Entity Name: | DRIVEWAY MAINTENANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DRIVEWAY MAINTENANCE, 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: | 10 Jun 1980 (45 years ago) |
Document Number: | 672943 |
FEI/EIN Number |
59-1486385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 NW 73RD STREET, MIAMI, FL, 33150, US |
Mail Address: | P.O. BOX 530035, MIAMI SHORES, FL, 33153, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DRIVEWAY MAINTENANCE, INC., ALABAMA | 000-049-039 | ALABAMA |
Name | Role | Address |
---|---|---|
BROWN SILVIA | Agent | 1100 NW 73RD STREET, MIAMI, FL, 33150 |
BROWN SILVIA | Director | 1100 NW 73RD STREET, MIAMI, FL, 33150 |
BROWN SILVIA | President | 1100 NW 73RD STREET, MIAMI, FL, 33150 |
Applebaum Ray C | Vice President | 1100 NW 73RD STREET, MIAMI, FL, 33150 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000097581 | DMI PAVING & SEALCOATING | ACTIVE | 2022-08-18 | 2027-12-31 | - | 1100 NW 73 STREET, MIAMI, FL, 33154 |
G10000013365 | DMI | EXPIRED | 2010-02-10 | 2015-12-31 | - | 599 FAIRVILLA ROAD, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-26 | BROWN, SILVIA | - |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 1100 NW 73RD STREET, MIAMI, FL 33150 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-18 | 1100 NW 73RD STREET, MIAMI, FL 33150 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-24 | 1100 NW 73RD STREET, MIAMI, FL 33150 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000070704 | TERMINATED | 1000000979007 | DADE | 2024-01-26 | 2044-01-31 | $ 19,209.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Christopher Lofgren, Appellant(s) v. US Bank National Association and Disaster One, Inc., et al., Appellee(s). | 2D2024-1301 | 2024-06-05 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Christopher Lofgren |
Role | Appellant |
Status | Active |
Representations | David John Winker |
Name | WOODSIDE VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Anne Marie Hathorn |
Name | US Bank National Association |
Role | Appellee |
Status | Active |
Representations | Donna Sue Glick, Richard Slaughter McIver |
Name | DISASTER ONE INC. |
Role | Appellee |
Status | Active |
Name | DRIVEWAY MAINTENANCE, INC. |
Role | Appellee |
Status | Active |
Name | UNKNOWN TENANT 2 |
Role | Appellee |
Status | Active |
Name | UNKNOWN TENANT 1 |
Role | Appellee |
Status | Active |
Name | Hon. Michael Francis Andrews |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pinellas Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-15 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
View | View File |
Docket Date | 2024-09-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. |
View | View File |
Docket Date | 2024-09-23 |
Type | Record |
Subtype | Record on Appeal |
Description | 1680 PAGES |
Docket Date | 2024-09-19 |
Type | Misc. Events |
Subtype | Certificate |
Description | CERTIFICATE OF THE CLERK |
On Behalf Of | Pinellas Clerk |
Docket Date | 2024-09-12 |
Type | Misc. Events |
Subtype | Status Report |
Description | RESPONSE TO REQUEST FOR STATUS REPORT |
On Behalf Of | Christopher Lofgren |
Docket Date | 2024-09-09 |
Type | Order |
Subtype | Order to File Status Report |
Description | Within 5 days from the date of this order, Appellant shall file a status report on record preparation as directed by this court's August 9, 2024, order, or sanctions may follow. |
View | View File |
Docket Date | 2024-09-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Christopher Lofgren |
Docket Date | 2024-08-16 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
View | View File |
Docket Date | 2024-08-09 |
Type | Order |
Subtype | Order for Party to File Status Report on Record |
Description | Appellant shall file a status report on the record on appeal within 10 days from the date of this order. |
View | View File |
Docket Date | 2024-07-15 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Christopher Lofgren |
View | View File |
Docket Date | 2024-06-13 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Pinellas Clerk |
Docket Date | 2024-06-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | US Bank National Association |
Docket Date | 2024-06-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-06-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Christopher Lofgren |
Docket Date | 2025-01-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | US Bank National Association |
Docket Date | 2025-01-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | US Bank National Association |
View | View File |
Docket Date | 2024-12-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Christopher Lofgren |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-21 |
AMENDED ANNUAL REPORT | 2021-05-12 |
AMENDED ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2021-02-08 |
AMENDED ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-17 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | HSCG2810PDJR125 | 2010-04-13 | 2010-05-13 | 2010-05-13 | |||||||||||||||||||||
|
Title | REPAIR AND RE-SEALING OF BACK PARKING LOT OF THE UNIT. CEU HAS FUNDED THIS PROJECT. |
NAICS Code | 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION |
Product and Service Codes | Z224: MAINT-REP-ALT/PARKING FACILITIES |
Recipient Details
Recipient | DRIVEWAY MAINTENANCE, INC |
UEI | NCD9FK821DR1 |
Legacy DUNS | 151313483 |
Recipient Address | 2950 SW 71 AVENUE, MIAMI, 331552843, UNITED STATES |
Unique Award Key | CONT_AWD_DOCGE133F09SE3840_1330_-NONE-_-NONE- |
Awarding Agency | Department of Commerce |
Link | View Page |
Description
Title | NOT REQUIRED |
NAICS Code | 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES |
Product and Service Codes | B529: SCIENTIFIC DATA STUDIES |
Recipient Details
Recipient | DRIVEWAY MAINTENANCE, INC |
UEI | NCD9FK821DR1 |
Legacy DUNS | 151313483 |
Recipient Address | 2950 SW 71 AVENUE, MIAMI, 331552843, UNITED STATES |
Unique Award Key | CONT_AWD_INPP5292099815_1443_-NONE-_-NONE- |
Awarding Agency | Department of the Interior |
Link | View Page |
Description
Title | EXTENSION OF WHEELCHAIR PULLOUTS-ASPHALT |
NAICS Code | 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS |
Product and Service Codes | Z222: MAINT-REP-ALT/HWYS-RDS-STS-BRDGS-RA |
Recipient Details
Recipient | DRIVEWAY MAINTENANCE, INC |
UEI | NCD9FK821DR1 |
Legacy DUNS | 151313483 |
Recipient Address | 2950 SW 71 AVENUE, MIAMI, 331552843, UNITED STATES |
Unique Award Key | CONT_AWD_INPP5292099846_1443_-NONE-_-NONE- |
Awarding Agency | Department of the Interior |
Link | View Page |
Description
Title | CONTRACTING WORK |
NAICS Code | 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS |
Product and Service Codes | J025: MAINT-REP OF VEHICULAR EQ |
Recipient Details
Recipient | DRIVEWAY MAINTENANCE, INC |
UEI | NCD9FK821DR1 |
Legacy DUNS | 151313483 |
Recipient Address | 2950 SW 71 AVENUE, MIAMI, 331552843, UNITED STATES |
Unique Award Key | CONT_AWD_INPP5292089043_1443_-NONE-_-NONE- |
Awarding Agency | Department of the Interior |
Link | View Page |
Description
Recipient Details
Recipient | DRIVEWAY MAINTENANCE, INC |
UEI | NCD9FK821DR1 |
Legacy DUNS | 151313483 |
Recipient Address | 2950 SW 71 AVENUE, MIAMI, 331552843, UNITED STATES |
Date of last update: 01 Apr 2025
Sources: Florida Department of State