Search icon

DON FACCIOBENE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DON FACCIOBENE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON FACCIOBENE, 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: 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

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

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
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DON FACCIOBENE, INC., MISSISSIPPI 865915 MISSISSIPPI
Headquarter of DON FACCIOBENE, INC., ALABAMA 000-033-690 ALABAMA
Headquarter of DON FACCIOBENE, INC., ILLINOIS CORP_99039663 ILLINOIS
Headquarter of DON FACCIOBENE, INC., ILLINOIS CORP_99041471 ILLINOIS

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD FA252109C0068 2009-09-30 2010-03-29 2010-03-29
Unique Award Key CONT_AWD_FA252109C0068_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 115000.00
Current Award Amount 115000.00
Potential Award Amount 115000.00

Description

Title RENOVATE BLDG 630
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient DON FACCIOBENE, INC.
UEI GLBAMN9Q7JN7
Legacy DUNS 615043098
Recipient Address 5055 BABCOCK ST NE STE 4, PALM BAY, BREVARD, FLORIDA, 329054673, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339423188 0420600 2013-09-18 101 PIRATE LANE, MELBOURNE, FL, 32905
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Emphasis L: FALL
Case Closed 2013-09-26

Related Activity

Type Complaint
Activity Nr 833067
Safety Yes
304248057 0418800 2001-10-10 4660 N. OCEAN DR., LAUDERDALE BY THE SEA, FL, 33308
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-10-10
Emphasis L: FLCARE, L: FALL
Case Closed 2001-12-28

Related Activity

Type Referral
Activity Nr 200678894
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2001-12-13
Abatement Due Date 2001-12-18
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2001-12-13
Abatement Due Date 2001-12-18
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6236767700 2020-05-01 0455 PPP 5055 BABCOCK ST NE STE 4, PALM BAY, FL, 32905-4673
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1994420
Loan Approval Amount (current) 1994420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address PALM BAY, BREVARD, FL, 32905-4673
Project Congressional District FL-08
Number of Employees 195
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1235749 Intrastate Non-Hazmat 2024-09-03 201750 2023 28 29 Private(Property)
Legal Name DON FACCIOBENE INC
DBA Name DFI
Physical Address 5055 BABCOCK ST, PALM BAY, FL, 32905, US
Mailing Address 5055 BABCOCK ST, PALM BAY, FL, 32905, US
Phone (321) 727-7100
Fax (321) 728-7100
E-mail LCASS@DFI-GC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 11
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3186006110
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-05-04
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 FORD
License plate of the main unit P6599C
License state of the main unit FL
Vehicle Identification Number of the main unit 3FDXF75H9YMA49352
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 4
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 4
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3145011039
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-02-09
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 PTRB
License plate of the main unit P0186E
License state of the main unit FL
Vehicle Identification Number of the main unit 1NPCX4EX7MD750427
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 2592001804
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-01-26
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 MACK
License plate of the main unit P6592C
License state of the main unit FL
Vehicle Identification Number of the main unit 1M2AG11C45M020312
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

Violations

The date of the inspection 2023-05-04
Code of the violation 3965B
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 3
The time weight that is assigned to a violation 1
The description of a violation Oil and/or grease leak
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-04
Code of the violation 39617C
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 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-04
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 2023-01-26
Code of the violation 3939
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 Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-26
Code of the violation 3939H
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 6
The time weight that is assigned to a violation 1
The description of a violation Inoperable head lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-26
Code of the violation 39375C
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 8
The time weight that is assigned to a violation 1
The description of a violation Tire-other tread depth less than 2/32 of inch measured in a major tread groove
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit

Date of last update: 01 Apr 2025

Sources: Florida Department of State