Search icon

ADVANCED SERVICES OF LONGWOOD, INC.

Company Details

Entity Name: ADVANCED SERVICES OF LONGWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 1999 (26 years ago)
Document Number: P99000041397
FEI/EIN Number 593581485
Address: 129 Robin Rd, Altamonte Springs, FL, 32701, US
Mail Address: 129 Robin Rd, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED SERVICES OF LONGWOOD INC 401(K) PLAN 2023 593581485 2024-05-06 ADVANCED SERVICES OF LONGWOOD, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 4073421533
Plan sponsor’s address 129 ROBIN ROAD, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing MARK BRYSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-06
Name of individual signing MARK BRYSON
Valid signature Filed with authorized/valid electronic signature
ADVANCED SERVICES OF LONGWOOD INC 401(K) PLAN 2022 593581485 2023-05-30 ADVANCED SERVICES OF LONGWOOD, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 4073421533
Plan sponsor’s address 129 ROBIN ROAD, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing MARK BRYSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-30
Name of individual signing MARK BRYSON
Valid signature Filed with authorized/valid electronic signature
ADVANCED SERVICES OF LONGWOOD INC 401(K) PLAN 2021 593581485 2022-05-03 ADVANCED SERVICES OF LONGWOOD, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 4073421533
Plan sponsor’s address 129 ROBIN ROAD, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing MARK BRYSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-03
Name of individual signing MARK BRYSON
Valid signature Filed with authorized/valid electronic signature
ADVANCED SERVICES OF LONGWOOD INC 401(K) PLAN 2020 593581485 2021-05-04 ADVANCED SERVICES OF LONGWOOD, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 4073421533
Plan sponsor’s address 129 ROBIN ROAD, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing MARK BRYSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-04
Name of individual signing MARK BRYSON
Valid signature Filed with authorized/valid electronic signature
ADVANCED SERVICES OF LONGWOOD INC 401(K) PLAN 2019 593581485 2020-05-28 ADVANCED SERVICES OF LONGWOOD, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 4073421533
Plan sponsor’s address 129 ROBIN ROAD, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing MARK BRYSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-28
Name of individual signing MARK BRYSON
Valid signature Filed with authorized/valid electronic signature
ADVANCED SERVICES OF LONGWOOD, INC. 401(K) PLAN 2018 593581485 2019-06-21 ADVANCED SERVICES OF LONGWOOD, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238300
Sponsor’s telephone number 4077748188
Plan sponsor’s address 129 ROBIN RD, ALTAMONTE SPRINGS, FL, 32701

Agent

Name Role Address
BRYSON MARK D Agent 129 Robin Rd, Altamonte Springs, FL, 32701

Vice President

Name Role Address
BRYSON MARK D Vice President 129 Robin Rd, Altamonte Springs, FL, 32701

President

Name Role Address
Bryson Michele J President 129 Robin Rd, Altamonte Springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000086328 COMMERCIAL AIR SOLUTIONS ACTIVE 2022-07-21 2027-12-31 No data 129 ROBIN RD, ALTAMONTE SPRINGS, FL, 32701
G11000117923 ADVANCED ASPHALT EXPIRED 2011-12-06 2016-12-31 No data 102 TIMBERCOVE CIRCLE, LONGWOOD, FL, 32779

Court Cases

Title Case Number Docket Date Status
MID-CONTINENT CASUALTY COMPANY VS ADVANCED SERVICES OF LONGWOOD, INC AND BANK OF AMERICA, N.A. 5D2018-0986 2018-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-011042-O

Parties

Name MID-CONTINENT CASUALTY COMPANY
Role Appellant
Status Active
Representations James H. Wyman
Name ADVANCED SERVICES OF LONGWOOD, INC.
Role Appellee
Status Active
Representations DAVID W. GROSSMAN, Christopher W. Wadsworth, BRIAN P. GAMPEL, Austin N. Aaronson, STEPHEN M. DE LUCA
Name Bank of America, N.A.
Role Appellee
Status Active
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/26/18
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2018-07-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-06-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2018-06-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-06-20
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NADINE MITCHELL
Docket Date 2018-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-05-14
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2018-05-08
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2018-05-04
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-05-03
Type Mediation
Subtype Other
Description Other ~ BANK OF AMERICA'S RESPONSE AND MOTION TO STRIKE
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-05-02
Type Mediation
Subtype Other
Description Other ~ AMENDED MOTION FOR RECONSIDERATION OF MEDIATION ORDER AND TO APPOINT APPELLATE-APPROVED MEDIATOR
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2018-05-01
Type Mediation
Subtype Other
Description Other ~ MOTION FOR RECONSIDERATION OF MEDIATION ORDER AND TO APPOINT APPELLATE-APPROVED MEDIATOR
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2018-04-30
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Utilize Record
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2018-04-23
Type Order
Subtype Order Denying Motion for Mediation
Description ORD- Deny Mediation Motion ~ MED DISPENSED; IB DUE W/IN 70 DAYS
Docket Date 2018-04-19
Type Mediation
Subtype Other
Description Other ~ MOTION FOR LEAVE TO SELECT CERTIFIED CIVIL MEDIATOR WHO IS NOT APPELLATE APPROVED FOR MEDIATION
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2018-04-18
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MID-CONTINENT CASUALTY COMPANY
Docket Date 2018-04-10
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-04-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAVID W GROSSMAN 602360
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-28
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel

Date of last update: 02 Jan 2025

Sources: Florida Department of State