Search icon

JOSEPH WILLIAMS, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH WILLIAMS, 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: 14 Jun 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P22000048593
Address: 1171 LOVETT ROAD, GREENVILLE, FLORIDA, FL, 32331, UN
Mail Address: 1171 LOVETT ROAD, GREENVILLE, FLORIDA, FL, 32331, UN
ZIP code: 32331
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JOSEPH President 1171 LOVETT ROAD, GREENVILLE, FL, 32331
WILLIAMS JOSEPH Agent 1171 LOVETT ROAD, GREENVILLE, FL, 32331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
ADEPT BUSINESS SERVICES, LLC VS BOND-PRO, LLC, ET AL. 2D2023-2651 2023-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-001807

Parties

Name ADEPT BUSINESS SERVICES, LLC
Role Appellant
Status Active
Representations TODD A. JENNINGS, ESQ.
Name CUMBERLAND TECHNOLOGIES, INC.
Role Appellee
Status Active
Name ANGEL GROUP LIMITED COMPANY, LLC
Role Appellee
Status Active
Name ELAINE KAKRIDAS
Role Appellee
Status Active
Name BOND-PRO, LLC
Role Appellee
Status Active
Representations EVAN M. MALLOY, ESQ.
Name FREDERICK DUGUAY
Role Appellee
Status Active
Name JOSEPH WILLIAMS, INC.
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - 2941 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-03-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-03-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ADEPT BUSINESS SERVICES, LLC
Docket Date 2024-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 03/12/2024
On Behalf Of ADEPT BUSINESS SERVICES, LLC
Docket Date 2024-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 22 - IB DUE 02/27/2024
On Behalf Of ADEPT BUSINESS SERVICES, LLC
Docket Date 2023-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ADEPT BUSINESS SERVICES, LLC
Docket Date 2023-12-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Joseph Williams, Appellant(s) v. State of Florida, Appellee(s). 5D2023-2657 2023-08-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-305522-CFDB

Parties

Name JOSEPH WILLIAMS, INC.
Role Appellant
Status Active
Representations Lori D. Loftis, Michael C. Nappi, James Dickey
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Robin A. Compton, Criminal Appeals DAB Attorney General
Name Hon. Elizabeth Blackburn
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-07-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-19
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order on Motion to Withdraw as Counsel - Anders
View View File
Docket Date 2024-06-18
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ PER ANDERS; MAILBOX 03/05/24
On Behalf Of Joseph Williams
Docket Date 2024-03-20
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2024-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief ~ PRO SE INITIAL BRF BY 3/5; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2024-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND; PER ANDERS; MAILBOX 01/24/24
On Behalf Of Joseph Williams
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief ~ INITIAL BRF BY 2/2; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-11-16
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2023-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ TO FILE RESPONSE PER ANDERS ORDER; ENVELOPE 11/13; FILED IN PORTAL BY VOLUSIA CTY.
On Behalf Of Joseph Williams
Docket Date 2023-11-01
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2023-10-31
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Joseph Williams
Docket Date 2023-10-31
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Joseph Williams
Docket Date 2023-10-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
Docket Date 2023-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 378 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-08-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter ~ AMENDED
Docket Date 2023-08-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2023-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 8/17/2023
On Behalf Of Joseph Williams
Docket Date 2023-08-23
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
On Behalf Of Joseph Williams
Docket Date 2023-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JOSEPH WILLIAMS VS STATE OF FLORIDA 5D2023-2128 2023-06-23 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-305522-CFDB

Parties

Name JOSEPH WILLIAMS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Elizabeth Blackburn
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ 7/14 MOTION TO REVIEW IS DENIED AS MOOT
Docket Date 2023-08-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "WRIT OF PROHIBITION" CRT OF SVC 7/28/2023
On Behalf Of Joseph Williams
Docket Date 2023-07-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ APPEAL TREATED AS PETITION FOR WRIT OF PROHIBITION; W/IN 15 DAYS PT TO SHOW CAUSE WHY PETITION SHOULD NOT BE DISMISSED INASMUCH AS IT APPEARS THAT PT IS REPRESENTED BY COUNSEL
Docket Date 2023-07-14
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ LT (NULE); "MOTION TO REQUEST FOR APPOINTMENT OF COUNSEL OF APPEAL"; CERT OF SVC 07/11/23; DENIED AS MOOT PER 8/15 ORDER
On Behalf Of Joseph Williams
Docket Date 2023-07-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-07-13
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2023-06-23
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2023-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2023-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 6/8/23
On Behalf Of Joseph Williams
Joseph Williams, Appellant(s) v. Florida Department of Corrections, Appellee(s). 1D2023-0763 2023-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
22 CA 1011

Parties

Name JOSEPH WILLIAMS, INC.
Role Appellant
Status Active
Representations Adam James Ellis, Marie A. Mattox, Ashley Nicole Richardson
Name Florida Department of Corrections
Role Appellee
Status Active
Representations Brian C. Keri, Ashley Moody, General Counsel Department of Corrections
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-15
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-05-03
Type Order
Subtype Order to Show Cause
Description DISCHARGED 5/15/23*Within ten days, Appellant shall show cause why the Court should not dismiss this appeal. The order being appealed grants a motion to dismiss but does not dismiss the action. See Fla. R. App. P. 9.110(l); Bd. of Cnty. Comm'rs of Madison Cnty. v. Grice, 438 So. 2d 392, 394 (Fla. 1983) ("An order on a motion to dismiss may not be final, but an order which actually dismisses the complaint is."); Dedge v. Crosby, 914 So. 2d 1055, 1056 (Fla. 1st DCA 2005). Appellant may obtain a final order from the lower tribunal and file a copy of the final order along with the response. If Appellant refers to any other pleading or order in the response, a copy of the document shall be attached to the response. If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410. This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by the show cause order. See Fla. R. App. P. 9.300(b).
View View File
Docket Date 2024-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-09-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Joseph Williams
View View File
Docket Date 2023-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Reply Brief 14 days 12/11/23
On Behalf Of Joseph Williams
Docket Date 2023-11-13
Type Response
Subtype Response
Description Response to Motion for Attorney Fees
On Behalf Of Joseph Williams
Docket Date 2023-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Department of Corrections
Docket Date 2023-10-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Department of Corrections
View View File
Docket Date 2023-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 90 days/AB 90 days
On Behalf Of Florida Department of Corrections
Docket Date 2023-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joseph Williams
Docket Date 2023-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Joseph Williams
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Williams
Docket Date 2023-05-30
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 154 pages
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Corrections
Docket Date 2023-05-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joseph Williams
Docket Date 2023-05-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-05-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Joseph Williams
Docket Date 2023-04-25
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-04-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Joseph Williams
JOSEPH WILLIAMS VS STATE OF FLORIDA 2D2017-4816 2017-12-06 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC-08-2705CFANO

Parties

Name JOSEPH WILLIAMS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, C.J., and Casanueva and Salario
Docket Date 2018-02-02
Type Disposition by Order
Subtype Dismissed
Description belated appeal/dismiss/untimely ~ The petition for belated appeal is dismissed as untimely. See Fla. R. App. P. 9.141(c)(5)(A).
Docket Date 2017-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOSEPH WILLIAMS
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
JOSEPH WILLIAMS VS THE STATE OF FLORIDA 3D2016-0904 2016-04-21 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-41976

Parties

Name JOSEPH WILLIAMS, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 15-1583, 12-1613, 08-2674
On Behalf Of JOSEPH WILLIAMS
Docket Date 2016-04-21
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
JOSEPH WILLIAMS, VS THE STATE OF FLORIDA, 3D2015-1583 2015-07-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-41976

Parties

Name JOSEPH WILLIAMS, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-02
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s pro se motion for rehearing or written opinion is hereby denied. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2015-08-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOSEPH WILLIAMS
Docket Date 2015-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH WILLIAMS
Docket Date 2015-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 12-1613, 08-2674
On Behalf Of JOSEPH WILLIAMS
Docket Date 2015-07-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JOSEPH WILLIAMS, VS THE STATE OF FLORIDA, 3D2015-1513 2015-07-02 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-5071

Parties

Name JOSEPH WILLIAMS, INC.
Role Appellant
Status Active
Representations Public Defender Appeals, Harvey J. Sepler
Name The State of Florida
Role Appellee
Status Active
Representations Christina L. Dominguez, Office of Attorney General
Name Hon. Marisa Tinkler Mendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-09-06
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, September 13, 2016. The Court will consider the case without oral argument. WELLS, SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-06-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2016-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/13/16
Docket Date 2016-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2016-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH WILLIAMS
Docket Date 2016-03-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH WILLIAMS
Docket Date 2016-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 4/20/16
Docket Date 2016-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSEPH WILLIAMS
Docket Date 2016-01-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 Volumes and Transcripts.
Docket Date 2015-12-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of inability to complete record on appeal
Docket Date 2015-11-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including December 20, 2015, with no further extensions allowed. Court reporter, Angie Porter, and Apex Reporting Group, Inc. are ordered to file the transcribed notes no later than December 20, 2015. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2015-11-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2015-10-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including November 20, 2015. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2015-10-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2015-08-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including October 20, 2015. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2015-08-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2015-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FOUR YEARS
On Behalf Of JOSEPH WILLIAMS
Docket Date 2015-07-02
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
JOSEPH WILLIAMS VS STATE OF FLORIDA 5D2011-4014 2011-11-28 Closed
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
2011-CF-1898-A

Parties

Name JOSEPH WILLIAMS, INC.
Role Appellant
Status Active
Representations MICHAEL S. BECKER, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Wesley Heidt

Docket Entries

Docket Date 2015-05-29
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-01-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-11-02
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Decline Juris - DENIED - no mot rehg
Docket Date 2012-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2012-06-29
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2012-06-26
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2012-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ CERTIFY ISSUE; W/HOLD MANDATE
Docket Date 2012-02-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2012-02-07
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 11-4017,ETC.
Docket Date 2012-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH WILLIAMS
Docket Date 2012-02-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WTIH 11-4017,ETC.
On Behalf Of JOSEPH WILLIAMS
Docket Date 2012-01-06
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender -PD7th
Docket Date 2012-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2011-12-02
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2011-11-28
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2011-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH WILLIAMS
JOSEPH WILLIAMS VS STATE OF FLORIDA 2D2010-5601 2010-11-23 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 08-02705 CFANO

Parties

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

Docket Entries

Docket Date 2018-05-17
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-06-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2011-01-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ 1-16-10 McGrady
Docket Date 2011-01-24
Type Response
Subtype Response
Description RESPONSE ~ insolvency attached
On Behalf Of PINELLAS CLERK
Docket Date 2011-01-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JB
Docket Date 2010-12-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ord-Miscellaneous from DCA ~ status report
Docket Date 2010-12-21
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ L.T. TO ENTER ORDER
On Behalf Of JOSEPH WILLIAMS
Docket Date 2010-11-29
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2010-11-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2010-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH WILLIAMS

Documents

Name Date
Domestic Profit 2022-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2425398802 2021-04-12 0455 PPP 7875 NW 57th St Unit 25657, Tamarac, FL, 33320-8436
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2613
Loan Approval Amount (current) 2613
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33320-8436
Project Congressional District FL-20
Number of Employees 1
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2122268507 2021-02-19 0491 PPS 3351 SE 38th St, Ocala, FL, 34480-8454
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5100
Loan Approval Amount (current) 5100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34480-8454
Project Congressional District FL-03
Number of Employees 1
NAICS code 812111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5173.22
Forgiveness Paid Date 2022-08-04
7695048903 2021-05-07 0455 PPS 7875 NW 57th St Unit 25657, Tamarac, FL, 33320-8436
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2613
Loan Approval Amount (current) 2613
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33320-8436
Project Congressional District FL-20
Number of Employees 1
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1925408805 2021-04-11 0455 PPP 5573 Colony Lake Ln, Sarasota, FL, 34233-3474
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2057
Loan Approval Amount (current) 2057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34233-3474
Project Congressional District FL-17
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2087
Forgiveness Paid Date 2022-09-27
2598808901 2021-04-27 0455 PPS 5573 Colony Lake Ln, Sarasota, FL, 34233-3474
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2057
Loan Approval Amount (current) 2057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34233-3474
Project Congressional District FL-17
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2086.14
Forgiveness Paid Date 2022-09-27
4168618107 2020-07-16 0491 PPP 13528 Ashford Wood Court West, Jacksonville, FL, 32218-1492
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20595
Loan Approval Amount (current) 20595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Jacksonville, DUVAL, FL, 32218-1492
Project Congressional District FL-04
Number of Employees 1
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20736.63
Forgiveness Paid Date 2021-03-25
5594648407 2021-02-09 0491 PPS 13528 Ashford Wood Court East, JACKSONVILLE, FL, 32218
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20595
Loan Approval Amount (current) 20595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32218
Project Congressional District FL-01
Number of Employees 1
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20691.11
Forgiveness Paid Date 2021-08-10
7338459002 2021-05-25 0455 PPP 1020 Brenton Leaf Dr, Ruskin, FL, 33570-7926
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14041
Loan Approval Amount (current) 14041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ruskin, HILLSBOROUGH, FL, 33570-7926
Project Congressional District FL-16
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6138738705 2021-04-03 0455 PPP 983 Park St Apt 208, Clearwater, FL, 33755-5536
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-5536
Project Congressional District FL-13
Number of Employees 1
NAICS code 112920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2482218801 2021-04-12 0491 PPP 7500 Powers Ave, Jacksonville, FL, 32217-3858
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18346
Loan Approval Amount (current) 18346
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32217-3858
Project Congressional District FL-05
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18420.4
Forgiveness Paid Date 2021-09-15
1646249003 2021-05-13 0491 PPP 1532 Golf Forest Dr, Jacksonville, FL, 32208-6626
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) 15472
Loan Approval Amount (current) 15472
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32208-6626
Project Congressional District FL-04
Number of Employees 1
NAICS code 722320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15540.33
Forgiveness Paid Date 2021-10-29
2666168706 2021-03-30 0455 PPP 1012 NW 64th St, Miami, FL, 33150-4229
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10109
Loan Approval Amount (current) 10109
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33150-4229
Project Congressional District FL-24
Number of Employees 1
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4499328805 2021-04-16 0455 PPS 1012 NW 64th St, Miami, FL, 33150-4229
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10109
Loan Approval Amount (current) 10109
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33150-4229
Project Congressional District FL-24
Number of Employees 1
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3311730 Intrastate Non-Hazmat 2019-07-17 - - 1 1 Auth. For Hire
Legal Name JOSEPH WILLIAMS
DBA Name -
Physical Address 723 CAROLINA AVE , CLEWISTON, FL, 33440-5620, US
Mailing Address PO BOX 2042 , CLEWISTON, FL, 33440-2042, US
Phone (863) 228-7089
Fax -
E-mail QUEENIEWILLIAMS23@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 Mar 2025

Sources: Florida Department of State