Search icon

LEONARDO GUERRA INC - Florida Company Profile

Company Details

Entity Name: LEONARDO GUERRA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEONARDO GUERRA 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: 29 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000009425
Address: 360 EIZENHOWER BLVD, LEHIGH ACRES, FL, 33974, US
Mail Address: 360 EIZENHOWER BLVD, LEHIGH ACRES, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA LEONARDO President 360 EIZENHOWER BLVD, LEHIGH ACRES, FL, 33974
GUERRA LEONARDO Agent 360 EIZENHOWER BLVD, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
SCOTT NEWMAN VS SONY CONSTRUCTION, INC., et al. 4D2015-2588 2015-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA026785 AJ

Parties

Name SCOTT NEWMAN
Role Appellant
Status Active
Representations Ronald M. Gache, KIMBERLY N. HOPKINS
Name YOLANDA GIHA
Role Appellee
Status Active
Name SONY CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Lynne S. K. Ventry, James T. Ferrara
Name LEONARDO GUERRA INC
Role Appellee
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the cross-appellant Sony Construction, Inc.'s February 10, 2016 motion for attorneys' fees is denied.
Docket Date 2017-01-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ Affirmed on appeal and cross-appeal
Docket Date 2016-10-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-10-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, at oral argument, the parties shall be prepared to discuss the 2007 amendment to section 713.31(2)(c), Florida Statutes.
Docket Date 2016-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellee/cross-appellant's May 4, 2016 motion for extension of time is granted, and appellee/cross-appellant shall file the cross-reply brief and serve it upon opposing counsel on or before June 9, 2016. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 1, 2016 motion for extension of time is granted, and appellant shall serve the reply/cross-answer brief within thirty (30) days from the date of this order. In addition, if the reply/cross answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 1, 2016 motion for extension of time is granted, and appellant shall serve the reply/cross-answer brief within thirty (30) days from the date of this order. In addition, if the reply/cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 5, 2016 motion for extension of time is granted, and appellee shall serve the answer/cross-initial brief on or before February 10, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 3, 2015 motion for extension of time is granted, and appellee shall serve the answer/cross-initial brief on or before January 11, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 25, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 24, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-08-05
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the July 8, 2015 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a civil appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case no. 4D15-1515.
Docket Date 2015-07-23
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including August 12, 2015. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2015-07-15
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2015-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-07-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 15-1515
On Behalf Of SCOTT NEWMAN
Docket Date 2015-07-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SCOTT NEWMAN
Docket Date 2015-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SCOTT NEWMAN VS LEONARDO GUERRA, et al. 4D2015-1515 2015-04-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA026785

Parties

Name SCOTT NEWMAN
Role Appellant
Status Active
Representations KIMBERLY N. HOPKINS, Ronald M. Gache
Name YOLANDA GIHA
Role Appellee
Status Active
Name LEONARDO GUERRA INC
Role Appellee
Status Active
Representations KAMLESH B. OZA, James T. Ferrara, Lynne S. K. Ventry
Name SONY CONSTRUCTION, INC.
Role Appellee
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SCOTT NEWMAN
Docket Date 2016-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ CROSS ANSWER BRIEF
On Behalf Of SCOTT NEWMAN
Docket Date 2016-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 1, 2016 motion for extension of time is granted, and appellant shall serve the reply/cross-answer brief within thirty (30) days from the date of this order. In addition, if the reply/cross answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the cross-appellant Sony Construction, Inc.'s February 10, 2016 motion for attorneys' fees is denied.
Docket Date 2016-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 25, 2016, at 10:30 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-06-01
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of LEONARDO GUERRA
Docket Date 2017-01-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ Affirmed on appeal and cross-appeal
Docket Date 2016-10-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-10-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LEONARDO GUERRA
Docket Date 2016-10-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, at oral argument, the parties shall be prepared to discuss the 2007 amendment to section 713.31(2)(c), Florida Statutes.
Docket Date 2016-06-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LEONARDO GUERRA
Docket Date 2016-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellee/cross-appellant's May 4, 2016 motion for extension of time is granted, and appellee/cross-appellant shall file the cross-reply brief and serve it upon opposing counsel on or before June 9, 2016. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of LEONARDO GUERRA
Docket Date 2016-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 1, 2016 motion for extension of time is granted, and appellant shall serve the reply/cross-answer brief within thirty (30) days from the date of this order. In addition, if the reply/cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SCOTT NEWMAN
Docket Date 2016-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LEONARDO GUERRA
Docket Date 2016-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LEONARDO GUERRA
Docket Date 2016-02-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LEONARDO GUERRA
Docket Date 2016-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEONARDO GUERRA
Docket Date 2016-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 5, 2016 motion for extension of time is granted, and appellee shall serve the answer/cross-initial brief on or before February 10, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-01-05
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 LEONARDO GUERRA
Docket Date 2015-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 3, 2015 motion for extension of time is granted, and appellee shall serve the answer/cross-initial brief on or before January 11, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-11-03
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 LEONARDO GUERRA
Docket Date 2015-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SCOTT NEWMAN
Docket Date 2015-10-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SCOTT NEWMAN
Docket Date 2015-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SCOTT NEWMAN
Docket Date 2015-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 25, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-09-25
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 SCOTT NEWMAN
Docket Date 2015-09-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THREE (3) VOLUMES
Docket Date 2015-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 24, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SCOTT NEWMAN
Docket Date 2015-08-05
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the July 8, 2015 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a civil appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case no. 4D15-1515.
Docket Date 2015-07-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 15-2588
On Behalf Of SCOTT NEWMAN
Docket Date 2015-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 8/24/15
On Behalf Of SCOTT NEWMAN
Docket Date 2015-04-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on April 22, 2015. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2014) and Florida Rules of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2015-04-23
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 4/22/15 WITH NO FEE
Docket Date 2015-04-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-17
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2015-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTT NEWMAN

Documents

Name Date
Domestic Profit 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1062578901 2021-04-24 0455 PPP 1858 nw 15 av 609, Miami, FL, 33125
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20790
Loan Approval Amount (current) 20790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20871.43
Forgiveness Paid Date 2021-09-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1105846 Intrastate Non-Hazmat 2003-01-08 50000 2002 1 1 Auth. For Hire
Legal Name LEONARDO GUERRA
DBA Name -
Physical Address 291 8TH STREET NE, NAPLES, FL, 34120, US
Mailing Address 291 8TH STREET NE, NAPLES, FL, 34120, US
Phone (239) 455-6872
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: 02 Mar 2025

Sources: Florida Department of State