Search icon

ADVANCED SERVICES OF LONGWOOD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANCED SERVICES OF LONGWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED SERVICES OF LONGWOOD, 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 May 1999 (26 years ago)
Document Number: P99000041397
FEI/EIN Number 593581485

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

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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
593581485
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

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 - 129 ROBIN RD, ALTAMONTE SPRINGS, FL, 32701
G11000117923 ADVANCED ASPHALT EXPIRED 2011-12-06 2016-12-31 - 102 TIMBERCOVE CIRCLE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 129 Robin Rd, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2013-01-28 129 Robin Rd, Altamonte Springs, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 129 Robin Rd, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2012-01-12 BRYSON, MARK D -

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 2018-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
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 Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
ADVANCED SERVICES OF LONGWOOD, INC. VS BANK OF AMERICA, N.A. AND MID-CONTINENT CASUALTY COMPANY 5D2018-0318 2018-01-30 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 ADVANCED SERVICES OF LONGWOOD, INC.
Role Appellant
Status Active
Representations Michael R. D'Lugo, STEPHEN M. DE LUCA
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations BRIAN P. GAMPEL, MELISSA A. GILLINOV, Austin N. Aaronson, DAVID W. GROSSMAN
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
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 2018-08-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-08-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ CASE DISMISSED.
Docket Date 2018-08-02
Type Response
Subtype Response
Description RESPONSE ~ PER 7/23 ORDER
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-07-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - WHY NOT PROCEED AS TO MID-CONTINENT
Docket Date 2018-07-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/23 & NOTICE OF SETTLEMENT
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-05-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 330 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/29
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-05-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ SUP ROA DUE 5/31.
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 Response
Subtype Response
Description RESPONSE ~ PER 5/3 ORDER
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2018-05-03
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS
Docket Date 2018-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/24
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-04-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA 4/27
Docket Date 2018-04-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-04-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 225 PGS. - TRANSCRIPT
Docket Date 2018-02-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-02-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DAVID W GROSSMAN 602360
On Behalf Of Bank of America, N.A.
Docket Date 2018-02-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MICHAEL R D'LUGO 040710
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-30
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/24/18
On Behalf Of ADVANCED SERVICES OF LONGWOOD, INC.
Docket Date 2018-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
325000.00
Total Face Value Of Loan:
325000.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
322442.00
Total Face Value Of Loan:
322442.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
322442
Current Approval Amount:
322442
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
325890.34
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
325000
Current Approval Amount:
325000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
327834.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State