Entity Name: | RESULTS TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RESULTS TECHNOLOGIES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Apr 1986 (39 years ago) |
Date of dissolution: | 16 Nov 1987 (37 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 16 Nov 1987 (37 years ago) |
Document Number: | J07614 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9110 RIDGELAND DR., MIAMI, FL, 33157 |
Mail Address: | 9110 RIDGELAND DR., MIAMI, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RESULTS TECHNOLOGIES, INC., MISSISSIPPI | 673331 | MISSISSIPPI |
Headquarter of | RESULTS TECHNOLOGIES, INC., ALABAMA | 000-923-499 | ALABAMA |
Headquarter of | RESULTS TECHNOLOGIES, INC., NEW YORK | 2391301 | NEW YORK |
Headquarter of | RESULTS TECHNOLOGIES, INC., KENTUCKY | 0476013 | KENTUCKY |
Headquarter of | RESULTS TECHNOLOGIES, INC., ILLINOIS | CORP_58191981 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESULTS TECHNOLOGIES, INC. 401(K) PLAN | 2011 | 650198195 | 2012-02-22 | RESULTS TECHNOLOGIES, INC. | 44 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650198195 |
Plan administrator’s name | RESULTS TECHNOLOGIES, INC. |
Plan administrator’s address | 499 E. SHERIDAN STEET, DAVIE, FL, 33004 |
Administrator’s telephone number | 9549212400 |
Signature of
Role | Plan administrator |
Date | 2012-02-22 |
Name of individual signing | ROBERT RAPP |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-02-22 |
Name of individual signing | ROBERT RAPP |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 9549212400 |
Plan sponsor’s address | 499 E. SHERIDAN STEET, DAVIE, FL, 33004 |
Plan administrator’s name and address
Administrator’s EIN | 650198195 |
Plan administrator’s name | RESULTS TECHNOLOGIES, INC. |
Plan administrator’s address | 499 E. SHERIDAN STEET, DAVIE, FL, 33004 |
Administrator’s telephone number | 9549212400 |
Signature of
Role | Plan administrator |
Date | 2011-07-25 |
Name of individual signing | ROBERT RAPP |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-07-25 |
Name of individual signing | ROBERT RAPP |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 9549212400 |
Plan sponsor’s address | 499 E. SHERIDAN STEET, DAVIE, FL, 33004 |
Plan administrator’s name and address
Administrator’s EIN | 650198195 |
Plan administrator’s name | RESULTS TECHNOLOGIES, INC. |
Plan administrator’s address | 499 E. SHERIDAN STEET, DAVIE, FL, 33004 |
Administrator’s telephone number | 9549212400 |
Signature of
Role | Plan administrator |
Date | 2010-10-04 |
Name of individual signing | ROBERT RAPP |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-10-04 |
Name of individual signing | ROBERT RAPP |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SADAKA, RONALD N. | Director | 10875 SW 112 AVE., MIAMI, FL |
TONKIN, LEONARD M. | Vice President | 4801 N. 31ST CT., HOLLYWOOD, FL |
TONKIN, LEONARD M. | Director | 4801 N. 31ST CT., HOLLYWOOD, FL |
LEVINE, LARRY M. | Secretary | 9110 RIDGELAND DR., MIAMI, FL |
LEVINE, LARRY M. | Treasurer | 9110 RIDGELAND DR., MIAMI, FL |
LEVINE, LARRY M. | Director | 9110 RIDGELAND DR., MIAMI, FL |
SADAKA, RONALD N. | President | 10875 SW 112 AVE., MIAMI, FL |
DEMOS, CHARLES MARK | Agent | 1140 NE 163RD ST., N. MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ERNST & YOUNG, LLP VS ALAN SCHEIN and RESULTS TECHNOLOGIES, etc. | 4D2010-4656 | 2010-11-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ERNST & YOUNG, LLP |
Role | Appellant |
Status | Active |
Representations | Elliot H. Scherker, Barry Richard, PAUL R. LIPTON, Brigid Finerty Cech Samole, LAUREEN E. GALEOTO, STANLEY J. PARZEN, Elliot B. Kula, Julissa Rodriguez |
Name | RESULTS TECHNOLOGIES, INC. |
Role | Appellee |
Status | Active |
Name | ALAN SCHEIN CORP. |
Role | Appellee |
Status | Active |
Representations | Patrick E. Quinlan, ROBERT M. MAYER, Jack Scarola |
Name | HON. JEFFREY E. STREITFELD |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-04-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2012-01-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-01-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-01-11 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion |
Docket Date | 2012-01-11 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Offer Judg. |
Docket Date | 2011-11-22 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ (4) |
Docket Date | 2011-11-17 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ (4) |
Docket Date | 2011-10-04 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set |
Docket Date | 2011-09-22 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ (1) |
Docket Date | 2011-09-15 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
Docket Date | 2011-09-07 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | Order Vacated ~ DATED 8/29/11; AS THE EXHIBITS HAVE BEEN LOCATED IN THE CD. |
Docket Date | 2011-08-29 |
Type | Order |
Subtype | Order to Transmit Record/Supplemental Record on Appeal |
Description | Order Directing Party to File Supplemental ROA ~ ***VACATED 9/7/11*** 10 DAYS, THE PARTIES; WITH TRIAL EXHIBITS CITED IN THEIR BRIEFS. |
Docket Date | 2011-08-17 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ (4) |
Docket Date | 2011-07-29 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Ord-Leave to Appear Pro Hac Vice |
Docket Date | 2011-07-28 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Mot. to appear pro hac vice ~ FOR STANLEY J. PARZEN, WITH FEE. |
Docket Date | 2011-06-14 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ (4) |
Docket Date | 2011-06-03 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ (4) |
Docket Date | 2011-05-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FOUR (4) VOLUMES (NO CD REQUIRED) (IN 10-4656) |
Docket Date | 2011-03-21 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ FOR LEAVE TO ADOPT REPLY/CROSS-ANSWER BRIEF IN MERITS APPEAL AS ANSWER BRIEF IN COSTS APPEAL. |
Docket Date | 2011-03-14 |
Type | Brief |
Subtype | Cross-Reply Brief |
Description | Appellee/Cross-Appellant's Reply Brief ~ (4) |
Docket Date | 2011-02-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO ADOPT REPLY/CROSS-ANSWER BRIEF IN MERITS APPEAL AS ANSWER BRIEF IN CROSS-APPEAL. |
Docket Date | 2011-01-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Cross-Reply Brief |
Description | Order Granting EOT for Cross-Reply Brief ~ 30 DAYS TO 3/10/11 |
Docket Date | 2011-01-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Cross-Reply Brief |
Description | Motion Extension of Time To File Cross Reply Brief |
Docket Date | 2011-01-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ 4 DAYS FOR REPLY/CROSS-ANSWER BRIEF. |
Docket Date | 2011-01-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
Docket Date | 2011-01-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ (4) |
Docket Date | 2011-01-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To Complete ROA |
On Behalf Of | Clerk - Broward |
Docket Date | 2010-12-20 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ (M) WITH 09-3614 |
On Behalf Of | ERNST & YOUNG, LLP |
Docket Date | 2010-12-08 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | ERNST & YOUNG, LLP |
Docket Date | 2010-12-06 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Julissa Rodriguez 165662 |
Docket Date | 2010-11-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2010-11-10 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2010-11-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ERNST & YOUNG, LLP |
Date of last update: 02 Apr 2025
Sources: Florida Department of State