Search icon

RESULTS LANDSCAPING, INC.

Company Details

Entity Name: RESULTS LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 2002 (22 years ago)
Date of dissolution: 09 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2017 (7 years ago)
Document Number: P02000087445
FEI/EIN Number 510422511
Address: 11 Daniel Rd. East, Fairfield, NJ, 07004, US
Mail Address: 11 Daniel Rd. East, Fairfield, NJ, 07004, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Stevens Michael R President 1170 Massey St., Naples, FL, 34120

Auth

Name Role Address
Petoia Robert G Auth 11 Daniel Rd. East, Fairfield, NJ, 07004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08331900161 RESULTS COLLECTION AGENCY EXPIRED 2008-11-26 2013-12-31 No data 7550 MISSION HILLS DRIVE, SUITE 306, BOX 125, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 11 Daniel Rd. East, Fairfield, NJ 07004 No data
CHANGE OF MAILING ADDRESS 2016-04-26 11 Daniel Rd. East, Fairfield, NJ 07004 No data
REGISTERED AGENT NAME CHANGED 2015-05-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-26
Reg. Agent Change 2015-05-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State