Search icon

ASPHALT MILLING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ASPHALT MILLING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASPHALT MILLING SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 2000 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000102602
FEI/EIN Number 651049989

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

Address: 4285 SW 57TH TERRACE, DAVIE, FL, 33314, US
Mail Address: 4285 SW 57TH TERRACE, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR JACK Director 4060 CORAL HILLS DRIVE, CORAL SPRINGS, FL, 33065
O'CONNOR SANDRA Agent 4060 CORAL HILLS DRIVE, CORAL SPRINGS, FL, 33065
O'CONNOR JACK President 4060 CORAL HILLS DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2010-04-29 4285 SW 57TH TERRACE, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-13 4285 SW 57TH TERRACE, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 4060 CORAL HILLS DRIVE, CORAL SPRINGS, FL 33065 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000753588 LAPSED 15-002655 COSO 61 BROWARD COUNTY 2015-06-24 2020-07-10 $7,790.42 IPFS CORPORATION, 30 MONTGOMERY STREET, SUITE 1000, JERSEY CITY, NJ 07302
J14000938646 LAPSED 13-CA-3225 20TH JUDICIAL CIRCUIT COURT 2014-10-29 2019-11-10 $7315.00 CERTIFIED DIESEL REPAIR, INC., 5900 YAHL STREET, NAPLES, FL 34109

Court Cases

Title Case Number Docket Date Status
ASPHALT MILLING SERVICES, INC. VS PATRICK'S CUSTOM PAINTING AND CERTIFIED DIESEL REPAIR, INC., SC2019-1404 2019-08-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
112013CA0032250001XX

Circuit Court for the Twentieth Judicial Circuit, Collier County
2D18-2990

Parties

Name ASPHALT MILLING SERVICES, INC.
Role Petitioner
Status Active
Representations Ben R. Hetfeld, Robin F. Hazel
Name PATRICK'S CUSTOM PAINTING, INC.
Role Respondent
Status Active
Representations Robert David Friedman
Name CERTIFIED DIESEL REPAIR, INC.
Role Respondent
Status Active
Representations Raymond Leon Bass Jr.
Name Hon. FREDERICK ROBERT HARDT
Role Judge/Judicial Officer
Status Active
Name Hon. Crystal K. Kinzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-21
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-08-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Asphalt Milling Services, Inc.
View View File
Docket Date 2019-08-13
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
ASPHALT MILLING SERVICES, INC. VS PATRICKS CUSTOM PAINTING, CERTIFIED DIESEL REPAIR, INC. 2D2018-2990 2018-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-2013-CA-003225-0001-XX

Parties

Name ASPHALT MILLING SERVICES, INC.
Role Appellant
Status Active
Representations ROBIN F. HAZEL, ESQ., Ben R. Hetfeld, Esq.
Name PATRICKS CUSTOM PAINTING
Role Appellee
Status Active
Representations CRAIG BRETT STEIN, ESQ., ROBERT D. FRIEDMAN, ESQ., RAYMOND L. BASS, JR., ESQ.
Name CERTIFIED DIESEL REPAIR, INC.
Role Appellee
Status Active
Name HON. FREDERICK R. HARDT
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-08-13
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2019-08-12
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of ASPHALT MILLING SERVICES, INC.
Docket Date 2019-08-12
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2019-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-06-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, PATRICK'S CUSTOM PAINTING, INC.'S, RESPONSE TO APPELLANT'S MOTION FOR REHEARING AND FOR A WRITTEN OPINION
On Behalf Of PATRICKS CUSTOM PAINTING
Docket Date 2019-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND FOR A WRITTEN OPINIONAppellant's motion for rehearing and written opinion is denied.
On Behalf Of ASPHALT MILLING SERVICES, INC.
Docket Date 2019-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ASPHALT MILLING SERVICES, INC.
Docket Date 2019-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB due 02/05/19
On Behalf Of ASPHALT MILLING SERVICES, INC.
Docket Date 2018-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 01/22/19
On Behalf Of ASPHALT MILLING SERVICES, INC.
Docket Date 2018-11-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PATRICKS CUSTOM PAINTING
Docket Date 2018-11-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ASPHALT MILLING SERVICES, INC.
Docket Date 2018-10-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 8 PGS.
On Behalf Of COLLIER CLERK
Docket Date 2018-10-04
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record is granted to the extent that the appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 11/01/18
On Behalf Of ASPHALT MILLING SERVICES, INC.
Docket Date 2018-10-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ASPHALT MILLING SERVICES, INC.
Docket Date 2018-09-13
Type Record
Subtype Record on Appeal
Description Received Records ~ HARDT - 310 PAGES
Docket Date 2018-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASPHALT MILLING SERVICES, INC.
Docket Date 2018-07-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASPHALT MILLING SERVICES, INC.

Documents

Name Date
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1183869 Intrastate Non-Hazmat 2013-12-18 125000 2012 5 6 Private(Property)
Legal Name ASPHALT MILLING SERVICES INC
DBA Name -
Physical Address 4285 SW 57TH TERRACE, DAVIE, FL, 33314-3855, US
Mailing Address 4285 SW 57TH TERRACE, DAVIE, FL, 33314-3855, US
Phone (954) 581-8418
Fax (954) 581-8419
E-mail INFO@ASPHALTMILLINGSERVICES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State