Search icon

JUDGE BY RESULTS, INC. - Florida Company Profile

Company Details

Entity Name: JUDGE BY RESULTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUDGE BY RESULTS, 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: 18 May 1989 (36 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: K89279
FEI/EIN Number 592959897

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

Address: 750 STARKEY ROAD, SUITE 101, LARGO, FL, 34641, US
Mail Address: 750 STARKEY ROAD, SUITE 101, LARGO, FL, 34641, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSES, MICHAEL J., II President 750 STARKEY ROAD #101, LARGO, FL
LEVIN, ALLEN R. Vice President 750 STARKEY ROAD #101, LARGO, FL
MOSES, MICHAEL J., II Agent 750 STARKEY ROAD, LARGO, FL, 34641

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 750 STARKEY ROAD, SUITE 101, LARGO, FL 34641 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 750 STARKEY ROAD, SUITE 101, LARGO, FL 34641 -
CHANGE OF MAILING ADDRESS 1994-05-01 750 STARKEY ROAD, SUITE 101, LARGO, FL 34641 -
REGISTERED AGENT NAME CHANGED 1991-11-22 MOSES, MICHAEL J., II -
REINSTATEMENT 1991-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1989-11-13 JUDGE BY RESULTS, INC. -

Date of last update: 03 Mar 2025

Sources: Florida Department of State