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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Stevens Michael R | President | 1170 Massey St., Naples, FL, 34120 |
Name | Role | Address |
---|---|---|
Petoia Robert G | Auth | 11 Daniel Rd. East, Fairfield, NJ, 07004 |
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 |
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 |
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