Search icon

REAL ESTATE SERVICES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: REAL ESTATE SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL ESTATE SERVICES GROUP, 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: 03 Feb 2006 (19 years ago)
Document Number: P06000017974
FEI/EIN Number 204250616

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

Address: 9040 Town Center Parkway, Lakewood Ranch, FL, 34202, US
Mail Address: 9040 Town Center Parkway, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE TAMMY F Vice President 9040 Town Center Parkway, Lakewood Ranch, FL, 34202
PAYNE Mark Agent 9040 Town Center Parkway, Lakewood Ranch, FL, 34202
PAYNE Mark President 9040 Town Center Parkway, Lakewood Ranch, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000147394 TAMAR PRODUCTIONS ACTIVE 2024-12-05 2029-12-31 - 9040 TOWN CENTER PARKWAY, LAKEWOOD RANCH, FL, 34202
G18000084668 VANTAGE REAL ESTATE ACTIVE 2018-08-02 2028-12-31 - 9040 TOWN CENTER PARKWAY, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-28 PAYNE, Mark -
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 9040 Town Center Parkway, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2014-02-24 9040 Town Center Parkway, Lakewood Ranch, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 9040 Town Center Parkway, Lakewood Ranch, FL 34202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000130207 TERMINATED 1000000705226 MANATEE 2016-02-10 2036-02-18 $ 639.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
Real Estate Services Group, Inc., Appellant(s) v. Joseph Mills, Hickory Lake Estates Owners' Association, Inc., Appellee(s). 2D2024-2630 2024-11-15 Open
Classification NOA Non Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CC-006092

Parties

Name REAL ESTATE SERVICES GROUP, INC.
Role Appellant
Status Active
Representations Matthew Wolf
Name Joseph Mills
Role Appellee
Status Active
Representations Gabriel Ray Strine
Name Hickory Lake Estates Owners' Association, Inc.
Role Appellee
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Response
Subtype Response
Description Response to ORDER TO SHOW CASUE
On Behalf Of Real Estate Services Group, Inc.
Docket Date 2024-11-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Real Estate Services Group, Inc.
View View File
Docket Date 2024-11-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Real Estate Services Group, Inc.
Docket Date 2024-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Real Estate Services Group, Inc.
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Real Estate Services Group, Inc.
Docket Date 2024-11-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Real Estate Services Group, Inc.
Docket Date 2024-11-15
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2025-01-02
Type Order
Subtype Order to Serve Brief
Description Within twenty days from the date of this order, Appellee shall serve the answer brief or this appeal will proceed without it.
View View File
Docket Date 2024-11-25
Type Order
Subtype Order Discharging Show Cause Order
Description The November 15, 2024, Order to Show Cause is hereby discharged.
View View File
Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7405047409 2020-05-16 0455 PPP 9040 TOWN CENTER PARKWAY, LAKEWOOD RANCH, FL, 34202
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4592
Loan Approval Amount (current) 13333
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKEWOOD RANCH, MANATEE, FL, 34202-0300
Project Congressional District FL-16
Number of Employees 2
NAICS code 531210
Borrower Race American Indian or Alaska Native
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 13427.61
Forgiveness Paid Date 2021-02-04
1942888604 2021-03-13 0455 PPS 9040 Town Center Pkwy, Lakewood Ranch, FL, 34202-4101
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood Ranch, MANATEE, FL, 34202-4101
Project Congressional District FL-16
Number of Employees 2
NAICS code 531210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8375.32
Forgiveness Paid Date 2021-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State