Search icon

RTD CONSTRUCTION, INC. - Florida Company Profile

Headquarter

Company Details

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

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

Status: 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: 21 Oct 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2018 (7 years ago)
Document Number: P93000074511
FEI/EIN Number 593223426

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

Address: 38038 North Ave., ZEPHYRHILLS, FL, 33542, US
Mail Address: P.O. BOX 2439, ZEPHYRHILLS, FL, 33539, 24
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RTD CONSTRUCTION, INC., ALABAMA 000-269-511 ALABAMA
Headquarter of RTD CONSTRUCTION, INC., KENTUCKY 0866676 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RTD CONSTRUCTION INC PROFIT SHARING PLAN &TRUST 2023 593223426 2024-05-30 RTD CONSTRUCTION INC 32
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 8137839119
Plan sponsor’s address 38038 NORTH AVE, ZEPHYRHILLS, FL, 33542

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES INC
Plan administrator’s address 1373 VETERANS HIGHWAY SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
RTD CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 593223426 2024-04-18 RTD CONSTRUCTION INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 8137839119
Plan sponsor’s address 38038 NORTH AVE, ZEPHYRHILLS, FL, 33542

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing MICHAEL STANABACK
Valid signature Filed with authorized/valid electronic signature
RTD CONSTRUCTION INC PROFIT SHARING PLAN & TRUST 2023 593223426 2024-07-15 RTD CONSTRUCTION INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 8137839119
Plan sponsor’s address 38038 NORTH AVE, ZEPHYRHILLS, FL, 335427468

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES INC
Plan administrator’s address 1373 VETERANS HWY STE 10, HAUPPAUGE, NY, 117883047
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing DANNIE JORDAN
Valid signature Filed with authorized/valid electronic signature
RTD CONSTRUCTION INC PROFIT SHARING PLAN &TRUST 2023 593223426 2024-05-30 RTD CONSTRUCTION INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 8137839119
Plan sponsor’s address 38038 NORTH AVE, ZEPHYRHILLS, FL, 33542

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES INC
Plan administrator’s address 1373 VETERANS HIGHWAY SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
RTD CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 593223426 2023-05-10 RTD CONSTRUCTION INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 8137839119
Plan sponsor’s address 38038 NORTH AVE, ZEPHYRHILLS, FL, 33542

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing MICHAEL STANABACK
Valid signature Filed with authorized/valid electronic signature
RTD CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593223426 2022-07-29 RTD CONSTRUCTION INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 8137839119
Plan sponsor’s address 38038 NORTH AVE, ZEPHYRHILLS, FL, 33542

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing MICHAEL STANABACK
Valid signature Filed with authorized/valid electronic signature
RTD CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593223426 2022-06-14 RTD CONSTRUCTION INC 18
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237990
Sponsor’s telephone number 8137839119
Plan sponsor’s address 38038 NORTH AVE, ZEPHYRHILLS, FL, 33542

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
RTD CONSTRUCTION, INC. 401(K) SAVINGS PLAN 2020 593223426 2021-07-21 RTD CONSTRUCTION, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 8137839119
Plan sponsor’s address PO BOX 2439, ZEPHYRHILLS, FL, 335392439

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing MICHAEL STANABACK
Valid signature Filed with authorized/valid electronic signature
RTD CONSTRUCTION, INC. 401(K) SAVINGS PLAN 2019 593223426 2020-06-08 RTD CONSTRUCTION, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 8137839119
Plan sponsor’s address PO BOX 2439, ZEPHYRHILLS, FL, 335392439

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing MICHAEL STANABACK
Valid signature Filed with authorized/valid electronic signature
RTD CONSTRUCTION, INC. 401(K) SAVINGS PLAN 2018 593223426 2019-06-13 RTD CONSTRUCTION, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237990
Sponsor’s telephone number 8137839119
Plan sponsor’s address PO BOX 2439, ZEPHYRHILLS, FL, 335392439

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing MICHAEL STANABACK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JORDAN TONY D Vice President 10253 NEWSOME RD., DADE CITY, FL, 33525
JORDAN DANNIE E President 27646 JOHNSTON ROAD, DADE CITY, FL, 33523
JORDAN MARJORIE S Secretary 10240 NEWSOME RD, DADE CITY, FL, 33525
JORDAN MARJORIE S Treasurer 10240 NEWSOME RD, DADE CITY, FL, 33525
JORDAN JULIE A Secretary 27646 JOHNSTON RD, DADE CITY, FL, 33523
Jordan Julie A Agent 38038 North Ave., Zephyrhills, FL, 33542

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 Jordan, Julie A -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 38038 North Ave., Zephyrhills, FL 33542 -
AMENDMENT 2018-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 38038 North Ave., ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2010-07-12 38038 North Ave., ZEPHYRHILLS, FL 33542 -
NAME CHANGE AMENDMENT 1996-02-08 RTD CONSTRUCTION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000491348 LAPSED 2017-CA-002885 POLK COUNTY CIRCUIT CIVIL 2019-07-15 2024-07-22 $80000.00 CURRY CONTROLS COMPANY, 4245 S. PIPKIN ROAD, LAKELAND, FL, 33811

Court Cases

Title Case Number Docket Date Status
RTD CONSTRUCTION, INC. VS CURRY CONTROLS COMPANY 2D2019-3129 2019-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-002885-0000-00

Parties

Name RTD CONSTRUCTION, INC.
Role Appellant
Status Active
Representations NICOLE M. ZIEGLER, ESQ., MATTHEW D. EMERSON, ESQ., WESLEY T. STRAW, ESQ.
Name CURRY CONTROLS COMPANY
Role Appellee
Status Active
Representations SCOTT W. MACHNIK, ESQ., DANIEL J. FLEMING, ESQ., Daniel A. Hoffman, Esq.
Name HON. GERALD PAUL HILL
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR ENTRY OF ORDER OF DISMISSAL OF ORDER OF APPEAL AND CROSS APPEAL WITH PREJUDICE
On Behalf Of RTD CONSTRUCTION, INC.
Docket Date 2019-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S CONTINGENT MOTION FOR APPELLATE ATTORNEYS' FEESsee vd
On Behalf Of CURRY CONTROLS COMPANY
Docket Date 2019-08-26
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of CURRY CONTROLS COMPANY
Docket Date 2019-08-22
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-08-22
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of CURRY CONTROLS COMPANY
Docket Date 2019-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of RTD CONSTRUCTION, INC.
Docket Date 2019-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RTD CONSTRUCTION, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-04
Amendment 2018-05-21
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD NNK12CA59C 2012-09-06 2014-07-26 2014-07-26
Unique Award Key CONT_AWD_NNK12CA59C_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title REVITALIZE KSC WATER AND WASTEWATER SYSTEMS, PHASE 4;PCN 96968.3. ADM MOD WAS DONE FOR THE FOLLOWING REASONS: LIST OF CHANGES: REASON FOR MODIFICATION : FUNDING ONLY ACTION CONTRACTING OFFICER CHANGED FROM BRYCE D COLLINS TO BRADLEY N O'TOOLE CHANGES FOR LINE ITEM NUMBER: 1 CHANGES FOR ACCOUNTING CODE: 76TA000/6100.3200/FC000000/339125.06.01.01/000/3200/76/CECX62012D/769Z AMOUNT CHANGED FROM $22,313,170.00 TO $22,283,170.00 PERCENT CHANGED FROM 100 TO 99.86555 NEW ACCOUNTING CODE ADDED: ACCOUNT CODE: 76TA000/6100.3200/FC000000/736466.06.04.06.12.0/1.43/000/3200/76/CASX12012D/361N COST CENTER 76TA000 GI ACCOUNT 6100.3200 ORDER FC000000 QUANTITY: 0 AMOUNT: $30,000.00 PERCENT: .13445 SUBJECT TO FUNDING: N PAYMENT ADDRESS:
NAICS Code 237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes Y1NE: CONSTRUCTION OF WATER SUPPLY FACILITIES

Recipient Details

Recipient RTD CONSTRUCTION, INC.
UEI L73JSBEMMZL5
Legacy DUNS 052897175
Recipient Address 5344 9TH ST, ZEPHYRHILLS, 335424315, UNITED STATES
DEFINITIVE CONTRACT AWARD FA441711C0026 2011-09-14 2012-07-23 2012-07-23
Unique Award Key CONT_AWD_FA441711C0026_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 496036.00
Current Award Amount 496036.00
Potential Award Amount 496036.00

Description

Title INSTALL VARIABLE SPEED CONTROL MAIN PUMP
NAICS Code 237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient RTD CONSTRUCTION, INC.
UEI L73JSBEMMZL5
Legacy DUNS 052897175
Recipient Address 5344 9TH ST, ZEPHYRHILLS, PASCO, FLORIDA, 335424315, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345507719 0420600 2021-09-01 POLE BARN IN FIELD NW CORNER OF CR 482N AND CR 489, LAKE PANASOFFKEE, FL, 33538
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2021-10-12
Emphasis L: FALL
Case Closed 2022-03-29

Related Activity

Type Accident
Activity Nr 1805585

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2021-10-12
Current Penalty 10513.0
Initial Penalty 10513.0
Final Order 2021-11-08
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. (a) Pole Barn in Field, NW Corner of CR 482N and CR 489, Lake Panasoffkee- Observed on or about 08/30/2021, employees in the process of demolition of the pole barn and removing metal roof panels from a flat roof, were exposed to a 22 foot fall hazard, in that, fall protection equipment was not installed or utilized.
Citation ID 02001
Citaton Type Other
Standard Cited 19260850 A
Issuance Date 2021-10-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-11-08
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.850(a): An engineering survey was not performed by a competent person to determine the conditions of the framing floors and walls and the possibility of unplanned collapse of any portion of the structure prior to permitting employees to start demolition operations. (a) Pole Barn in Field, NW Corner of CR 482N and CR 489, Lake Panasoffkee- Observed on or about 08/30/2021, the employer did not perform an engineering survey for the demolition and salvage of materials from the pole barn.
340684448 0420600 2015-06-03 8998 SW COUNTY RD 769, ARCADIA, FL, 34269
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-06-03
Emphasis P: CTARGET, N: CTARGET
Case Closed 2015-06-04
339523219 0420600 2013-12-12 1501 KENDRICK LN, LAKELAND, FL
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2013-12-12
Emphasis N: CTARGET, P: CTARGET
Case Closed 2013-12-12
316028513 0420600 2011-09-08 BELCHER RD, CLEARWATER, FL, 33765
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2011-09-08
Case Closed 2011-09-08
311820583 0419700 2009-03-10 250 ROBERTS BLVD., FORT WALTON BEACH, FL, 32457
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-03-10
Emphasis S: COMMERCIAL CONSTR
Case Closed 2009-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2009-04-24
Abatement Due Date 2009-06-11
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 1
Gravity 00
306746587 0419700 2003-08-05 4200 SOUTHEAST 24TH STREET, OCALA, FL, 34471
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2004-01-09
Emphasis S: CONSTRUCTION FATALITIES, L: FALL
Case Closed 2004-02-19

Related Activity

Type Accident
Activity Nr 101353233

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2004-01-22
Abatement Due Date 2004-01-27
Current Penalty 2900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 2004-01-22
Abatement Due Date 2004-01-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2004-01-22
Abatement Due Date 2004-01-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 05
Citation ID 01001D
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2004-01-22
Abatement Due Date 2004-01-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7448407007 2020-04-07 0455 PPP 38038 NORTH AVE, ZEPHYRHILLS, FL, 33542-7468
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360000
Loan Approval Amount (current) 360000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ZEPHYRHILLS, PASCO, FL, 33542-7468
Project Congressional District FL-15
Number of Employees 30
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 364497.53
Forgiveness Paid Date 2021-07-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1315714 Intrastate Non-Hazmat 2024-11-27 40000 2023 7 8 Private(Property)
Legal Name RTD CONSTRUCTION INC
DBA Name -
Physical Address 38038 NORTH AVE, ZEPHYRHILLS, FL, 33542-7468, US
Mailing Address PO BOX 2439, ZEPHYRHILLS, FL, 33539-2439, US
Phone (813) 783-9119
Fax (813) 783-9333
E-mail DJ@RTDCONSTRUCTION.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

Inspections

Unique report number of the inspection 2334003614
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-02-16
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit AF58JW
License state of the main unit FL
Vehicle Identification Number of the main unit 1FD0W5HT8KEC40263
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit OTHR
License plate of the secondary unit 96953Z
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1R9GD35246M356866
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
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 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-02-16
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-16
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-02-16
Code of the violation 39343
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No/improper breakaway or emergency braking
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-02-16
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle secondary unit

Date of last update: 01 Apr 2025

Sources: Florida Department of State