Search icon

JOHN MCDONALD, INC. - Florida Company Profile

Company Details

Entity Name: JOHN MCDONALD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN MCDONALD, 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: 26 Jan 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000009050
Address: 5824 BEE RIDGE RD., STE. 117, SARASOTA, FL, 34233
Mail Address: 5824 BEE RIDGE RD., STE. 117, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD JOHN Director 5824 BEE RIDGE RD., STE. 117, SARASOTA, FL, 34233
MCDONALD JOHN Agent 5824 BEE RIDGE RD., STE. 117, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
GRANADA INSURANCE COMPANY VS CENTRAL FLORIDA MEDICAL AND CHIROPRACTIC CENTER, INC. A/A/O JOHN MCDONALD 5D2022-2337 2022-09-27 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-16903-CODL

Parties

Name GRANADA INSURANCE COMPANY
Role Appellant
Status Active
Representations Juan C. Montes
Name Central Florida Medical and Chriropractic Center
Role Appellee
Status Active
Representations Chad A. Barr, Kimberly Simoes
Name JOHN MCDONALD, INC.
Role Appellee
Status Active
Name Hon. Rachel D. Myers
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT.OP
Docket Date 2024-04-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ MOT ATTY FEES GRANTED; MOT STATUS REVIEW DENIED AS MOOT
Docket Date 2024-04-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR STATUS REVIEW
On Behalf Of Central Florida Medical and Chriropractic Center
Docket Date 2023-08-24
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOT W/I 5 DAYS
Docket Date 2023-07-30
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 Granada Insurance Company
Docket Date 2023-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Central Florida Medical and Chriropractic Center
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 6/28; NO FURTHER EXTENSIO OF TIME WILL BE GRANTED
Docket Date 2023-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Central Florida Medical and Chriropractic Center
Docket Date 2023-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 5/26/23
Docket Date 2023-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Central Florida Medical and Chriropractic Center
Docket Date 2023-02-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Granada Insurance Company
Docket Date 2023-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 4/9 ORDER
On Behalf Of Central Florida Medical and Chriropractic Center
Docket Date 2023-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Central Florida Medical and Chriropractic Center
Docket Date 2023-01-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB BY 2/9/23
Docket Date 2023-01-17
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER AND MOTION FOR EOT
On Behalf Of Granada Insurance Company
Docket Date 2023-01-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 463 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-10-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-10-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2022-10-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Juan C. Montes 031313
On Behalf Of Granada Insurance Company
Docket Date 2022-10-04
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-10-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC#5169652
Docket Date 2022-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/22/22
On Behalf Of Granada Insurance Company
Docket Date 2022-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
JOHN MCDONALD VS MARY F. KUESER, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JULIE MCDONALD 2D2018-4607 2018-11-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-7156

Parties

Name JOHN MCDONALD, INC.
Role Appellant
Status Active
Name MARY F. KUESER
Role Appellee
Status Active
Representations CRISTEN HEATHER MARTINEZ, ESQ., DINEEN P. WASYLIK, ESQ.
Name JULIE MCDONALD
Role Appellee
Status Withdrawn
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-20
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2018-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of JOHN MCDONALD
Docket Date 2020-10-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed October 13, 2020, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.The appellee's motion to dismiss is denied as moot.
Docket Date 2020-10-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARY F. KUESER
Docket Date 2020-10-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellee's motion to dismiss.
Docket Date 2020-10-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of MARY F. KUESER
Docket Date 2020-09-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of the appellee's status report, the parties shall file updated status reports on the appellant's bankruptcy proceedings within 40 days of the date of this order.
Docket Date 2020-09-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MARY F. KUESER
Docket Date 2020-08-19
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ The appellee's motion to substitute party is granted. Mary F. Kueser, as Personal Representative of the Estate of Julie McDonald, is substituted as the appellee in place of Mary F. Kueser, as Durable Power of Attorney for Julie McDonald.The parties shall file status reports on the bankruptcy stay as it affects this appeal within 15 days of the date of this order.
Docket Date 2020-07-30
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ MOTION TO SUBSTITUTE ESTATE AS APPELLEE
On Behalf Of MARY F. KUESER
Docket Date 2020-06-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ CASE STATUS REPORT- PER THE APRIL 16, 2020 ORDER
On Behalf Of JOHN MCDONALD
Docket Date 2020-06-02
Type Order
Subtype Order
Description Miscellaneous Order ~ The motion for extension of time filed by Attorney Dineen Wasylik, counsel for the deceased appellee, is granted in part. Attorney Wasylik shall file a motion for substitution of the personal representative of the appellee's estate or a status report within 60 days of the date of this order. Any motion to substitute party shall identify the attorney who will be representing the personal representative. That attorney, if other than Attorney Wasylik, must also file a notice of appearance in this court.
Docket Date 2020-05-29
Type Response
Subtype Response
Description RESPONSE ~ TO SUGGESTION OF DEATH AND MOTION FOR ENLARGMENT OF TIME TO SUBSTITUTE ESTATE
On Behalf Of MARY F. KUESER
Docket Date 2020-05-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SUBSTITUTE ESTATE (contained in response)
On Behalf Of MARY F. KUESER
Docket Date 2020-05-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Counsel for the appellee shall respond to the appellant's suggestion of death within 15 days of the date of this order. See Niemi v. Brown & Williamson Tobacco Corp., 862 So. 2d 31, 33 (Fla. 2d DCA 2003) ("[The deceased appellant] cannot be a party to this appellate proceeding because he is dead.").
Docket Date 2020-05-14
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
On Behalf Of JOHN MCDONALD
Docket Date 2020-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARY F. KUESER
Docket Date 2019-05-16
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2019-04-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 04/08/19
On Behalf Of JOHN MCDONALD
Docket Date 2019-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 237 PAGES
Docket Date 2018-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-20
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), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court 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.
Docket Date 2018-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-16
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ The motion to withdraw as counsel for the appellant filed by Attorney Hunter A. Hall is granted. The appellant's objections are noted. Attorney Hall and the Hall Keener, P.A., firm, shall have no further responsibilities in this appeal. The appellant shall proceed pro se, without prejudice to retaining new counsel. This appeal shall remain subject to the bankruptcy stay for all purposes. The court additionally notes the pendency of the motion for rehearing in the trial court. The parties shall file status reports on the appellant's bankruptcy case within 90 days of the date of this order or upon the expiration or lifting of the bankruptcy stay for all purposes, whichever is sooner. Any status report shall also address the status of the motion for rehearing in the trial court. See Fla. R. App P. 9.020(h)(2)(A), (C). The appellant's pro se motion to clarify is granted only to the extent that the appellant must obtain a ruling on his motion for rehearing in the trial court before this appeal can proceed. See Fla. R. App. P. 9.020(h)(2)(A), (C).
Docket Date 2020-04-13
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of JOHN MCDONALD
Docket Date 2020-03-24
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of JOHN MCDONALD
Docket Date 2020-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's pro se objection is noted. This court's March 18, 2020, order permitting Attorney Hunter A. Hall to withdraw as counsel for the appellant is withdrawn.Within 10 days of the date of this order Attorney Hall shall file an amended motion to withdraw. Although the text of the original motion asserts that the appellant was informed of Attorney Hall's action, such a motion must include in the certificate of service a certification that the motion was served on the client. Cf. Fla. R. App. P. 9.440(b). The certificate must recite the means of service. The appellant may respond to the amended motion within 15 days of its service.This order does not constitute a ruling on the merits of Attorney Hunter's motion to withdraw or the appellant's objection thereto.
Docket Date 2020-03-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED MOTION TO WITHDRAW OF COUNSEL
On Behalf Of JOHN MCDONALD
Docket Date 2020-03-23
Type Response
Subtype Objection
Description OBJECTION ~ MOTION OBJECTING TO HAVE COUNSEL WITHDRAW
On Behalf Of JOHN MCDONALD
Docket Date 2020-03-20
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of MARY F. KUESER
Docket Date 2020-03-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S CASE STATUS REPORT
On Behalf Of MARY F. KUESER
Docket Date 2020-03-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ **WITHDRAWN**(see 03/24/20)The motion to withdraw as counsel for the appellant filed by Attorney Hunter A. Hall is granted. Attorney Hall and the Hall Keener, P.A., firm shall have no further responsibilities in this appeal. This disposition is without prejudice to the appellant to retain new counsel, who must file a notice of appearance immediately upon retention.
Docket Date 2020-03-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellee shall respond to this court's February 2, 2020, order within 10 days of the present order.
Docket Date 2020-03-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOHN MCDONALD
Docket Date 2020-02-03
Type Order
Subtype Order on Petition
Description RESPONDENT RESPOND (20) DAYS ~ The appellee shall respond to the appellant's status report within 10 days of the date of this order. The appellee shall address the issue raised in this court's January 27, 2020, order.
Docket Date 2020-01-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN MCDONALD
Docket Date 2020-01-27
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of the date of this order the appellant shall file a status report on his bankruptcy case. The appellant shall specifically address whether the August 30, 2019, "order granting amended motion for relief from stay" in case 8:19-BK-03306, United States Bankruptcy Court, Middle District of Florida, will allow the present appeal to proceed.
Docket Date 2019-10-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ CASE STATUS REPORT
On Behalf Of JOHN MCDONALD
Docket Date 2019-09-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant shall file a status report on his bankruptcy case within 10 days of the date of this order.
Docket Date 2019-05-23
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
WAYNE DORAN REVOCABLE TRUST VS JOHN MCDONALD 2D2017-3640 2017-09-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-5086

Parties

Name WAYNE DORAN REVOCABLE TRUST
Role Appellant
Status Active
Representations JOHN F. LYLE, III ESQ., RYAN W. OWEN, ESQ.
Name JOHN MCDONALD, INC.
Role Appellee
Status Active
Representations BRIAN A. LEUNG, ESQ.
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WAYNE DORAN REVOCABLE TRUST
Docket Date 2017-10-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOHN MCDONALD
Docket Date 2017-09-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WAYNE DORAN REVOCABLE TRUST
Docket Date 2017-09-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WAYNE DORAN REVOCABLE TRUST
Docket Date 2017-09-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-14
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-09-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WAYNE DORAN REVOCABLE TRUST

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5166938600 2021-03-20 0455 PPP 1370 Wildwood Ct, Dunedin, FL, 34698-4640
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17710
Loan Approval Amount (current) 17710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-4640
Project Congressional District FL-13
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17816.26
Forgiveness Paid Date 2021-10-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1244391 Intrastate Non-Hazmat 2004-05-05 437830 2004 1 2 Private(Property)
Legal Name JOHN MCDONALD
DBA Name -
Physical Address 10801 60TH STREET, PINELLAS PARK, FL, 33781, US
Mailing Address 10801 60TH STREET, PINELLAS PARK, FL, 33781, US
Phone (727) 547-2669
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: 01 Mar 2025

Sources: Florida Department of State