Search icon

RESULTS BUILDERS, INC.

Company Details

Entity Name: RESULTS BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jul 2004 (21 years ago)
Document Number: P00000022073
FEI/EIN Number 650993437
Address: 2100 CONSTITUTION BLVD, STE 132, SARASOTA, FL, 34231
Mail Address: 2100 CONSTITUTION BLVD, STE 132, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
MOREY III LYNN A President 2100 CONSTITUTION BLVD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 2100 CONSTITUTION BLVD, STE 132, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2009-04-27 2100 CONSTITUTION BLVD, STE 132, SARASOTA, FL 34231 No data
NAME CHANGE AMENDMENT 2004-07-02 RESULTS BUILDERS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000740137 TERMINATED 1000000311735 SARASOTA 2012-10-18 2022-10-25 $ 1,427.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State