Search icon

REGIONAL PROPERTY SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: REGIONAL PROPERTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGIONAL PROPERTY 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: 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: 31 Dec 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Mar 2008 (17 years ago)
Document Number: H35883
FEI/EIN Number 592480117

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

Address: 2065 DELTA WAY, SUITE 2, TALLAHASSEE, FL, 32303
Mail Address: 2065 DELTA WAY, SUITE 2, TALLAHASSEE, FL, 32303
ZIP code: 32303
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-890-835
State:
ALABAMA

Key Officers & Management

Name Role Address
SPRAGUE GEOFFREY M President 2065-2 DELTA WAY, TALLAHASSEE, FL, 32303
SPRAGUE GEOFFREY M Director 2065-2 DELTA WAY, TALLAHASSEE, FL, 32303
SPRAGUE GEOFFREY M Agent 2065-2 DELTA WAY, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 2065 DELTA WAY, SUITE 2, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2012-02-14 SPRAGUE, GEOFFREY M -
CHANGE OF MAILING ADDRESS 2012-02-14 2065 DELTA WAY, SUITE 2, TALLAHASSEE, FL 32303 -
AMENDMENT 2008-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-09 2065-2 DELTA WAY, TALLAHASSEE, FL 32303 -
NAME CHANGE AMENDMENT 1988-02-01 REGIONAL PROPERTY SERVICES, INC. -
REINSTATEMENT 1988-02-01 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Court Cases

Title Case Number Docket Date Status
Latia Smith, Appellant(s) v. Jennifer Yaakob, William Yaakob, Josh Young, Regional Property Service Appellee(s). 1D2023-2164 2023-08-23 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 1st District Court of Appeal
Originating Court County Court for the Second Judicial Circuit, Leon County
2023 CC 000398

Parties

Name Latia Smith
Role Appellant
Status Active
Name REGIONAL PROPERTY SERVICES, INC.
Role Appellee
Status Active
Representations Elwin Roland Thrasher, III
Name William Yaakob
Role Appellee
Status Active
Name Jennifer Yaakob
Role Appellee
Status Active
Name Josh Young
Role Appellee
Status Active
Name Hon. George S. Reynolds, III
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-06
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-12-15
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-10
Type Record
Subtype Exhibits
Description Exhibits (1CD/DVD in brown env)
On Behalf Of Leon Clerk
Docket Date 2023-10-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 71 pages
Docket Date 2023-09-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; cert. serv., signature, order appealed attached
On Behalf Of Latia Smith
Docket Date 2023-09-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended NOA/cert. serv.
View View File
Docket Date 2023-09-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2023-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-documents attached
On Behalf Of Latia Smith
Docket Date 2023-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
96078.25
Total Face Value Of Loan:
96078.25

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$96,078.25
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,078.25
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$96,844.21
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $90,000
Utilities: $978.25
Rent: $5,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State