Search icon

RESULTS IN MINUTES, INC.

Company Details

Entity Name: RESULTS IN MINUTES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Aug 1987 (38 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: J85904
FEI/EIN Number 59-2859527
Address: 8789 SAN JOSE BLVD., 104, JACKSONVILLE, FL 32217-1253
Mail Address: 8789 SAN JOSE BLVD, 104, JACKSONVILLE, FL 32217-1253
Place of Formation: FLORIDA

Agent

Name Role Address
BALARA, TERRY A. Agent 8789 SAN JOSE BLVD, STE 103, JACKSONVILLE, FL 32217

Director

Name Role Address
BALARA, BRENDA K. Director 525 CARCABA RD, ST AUGUSTINE, FL
BALARA, TERRY A. Director 525 CARCABA RD., ST. AUGUSTINE, FL

President

Name Role Address
BALARA, TERRY A. President 525 CARCABA ROAD, ST. AUGUSTINE, FL

Secretary

Name Role Address
BALARA, TERRY A. Secretary 525 CARCABA ROAD, ST. AUGUSTINE, FL

Treasurer

Name Role Address
BALARA, TERRY A. Treasurer 525 CARCABA ROAD, ST. AUGUSTINE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-28 8789 SAN JOSE BLVD., 104, JACKSONVILLE, FL 32217-1253 No data
CHANGE OF MAILING ADDRESS 1995-04-28 8789 SAN JOSE BLVD., 104, JACKSONVILLE, FL 32217-1253 No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-06 8789 SAN JOSE BLVD, STE 103, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 1989-03-15 BALARA, TERRY A. No data

Documents

Name Date
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State