Search icon

QUINCO ELECTRICAL, INC. - Florida Company Profile

Company Details

Entity Name: QUINCO ELECTRICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUINCO ELECTRICAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 1993 (32 years ago)
Document Number: P93000022892
FEI/EIN Number 593196978

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

Address: 4224 METRIC DR., WINTER PARK, FL, 32792, US
Mail Address: 4224 METRIC DR., WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEESE DAVID W President 1011 HOLLOWPINE RD, ORLANDO, FL, 32825
Cavazos Ricardo Vice President 2502 Meadow Lane, Cocoa, FL, 32926
Dale Kara Chief Executive Officer 4585 Papaya Street, Cocoa, FL, 32926
Rollins Danny Chief Operating Officer 924 Woodcraft Drive, Apopka, FL, 32712
DEESE DAVID W Agent 1011 HOLLOWPINE RD., ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-03-26 4224 METRIC DR., WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2007-03-26 4224 METRIC DR., WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 1994-06-30 1011 HOLLOWPINE RD., ORLANDO, FL 32825 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000601948 TERMINATED 1000000793902 ORANGE 2018-08-16 2028-08-29 $ 19,434.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
QUINCO ELECTRICAL, INC. VS WESTERN SURETY COMPANY, EDWARDS CONSTRUCTION SERVICES, INC., KANCOR COMPANIES, LLC, SKYSOUTH CONSTRUCTION, LLC, AND SKY BUILDERS USA, LLC 5D2023-1690 2023-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-11336-CIDL

Parties

Name QUINCO ELECTRICAL, INC.
Role Appellant
Status Active
Representations Douglas K. Gartenlaub, Gennifer L. Bridges
Name KANCOR COMPANIES LLC
Role Appellee
Status Active
Name SKYSOUTH CONSTRUCTION LLC
Role Appellee
Status Active
Name Sky Builders USA, LLC
Role Appellee
Status Active
Name EDWARDS CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Representations Christene H. Ford, Andrew Jonathan Pekoe, Lewis Nicols Van Alstyne, III
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ WITH PREJUDICE
Docket Date 2024-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Quinco Electrical, Inc.
Docket Date 2024-01-11
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/13
On Behalf Of Western Surety Company
Docket Date 2023-12-07
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREEN EOT; NTC STRICKEN
Docket Date 2023-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/6
On Behalf Of Western Surety Company
Docket Date 2023-10-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 155 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-10-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ DUE 10/26
Docket Date 2023-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/5
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/5
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 2146 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-05-09
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/5/23
On Behalf Of Quinco Electrical, Inc.
Docket Date 2024-03-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ NOVD ACCEPTED; CAUSE DISMISSED WITH PREJUDICE
Docket Date 2023-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 12/7 ORDER
On Behalf Of Western Surety Company
Docket Date 2023-05-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-05-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Gennifer L. Bridges 0072333
On Behalf Of Quinco Electrical, Inc.
QUINCO ELECTRICAL, INC. VS WESTERN SURETY COMPANY, EDWARDS CONSTRUCTION COMPANY, INC., KANCOR COMPANIES, LLC, SKYSOUTH CONSTRUCTION, LLC, AND SKY BUILDERS USA, LLC 5D2023-1134 2023-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-CA-011336

Parties

Name QUINCO ELECTRICAL, INC.
Role Appellant
Status Active
Representations Gennifer L. Bridges, Douglas K. Gartenlaub
Name SKYSOUTH CONSTRUCTION LLC
Role Appellee
Status Active
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Representations Andrew Jonathan Pekoe, Christene H. Ford, Lewis Nicols Van Alstyne, III
Name KANCOR COMPANIES LLC
Role Appellee
Status Active
Name Sky Builders USA, LLC
Role Appellee
Status Active
Name EDWARDS CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-04-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-03-29
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ RESPONSE ACKNOWLEDGED; COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-03-28
Type Response
Subtype Response
Description RESPONSE ~ PER 3/16 ORDER
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 3/29 ORDER
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-03-16
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DYS
Docket Date 2023-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/1/2023
On Behalf Of Quinco Electrical, Inc.

Documents

Name Date
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344368907 0420600 2019-10-10 166605 S.E. 74TH SOULLIERE AVE, THE VILLAGES, FL, 32162
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-01-06
Case Closed 2020-01-09

Related Activity

Type Inspection
Activity Nr 1437566
Safety Yes
Type Referral
Activity Nr 1506514
Health Yes
343066908 0420600 2018-04-05 455 S ORANGE AVE., ORLANDO, FL, 32801
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2018-04-05
Emphasis N: CTARGET, P: CTARGET
Case Closed 2018-06-04

Related Activity

Type Inspection
Activity Nr 1306676
Safety Yes
342808607 0419700 2017-12-01 300 A1A BEACH BLVD., SAINT AUGUSTINE, FL, 32080
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-01-12
Case Closed 2019-12-19

Related Activity

Type Inspection
Activity Nr 1280918
Safety Yes
Type Complaint
Activity Nr 1288258
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2018-05-10
Current Penalty 2771.5
Initial Penalty 5543.0
Final Order 2018-06-01
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(1): Employer did not ensure that electrical equipment is free from recognized hazards that are likely to cause death or serious physical harm to employees: a. On or about November 28, 2017, the employer hadn't examined the electrical equipment that employees were directed to work on, exposing employees to the hazard of arc flash.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2018-05-10
Current Penalty 5820.5
Initial Penalty 11641.0
Final Order 2018-06-01
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employee(s) were permitted to work in proximity to electric power circuits that were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: a. On or about November 28, 2017, while installing a buss duct, employees were working on electrical circuits that had not been de-energized, exposing employees to the hazard of arc flash.
342530375 0418800 2017-08-08 3015 SW PORT SAINT LUCIE BOULEVARD, PORT SAINT LUCIE, FL, 34984
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-08-08
Emphasis P: FALL, L: FALL
Case Closed 2018-09-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2017-10-02
Current Penalty 3911.4
Initial Penalty 6519.0
Final Order 2017-11-03
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: On or about August 8, 2017, at the above addressed site, employees performing electrical work were exposed to an ejection hazard of approximately 9 feet 3 inches when working from the basket of an aerial lift while not wearing harnesses with lanyards attached to the boom or basket of that lift.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2017-10-02
Abatement Due Date 2017-10-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-11-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed 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: On or about August 8, 2017, at the above addressed site, an employee was performing electrical work from the basket of an aerial lift prior to being provided with training that would enable him to recognize the hazards of falling while working from that lift.
315977231 0420600 2011-08-30 13800 VETERANS WAY, ORLANDO, FL, 32827
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-10-04
Emphasis S: COMMERCIAL CONSTR, S: CONSTRUCTION, S: SILICA
Case Closed 2012-03-07

Related Activity

Type Complaint
Activity Nr 208498113
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2011-10-07
Abatement Due Date 2011-10-25
Nr Instances 1
Nr Exposed 2
311816672 0419700 2008-07-24 135 BUSINESS PARK ROAD, DEFUNIAK SPRINGS, FL, 32455
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-07-24
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2008-10-03

Related Activity

Type Complaint
Activity Nr 206855454
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2008-08-26
Abatement Due Date 2008-10-08
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 1
Gravity 00
Citation ID 01001B
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2008-08-26
Abatement Due Date 2008-10-08
Nr Instances 1
Nr Exposed 1
Gravity 00
311535934 0420600 2007-08-27 13800 VETERANS WAY, ORLANDO, FL, 32827
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-08-27
Emphasis S: ELECTRICAL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2007-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2007-09-25
Abatement Due Date 2007-09-28
Current Penalty 1012.5
Initial Penalty 1350.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2007-09-25
Abatement Due Date 2007-09-28
Current Penalty 1687.5
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
310210836 0418800 2006-10-27 6650 COLLIER BLVD., NAPLES, FL, 34104
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-30
Emphasis L: FALL
Case Closed 2006-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-11-20
Abatement Due Date 2006-11-24
Current Penalty 844.0
Initial Penalty 1125.0
Nr Instances 6
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1134618704 2021-03-26 0491 PPS 4224 Metric Dr, Winter Park, FL, 32792-6890
Loan Status Date 2023-06-07
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32792-6890
Project Congressional District FL-10
Number of Employees 287
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1989037.21
Forgiveness Paid Date 2022-12-22
3828067103 2020-04-12 0491 PPP 4224 Metric Dr, WINTER PARK, FL, 32792-6890
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1875000
Loan Approval Amount (current) 1875000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address WINTER PARK, ORANGE, FL, 32792-6890
Project Congressional District FL-10
Number of Employees 250
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1901718.75
Forgiveness Paid Date 2021-09-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1182912 Interstate 2025-03-11 40000 2024 2 1 Private(Property)
Legal Name QUINCO ELECTRICAL INC
DBA Name -
Physical Address 4224 METRIC DR, WINTER PARK, FL, 32792, US
Mailing Address 4224 METRIC DR, WINTER PARK, FL, 32792, US
Phone (407) 857-6133
Fax (407) 478-6120
E-mail SAFETY@QUINCOELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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

Inspections

Unique report number of the inspection 2073003707
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-11-12
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTERNATIO
License plate of the main unit EDPV60
License state of the main unit FL
Vehicle Identification Number of the main unit 1HTMMAAM66H174777
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State