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 |
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 |
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