Search icon

R.E.P., INC.

Company Details

Entity Name: R.E.P., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Oct 1988 (36 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: K39599
FEI/EIN Number 65-0079368
Address: 2631 MONROE ST, HOLLYWOOD, FL 33020
Mail Address: 2631 MONROE ST, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROSCOE, DOUGLAS Agent 2631 MONROE ST, HOLLYWOOD, FL 33020

President

Name Role Address
DOUGLAS A ROSCOE President 2631 MONROE ST, HOLLYWOOD, FL 33020

Secretary

Name Role Address
DOUGLAS A ROSCOE Secretary 2631 MONROE ST, HOLLYWOOD, FL 33020

Director

Name Role Address
DOUGLAS A ROSCOE Director 2631 MONROE ST, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-06 2631 MONROE ST, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2005-06-06 2631 MONROE ST, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-06 2631 MONROE ST, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2004-02-03 ROSCOE, DOUGLAS No data

Court Cases

Title Case Number Docket Date Status
R.E.P. and D.M.S., Appellant(s) v. Department of Agriculture and Consumer Services and Wilton Simpson, Appellee(s). 1D2024-0059 2024-01-06 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-4314RU, 23-4315RU

Parties

Name D. M. S., III
Role Appellant
Status Active
Representations Eric J. Friday
Name R.E.P., INC.
Role Appellant
Status Active
Representations Eric J. Friday
Name Department of Agriculture and Consumer Services
Role Appellee
Status Active
Representations Steven Lamar Hall, Daniel Elden Nordby, Denise Mayo Harle
Name Wilton Simpson
Role Appellee
Status Active
Name James H. Peterson, III
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Oral Argument
Description *AMENDED* Notice of Oral Argument
View View File
Docket Date 2024-11-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of D. M. S., III
Docket Date 2024-09-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of D. M. S., III
Docket Date 2024-09-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of D. M. S., III
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of D. M. S., III
Docket Date 2024-08-15
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 30 days
On Behalf Of D. M. S., III
Docket Date 2024-07-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Department of Agriculture and Consumer Services
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 32 days 7/15/24
On Behalf Of Department of Agriculture and Consumer Services
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Agriculture and Consumer Services
Docket Date 2024-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of D. M. S., III
View View File
Docket Date 2024-05-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of D. M. S., III
Docket Date 2024-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 15 days 05/14/24
On Behalf Of D. M. S., III
Docket Date 2024-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 45 days - 4/29/24
On Behalf Of D. M. S., III
Docket Date 2024-03-01
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 620 pages
Docket Date 2024-02-15
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-01-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of R. E. P.
Docket Date 2024-01-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Julie Hunsaker DOAH
Docket Date 2024-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of R. E. P.
View View File
R.E.P. and D.M.S., Appellant(s) v. Florida Department of Law Enforcement, and Mark Glass, Appellee(s). 1D2024-0066 2024-01-05 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-4335RU/ 23-4336RU

Parties

Name R.E.P., INC.
Role Appellant
Status Active
Representations Eric J. Friday
Name D. M. S., III
Role Appellant
Status Active
Representations Eric J. Friday
Name Mark Glass
Role Appellee
Status Active
Representations Natalie Bielby
Name James H. Peterson, III
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active
Name Florida Department of Law Enforcement
Role Appellee
Status Active
Representations James Douglas Martin, Jr., Christopher D Bufano, Natalie Bielby, James Paul Waczewski

Docket Entries

Docket Date 2024-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 7/15/24
On Behalf Of Florida Department of Law Enforcement
Docket Date 2024-11-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-10-29
Type Response
Subtype Response
Description Response to Appellant's Motion for Attorney Fees
On Behalf Of Florida Department of Law Enforcement
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Law Enforcement
Docket Date 2024-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of R. E. P.
Docket Date 2024-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of R. E. P.
Docket Date 2024-10-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of R. E. P.
View View File
Docket Date 2024-09-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Department of Law Enforcement
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 9/13/24
On Behalf Of Florida Department of Law Enforcement
Docket Date 2024-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 30 days 08/14/24
On Behalf Of Florida Department of Law Enforcement
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Law Enforcement
Docket Date 2024-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 15 days 05/14/24
On Behalf Of R. E. P.
Docket Date 2024-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 45 days 04/29/24
On Behalf Of R. E. P.
Docket Date 2024-02-29
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 756 pages
Docket Date 2024-02-15
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-01-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of D. M. S., III
Docket Date 2024-01-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed/filed with certified NOA
On Behalf Of D. M. S., III
Docket Date 2024-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of R. E. P.
Docket Date 2024-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of R. E. P.
View View File

Documents

Name Date
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-07-23
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-06-06
ANNUAL REPORT 2004-02-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State