN W. DOWERS, ESQ., RENEE GOMEZ, ESQ., MARK R. ANTONELLI, ESQ., STEPHEN W. STUKEY, ESQ., NEIL O' BRIEN, ESQ., JOSEPH L. ZOLLNER, ESQ., MARK T. SNELSON, ESQ., KIMBERLY A. CANALS, ESQ., MARITZA PENA, ESQ., KRISTIN F. WOOD - ELZA, ESQ., OMAR J. PEREZ, ESQ., MICHAEL E. REED, ESQ., DARRYL W. JOHNSTON, ESQ., PETRA I. JUSTICE, ESQ., STEFANIE A. SALOMON, ESQ., ANDREW WILLERS, ESQ., MALLORIE R. BONTI, ESQ., JUSTIN STONER MILLER, ESQ.
Name UNKNOWN THIRD-PARTY DEFENDANT I
Role Appellee
Status Active
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, The Structures Group, Inc. (TSG), has filed a motion for appellate attorneys' fees pursuant to a proposal for settlement. TSG's motion for appellate attorneys' fees is remanded to the trial court. If TSG hereafter establishes its entitlement to attorneys' fees pursuant to section 768.79, Florida Statutes (2018) and Florida Rule of Civil Procedure 1.442, the trial court is authorized to award it all of the reasonable appellate attorneys' fees it incurred.Appellants have similarly filed a motion for appellate attorneys' fees pursuant to a proposal for settlement. Because TSG has prevailed on appeal, appellants' motion is denied.
Docket Date 2020-07-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-05-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant one week before the argument. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 23, 2020, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Daniel H. Sleet, Judge Matthew C. Lucas. 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 2020-02-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2020-02-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2020-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee The Structures Group, Inc.'s motion for extension of time is granted, and the answer brief shall be served by February 7, 2020.
Docket Date 2020-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2019-12-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellees' motion to dismiss is denied without prejudice to raise argument in the answer brief, which shall be served on or before January 17, 2020.
Docket Date 2019-11-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2019-11-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to Appellee, The Structures Group, Inc.'s motion to dismiss appeal.
Docket Date 2019-11-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2019-11-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2019-11-15
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE, THE STRUCTURES GROUP, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2019-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2019-11-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2019-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2019-11-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 252 PAGES
Docket Date 2019-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2019-10-10
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellants' motion to supplement the record is granted to the extent that the appellants shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2019-10-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2019-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ BATTLES - REDACTED - 5180 PAGES
Docket Date 2019-09-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-APPEARANCE
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2019-08-20
Type Notice
Subtype Notice
Description Notice ~ OF NON-APPEARANCE
On Behalf Of HOA OF HORATIO SOUTH TOWNHOMES ASSOCIATION, INC.
Docket Date 2019-08-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2019-08-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET ~ CC PAT FRANK, CLERK
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MERITUS CONSTRUCTION, LLC
Docket Date 2019-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9368788305 2021-01-30 0491 PPS 4002 Broad St, Brooksville, FL, 34604-7508
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265757.82
Loan Approval Amount (current) 265757.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooksville, HERNANDO, FL, 34604-7508
Project Congressional District FL-12
Number of Employees 23
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266704.35
Forgiveness Paid Date 2021-06-15
5275407107 2020-04-13 0491 PPP 4002 Broad Street, Brooksville, FL, 34604
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360730.52
Loan Approval Amount (current) 360730.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooksville, HERNANDO, FL, 34604-0002
Project Congressional District FL-12
Number of Employees 28
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 362875.14
Forgiveness Paid Date 2020-11-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2206273 Intrastate Hazmat 2024-03-22 500000 2024 10 10 Private(Property)
Legal Name KEENE SERVICES INC
DBA Name -
Physical Address 4002 BROAD STREET, BROOKSVILLE, FL, 34604, US
Mailing Address 4002 BROAD STREET, BROOKSVILLE, FL, 34604, US
Phone (352) 796-1700
Fax (352) 596-8708
E-mail CARLY@KEENESERVICESINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 7
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 1.11
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 7
Vehicle Maintenance BASIC Roadside Performance measure value 1
Total Number of Vehicle Inspections for the measurement period 4
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value .6
Number of inspections with at least one Driver Fitness BASIC violation 1
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 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 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 1

Inspections

Unique report number of the inspection 2137004138
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-02-07
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit STERLING T
License plate of the main unit N8002Z
License state of the main unit FL
Vehicle Identification Number of the main unit 2FZAAKAK32AK30638
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Unique report number of the inspection 2409003181
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-01-30
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit STERLING T
License plate of the main unit N6362W
License state of the main unit FL
Vehicle Identification Number of the main unit 2FZMAZCV86AV44241
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2250003250
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-01-18
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit UNPUBLISHE
License plate of the main unit N7058V
License state of the main unit FL
Vehicle Identification Number of the main unit 2FZHAZCV14AM27065
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2250003136
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-09-22
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit OTHR
License plate of the main unit N1152Z
License state of the main unit FL
Vehicle Identification Number of the main unit FLA103241
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2137003816
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-06-05
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit N6363W
License state of the main unit FL
Vehicle Identification Number of the main unit 1M2P337C34M034502
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2137003725
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-04-04
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit STEM
License plate of the main unit N8002Z
License state of the main unit FL
Vehicle Identification Number of the main unit 2FZAAKAK32AK30638
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Unique report number of the inspection 2250002749
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-02-23
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit STEM
License plate of the main unit N7069V
License state of the main unit FL
Vehicle Identification Number of the main unit 2FZMAZCV76AV44246
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1624002719
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-01-19
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit STEM
License plate of the main unit N8002Z
License state of the main unit FL
Vehicle Identification Number of the main unit 2FZAAKAK32AK30638
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0

Violations

The date of the inspection 2024-01-30
Code of the violation 3939ALRLI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 2
The description of a violation Lighting - Tail lamp - Any inoperative
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-01-30
Code of the violation 39111B5LNCDLNVE
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 2
The description of a violation License - Endorsement - Operate a CMV without proper endorsement or in violation of restriction. NOTE: Other than a 391.41 violation.
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 02 Apr 2025

Sources: Florida Department of State