Search icon

STEPP'S TRANSPORTATION SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: STEPP'S TRANSPORTATION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPP'S TRANSPORTATION SERVICE, 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: 31 Dec 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jan 2012 (13 years ago)
Document Number: P98000000421
FEI/EIN Number 593483970

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

Address: 5014 N 56TH ST, TAMPA, FL, 33610, US
Mail Address: 9602 E US HWY 92, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEPP'S TOWING AND TRANSPORTATION SERVICE. 401(K) PLAN 2021 592912060 2022-09-20 STEPP'S TRANSPORTATION SERVICE, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 488410
Sponsor’s telephone number 8136218651
Plan sponsor’s address 9602 EAST HIGHWAY 92, TAMPA, FL, 33610
STEPP'S TOWING AND TRANSPORTATION SERVICE. 401(K) PLAN 2020 592912060 2021-09-26 STEPP'S TRANSPORTATION SERVICE, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 488410
Sponsor’s telephone number 8136218651
Plan sponsor’s address 9602 EAST HIGHWAY 92, TAMPA, FL, 33610
STEPP'S TOWING AND TRANSPORTATION SERVICE. 401(K) PLAN 2019 592912060 2020-08-27 STEPP'S TRANSPORTATION SERVICE, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 488410
Sponsor’s telephone number 8136218651
Plan sponsor’s address 9602 EAST HIGHWAY 92, TAMPA, FL, 33610
STEPP'S TOWING AND TRANSPORTATION SERVICE. 401(K) PLAN 2018 592912060 2019-09-20 STEPP'S TRANSPORTATION SERVICE, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 488410
Sponsor’s telephone number 8136218651
Plan sponsor’s address 9602 EAST HIGHWAY 92, TAMPA, FL, 33610

Key Officers & Management

Name Role Address
STEPP TODD EMORY Chief Executive Officer 9602 E. US HWY 92, TAMPA, FL, 33610
STEPP STEPHANIE Secretary 9602 E US HWY 92, TAMPA, FL, 33610
STEPP STEPHANIE Treasurer 9602 E US HWY 92, TAMPA, FL, 33610
STEPP TAMMY L Director 9602 E US HWY 92, TAMPA, FL, 33610
MACLAREN STEVEN Chief Financial Officer 5014 N 56TH ST, TAMPA, FL, 33610
STEPP TODD EMORY Agent 9602 E. U.S. HIGHWAY 92, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
AMENDMENT 2012-01-23 - -
REGISTERED AGENT NAME CHANGED 2012-01-23 STEPP, TODD EMORY -
CHANGE OF MAILING ADDRESS 2010-04-21 5014 N 56TH ST, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 5014 N 56TH ST, TAMPA, FL 33610 -
AMENDMENT 1999-12-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000487445 TERMINATED 1000000833133 HILLSBOROU 2019-07-09 2039-07-17 $ 6,069.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Court Cases

Title Case Number Docket Date Status
TODD STEPP AND STEPP'S TRANSPORTATION SERVICE, INC. VS JON ROY, ET AL. 2D2019-2386 2019-06-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-6680

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-6194

Parties

Name TODD STEPP
Role Petitioner
Status Active
Representations FRANK CHARLES MIRANDA, ESQ.
Name STEPP'S TRANSPORTATION SERVICE, INC.
Role Petitioner
Status Active
Name JON ROY, INC.
Role Respondent
Status Active
Representations JONATHAN B. SBAR, ESQ., ROBERT L. ROCKE, ESQ., JODI L. CORRIGAN, ESQ.
Name ENRIQUE PALOMINO
Role Respondent
Status Active
Name REBEKAH ROY
Role Respondent
Status Active
Name ELITE TRANSPORT AND LOGISTIC SERVICES LLC
Role Respondent
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 11, 2020, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Robert J. Morris, Jr., Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-07-22
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JON ROY
Docket Date 2019-07-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JON ROY
Docket Date 2019-07-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' MOTION TO STAY LOWER COURT DISCOVERY ORDER
On Behalf Of TODD STEPP
Docket Date 2019-07-10
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-06-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TODD STEPP
Docket Date 2020-03-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-02-19
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2020-02-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-11-08
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Respondents’ motion filed October 29, 2019, for continuance of oral argument is granted. Oral argument scheduled for December 3, 2019, is canceled and will be rescheduled for a later date.
Docket Date 2019-10-29
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of JON ROY
Docket Date 2019-10-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 03, 2019, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Anthony K. Black, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-08-29
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioners' "motion to stay lower court discovery order" is treated as a motion to review the denial of stay, see Fla. R. App. P. 9.310(f) and is granted to the extent that the court has reviewed the denial and approves the trial court's ruling. This court's August 7, 2019, imposing a provisional stay pending resolution of the petitioners' motion to review is lifted and this certiorari proceeding shall continue pursuant to Florida Rule of Appellate Procedure 9.100.
Docket Date 2019-08-29
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TODD STEPP
Docket Date 2019-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TODD STEPP
Docket Date 2019-08-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' OPPOSITION TO PETITIONERS' MOTION TO REVIEW DENIAL TO STAY LOWER COURT DISCOVERY ORDER
On Behalf Of JON ROY
Docket Date 2019-08-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by August 29, 2019.Respondents' opposition to petitioners' motion is noted.
Docket Date 2019-08-07
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Petitioners' motion to review denial of motion to stay lower court discovery order is provisionally granted pending resolution of the motion. Within ten days from the date of this order, respondents shall serve a response to the petitioners' motion.
Docket Date 2019-08-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' OPPOSITION TO PETITIONERS' MOTION FOR EXTENSION TO TIME TO SERVE REPLY
On Behalf Of JON ROY
Docket Date 2019-08-01
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of TODD STEPP
Docket Date 2019-07-25
Type Response
Subtype Supplement
Description Supplement ~ TO PETITIONERS' MOTION TO STAY LOWER COURT DISCOVERY ORDER
On Behalf Of TODD STEPP
Docket Date 2019-07-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners' "motion to stay lower court discovery order" is treated as a motion to review the denial of stay, see Fla. R. App. P. 9.310(f). Within ten days from the date of this order, petitioners shall supplement their motion to review with the order denying a stay pending review.
Docket Date 2019-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-06-27
Type Order
Subtype Certificate of Service
Description need c of s - petitions ~ The petition filed in this original proceeding either fails to include a certificate of service demonstrating service of a copy of the petition on the respondent(s), or fails to identify the respondent(s) sufficiently to insure this court that the respondent(s) has received a copy of the petition. Petitioner shall within 15 days submit to this court a certificate certifying service of the petition on the respondent(s), failing which this proceeding will be dismissed.
Docket Date 2019-06-27
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ AMENDED APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TODD STEPP
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-06-27
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of TODD STEPP
Docket Date 2019-06-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of TODD STEPP
Docket Date 2019-06-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9809797003 2020-04-09 0455 PPP 9602 E US HIGHWAY 92, TAMPA, FL, 33610-5928
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) 458500
Loan Approval Amount (current) 458500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-5928
Project Congressional District FL-15
Number of Employees 26
NAICS code 488410
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 464177.86
Forgiveness Paid Date 2021-07-14
8758948600 2021-03-25 0455 PPS 9602 E US Highway 92, Tampa, FL, 33610-5928
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442245
Loan Approval Amount (current) 442245
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-5928
Project Congressional District FL-15
Number of Employees 26
NAICS code 488410
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 446267.61
Forgiveness Paid Date 2022-02-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
472829 Interstate 2024-05-14 257244 2023 10 5 Auth. For Hire
Legal Name STEPP'S TRANSPORTATION SERVICE INC
DBA Name -
Physical Address 5014 N 56TH STREET, TAMPA, FL, 33610-5406, US
Mailing Address 5014 N 56TH STREET, TAMPA, FL, 33610-5406, US
Phone (813) 621-8884
Fax (813) 621-8222
E-mail STEVEM@STEPPSABC.COM

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 0
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 28
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 1
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 3491002102
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-08-15
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit PETERBILT
License plate of the main unit AB80GB
License state of the main unit FL
Vehicle Identification Number of the main unit 1XP5DB9X86N645771
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit GREAT DANE
License plate of the secondary unit QA93FN
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1GRDM9626FH725721
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 2409003420
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-07-24
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PETERBILT
License plate of the main unit AB53FQ
License state of the main unit FL
Vehicle Identification Number of the main unit 1NPXX4EX2FD285950
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 2765005160
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-03-28
ID that indicates the level of inspection Walk-around
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 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit PTRB
License plate of the main unit JD48EG
License state of the main unit FL
Vehicle Identification Number of the main unit 1XP5DB9X86N645768
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
Unique report number of the inspection 2344004231
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-01-05
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 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 TRUCK TRACTOR
Description of the make of the main unit PTRB
License plate of the main unit JD53EG
License state of the main unit FL
Vehicle Identification Number of the main unit 1XPXD49X1CD137342
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 1
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 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-03-28
Code of the violation 3939TS
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 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative turn signal
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-28
Code of the violation 3939T
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 6
The time weight that is assigned to a violation 1
The description of a violation Inoperable tail lamp
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-28
Code of the violation 3939BRKLAMP
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 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative Brake Lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-28
Code of the violation 393209D
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 6
The time weight that is assigned to a violation 1
The description of a violation Steering system components worn welded or missing
The description of the violation group Steering Mechanism
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-05
Code of the violation 39617C
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 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident FL2556821603
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-12-20
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 1XP5DB9X86N645768
Vehicle license number AB77GB
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State