Search icon

THOMAS-DAVIS, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS-DAVIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS-DAVIS, 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: 28 Jan 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Dec 2000 (24 years ago)
Document Number: P98000009401
FEI/EIN Number 650816122

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

Address: 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401, US
Mail Address: 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS SUSAN President 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401
THOMAS SUSAN Treasurer 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401
THOMAS NORMAN Vice President 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401
THOMAS NORMAN Secretary 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401
THOMAS SUSAN S Agent 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2014-01-29 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2008-04-22 THOMAS, SUSAN S -
AMENDMENT AND NAME CHANGE 2000-12-06 THOMAS-DAVIS, INC. -

Court Cases

Title Case Number Docket Date Status
THOMAS DAVIS VS STATE OF FLORIDA 2D2021-1956 2021-07-02 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF10-000476-XX

Parties

Name THOMAS-DAVIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HONORABLE MELISSA GRAVITT
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - GRAVITT - 28 PAGES
Docket Date 2021-07-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS DAVIS
Docket Date 2021-07-02
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2021-12-13
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
THOMAS DAVIS VS STATE OF FLORIDA 2D2018-3734 2018-09-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF16-10174

Parties

Name THOMAS-DAVIS, INC.
Role Appellant
Status Active
Representations GINA M. GIRARDOT, ESQ., WILLIAM J. SHESLOW, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, Laurie Marie Benoit-Knox, A.A.G.
Name HON. KEITH SPOTO
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS DAVIS
Docket Date 2018-09-18
Type Order
Subtype Order on Filing Fee
Description fee - criminal; 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 to this court the required $300.00 filing fee or, if applicable, an order of the circuit court or a certificate of indigency from the circuit court clerk finding appellant insolvent within twenty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice and appellant's counsel may risk sanctions if this directive is ignored.
Docket Date 2018-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THOMAS DAVIS
Docket Date 2019-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - RB due 06/25/19 APPELLANT'S FIRST AGREED EXTENSION OF TIME FOR REPLY BRIEF
On Behalf Of THOMAS DAVIS
Docket Date 2019-05-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-04-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THOMAS DAVIS
Docket Date 2019-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB due 04/29/19
On Behalf Of THOMAS DAVIS
Docket Date 2019-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 04/13/19
On Behalf Of THOMAS DAVIS
Docket Date 2019-01-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of POLK CLERK
Docket Date 2019-01-16
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on record preparation within 15 days from the date of this order.
Docket Date 2019-01-16
Type Record
Subtype Record on Appeal
Description Received Records ~ SPOTO - REDACTED - 287 PAGES
Docket Date 2018-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
THOMAS DAVIS VS STATE OF FLORIDA SC2017-1326 2017-07-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2D17-1961

Circuit Court for the Tenth Judicial Circuit, Polk County
532010CF000476A000XX

Parties

Name THOMAS-DAVIS, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations John M. Klawikofsky
Name Hon. Reinaldo J. Ojeda
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of Thomas Davis
View View File
Docket Date 2017-07-18
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2017-07-18
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2017-07-18
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
THOMAS DAVIS VS STATE OF FLORIDA 5D2017-2101 2017-07-06 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-1867-A

Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-2313-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-1866-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-1127-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-1854-B

Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-1884-A

Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-1871-A

Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-1853-B

Parties

Name THOMAS-DAVIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Hon. Greg A. Tynan
Role Judge/Judicial Officer
Status Active
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-08-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2017-08-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-08-07
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-07-06
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 6/27/17
On Behalf Of THOMAS DAVIS
Docket Date 2017-07-06
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2017-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
THOMAS DAVIS VS STATE OF FLORIDA 2D2017-1961 2017-05-10 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF10-000476

Parties

Name THOMAS-DAVIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-07-17
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2017-07-17
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-06-27
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2017-06-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, SILBERMAN, AND SALARIO
Docket Date 2017-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-10
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2017-05-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of THOMAS DAVIS
Docket Date 2017-07-18
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
THOMAS DAVIS VS STATE OF FLORIDA 2D2015-3408 2015-07-30 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF10-000476-XX

Parties

Name THOMAS-DAVIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-08-25
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-08-05
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-07-30
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2015-07-30
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS DAVIS
Docket Date 2015-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of POLK CLERK
THOMAS DAVIS VS STATE OF FLORIDA 2D2014-1413 2014-03-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF10-000476-XX

Parties

Name THOMAS-DAVIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-06-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ appellant shall supplement his motion to enforce mandate with a certificate of service demonstrating service on the Attorney General
Docket Date 2015-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE MANDATE
On Behalf Of THOMAS DAVIS
Docket Date 2015-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-02-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded.
Docket Date 2014-04-03
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2014-03-25
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-03-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2014-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ ****FTP SUMMARY RECORD****
On Behalf Of POLK CLERK
Docket Date 2014-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS DAVIS
Docket Date 2014-03-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6052698705 2021-04-03 0455 PPP 1135 27th Ave S, Saint Petersburg, FL, 33705-3529
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19812
Loan Approval Amount (current) 19812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33705-3529
Project Congressional District FL-14
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20089.37
Forgiveness Paid Date 2022-09-07
2570188402 2021-02-03 0491 PPS 301 Monterey Villa Ct, Saint Augustine, FL, 32095-7408
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6957
Loan Approval Amount (current) 6957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32095-7408
Project Congressional District FL-05
Number of Employees 1
NAICS code 524210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 7000.08
Forgiveness Paid Date 2021-09-23
9597189008 2021-05-29 0455 PPP 1544 Ferngran Ave, West Palm Beach, FL, 33415-9122
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6747
Loan Approval Amount (current) 6747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33415-9122
Project Congressional District FL-22
Number of Employees 1
NAICS code 485991
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6820.65
Forgiveness Paid Date 2022-07-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1240104 Intrastate Non-Hazmat 2004-04-25 50000 2004 1 1 Exempt For Hire
Legal Name THOMAS DAVIS
DBA Name DOUBLE D ENTERPRISE
Physical Address 1695 HIGHWAY 177, BONIFAY, FL, 32425, US
Mailing Address 1695 HIGHWAY 177, BONIFAY, FL, 32425, US
Phone (850) 547-5244
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 Apr 2025

Sources: Florida Department of State