Search icon

REP SERVICES, INC. - Florida Company Profile

Company Details

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

REP 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: 24 Oct 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2018 (6 years ago)
Document Number: L25288
FEI/EIN Number 592978507

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

Address: 165 W JESSUP AVE, LONGWOOD, FL, 32750-4146, US
Mail Address: 165 W JESSUP AVE, LONGWOOD, FL, 32750-4146, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMON, JOHN T II Director 671 BROOKSIDE ROAD, MAITLAND, FL, 327515126
ALMON, LEDONNA H Director 671 BROOKSIDE ROAD, MAITLAND, FL, 327515126
GEARY ROBERT Vice President 117 LAMPLIGHTER RD, ALTAMONTE SPRINGS, FL, 32714
Almon Nathan H President 3912 Harbour Drive, Orlando, FL, 32806
Almon John TII Agent 671 BROOKSIDE ROAD, MAITLAND, FL, 327515126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-11-26 165 W JESSUP AVE, LONGWOOD, FL 32750-4146 -
CHANGE OF MAILING ADDRESS 2019-11-26 165 W JESSUP AVE, LONGWOOD, FL 32750-4146 -
AMENDMENT 2018-10-24 - -
AMENDMENT 2017-06-19 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-19 671 BROOKSIDE ROAD, MAITLAND, FL 32751-5126 -
REGISTERED AGENT NAME CHANGED 2016-04-11 Almon, John T, II -

Court Cases

Title Case Number Docket Date Status
ELENA GORBACHEV, etc., VS CITY OF SUNNY ISLES BEACH, et al., 3D2021-1022 2021-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-26679

Parties

Name REP SERVICES, INC.
Role Appellee
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name ELENA GORBACHEV
Role Appellant
Status Active
Representations PETER J. MATHEWS, MICHAEL JAMES COREY, Curt D. Obront
Name City of Sunny Isles Beach
Role Appellee
Status Active
Representations ROXANA GONZALEZ, Michelle D. Cofino, Reginald J. Clyne, Thomas W. Arnst, Jr., DAVID S. HENRY
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-04-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-03-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ELENA GORBACHEV
Docket Date 2022-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 3/12/2022
Docket Date 2022-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ELENA GORBACHEV
Docket Date 2022-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Sunny Isles Beach
Docket Date 2022-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 2/25/2022
Docket Date 2022-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-18 days to 2/11/2022
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/24/2022
Docket Date 2021-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of City of Sunny Isles Beach
Docket Date 2021-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 1/11/2022
Docket Date 2021-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Sunny Isles Beach
Docket Date 2021-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/19/2022
Docket Date 2021-12-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed, in Part, Motion to Correct and Supplement the Record on Appeal, filed on November 19, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2021-11-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to File Corrected Initial Brief is granted, and the Corrected Initial Brief attached to said Motion is deemed filed.
Docket Date 2021-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELENA GORBACHEV
Docket Date 2021-11-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANT'S UNOPPOSED MOTION TO FILE CORRECTED INITIAL BRIEF *Corrected Initial Brief attached
On Behalf Of ELENA GORBACHEV
Docket Date 2021-11-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED, IN PART, MOTION TO CORRECT AND SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ELENA GORBACHEV
Docket Date 2021-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Sunny Isles Beach
Docket Date 2021-10-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DEPOSITION OF GREGORY GORBACHEV
On Behalf Of ELENA GORBACHEV
Docket Date 2021-10-19
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ELENA GORBACHEV
Docket Date 2021-10-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ELENA GORBACHEV
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/20/2021
Docket Date 2021-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED ACKNOWLEDGMENT LETTER REFLECTING THAT THIS IS A FINAL APPEAL
Docket Date 2021-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/20/2021
Docket Date 2021-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ELENA GORBACHEV
Docket Date 2021-06-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Motion for Ten-Day Extension of Time to File Conformed Copy of the Final Order on Appeal is noted. Appellant’s Notice of Compliance with the Court’s Order dated May 11, 2021, which required the filing of a final appealable order, is treated as an amended notice of appeal from the order rendered by the trial court on June 10, 2021.
Docket Date 2021-06-11
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF COMPLIANCE WITH COURT ORDER DATED MAY 11, 2021 REQUIRING FILING OF FINAL APPEALABLE ORDER
On Behalf Of ELENA GORBACHEV
Docket Date 2021-06-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR TEN-DAY EXTENSION OF TIME TO FILE CONFORMED COPY OF THE FINAL ORDER ON APPEAL
On Behalf Of ELENA GORBACHEV
Docket Date 2021-05-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO ABATE/RELINQUISH JURISDICTION TO OBTAIN CONFORMED COPY OF FINAL ORDER
On Behalf Of ELENA GORBACHEV
Docket Date 2021-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee for a notice of appeal is due.
Docket Date 2021-04-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-04-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of Sunny Isles Beach
Docket Date 2022-03-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S OMNIBUS REPLY BRIEF
On Behalf Of ELENA GORBACHEV
Docket Date 2022-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE REP SERVICES INC.'S ANSWER BRIEF
On Behalf Of City of Sunny Isles Beach
Docket Date 2022-01-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE CITY OF SUNNY ISLES BEACH'S ANSWER BRIEF
On Behalf Of City of Sunny Isles Beach
Docket Date 2022-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Sunny Isles Beach
Docket Date 2021-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF(AMENDED AS TO CORRECT SCRIVNOR'S ERROR)
On Behalf Of City of Sunny Isles Beach
Docket Date 2021-05-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, it is hereby ordered as follows: Appellant has failed to file with this Court a conformed copy of the order on appeal. Appellant now avers that the trial court has not actually signed the order at issue, "nor was it designated as a final order." First, the fact that there has been no rendition of the order sought to be reviewed renders this appeal premature. See Fla. R. App. P. 9.110(l). Further, a review of the order attached to the Notice of Appeal indicates that this is not a final order, as an order which merely grants summary judgment, but does not actually enter judgment, is not a final appealable order. And a trial court's mere designation of an order as "final" does not make it so. Pursuant to Florida Rule of Appellate Procedure 9.110(l), the Court grants Appellant an additional thirty (30) days from the date of this Order to obtain from the lower tribunal, and file with this Court, a final appealable order, failing which this appeal shall be dismissed as premature.
Docket Date 2021-04-30
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2021-04-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 8, 2021.

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-02
Amendment 2017-06-19
ANNUAL REPORT 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7927728307 2021-01-28 0491 PPS 165 W Jessup Ave, Longwood, FL, 32750-4146
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341053
Loan Approval Amount (current) 341053
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-4146
Project Congressional District FL-07
Number of Employees 21
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 342597.21
Forgiveness Paid Date 2021-07-23
3824377105 2020-04-12 0491 PPP 165 West Jessup Avenue, Longwood, FL, 32750
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 390000
Loan Approval Amount (current) 390000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 21
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 392036.67
Forgiveness Paid Date 2020-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0477852 REP SERVICES, INC. - H7P1JBNVD1A3 165 W JESSUP AVE, LONGWOOD, FL, 32750-4146
Capabilities Statement Link -
Phone Number 407-831-9658
Fax Number 866-232-8532
E-mail Address dennis@repservices.com
WWW Page http://www.repservices.com
E-Commerce Website http://www.repservices.com
Contact Person DENNIS ROBERTS
County Code (3 digit) 117
Congressional District 07
Metropolitan Statistical Area 5960
CAGE Code 3XWA4
Year Established 1989
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative Consultation, space assessment, play area and other recreational equipment recommendations, site furnishings, surfacing, equipment wholesalers, autoCAD drawings and 3-D images for project documents, factory-certified playground installers
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Playground equipment, installation, consultation, space assessment, autoCAD drawings, 3-D images, site surfacing
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 713990
NAICS Code's Description All Other Amusement and Recreation Industries
Buy Green No
Code 423910
NAICS Code's Description Sporting and Recreational Goods and Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 03 Apr 2025

Sources: Florida Department of State