Search icon

RESTAURANT DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: RESTAURANT DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTAURANT DEPOT, 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: 12 Jan 1995 (30 years ago)
Date of dissolution: 18 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: P95000003793
FEI/EIN Number 650561818

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

Address: 5879 NW 40th Ter, Boca Raton, FL, 33496, US
Mail Address: 5879 NW 40th Ter, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Immerman Mark S Mr 5879 NW 40th Ter, Boca Raton, FL, 33496
POLLARD MICHAEL President 5879 NW 40th Ter, Boca Raton, FL, 33496
POLLARD MICHAEL Vice President 1477 E HELM AVE, LAS VEGAS, NV, 89179
POLLARD MICHAEL Chief Executive Officer 3389 POWER AVE, JACKSONVILLE, FL, 32207
Immerman Mark S Agent 5879 NW 40th Ter, Boca Raton, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000013269 THE RESTAURANT WAREHOUSE ACTIVE 2011-02-03 2026-12-31 - 3555 N ANDREWS AVE, OAKLAND PARK, FL, 33309
G11000010173 RESTAURANT WAREHOUSE EXPIRED 2011-01-25 2016-12-31 - 3555 N ANDREWS AVE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-18 - -
AMENDMENT 2023-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 5879 NW 40th Ter, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2023-03-15 5879 NW 40th Ter, Boca Raton, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 5879 NW 40th Ter, Boca Raton, FL 33496 -
REGISTERED AGENT NAME CHANGED 2014-03-20 Immerman, Mark S -

Court Cases

Title Case Number Docket Date Status
MARY ALLEN VS JMDH REAL ESTATE OF ORLANDO, LLC, D/B/A RESTAURANT DEPOT 5D2021-2931 2021-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-000501-O

Parties

Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name RESTAURANT DEPOT, INC.
Role Appellee
Status Active
Name MARY ALLEN LLC
Role Appellant
Status Active
Representations Lanise P. Parker Mackhanlall, Scott J. Liotta
Name JMDH REAL ESTATE OF ORLANDO, LLC
Role Appellee
Status Active
Representations Samantha Loveland, Najla Bubtana, David R. Cook

Docket Entries

Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 12/5; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-10-06
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 JMDH Real Estate of Orlando, LLC
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JMDH Real Estate of Orlando, LLC
Docket Date 2022-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mary Allen
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 9/6
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Mary Allen
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ PER 6/8 ORDER
On Behalf Of Mary Allen
Docket Date 2022-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Mary Allen
Docket Date 2022-01-04
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ TO 3/22
Docket Date 2021-12-30
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Mary Allen
Docket Date 2021-12-29
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Mary Allen
Docket Date 2021-12-29
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2021-12-16
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2021-12-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Scott J. Liotta 0037036
On Behalf Of Mary Allen
Docket Date 2021-12-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/1/21 ORDER
On Behalf Of Mary Allen
Docket Date 2021-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/22/21
On Behalf Of Mary Allen
Docket Date 2021-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JMDH Real Estate of Orlando, LLC
Docket Date 2022-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT; THIS COURT'S 6/8 OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2022-06-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AA W/IN 10 DYS SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED; 6/1 OTSC DISCHARGED; APPEAL SHALL PROCEED
Docket Date 2022-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 182 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-06-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS
Docket Date 2022-05-19
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-05-18
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-03-25
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2022-03-25
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD THOMAS K. BROWN 039713
MARY ALLEN VS JMDH REAL ESTATE OF ORLANDO, LLC, D/B/A RESTAURANT DEPOT 6D2023-1164 2021-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-000501-O

Parties

Name MARY ALLEN LLC
Role Appellant
Status Active
Representations Lanise P. Parker Mackhanlall, Scott J. Liotta
Name RESTAURANT DEPOT, INC.
Role Appellee
Status Active
Name JMDH REAL ESTATE OF ORLANDO, LLC
Role Appellee
Status Active
Representations Samantha Loveland, Najla Bubtana, David R. Cook
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-25
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD THOMAS K. BROWN 039713
Docket Date 2022-03-25
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2022-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-EXTENDING APLEE'S BRIEF ~ TO 3/22
Docket Date 2021-12-30
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Mary Allen
Docket Date 2021-12-29
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Mary Allen
Docket Date 2021-12-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORD-ATTORNEY'S FEES
Docket Date 2021-12-16
Type Order
Subtype Order Appointing Commissioner
Description ORD-APPOINTMENT REFEREE
Docket Date 2023-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ Citation
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JMDH Real Estate of Orlando, LLC
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ ANSWER BRF BY 12/5; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JMDH Real Estate of Orlando, LLC
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JMDH Real Estate of Orlando, LLC
Docket Date 2022-09-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Mary Allen
Docket Date 2022-09-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Mary Allen
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 9/6
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Mary Allen
Docket Date 2022-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ AA W/IN 5 DYS FILE AMENDED MOT EOT; THIS COURT'S 6/8 OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ PER 6/8 ORDER
On Behalf Of Mary Allen
Docket Date 2022-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Mary Allen
Docket Date 2022-06-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ AA W/IN 10 DYS SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED; 6/1 OTSC DISCHARGED; APPEAL SHALL PROCEED
Docket Date 2022-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 182 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-06-01
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, RECORD-ON-APPEAL ~ W/I 10 DAYS
Docket Date 2022-05-19
Type Order
Subtype Order to File Status Report
Description ORD-T.C. ADVISE STATUS OF MOT/INDIGENCY ~ AA W/IN 10 DYS
Docket Date 2022-05-18
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2021-12-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Scott J. Liotta 0037036
On Behalf Of Mary Allen
Docket Date 2021-12-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEAL ATTACHED PER 12/1/21 ORDER
On Behalf Of Mary Allen
Docket Date 2021-12-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/22/21
On Behalf Of Mary Allen
Docket Date 2021-11-30
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2021-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-18
Amendment 2023-11-17
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-05-06
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343035820 0420600 2018-03-22 2020 S POINCIANA BLVD, KISSIMMEE, FL, 34758
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-05-08
Emphasis L: FORKLIFT
Case Closed 2018-12-18

Related Activity

Type Referral
Activity Nr 1320168
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-05-16
Current Penalty 9239.0
Initial Penalty 9239.0
Final Order 2018-06-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a. On or about 4:45 pm on 04/16/2018 at 2020 South Poinciana Blvd, Kissimmee, Florida, an employee suffered work related injuries and was hospitalized for surgery on the afternoon of the incident. The employer was aware of the hospitalization on the same day of the incident. The employer notified OSHA on 04/19/2018 at 10:55 am of the in-patient hospitalization.
336164181 0418800 2012-09-06 5840 NORTH MILITARY TRAIL, RIVIERA BEACH, FL, 33407
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-09-06
Emphasis L: FORKLIFT
Case Closed 2012-09-28

Related Activity

Type Complaint
Activity Nr 538991
Safety Yes
312149594 0418800 2008-10-03 7050 STATE ROAD 84, DAVIE, FL, 33317
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-10-03
Emphasis S: POWERED IND VEHICLE
Case Closed 2008-10-29

Related Activity

Type Complaint
Activity Nr 206962185
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2008-10-14
Abatement Due Date 2008-10-17
Current Penalty 956.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2008-10-14
Abatement Due Date 2008-10-20
Nr Instances 3
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7263168410 2021-02-11 0455 PPS 3555 N Andrews Ave, Oakland Park, FL, 33309-5268
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155403
Loan Approval Amount (current) 155403
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 Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33309-5268
Project Congressional District FL-23
Number of Employees 18
NAICS code 423440
Borrower Race White
Borrower Ethnicity Hispanic or Latino
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 156702.34
Forgiveness Paid Date 2021-12-15
5556257008 2020-04-05 0455 PPP 3555 N ANDREWS AVE, OAKLAND PARK, FL, 33309-5268
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500000
Loan Approval Amount (current) 166900
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 Y
Business Age Description New Business or 2 years or less
Project Address OAKLAND PARK, BROWARD, FL, 33309-5268
Project Congressional District FL-23
Number of Employees 17
NAICS code 423440
Borrower Race White
Borrower Ethnicity Hispanic or Latino
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 168188.84
Forgiveness Paid Date 2021-01-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2573081 Intrastate Non-Hazmat 2015-01-21 - - 1 1 Private(Property)
Legal Name RESTAURANT DEPOT INC
DBA Name RESTAURANT WAREHOUSE
Physical Address 3555 N ANDREWS AVE, OAKLAND PARK, FL, 33309, US
Mailing Address 3555 N ANDREWS AVE, OAKLAND PARK, FL, 33309, US
Phone (954) 564-6565
Fax (954) 564-6263
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 3.66
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
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 10
Number of inspections with at least one Driver Fitness BASIC violation 1
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 1
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 2

Inspections

Unique report number of the inspection 3118009301
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-02-02
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
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 ISUZU
License plate of the main unit KXYP19
License state of the main unit FL
Vehicle Identification Number of the main unit JALB4W176J7F00346
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
Unique report number of the inspection 3539005399
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-09-13
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
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 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 INTL
License plate of the main unit QDAP25
License state of the main unit FL
Vehicle Identification Number of the main unit 3HAMMMMN4GL109072
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 3
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 2
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3198013558
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-09-13
ID that indicates the level of inspection Driver-Only
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 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 INTL
License plate of the main unit QDAP25
License state of the main unit FL
Vehicle Identification Number of the main unit 3HAMMMMN4GL109072
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 1
Number of Unsafe Driving BASIC violations 1
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

Violations

The date of the inspection 2023-09-13
Code of the violation 3922C
Name of the BASIC Unsafe Driving
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 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2023-09-13
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
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 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2023-09-13
Code of the violation 38323A2
Name of the BASIC Driver Fitness
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 8
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without a CDL
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 01 Apr 2025

Sources: Florida Department of State