Search icon

BOYKIN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BOYKIN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYKIN CONSTRUCTION, 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: 30 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2002 (23 years ago)
Document Number: P99000104854
FEI/EIN Number 593612170

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

Address: 116 WEST CENTER STREET, MINNEOLA, FL, 34715
Mail Address: PO BOX 38, MINNEOLA, FL, 34755
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYKIN KENNETH C President PO BOX 38, MINNEOLA, FL, 34755
BOYKIN JEFFREY S Vice President 209 N Lakeshore Dr, MINNEOLA, FL, 34715
BOYKIN KENNETH Treasurer PO BOX 38, MINNEOLA, FL, 34755
BOYKIN TERESA L Secretary 209 N Lakeshore Dr, MINNEOLA, FL, 34715
Boykin-O'Neil Sara M Vice President PO BOX 38, MINNEOLA, FL, 34755
O'Neil Christopher C Director 116 WEST CENTER STREET, MINNEOLA, FL, 34715
BOYKIN TERESA L Agent 116 WEST CENTER STREET, MINNEOLA, FL, 34755

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-17 BOYKIN, TERESA L -
CHANGE OF PRINCIPAL ADDRESS 2006-02-24 116 WEST CENTER STREET, MINNEOLA, FL 34715 -
CHANGE OF MAILING ADDRESS 2002-04-25 116 WEST CENTER STREET, MINNEOLA, FL 34715 -
REINSTATEMENT 2002-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
WATERSIDE POINTE HOMEOWNER'S ASSOCIATION, INC. VS CALATLANTIC GROUP, INC., SUCCESSOR BY MERGER TO THE FORMER CALATLANIC GROUP, INC., SUCCESSOR BY MERGER TO THE RYLAND GROUP, INC., ED WATERS AND SONS CONTRACTING, CO., ET AL. 5D2022-2576 2022-10-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2018-CA-002328

Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-002210

Parties

Name Waterside Pointe Homeowner's Association, Inc.
Role Petitioner
Status Active
Representations Lilliana M. Farinas-Sabogal, Robert L. Simon,, Patrick C. Howell, Andrew J. Celauro, W. Todd Demetriades, Jason W. Bruce
Name ODC CONSTRUCTION, LLC
Role Respondent
Status Active
Name BDA, INC.
Role Respondent
Status Active
Name DALEMKA COATINGS, INC.
Role Respondent
Status Active
Name BOWYER-SINGLETON & ASSOCIATES, INC.
Role Respondent
Status Active
Name A&B Stucco, Inc.
Role Respondent
Status Active
Name Bridge Design Associates, Inc.
Role Respondent
Status Active
Name BOYKIN CONSTRUCTION, INC.
Role Respondent
Status Active
Name CALATLANTIC GROUP, INC.
Role Respondent
Status Active
Representations Dara L. Lindquist, Mark H. Garrison, Thamir A.R. Kaddouri, Jr., Vinod Rajesh Nirmal Bajnath, Robert N. Johnson, D. Spencer Mallard, Samuel Scott Ross, Charlotte L. Warren, Michelle Krone, Jason A. Perkins, Travis W. Fulford, Gerard Andrew Tuzzio, Mohamed Z. Somji, James K. Hickman, Rouselle A. Sutton, III, Travis J. Halstead, Curtis L. Brown, Kieran F. O'Connor, Jennifer Lynn Marino, Jason Frederick Bullinger, Nicholas P. Conto, Christina Bredahl Gierke, Joseph H. Lang, Jr.
Name AMERICAN BUILDERS SUPPLY, INC.
Role Respondent
Status Active
Name Ed Waters & Sons General Contracting Co., Inc.
Role Respondent
Status Active
Name LADCO CONSTRUCTION, INC.
Role Respondent
Status Active
Name NODARSE & ASSOCIATES, INC.
Role Respondent
Status Active
Name TERRACON CONSULTANTS, INC.
Role Respondent
Status Active
Name Celeon Construction, Inc.
Role Respondent
Status Active
Name THE RYLAND GROUP, INC.
Role Respondent
Status Active
Name DEWBERRY ARCHITECTS INC.
Role Respondent
Status Active
Name DALY DESIGN GROUP, INC.
Role Respondent
Status Active
Name ECKLER ENGINEERING, INC.
Role Respondent
Status Active
Name LSH ENTERPRISES, INC.
Role Respondent
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Respondent
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-11-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-11-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-11-08
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE APPELLATE JURISDICTION; DISMISSED PER 11/8 ORDER
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Calatlantic Group, Inc.
Docket Date 2022-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2022-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2022-10-26
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 10/26/22
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
WATERSIDE POINTE HOMEOWNER'S ASSOCIATION, INC. VS ED WATERS & SONS GENERAL CONTRACTING CO., INC., CALATLANTIC GROUP, INC., SUCCESSOR BY MERGER TO THE FORMER CALATLANTIC GROUP, INC., SUCCESSOR BY MERGER TO THE RYLAND GROUP, INC., ET AL 5D2020-2624 2020-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2018-CA-002328

Parties

Name DALY DESIGN GROUP, INC.
Role Appellee
Status Active
Name A & M CONSTRUCTION FRAMING INC.
Role Appellee
Status Active
Name Waterside Pointe Homeowner's Association, Inc.
Role Appellant
Status Active
Representations Robert L. Simon,, W. Todd Demetriades, Jason W. Bruce, Robyn Marie Severs, Andrew J. Celauro
Name Celeon Construction, Inc.
Role Appellee
Status Active
Name MARTINEZ & ZULUAGA, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Name BDA, INC.
Role Appellee
Status Active
Name DEWBERRY ARCHITECTS INC.
Role Appellee
Status Active
Name BOYKIN CONSTRUCTION, INC.
Role Appellee
Status Active
Name A&B Stucco, Inc.
Role Appellee
Status Active
Name LADCO CONSTRUCTION, INC.
Role Appellee
Status Active
Name Nordarse & Associates, Inc.
Role Appellee
Status Active
Name NAZUL CONSTRUCTION, INC
Role Appellee
Status Active
Name THE RYLAND GROUP, INC.
Role Appellee
Status Active
Name CORY SILCOX LLC
Role Appellee
Status Active
Name RIGAL WINDOW INSTALLATION, INC.
Role Appellee
Status Active
Name BOWYER-SINGLETON & ASSOCIATES, INC.
Role Appellee
Status Active
Name Global Windows, LLC
Role Appellee
Status Active
Name TCI Florida Acquisition Corp.
Role Appellee
Status Active
Name AMERICAN BUILDERS SUPPLY, INC.
Role Appellee
Status Active
Name JOHN HALE WINDOWS & DOORS, INC.
Role Appellee
Status Active
Name LSH ENTERPRISES, INC.
Role Appellee
Status Active
Name Ed Waters & Sons General Contracting Co., Inc.
Role Appellee
Status Active
Representations Brett A. Smith, W. Todd Demetriades, Robert Alden Swift, Travis W. Fulford, Robert L. Simon,, Michael J Decandio, Jennifer Lynn Marino, Christina Bredahl Gierke, Kieran F. O'Connor, Andrew J. Celauro, Jeremy W. Harris, Mark H. Garrison, D. Spencer Mallard, Kimberly K. Berman, Douglas Wall, Dara L. Lindquist, Avery D. Sander, Travis J. Halstead, Thamir A.R. Kaddouri, Jr., James K. Hickman, Suzanne Barto Hill, Jason Brandt Vrbensky, Jason W. Bruce, Joseph H. Lang, Jr., Curtis L. Brown, Chesley G. Moody, Jr., Daniel S. Liebowitz
Name Bridge Design Associates, Inc.
Role Appellee
Status Active
Name JOSE COSTILLA CONSTRUCTION INC.
Role Appellee
Status Active
Name TERRACON CONSULTANTS, INC.
Role Appellee
Status Active
Name ODC CONSTRUCTION, LLC
Role Appellee
Status Active
Name DALEMKA COATINGS, INC.
Role Appellee
Status Active
Name Eric David Installations, LLC
Role Appellee
Status Active
Name CALATLANTIC GROUP, INC.
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES BY 5/10 FILE JT STATUS REPORT; JT STATUS REPORT ACCEPTED
Docket Date 2022-03-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/21 ORDER- JOINT
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-02-21
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ PARTIES W/IN 30 DYS FILE STATUS REPORT OR NOVD; JT MOT TO CONTINUE GRANTED
Docket Date 2022-02-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ JOINT TIME SENSITIVE MOTION TO CONTINUE THEFEBRUARY 24, 2022, ORAL ARGUMENTS DUE TOSETTLEMENT IN PRINCIPLE
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-02-04
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-01-19
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-01-19
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-01-06
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-01-05
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2022-01-03
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2021-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2021-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2021-12-14
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D20-2622
Docket Date 2021-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/27
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2021-11-15
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE- ED WATERS & SONS GENERAL CONTRACTING CO., INC
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/28
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 6/4 MOTION TREATED AS A MOTION FOR EXT OF TIME FOR INITIAL BRF AND GRANTED; INITIAL BRF BY 8/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-05-07
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 Waterside Pointe Homeowner's Association, Inc.
Docket Date 2021-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/10
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2021-02-25
Type Record
Subtype Record on Appeal
Description Received Records ~ PART II - 2210 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2020-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ON BEHALF OF WATERSIDE POINTE HOMEOWNERS
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2020-12-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ TO 20-2622
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2020-12-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA W. Todd Demetriades 084859
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2020-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2020-12-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/14/20
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
CALATLANTIC GROUP, INC., SUCCESSOR BY MERGER TO THE FORMER CALATLANTIC GROUP, INC., SUCCESSOR BY MERGER TO THE RYLAND GROUP, INC. VS ED WATERS & SONS GENERAL CONTRACTING CO. INC., WATERSIDE POINTE HOMEOWNER'S ASSOCIATION, INC., CORY SILCOX LLC, GLOBAL WINDOWS, LLC, JOHN HALE WINDOWS & DOORS, INC., MARTINEZ & ZULUAGA, INC., ET AL 5D2020-2622 2020-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2018-CA-002328

Parties

Name CALATLANTIC GROUP, INC.
Role Appellant
Status Active
Representations David M. Gersten, Dara L. Lindquist, Joseph H. Lang, Jr., Eric R. Thompson
Name THE RYLAND GROUP, INC.
Role Appellant
Status Active
Name Bridge Design Associates, Inc.
Role Appellee
Status Active
Name BOYKIN CONSTRUCTION, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Name ODC CONSTRUCTION, LLC
Role Appellee
Status Active
Name DALY DESIGN GROUP, INC.
Role Appellee
Status Active
Name MARTINEZ & ZULUAGA, INC.
Role Appellee
Status Active
Name JOSE COSTILLA CONSTRUCTION INC.
Role Appellee
Status Active
Name DALEMKA COATINGS, INC.
Role Appellee
Status Active
Name Eric David Installations, LLC
Role Appellee
Status Active
Name Ed Waters & Sons General Contracting Co., Inc.
Role Appellee
Status Active
Representations Mark H. Garrison, Kimberly K. Berman, Robert Alden Swift, Kieran F. O'Connor, Curtis L. Brown, Thamir A.R. Kaddouri, Jr., Jennifer Lynn Marino, Chesley G. Moody, Jr., D. Spencer Mallard, Robyn Marie Severs, Travis W. Fulford, Muriel D. Whitehead, Suzanne Barto Hill, Daniel S. Liebowitz, W. Todd Demetriades, Patrick C. Howell, Travis J. Halstead, James K. Hickman, Douglas Wall, Michael J Decandio, Jason Brandt Vrbensky, Avery D. Sander, Christina Bredahl Gierke, Jeremy W. Harris
Name DEWBERRY ARCHITECTS INC.
Role Appellee
Status Active
Name Celeon Construction, Inc.
Role Appellee
Status Active
Name TERRACON CONSULTANTS, INC.
Role Appellee
Status Active
Name CORY SILCOX LLC
Role Appellee
Status Active
Name Nordarse & Associates, Inc.
Role Appellee
Status Active
Name AMERICAN BUILDERS SUPPLY, INC.
Role Appellee
Status Active
Name BOWYER-SINGLETON & ASSOCIATES, INC.
Role Appellee
Status Active
Name LSH ENTERPRISES, INC.
Role Appellee
Status Active
Name BDA, INC.
Role Appellee
Status Active
Name Waterside Pointe Homeowner's Association, Inc.
Role Appellee
Status Active
Name RIGAL WINDOW INSTALLATION, INC.
Role Appellee
Status Active
Name TCI Florida Acquisition Corp.
Role Appellee
Status Active
Name LADCO CONSTRUCTION, INC.
Role Appellee
Status Active
Name A & M CONSTRUCTION FRAMING INC.
Role Appellee
Status Active
Name Global Windows, LLC
Role Appellee
Status Active
Name A&B Stucco, Inc.
Role Appellee
Status Active
Name JOHN HALE WINDOWS & DOORS, INC.
Role Appellee
Status Active
Name NAZUL CONSTRUCTION, INC
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Calatlantic Group, Inc.
Docket Date 2022-04-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES BY 5/10 FILE JT STATUS REPORT; JT STATUS REPORT ACCEPTED
Docket Date 2022-03-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/21 ORDER- JOINT
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2022-02-21
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ PARTIES W/IN 30 DYS FILE STATUS REPORT OR NOVD; JT MOT TO CONTINUE GRANTED
Docket Date 2022-02-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ JOINT TIME SENSITIVE MOTION TO CONTINUE THEFEBRUARY 24, 2022, ORAL ARGUMENTS DUE TOSETTLEMENT IN PRINCIPLE
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2022-02-04
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2022-02-01
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Calatlantic Group, Inc.
Docket Date 2022-01-19
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-01-19
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-01-10
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Calatlantic Group, Inc.
Docket Date 2022-01-05
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2022-01-04
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Calatlantic Group, Inc.
Docket Date 2022-01-03
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2021-12-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Calatlantic Group, Inc.
Docket Date 2021-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Calatlantic Group, Inc.
Docket Date 2021-12-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-12-14
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D20-2624
Docket Date 2021-11-15
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of Calatlantic Group, Inc.
Docket Date 2021-11-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/3
On Behalf Of Calatlantic Group, Inc.
Docket Date 2021-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/18 (FOR AE, ED WATERS & SONS GENERAL CONTRACTINGCOMPANY INC.)
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Calatlantic Group, Inc.
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/17; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Calatlantic Group, Inc.
Docket Date 2021-08-26
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 Calatlantic Group, Inc.
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 6/4 MOTION TREATED AS A MOTION FOR EXT OF TIME FOR INITIAL BRF AND GRANTED; INITIAL BRF BY 8/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-05-06
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 Calatlantic Group, Inc.
Docket Date 2021-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/10
Docket Date 2021-04-05
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 Calatlantic Group, Inc.
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/9
Docket Date 2021-03-16
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 Calatlantic Group, Inc.
Docket Date 2021-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMEND MOT EOT
Docket Date 2021-03-09
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 Calatlantic Group, Inc.
Docket Date 2021-02-25
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2020-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ON BEHALF OF WATERSIDE POINTE HOMEOWNERS'S ASSOC
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2020-12-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ TO 20-2624
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2020-12-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA David M. Gersten 0205801
On Behalf Of Calatlantic Group, Inc.
Docket Date 2020-12-23
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2020-12-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kimberly K. Berman 0015399
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2020-12-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/15/20 ORDER
On Behalf Of Calatlantic Group, Inc.
Docket Date 2020-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Calatlantic Group, Inc.
Docket Date 2020-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-12-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/10/2020
On Behalf Of Calatlantic Group, Inc.

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343531240 0420600 2018-10-12 8000 FINS UP CIRCLE, KISSIMMEE, FL, 34747
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2018-10-12
Case Closed 2019-04-10

Related Activity

Type Accident
Activity Nr 1390900
342575057 0420600 2017-08-23 HWY 192 AND HWY 27, CLERMONT, FL, 34712
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-08-23
Emphasis N: TRENCH
Case Closed 2017-12-14

Related Activity

Type Complaint
Activity Nr 1255719
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 2017-11-22
Current Penalty 3232.2
Initial Penalty 5387.0
Final Order 2017-12-08
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(b): The slopes and configurations of sloping and benching systems were not in accordance with the requirement options of 29 CFR 1926.652(b)(1), (b)(2), (b)(3), or (b)(4): a) At the site - an employee connecting drainage piping 8 feet deep was not provided protection by a proper benching system. The benching system was not adequate for Type C Soil, exposing the employee to a possible cave in hazard, on or about 08/23/2017.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2017-11-22
Current Penalty 3232.2
Initial Penalty 5387.0
Final Order 2017-12-08
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22m) or more in depth so as to require no more than 25 feet (7.62m) of lateral travel for employees: (a) In the excavation - an employee connecting drainage piping 8 feet deep was not provided with a means of egress, exposing the employee to a possible cave in hazard, on or about 08/23/2017.
314172404 0420600 2010-01-15 1555 GRAND HWY, CLERMONT, FL, 34711
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-01-15
Emphasis S: TRENCHING, N: TRENCH
Case Closed 2010-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-01-27
Abatement Due Date 2010-02-01
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2010-01-27
Abatement Due Date 2010-02-01
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2010-01-27
Abatement Due Date 2010-02-01
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1427227201 2020-04-15 0491 PPP 116 W CENTER ST, MINNEOLA, FL, 34715-7910
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 933700
Loan Approval Amount (current) 933700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINNEOLA, LAKE, FL, 34715-7910
Project Congressional District FL-11
Number of Employees 90
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 943446.29
Forgiveness Paid Date 2021-05-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
820125 Intrastate Hazmat 2024-05-24 60000 2021 16 12 Private(Property)
Legal Name BOYKIN CONSTRUCTION INC
DBA Name BOYKIN ENTERPRISES
Physical Address 116 WEST CENTER STREET, MINNEOLA, FL, 34715, US
Mailing Address POST OFFICE BOX 38, MINNEOLA, FL, 34755, US
Phone (352) 394-5993
Fax (352) 394-8456
E-mail DEBI@BOYKINCONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 8
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 8
Vehicle Maintenance BASIC Roadside Performance measure value 2.66
Total Number of Vehicle Inspections for the measurement period 4
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 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 2
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 4557000385
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-11-22
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 WESTERN ST
License plate of the main unit P7855H
License state of the main unit FL
Vehicle Identification Number of the main unit 5KKMBWFM2NLNK1735
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 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 2545005014
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-07-03
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 WESTERN ST
License plate of the main unit N6435Y
License state of the main unit FL
Vehicle Identification Number of the main unit 5KKMBWFM6NLNK1737
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 3267005108
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-02-14
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 TRUCK TRACTOR
Description of the make of the main unit PETERBILT
License plate of the main unit 03DWJY
License state of the main unit FL
Vehicle Identification Number of the main unit 2XPGDU9X63M809020
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 1771002146
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-09-21
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 1
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 FORD
License plate of the main unit PKRX89
License state of the main unit FL
Vehicle Identification Number of the main unit 1FDUF5HT0NEE70627
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 2737001508
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-05-19
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 1
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 FORD
License plate of the main unit QIDE70
License state of the main unit FL
Vehicle Identification Number of the main unit 1FD8W3HT5MED08805
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
Unique report number of the inspection 2618000580
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-05-11
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 WSTR
License plate of the main unit P7855H
License state of the main unit FL
Vehicle Identification Number of the main unit 5KKMBWFM2NLNK1735
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 2592001831
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-02-10
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 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 N4570Z
License state of the main unit FL
Vehicle Identification Number of the main unit 3HTDTAPT3HN446230
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 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 2023-09-21
Code of the violation 39395F
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 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-21
Code of the violation 39395A
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 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-21
Code of the violation 393100B
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 7
The time weight that is assigned to a violation 1
The description of a violation Leaking/spilling/blowing/falling cargo
The description of the violation group Improper Load Securement
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-19
Code of the violation 3929A
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 1
The time weight that is assigned to a violation 1
The description of a violation Failing to secure load
The description of the violation group General Securement
The unit a violation is cited against Vehicle main unit

Date of last update: 02 Mar 2025

Sources: Florida Department of State