Search icon

DRIVEWAY MAINTENANCE, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of DRIVEWAY MAINTENANCE, INC., ALABAMA 000-049-039 ALABAMA

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-3204-CI

Parties

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

Documents

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_HSCG2810PDJR125_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

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
PO AWARD DOCGE133F09SE3840 2009-08-25 2009-12-31 2009-12-31
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
PO AWARD INPP5292099815 2009-03-13 2009-04-30 2009-04-30
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
PO AWARD INPP5292099846 2009-03-13 2009-04-30 2009-04-30
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
PO AWARD INPP5292089043 2008-09-15 2008-10-07 2008-10-07
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