Search icon

MARCO DESTIN, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MARCO DESTIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCO DESTIN, 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: 27 Jan 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: P95000007391
FEI/EIN Number 650566366

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

Address: 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL, 33178, US
Mail Address: 10800 NW 106TH STREET, Suite 6, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MARCO DESTIN, INC., ALABAMA 000-906-252 ALABAMA
Headquarter of MARCO DESTIN, INC., ALABAMA 000-924-609 ALABAMA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Tabib Eliezer President 10800 NW 106TH STREET, MEDLEY, FL, 33178
Ardan Jay Vice President 10800 NW 106TH STREET, MEDLEY, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000086520 ALVIN'S ISLAND ACTIVE 2021-06-30 2026-12-31 - 10800 NW 106TH STREET, MEDLEY, FL, 33178
G20000003356 MINIGOOD ACTIVE 2020-01-08 2025-12-31 - 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL, 33178
G15000012938 ALVIN'S ISLAND EXPIRED 2015-02-05 2020-12-31 - 10800 NW 106TH STREET, MEDLEY, FL, 33178
G15000012940 BEACH UNLIMITED EXPIRED 2015-02-05 2020-12-31 - 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL, 33178
G15000012538 MARCO DESTIN, INC. EXPIRED 2015-02-04 2020-12-31 - 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL, 33178
G15000012536 MARCO DESTIN, INC. EXPIRED 2015-02-04 2020-12-31 - 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL, 33178
G12000102066 TROPICAL WAVES EXPIRED 2012-10-19 2017-12-31 - 11400 NW 34TH STREET, DORAL, FL, 33178
G08049700069 BEACH UNLIMITED EXPIRED 2008-02-18 2013-12-31 - 10400 NW 33 ST STE 110, MIAMI, FL, 33172
G04021900206 ALVIN'S ISLAND TROPICAL DEPARTMENT STORES ACTIVE 2004-01-21 2029-12-31 - 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-24 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL 33178 -
AMENDMENT 2020-11-24 - -
CHANGE OF MAILING ADDRESS 2015-01-09 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000535795 TERMINATED 1000000674877 MIAMI-DADE 2015-04-24 2035-04-30 $ 56,928.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
Okaloosa Properties Management, LLC, Appellant(s), v. Hoffman, Larkin & Agnetti, P.A., et al., Appellee(s). 3D2024-1502 2024-08-27 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-2003-CA-01

Parties

Name Hoffman, Larkin & Agnetti, P.A.
Role Appellee
Status Active
Representations Robert Michael Klein, Charles Gibson Short
Name The Fixel Law Firm, PLLC
Role Appellee
Status Active
Representations Jeffrey Michael Partlow
Name Eliezer Tabib
Role Appellee
Status Active
Representations Dana Carl Matthews, Timothy Adam Wilkerson, Elizabeth Clements Billhimer
Name MARCO DESTIN, INC.
Role Appellee
Status Active
Representations Dana Carl Matthews, Timothy Adam Wilkerson, Elizabeth Clements Billhimer
Name John Bradley Agnetti
Role Appellee
Status Active
Representations Robert Michael Klein, Charles Gibson Short
Name Joe Fixel
Role Appellee
Status Active
Representations Jeffrey Michael Partlow
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name OKALOOSA PROPERTIES MANAGEMENT LLC
Role Appellant
Status Active
Representations Elaine D. Walter, Marcus Antonio Nielsen

Docket Entries

Docket Date 2024-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 01/03/2025
On Behalf Of Okaloosa Properties Management, LLC
View View File
Docket Date 2024-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12298877
On Behalf Of Okaloosa Properties Management, LLC
View View File
Docket Date 2024-08-27
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 6, 2024.
View View File
Docket Date 2024-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Okaloosa Properties Management, LLC
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 03/04/2025
On Behalf Of Okaloosa Properties Management, LLC
View View File
Dror Levy, etc., et al., Appellant(s), v. Eliezer Tabib, etc., et al., Appellee(s). 3D2022-1759 2022-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-99

Parties

Name Dror Levy
Role Appellant
Status Active
Representations Elaine D. Walter, Yvette Rose Lavelle, Nathaniel Haim Sari, Marcus Antonio Nielsen
Name Eliezer Tabib
Role Appellee
Status Active
Representations Carlos Nunez-Vivas, John Bradley Agnetti, Catherine Elizabeth Shannon, John George Marfoe
Name MARCO DESTIN, INC.
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dror Levy
Docket Date 2024-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Determination of Entitlement to Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. MILLER, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-01-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant, Dror Levy's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Dror Levy
Docket Date 2023-10-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Dror Levy
Docket Date 2023-10-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Dror Levy
View View File
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 10/09/2023
Docket Date 2023-09-05
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 Dror Levy
Docket Date 2023-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eliezer Tabib
Docket Date 2023-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-3 days to 08/07/2023
Docket Date 2023-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Eliezer Tabib
Docket Date 2023-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 08/04/2023
Docket Date 2023-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR ANSWER BRIEF
On Behalf Of Eliezer Tabib
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Eliezer Tabib
Docket Date 2023-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 07/21/2023
Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/21/2023
Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Eliezer Tabib
Docket Date 2023-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dror Levy
Docket Date 2023-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/21/2023
Docket Date 2023-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Dror Levy
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB - 30 days to 03/22/2023
Docket Date 2023-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Dror Levy
Docket Date 2022-12-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 02/20/2023
Docket Date 2022-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Dror Levy
Docket Date 2022-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Dror Levy
Docket Date 2022-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-10-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 24, 2022.

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-16
Reg. Agent Change 2021-03-29
ANNUAL REPORT 2021-01-15
AMENDED ANNUAL REPORT 2020-12-14
Amendment 2020-11-24
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343382826 0419700 2018-08-14 3 VIA DE LUNA, PENSACOLA BEACH, FL, 32561
Inspection Type Monitoring
Scope Complete
Safety/Health Safety
Close Conference 2018-08-14
Case Closed 2018-08-14

Related Activity

Type Complaint
Activity Nr 1079263
Safety Yes
343293080 0419700 2018-07-12 14250 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32401
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2018-07-12
Case Closed 2018-07-13

Related Activity

Type Inspection
Activity Nr 1249290
Safety Yes
342492907 0419700 2017-07-24 14520 FRONT BEACH RD. WAREHOUSE, PANAMA CITY BEACH, FL, 32413
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-07-24
Emphasis L: FALL
Case Closed 2017-11-15

Related Activity

Type Referral
Activity Nr 1243457
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A03
Issuance Date 2017-10-05
Abatement Due Date 2017-11-24
Current Penalty 12675.0
Initial Penalty 12675.0
Final Order 2017-11-13
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(3): Walking-working surfaces were not maintained free of hazards such as sharp or protruding objects, loose boards, corrosion, leaks, spills, snow, and ice: a. On or about July 24, 2017, on the northwest side of a second level walking-working surface of a storage building, the employer did ensure the walking-working surfaces were dry and free of corrosion while employees worked on the surface to stack surfboards, exposing employees to a 9 feet 8 inch fall hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 D02
Issuance Date 2017-10-05
Abatement Due Date 2017-11-24
Current Penalty 12675.0
Initial Penalty 12675.0
Final Order 2017-11-13
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(d)(2): Hazardous conditions on walking/working surfaces were not corrected or repaired before an employee uses the walking-working surface again. If the correction or repair cannot be made immediately, the hazard must be guarded to prevent employees from using the walking-working surface until the hazard is corrected or repaired a. On or about July 24, 2017, on the northwest side of a second level storage building, employees were exposed to open holes in the floor that were not repaired, exposing employees to a 9 feet 8 inch fall hazard.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100028 B11 II
Issuance Date 2017-10-05
Abatement Due Date 2017-11-24
Current Penalty 5432.0
Initial Penalty 5432.0
Final Order 2017-11-13
Nr Instances 1
Nr Exposed 8
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(11)(ii): Each flight of stairs having at least 3 treads and at least 4 risers was not equipped with stair rail systems and handrails as required in Table D-2 of this standard: a. On or about July 24, 2017, on the west side of a storage building, employees were using a staircase with 4 treads and 4 risers that had no handrail system on either side, employees were exposed to trip and fall hazards.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100029 B14
Issuance Date 2017-10-05
Abatement Due Date 2017-11-24
Current Penalty 12675.0
Initial Penalty 12675.0
Final Order 2017-11-13
Nr Instances 2
Nr Exposed 8
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.29(b)(14): Guardrail systems on ramps and runways were not installed along each unprotected side or edge: a. On or about July 24, 2017, on the northwest side of a second level storage building, employees stacking surfboards were working on an unprotected side with no guardrail system in place, employees were exposed to a 9 feet 8 inch fall hazard. b. On or about July 24, 2017, on the west side of a second level storage building, employee walking across a ramp were not protected on each side with a guardrail system, employees were exposed to a 9 feet 8 inch fall hazard.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2017-10-05
Current Penalty 5432.0
Initial Penalty 5432.0
Final Order 2017-11-13
Nr Instances 1
Nr Exposed 8
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1): Sufficient access and working space was not provided and maintained about all electric equipment (operating at 600 volts, nominal, or less to ground) to permit ready and safe operation and maintenance of such equipment: a. On or about July 24, 2017, in the warehouse on the northwest wall, the employer at Marco Destin, Inc., did not maintain sufficient space about equipment of a 120/240V AC 1 phase 3 panel box, employees were exposed to fire and burn hazards.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3585774 Intrastate Non-Hazmat 2023-07-25 12 2021 5 4 Private(Property)
Legal Name MARCO DESTIN INC
DBA Name ALVINS ISLAND
Physical Address 10800 N W 106TH ST SUITE 6, MEDLEY, FL, 33178, US
Mailing Address 10800 N W 106TH ST SUITE 6, MEDLEY, FL, 33178, US
Phone (305) 471-9394
Fax -
E-mail RAFF.ZABARI@MARCODESTIN.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 7
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 3964002966
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-10-08
ID that indicates the level of inspection Walk-around
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 BM49CX
License state of the main unit FL
Vehicle Identification Number of the main unit 1HTKSSWM6NH787394
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 3
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 3
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3925003233
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-06-25
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 PIQW13
License state of the main unit FL
Vehicle Identification Number of the main unit JALE5W169L7902122
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

Violations

The date of the inspection 2024-10-08
Code of the violation 39617CPI
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 4
The time weight that is assigned to a violation 3
The description of a violation Operating a CMV without documentation of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-08
Code of the violation 39395A1
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 3
The description of a violation Emergency Equipment - Fire Extinguishers - no fire extinguisher present or not properly rated.
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-08
Code of the violation 39378AWS
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 1
The time weight that is assigned to a violation 3
The description of a violation Washers - Inoperative washing system.
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit

Date of last update: 01 Mar 2025

Sources: Florida Department of State