Search icon

MOLAMARK CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: MOLAMARK CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOLAMARK CONSTRUCTION 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: 28 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000085460
FEI/EIN Number 453462780

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

Address: 1501 ABSHER RD, SAINT CLOUD, FL, 34771, US
Mail Address: 1501 ABSHER RD, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guzman Neyza R President 1501 ABSHER RD, SAINT CLOUD, FL, 34771
GUZMAN NEYZA Agent 1501 ABSHER RD, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1501 ABSHER RD, SAINT CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2018-05-01 1501 ABSHER RD, SAINT CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1501 ABSHER RD, SAINT CLOUD, FL 34771 -

Court Cases

Title Case Number Docket Date Status
SPRING ISLE COMMUNITY ASSOCIATION, INC. VS HERME ENTERPRISES, INC. AND SEMOCOR ENTERPRISES, INC., MOLAMARK CONSTRUCTION, INC., APOLLO MARBLE PRODUCTS COMPANY, INC., HIGH & LOW ELECTRIC, INC., ET AL 5D2020-1420 2020-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-1953-O

Parties

Name SEMOCOR ENTERPRISES, INC.
Role Appellee
Status Active
Name TJ's Quality Construction Clean-up, LLC
Role Appellee
Status Active
Name APOLLO MARBLE PRODUCTS COMPANY, INC.
Role Appellee
Status Active
Name Plute Home Company, LLC
Role Appellant
Status Withdrawn
Name SPRING ISLE COMMUNITY ASSOCIATION, INC.
Role Appellant
Status Active
Name Pulte Home Corp.
Role Appellant
Status Withdrawn
Representations Patrick C. Howell, Jeffrey V. Mansell, Chad Nathan Dunigan, Robyn Marie Severs, Scott P. Kiernan
Name ABILITY HUMAN DEVELOPMENT OF AMERICA CORP.
Role Appellee
Status Active
Name NORTHWEST PLUMBING ORLANDO, INC.
Role Appellee
Status Active
Name AMERICAN WINDOW COMPANY OF ORLANDO, INC.
Role Appellee
Status Active
Name MOLAMARK CONSTRUCTION INC.
Role Appellee
Status Active
Name AERATION, INC.
Role Appellee
Status Active
Name CBS Builders Supply, Inc. N/K/A Wolfe & Wallace Properties, Inc.
Role Appellee
Status Active
Name V&V Construction Services, Inc.
Role Appellee
Status Active
Name HERME ENTERPRISES, INC.
Role Appellee
Status Active
Representations Beth-Ann Schulman, Douglas Wall, Kellie A. Caggiano, D. Ty Jackson, Jennifer Lynn Marino, Carmen M. Rodriguez-Altieri, Atheseus R. Lockhart, Peter J. Delahunty, Michael E. Milne, Hannah M. Tyson, James Michael Moorhead, Patrick M. Hagen, Harold Saul, Richards H. Ford, Thamir A.R. Kaddouri, Jr., J Michael Huey, Randell H. Rowe, Curtis L. Brown, Kevin K. Ross-Andino, Paulo R. Lima, Denise M. Anderson, George T. Levesque, Rachel O'Brien, Travis W. Fulford
Name ASSOCIATED CONSTRUCTION PRODUCTS, INC.
Role Appellee
Status Active
Name SEMINOLE MASONRY, INC.
Role Appellee
Status Active
Name GALE INSULATION, INC.
Role Appellee
Status Active
Name MID FLORIDA ROOFING, LLC
Role Appellee
Status Active
Name JANUS BUILDING COMPANY, LLC
Role Appellee
Status Active
Name Structural Products Corporation
Role Appellee
Status Active
Name Builder Services Group, Inc. f/k/a Masco Contractor Services Central, Inc.
Role Appellee
Status Active
Name HIGH & LOW ELECTRIC, INC.
Role Appellee
Status Active
Name Lake Fountains
Role Appellee
Status Active
Name Devo Seereeram, Ph.d., P.E., LLC f/k/a Devo Engineering
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pulte Home Corp.
Docket Date 2020-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ VOL. I; 29,001 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-11-17
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ SPRING ISLE COMMUNITY ASSOCIATION SUBSTITUTED AS AA
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Herme Enterprises, Inc.
Docket Date 2020-11-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of Pulte Home Corp.
Docket Date 2021-01-14
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of Pulte Home Corp.
Docket Date 2021-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2021-11-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Pulte Home Corp.
Docket Date 2021-11-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-11-05
Type Record
Subtype Appendix
Description Appendix ~ TO MOT REH, ETC.
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-10-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AA'S MOT GRANTED; AE'S MOT ATTY FEES DENIED
Docket Date 2021-10-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2021-08-31
Type Response
Subtype Response
Description RESPONSE ~ AE - HERME ENTERPRISES, INC. AND SEMOCOR ENTERPRISES, INC.'S ZOOM RESPONSE
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-08-18
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Pulte Home Corp.
Docket Date 2021-08-17
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-08-17
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-08-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-06-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/22 ORDER
Docket Date 2021-06-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-06-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/4
On Behalf Of Pulte Home Corp.
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ BOTH AMICUS BRIEFS FILED 4/15 ARE ACCEPTED
Docket Date 2021-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 10/22 ORDER
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-04-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-04-15
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FOR AMICUS, THE AMERICAN COUNCIL OF ENGINEERING
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-04-15
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ MAIN STREET AMERICA GROUP, INC.
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ AMICUS BRF BY THE AMERICAN COUNCIL OF ENGINEERING W/IN 10 DAYS OF THE AB
Docket Date 2021-02-25
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/5
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Pulte Home Corp.
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ 1/15 AMICUS BRF ACCEPTED
Docket Date 2021-01-15
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FLORIDA JUSTICE ASSOCIATION IN SUPPORT OF APPELLANT
On Behalf Of Pulte Home Corp.
Docket Date 2020-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/5
On Behalf Of Pulte Home Corp.
Docket Date 2020-08-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-08-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Chad Nathan Dunigan 0102593
On Behalf Of Pulte Home Corp.
Docket Date 2020-08-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-08-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-08-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 7/15 ORDER
On Behalf Of Pulte Home Corp.
Docket Date 2020-07-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ RELINQUISHED UNTIL 8/13 TO RENDER FINAL JUDGMENT; AA TO FILE STATUS REPORT BEFORE EXPIRATION OF RELINGUISHMENT; 6/29 OTSC DISCHARGED
Docket Date 2020-07-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Pulte Home Corp.
Docket Date 2020-06-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - LACK OF JURIS; DISCHARGED PER 7/15 ORDER
Docket Date 2020-06-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Pulte Home Corp.
Docket Date 2020-06-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 06/25/20
On Behalf Of Pulte Home Corp.

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345274633 0419700 2021-04-22 22 OCEAN RIDGE BLVD N., PALM COAST, FL, 32137
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2021-07-28
Emphasis L: FALL
Case Closed 2024-09-03

Related Activity

Type Inspection
Activity Nr 1527523
Safety Yes
Type Inspection
Activity Nr 1527519
Safety Yes
Type Referral
Activity Nr 1759230
Safety Yes
Type Inspection
Activity Nr 1531325
Safety Yes
Type Inspection
Activity Nr 1527514
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2021-09-24
Current Penalty 2730.5
Initial Penalty 5461.0
Contest Date 2021-11-12
Final Order 2023-05-31
Nr Instances 4
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1):Each platform on all working levels of scaffolds shall be fully planked or decked between the front uprights and the guardrail supports as follows: a. On the second through fifth levels of the scaffold system, at 22 Ocean Ridge Boulevard North in Palm Coast Florida: On or about April 15, 2021, the employer failed to ensure that employees of subcontractor Isel Herrera were not exposed to a fall hazard up to 32 feet, in that the decking was not fully planked, leaving gaps between the scaffold sections.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 B08
Issuance Date 2021-09-24
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2021-11-12
Final Order 2023-05-31
Nr Instances 2
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(8):At all points of a scaffold where the platform changes direction, such as turning a corner, the platform that rests on a bearer at an angle other than a right angle was not laid first: a. On the fourth and fifth levels of the front exterior scaffold system, at the northwest corner, at 22 Ocean Ridge Boulevard North in Palm Coast Florida: On or about April 15, 2021, the employer failed to ensure employees of subcontractor Isel Herrera were not exposed a fall hazard from loose planking of up to 32 feet fall hazard when performing stucco work, in that the plank placed at the corner at a 45 degree angle was not laid first on the bearers.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 G04 XV
Issuance Date 2021-09-24
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2021-11-12
Final Order 2023-05-31
Nr Instances 4
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(4)(xv):Crossbracing used in place of a midrail was unacceptable because the crossing point of two braces is between 20 inches (0.5 m) and 30 inches ((0.8 M) above the work platform or as a toprail when the crossing point of two braces is not between 20 inches (0.5 m) and 30 inches (0.8 m) above the work platform or as a toprail when the crossing point of two braces is between 38 inches (0.97 m) and 48 inches (1.3 m) above the work platform. The endpoints at each upright were more than 48 inches (1.3 m) apart. a. On the second through fifth levels of the exterior scaffold system, over the front entrance, at the front of the house, at 22 Ocean Ridge Boulevard North in Palm Coast Florida: On or about April 15, 2021, the employer failed to ensure that employees of subcontractor Isel Herrera were not exposed to a fall hazard of up to 32 feet length of the scaffold, in that a fall protection system, such as but not limited to, a complete guardrail system, to include a mid-rail and top-rail, was not properly utilized as the employees performed stucco work.
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2021-09-24
Abatement Due Date 2023-07-03
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2021-11-12
Final Order 2023-05-31
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(1):The employer did not initiate and maintain such programs as may be necessary to comply with this part. a. On the exterior scaffold system, at 22 Ocean Ridge Boulevard North in Palm Coast Florida: On or about April 15, 2021, and at times prior, the employer did not initiate and maintain such programs for employees as may be necessary to comply with this part, which addressed the following basic elements: 1. Identification and Control of Hazards 2. Hazard Analysis
Citation ID 02002
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 2021-09-24
Abatement Due Date 2023-07-03
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2021-11-12
Final Order 2023-05-31
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a):The employer shall have each employee who performs work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards. a. On all levels of the exterior scaffold system, at 22 Ocean Ridge Boulevard North in Palm Coast Florida: On or about April 15, 2021, and at times prior, the employer did not train employees who erected and worked from scaffold systems to recognize and minimize hazards associated with scaffold systems.
307707554 0420600 2004-06-21 235 N. WESTMONTE DR., ALTAMONTE SPRINGS, FL, 32701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-21
Emphasis S: CONSTRUCTION, L: FLCARE, L: FALL
Case Closed 2007-04-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E09 I
Issuance Date 2004-09-09
Abatement Due Date 2004-09-14
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2004-09-09
Abatement Due Date 2004-09-15
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 B01 I
Issuance Date 2004-09-09
Abatement Due Date 2004-09-14
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 2004-09-09
Abatement Due Date 2004-09-14
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Gravity 05
306293895 0420600 2003-03-18 VIZCAYA TOWNHOUSES, ORLANDO, FL, 32836
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-03-20
Emphasis L: FALL
Case Closed 2003-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-05-02
Abatement Due Date 2003-05-08
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-05-02
Abatement Due Date 2003-05-08
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-05-02
Abatement Due Date 2003-05-08
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-05-02
Abatement Due Date 2003-05-08
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
998213 Intrastate Non-Hazmat 2021-07-28 20000 2020 5 2 Private(Property)
Legal Name MOLAMARK CONSTRUCTION INC
DBA Name -
Physical Address 1115 W CENTRAL BLVD, ORLANDO, FL, 32805, US
Mailing Address 1501 ABSHER RD, SAINT CLOUD OR, FL, 34771, US
Phone (321) 202-6308
Fax -
E-mail MOLAMARKCONSTRUCTION@GMAIL.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 Apr 2025

Sources: Florida Department of State