Search icon

DON FACCIOBENE, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DON FACCIOBENE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: J67483
FEI/EIN Number 592804591
Address: 5055 BABCOCK ST. N.E., SUITE #4, PALM BAY, FL, 32905, US
Mail Address: 5055 BABCOCK ST. N.E., SUITE #4, PALM BAY, FL, 32905, US
ZIP code: 32905
City: Palm Bay
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
865915
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-033-690
State:
ALABAMA
Type:
Headquarter of
Company Number:
CORP_99039663
State:
ILLINOIS
ILLINOIS profile:
Type:
Headquarter of
Company Number:
CORP_99041471
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
FACCIOBENE DON President 5055 BABCOCK ST. N.E., PALM BAY, FL, 32905
FACCIOBENE DON Vice President 5055 BABCOCK ST. N.E., PALM BAY, FL, 32905
FACCIOBENE DON Secretary 5055 BABCOCK ST. N.E., PALM BAY, FL, 32905
FACCIOBENE DON Treasurer 5055 BABCOCK ST. N.E., PALM BAY, FL, 32905
White Bradley FEsq. Agent 2101 WAVERLY PLACE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-21 White, Bradley F, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 2101 WAVERLY PLACE, SUITE 100, MELBOURNE, FL 32901 -
AMENDMENT 2021-04-30 - -
AMENDMENT 2019-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-23 5055 BABCOCK ST. N.E., SUITE #4, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2006-01-23 5055 BABCOCK ST. N.E., SUITE #4, PALM BAY, FL 32905 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000636104 ACTIVE 2021-CA-017576 BREVARD COUNTY CIRCUIT COURT 2021-11-19 2026-12-14 $8709.15 ALLIANCE MULTIFAMILY FRAMING, LLC, 9406 WENDOVER COURT, JONESBORO, GA 30236
J21000473938 ACTIVE 05-2021-CA-17576 18TH JUDICIAL CIRCUIT, BREVARD 2021-08-13 2026-09-17 $306,435.09 ALLIANCE MULTIFAMILY FRAMING, LLC, 9406 WENDOVER COURT, JONESBORO, GA 30236
J21000338859 ACTIVE 05 2020 SC 024188 XXXX XX BREVARD CO 2021-04-19 2026-07-09 $20,000.00 G & G ROOFING CONSTRUCTION, INC, 456 GUS HIPP BLVD, ROCKLEDGE, FLORIDA 32955
J21000066450 ACTIVE 05 2020 SC 024188 XXXX XX BREVARD CO 2021-01-28 2026-02-16 $7,262.25 G & G ROOFING CONSTRUCTION, INC, 456 GUS HIPP BLVD, ROCKLEDGE, FLORIDA 32955

Court Cases

Title Case Number Docket Date Status
DON FACCIOBENE, INC., AND NORTH AMERICAN SPECIALTY INSURANCE COMPANY VS D AND H MAGIC AIR, INC. 5D2022-2537 2022-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-020232-X

Parties

Name North American Specialty Insurance Company
Role Appellant
Status Active
Name DON FACCIOBENE, INC.
Role Appellant
Status Active
Representations Ryan D. O'Connor, Joseph Colombo
Name D and H Magic Air, Inc.
Role Appellee
Status Active
Representations Douglas D. Marks
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of D and H Magic Air, Inc.
Docket Date 2023-03-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; MOOT PER 9/19 ORDER
On Behalf Of D and H Magic Air, Inc.
Docket Date 2023-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Don Facciobene, Inc.
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-09-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ NOVD ACCEPTED; MOT ATTY FEES MOOT; CAUSE DISMISSED
Docket Date 2023-09-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Don Facciobene, Inc.
Docket Date 2023-07-26
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 7/5; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2023-06-07
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of D and H Magic Air, Inc.
Docket Date 2023-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Don Facciobene, Inc.
Docket Date 2023-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/5
On Behalf Of Don Facciobene, Inc.
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOR BOTH AAS, DON FACCIOBENE, INC. AND NORTH AMERICAN SPECIALTY INSURANCE COMPANY
On Behalf Of Don Facciobene, Inc.
Docket Date 2023-01-11
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 Don Facciobene, Inc.
Docket Date 2023-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Don Facciobene, Inc.
Docket Date 2023-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/13 (FOR AA, DON FACCIOBENE, INC.)
On Behalf Of Don Facciobene, Inc.
Docket Date 2022-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1263 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Don Facciobene, Inc.
Docket Date 2022-11-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-11-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Joseph Colombo 118184
On Behalf Of Don Facciobene, Inc.
Docket Date 2022-11-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Douglas D. Marks 0277126
On Behalf Of D and H Magic Air, Inc.
Docket Date 2022-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Don Facciobene, Inc.
Docket Date 2022-10-24
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/24/22
On Behalf Of Don Facciobene, Inc.
Docket Date 2022-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-19
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/13/23 (FOR AA, NORTH AMERICAN SPECIALTY INSURANCECOMPANY)
DON FACCIOBENE VS PATRICIA A. TALBERT F/K/A PATRICIA ALICE FACCIOBENE 5D2022-0826 2022-04-05 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2014-DR-25852-X

Parties

Name DON FACCIOBENE, INC.
Role Appellant
Status Active
Representations Elizabeth Siano Harris
Name Patricia A. Talbert
Role Appellee
Status Active
Representations Alan H. Landman, Maureen Monaghan Matheson
Name Hon. Christina Serrano
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-08
Type Record
Subtype Returned Records
Description Returned Records ~ RECORD E-FILED
Docket Date 2023-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding ~ AE MOT GRANTED; AA MOT DENIED
Docket Date 2023-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-04-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED 4/18 CANCELLED
Docket Date 2023-03-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-03-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Patricia A. Talbert
Docket Date 2023-02-17
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Patricia A. Talbert
Docket Date 2023-02-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTYS. FEES
On Behalf Of Don Facciobene
Docket Date 2022-04-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 4/18 ORDER
On Behalf Of Don Facciobene
Docket Date 2023-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Don Facciobene
Docket Date 2023-02-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Don Facciobene
Docket Date 2023-01-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/22
On Behalf Of Don Facciobene
Docket Date 2023-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 4/18 ORDER
On Behalf Of Patricia A. Talbert
Docket Date 2022-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Patricia A. Talbert
Docket Date 2022-12-22
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2022-12-22
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Patricia A. Talbert
Docket Date 2022-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/21
On Behalf Of Patricia A. Talbert
Docket Date 2022-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/11
On Behalf Of Patricia A. Talbert
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/1
On Behalf Of Patricia A. Talbert
Docket Date 2022-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/21
On Behalf Of Patricia A. Talbert
Docket Date 2022-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Don Facciobene
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/22; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-09-14
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 Don Facciobene
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/14; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-22
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 Don Facciobene
Docket Date 2022-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 8/15 ORDER
On Behalf Of Don Facciobene
Docket Date 2022-08-15
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR IB-CIVIL ~ AA W/IN 5 DYS FILE APPROPRIATE MOT OR IB; NTC AGREED EOT STRICKEN
Docket Date 2022-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/15
On Behalf Of Don Facciobene
Docket Date 2022-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 5513 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patricia A. Talbert
Docket Date 2022-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/5/22
On Behalf Of Don Facciobene
Docket Date 2022-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
HOUGH ROOFING, INC. VS DON FACCIOBENE, INC. AND DIGIACINTO HOLDINGS, LLC 5D2015-2878 2015-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CA-57776-X

Parties

Name HOUGH ROOFING, INC.
Role Appellant
Status Active
Representations RUTH C. RHODES
Name DON FACCIOBENE, INC.
Role Appellee
Status Active
Representations Allan P. Whitehead
Name DIGIACINTO HOLDINGS, LLC
Role Appellee
Status Active
Name Hon. Charles M. Holcomb
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-09-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-08-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2017-08-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Don Facciobene, Inc.
Docket Date 2017-07-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA 5/11/16 MOT GRANTED; AE 7/15/16 MOT DENIED
Docket Date 2017-07-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED.
Docket Date 2016-11-15
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Don Facciobene, Inc.
Docket Date 2016-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of Don Facciobene, Inc.
Docket Date 2016-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2016-09-07
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2016-08-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 9/9
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2016-07-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Don Facciobene, Inc.
Docket Date 2016-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Don Facciobene, Inc.
Docket Date 2016-06-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/15
On Behalf Of Don Facciobene, Inc.
Docket Date 2016-06-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/13
On Behalf Of Don Facciobene, Inc.
Docket Date 2016-05-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/7
On Behalf Of Don Facciobene, Inc.
Docket Date 2016-05-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/31
On Behalf Of Don Facciobene, Inc.
Docket Date 2016-05-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2016-04-19
Type Order
Subtype Order
Description Miscellaneous Order ~ IB DUE 4/25 OR DISMISSAL.
Docket Date 2016-03-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/1
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2016-02-24
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/11
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2016-02-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/26
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2016-01-15
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 2/19
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2016-01-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/18
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2015-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 21VOL-PAPER-1 BOX
Docket Date 2015-12-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/8/16
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2015-11-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/18
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2015-08-26
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2015-08-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FEE PAID 8/24/15
On Behalf Of Don Facciobene, Inc.
Docket Date 2015-08-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2015-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/14/15
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2015-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-14
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-08-14
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ NO FURTHER
Docket Date 2016-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2016-03-31
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/4
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2015-09-18
Type Order
Subtype Order
Description Miscellaneous Order ~ 15-2878 & 15-1527 SHALL TRAVEL TOGETHER & SHARE ROA
Docket Date 2015-09-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ OR TRAVEL W/ 15-1527
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2015-09-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-09-01
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of HOUGH ROOFING, INC.
Docket Date 2015-08-28
Type Notice
Subtype Notice
Description Notice ~ AE MED Q
On Behalf Of Don Facciobene, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-23
Amendment 2021-04-30
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-03
Amendment 2019-10-09
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA252109C0068
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
115000.00
Base And Exercised Options Value:
115000.00
Base And All Options Value:
115000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-30
Description:
RENOVATE BLDG 630
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1994420.00
Total Face Value Of Loan:
1994420.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1994420.00
Total Face Value Of Loan:
1994420.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-18
Type:
Complaint
Address:
101 PIRATE LANE, MELBOURNE, FL, 32905
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2001-10-10
Type:
Referral
Address:
4660 N. OCEAN DR., LAUDERDALE BY THE SEA, FL, 33308
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
195
Initial Approval Amount:
$1,994,420
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,994,420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,994,420

Motor Carrier Census

DBA Name:
DFI
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(321) 728-7100
Add Date:
2004-04-14
Operation Classification:
Private(Property)
power Units:
28
Drivers:
29
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State